Company NameSheafbank Property Trust Limited
Company StatusDissolved
Company Number02314785
CategoryPrivate Limited Company
Incorporation Date8 November 1988(35 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NamesRakvalue Limited and U K Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gradel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1991(2 years, 2 months after company formation)
Appointment Duration27 years, 1 month (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High View Gardens
Finchley
London
N3 3EX
Director NameMr John Howard Barraclough
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed04 January 2005(16 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 20 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBritannia House
960 High Road
London
N12 9RY
Director NameMr Robert Stuart Gyles
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(16 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 20 February 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House
960 High Road
London
N12 9RY
Secretary NameBernadette Fox
NationalityBritish
StatusClosed
Appointed20 November 2007(19 years after company formation)
Appointment Duration10 years, 3 months (closed 20 February 2018)
RoleExecutive Assistant
Correspondence AddressBritannia House
960 High Road
London
N12 9RY
Director NameRichard Arthur Downard
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1992)
RoleInvestments Manager
Correspondence Address37 Oakhill Road
Sevenoaks
Kent
TN13 1NS
Director NameJohn Thomas Harwood
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1993)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address45 Disraeli Road
Ealing
London
W5 5HS
Director NameAndrew Thomas Keen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 1994)
RoleChartered Surveyor
Correspondence AddressFairways Mill Lane
Felbridge
East Grinstead
West Sussex
RH19 2PF
Director NameThomas Reginald Richard Mathias
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 1997)
RoleChartered Surveyor
Correspondence AddressPark Head Farm
Pines Lane
Biddulph Park
Staffordshire
ST8 7SR
Director NameFrank Ridehalgh
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 1997)
RoleChartered Accountant
Correspondence Address38 Scarborough Road
St Annes On Sea
Lancashire
FY8 3ES
Secretary NameFrank Ridehalgh
NationalityBritish
StatusResigned
Appointed11 January 1991(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address38 Scarborough Road
St Annes On Sea
Lancashire
FY8 3ES
Director NameLaurence Anthony Jacobs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence Address29 The Heights
Loughton
Essex
IG10 1RN
Director NameDavid Anthony Ormerod
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(6 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2004)
RoleChartered Surveyor
Correspondence Address3 Wheatfield Avenue
Harpenden
Hertfordshire
AL5 2NU
Secretary NameLaurence Anthony Jacobs
NationalityBritish
StatusResigned
Appointed31 May 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address29 The Heights
Loughton
Essex
IG10 1RN
Secretary NameDeanna Fullalove
NationalityBritish
StatusResigned
Appointed26 July 1999(10 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address7 Barnes Court
Station Road
New Barnet
Hertfordshire
EN5 1QY
Secretary NameMs Margaret Robinson
StatusResigned
Appointed25 April 2006(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2007)
RoleFinancial Controller
Correspondence Address8 Alpine Walk
The Common
Stanmore
Middlesex
HA7 3HU

