Company NameH.P.U.T. Properties Limited
Company StatusDissolved
Company Number02282054
CategoryPrivate Limited Company
Incorporation Date29 July 1988(35 years, 9 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Anthony Douglas Froy
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1993(4 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 16 December 2003)
RoleStockbroker
Correspondence Address171 Defoe House
Barbican
London
EC2Y 8ND
Director NameMr Richard Martin Plummer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1993(4 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 16 December 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Essex Villas
Kensington
London
W8 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed04 November 1997(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 16 December 2003)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NamePeter John Farnfield
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 October 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Howard Road
Dorking
Surrey
RH4 3HR
Secretary NameInvesco Asset Management Limited (Corporation)
StatusResigned
Appointed11 January 1993(4 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1993)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NamePricoa Property Investment Management Limited (Corporation)
StatusResigned
Appointed30 September 1993(5 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 1994)
Correspondence AddressBurwood House
14-16 Caxton Street
London
SW1H 0QT
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1994(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 November 1997)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£642,517
Current Liabilities£642,517

Accounts

Latest Accounts29 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End29 September

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Return made up to 11/01/03; full list of members (5 pages)
17 August 2002Auditor's resignation (1 page)
23 July 2002Full accounts made up to 29 September 2001 (8 pages)
6 March 2001Return made up to 11/01/01; full list of members (5 pages)
28 July 2000Full accounts made up to 29 September 1999 (8 pages)
4 February 2000Return made up to 11/01/00; full list of members (5 pages)
9 November 1999Director resigned (1 page)
16 July 1999Full accounts made up to 29 September 1998 (8 pages)
25 February 1999Return made up to 11/01/99; full list of members (7 pages)
23 July 1998Full accounts made up to 29 September 1997 (8 pages)
27 January 1998Return made up to 11/01/98; full list of members (7 pages)
12 December 1997Location of register of members (1 page)
12 December 1997Location of debenture register (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997Registered office changed on 12/12/97 from: 1 snow hill london EC1A 2EN (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: 50 stratton street london W1X 6NX (1 page)
6 August 1997Full accounts made up to 29 September 1996 (8 pages)
16 January 1997Return made up to 11/01/97; full list of members (9 pages)
16 January 1997Location of debenture register (1 page)
22 August 1996Full accounts made up to 29 September 1995 (9 pages)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
17 April 1996Registered office changed on 17/04/96 from: burwood house 14-16 caxton street london SW1H 0QT (1 page)
19 January 1996Return made up to 11/01/96; full list of members (7 pages)
12 July 1995Full accounts made up to 29 September 1994 (10 pages)
29 July 1988Incorporation (25 pages)