Company NameSatellite Properties Limited
Company StatusDissolved
Company Number01942093
CategoryPrivate Limited Company
Incorporation Date27 August 1985(38 years, 8 months ago)
Dissolution Date21 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Carol Sue Wiseman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration29 years, 10 months (closed 21 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Southerton Way
Shenley
Hertfordshire
WD7 9LJ
Director NameMr Stewart Brian Wiseman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration29 years, 10 months (closed 21 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Southerton Way
Shenley
Radlett
Hertfordshire
WD7 9LJ
Secretary NameMrs Carol Sue Wiseman
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration29 years, 10 months (closed 21 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Southerton Way
Shenley
Hertfordshire
WD7 9LJ
Director NameMr Gavin Lawrence Wiseman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(25 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 March 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Southerton Way
Shenley
Herts
WD7 9LJ

Contact

Websiteofficial-esta.com
Email address[email protected]

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Mrs Carol Sue Wiseman
75.00%
Ordinary
25 at £1Mr Stewart Brian Wiseman
25.00%
Ordinary

Financials

Year2014
Net Worth£334,729
Cash£221,593
Current Liabilities£151,628

Accounts

Latest Accounts30 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Charges

28 July 2006Delivered on: 15 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 highgate high street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 August 2001Delivered on: 29 August 2001
Persons entitled: Irish Permanent (Iom) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 noel house harben road london NW6 together with a fixed charge over the rental income and the proceeds of sale.
Outstanding
6 March 1998Delivered on: 10 March 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 10 herga court sudbury hill harrow middx and all fixtures and fittings plant & machinery the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 March 1999Delivered on: 13 March 1999
Satisfied on: 13 May 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 147 wellesley road ilford essex-EGL378531. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1987Delivered on: 16 September 1987
Satisfied on: 28 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, lewin road, london borough of lambeth. T/n:- sgl 322571 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 October 2020Final Gazette dissolved following liquidation (1 page)
21 July 2020Return of final meeting in a members' voluntary winding up (10 pages)
29 April 2020Liquidators' statement of receipts and payments to 31 March 2020 (10 pages)
25 April 2019Registered office address changed from 4 Southerton Way Shenley Herts WD7 9LJ to Brentmead House Britannia Road London N12 9RU on 25 April 2019 (2 pages)
24 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-01
(1 page)
24 April 2019Appointment of a voluntary liquidator (3 pages)
24 April 2019Declaration of solvency (5 pages)
4 April 2019Termination of appointment of Gavin Lawrence Wiseman as a director on 28 March 2019 (1 page)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 October 2017 (2 pages)
23 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
28 March 2018Satisfaction of charge 2 in full (4 pages)
28 March 2018Satisfaction of charge 4 in full (4 pages)
28 March 2018Satisfaction of charge 5 in full (4 pages)
21 July 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
21 July 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
2 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 30 October 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 30 October 2015 (5 pages)
5 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
5 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
14 July 2015Total exemption small company accounts made up to 30 October 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 30 October 2014 (4 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
31 July 2014Total exemption small company accounts made up to 30 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 30 October 2013 (5 pages)
29 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(6 pages)
29 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(6 pages)
19 July 2013Total exemption small company accounts made up to 30 October 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 30 October 2012 (4 pages)
2 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 July 2011Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page)
18 July 2011Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page)
16 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
16 March 2011Appointment of Mr Gavin Lawrence Wiseman as a director (2 pages)
16 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
16 March 2011Appointment of Mr Gavin Lawrence Wiseman as a director (2 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 April 2010Director's details changed for Mrs Carol Sue Wiseman on 29 December 2009 (2 pages)
16 April 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mrs Carol Sue Wiseman on 29 December 2009 (2 pages)
31 October 2009Previous accounting period extended from 30 July 2009 to 31 October 2009 (3 pages)
31 October 2009Previous accounting period extended from 30 July 2009 to 31 October 2009 (3 pages)
15 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Accounting reference date shortened from 31/07/2008 to 30/07/2008 (1 page)
28 May 2009Accounting reference date shortened from 31/07/2008 to 30/07/2008 (1 page)
3 March 2009Return made up to 29/12/08; full list of members (4 pages)
3 March 2009Return made up to 29/12/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 January 2008Return made up to 29/12/07; full list of members (2 pages)
30 January 2008Return made up to 29/12/07; full list of members (2 pages)
24 August 2007Registered office changed on 24/08/07 from: 10-12 new college parade finchley road london NW3 5EP (1 page)
24 August 2007Registered office changed on 24/08/07 from: 10-12 new college parade finchley road london NW3 5EP (1 page)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
23 February 2007Return made up to 29/12/06; full list of members (7 pages)
23 February 2007Return made up to 29/12/06; full list of members (7 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 February 2006Return made up to 29/12/05; full list of members (7 pages)
2 February 2006Return made up to 29/12/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 February 2005Return made up to 29/12/04; full list of members (7 pages)
7 February 2005Return made up to 29/12/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 January 2004Return made up to 29/12/03; full list of members (7 pages)
8 January 2004Return made up to 29/12/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
13 May 2000Declaration of satisfaction of mortgage/charge (1 page)
13 May 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Return made up to 29/12/99; full list of members (6 pages)
21 March 2000Return made up to 29/12/99; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 July 1998 (5 pages)
9 November 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Return made up to 29/12/98; no change of members (4 pages)
5 March 1999Return made up to 29/12/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
11 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
28 February 1998Declaration of satisfaction of mortgage/charge (1 page)
28 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Return made up to 29/12/97; full list of members (6 pages)
4 February 1998Return made up to 29/12/97; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
6 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
26 February 1997Return made up to 29/12/96; no change of members (4 pages)
26 February 1997Return made up to 29/12/96; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
3 July 1995Registered office changed on 03/07/95 from: harford house 101-103 great portland street london W1N 6BH (1 page)
3 July 1995Registered office changed on 03/07/95 from: harford house 101-103 great portland street london W1N 6BH (1 page)
1 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
23 May 1995Return made up to 29/12/94; full list of members (6 pages)
23 May 1995Return made up to 29/12/94; full list of members (6 pages)
22 March 1994Full accounts made up to 31 July 1993 (9 pages)
22 March 1994Full accounts made up to 31 July 1993 (9 pages)