Contact

Websitewww.ukest.com

Location

Registered AddressBritannia House
960 High Road
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts30 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 March 1994Delivered on: 29 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being norroy house watergate street chester t/n CH295334 with all fixtures and fittings and the goodwill of the business (if any) .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
28 September 1992Delivered on: 2 October 1992
Persons entitled: Lloyds 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: Freehold property k/a civic offices, greengate street, stafford and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 September 1992Delivered on: 2 October 1992
Persons entitled: Lloyds 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: Freehold proeprty k/a the parkway estate long bridge, trafford park, manchester title number gm 198457 together with all buildings and fixtures and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 September 1992Delivered on: 4 September 1992
Persons entitled: Lloyds 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: F/H property k/a 7-15 blagrave street reading berkshire t/n BK155294 see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 March 1990Delivered on: 28 March 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a st.ann's house 22 st. Ann street manchester t/no la 200334 with all buildings & fixtures assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 30 December 2015 (3 pages)
12 October 2016Accounts for a dormant company made up to 30 December 2015 (3 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4,400,000
(5 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4,400,000
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 September 2015Auditor's resignation (1 page)
18 September 2015Auditor's resignation (1 page)
2 September 2015Resignation of an auditor (2 pages)
2 September 2015Resignation of an auditor (2 pages)
23 February 2015Director's details changed for Mr Robert Stuart Gyles on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Robert Stuart Gyles on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mr John Howard Barraclough on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mr John Howard Barraclough on 23 February 2015 (2 pages)
19 January 2015Director's details changed for Mr John Howard Barraclough on 1 January 2015 (2 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4,400,000
(5 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4,400,000
(5 pages)
19 January 2015Director's details changed for Mr John Howard Barraclough on 1 January 2015 (2 pages)
19 January 2015Director's details changed for Mr John Howard Barraclough on 1 January 2015 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4,400,000
(5 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4,400,000
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
16 January 2013Secretary's details changed for Mary Bernadette Fox on 15 January 2013 (1 page)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
16 January 2013Secretary's details changed for Mary Bernadette Fox on 15 January 2013 (1 page)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
19 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Robert Stuart Gyles on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Robert Stuart Gyles on 18 March 2010 (2 pages)
19 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
4 February 2009Return made up to 11/01/09; full list of members (4 pages)
4 February 2009Return made up to 11/01/09; full list of members (4 pages)
13 March 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
13 March 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
4 February 2008Return made up to 11/01/08; full list of members (3 pages)
4 February 2008Return made up to 11/01/08; full list of members (3 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
13 March 2007Return made up to 11/01/07; full list of members (7 pages)
13 March 2007Return made up to 11/01/07; full list of members (7 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Return made up to 11/01/06; full list of members (7 pages)
30 May 2006Return made up to 11/01/06; full list of members (7 pages)
30 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
10 March 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
10 March 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
27 January 2005Return made up to 11/01/05; full list of members (6 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Return made up to 11/01/05; full list of members (6 pages)
27 January 2005New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
1 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
1 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
12 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
14 January 2003Return made up to 11/01/03; full list of members (7 pages)
14 January 2003Return made up to 11/01/03; full list of members (7 pages)
11 January 2002Return made up to 11/01/02; full list of members (6 pages)
11 January 2002Return made up to 11/01/02; full list of members (6 pages)
18 December 2001Full accounts made up to 30 June 2001 (11 pages)
18 December 2001Full accounts made up to 30 June 2001 (11 pages)
18 January 2001Full accounts made up to 30 June 2000 (16 pages)
18 January 2001Full accounts made up to 30 June 2000 (16 pages)
15 January 2001Return made up to 11/01/01; full list of members (6 pages)
15 January 2001Return made up to 11/01/01; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (13 pages)
21 April 2000Full accounts made up to 30 June 1999 (13 pages)
16 March 2000Return made up to 11/01/00; full list of members (6 pages)
16 March 2000Return made up to 11/01/00; full list of members (6 pages)
12 November 1999New secretary appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
24 February 1999Return made up to 11/01/99; no change of members (7 pages)
24 February 1999Return made up to 11/01/99; no change of members (7 pages)
10 December 1998Registered office changed on 10/12/98 from: 9 st james's square manchester M2 6DN (1 page)
10 December 1998Registered office changed on 10/12/98 from: 9 st james's square manchester M2 6DN (1 page)
7 May 1998Full group accounts made up to 30 June 1997 (14 pages)
7 May 1998Full group accounts made up to 30 June 1997 (14 pages)
4 March 1998Return made up to 11/01/98; full list of members (8 pages)
4 March 1998Return made up to 11/01/98; full list of members (8 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
25 April 1997Full accounts made up to 30 June 1996 (13 pages)
25 April 1997Full accounts made up to 30 June 1996 (13 pages)
29 January 1997Return made up to 11/01/97; no change of members (10 pages)
29 January 1997Return made up to 11/01/97; no change of members (10 pages)
25 February 1996Full group accounts made up to 30 June 1995 (16 pages)
25 February 1996Full group accounts made up to 30 June 1995 (16 pages)
24 January 1996Return made up to 11/01/96; no change of members (10 pages)
24 January 1996Return made up to 11/01/96; no change of members (10 pages)
11 April 1995Full group accounts made up to 30 June 1994 (17 pages)
11 April 1995Full group accounts made up to 30 June 1994 (17 pages)
20 December 1993Full group accounts made up to 31 March 1993 (18 pages)
20 December 1993Accounts made up to 31 March 1993 (18 pages)
4 February 1993Full group accounts made up to 31 March 1992 (17 pages)
4 February 1993Accounts made up to 31 March 1992 (17 pages)
17 February 1991Full group accounts made up to 31 March 1990 (14 pages)
17 February 1991Full group accounts made up to 31 March 1990 (14 pages)
5 March 1990Return made up to 12/01/90; full list of members (9 pages)
5 March 1990Return made up to 12/01/90; full list of members (9 pages)