Company NameAssociation Of District Councils (Properties) Limited
Company StatusDissolved
Company Number02326563
CategoryPrivate Limited Company
Incorporation Date8 December 1988(35 years, 4 months ago)
Dissolution Date17 November 2011 (12 years, 5 months ago)
Previous NameLowtotal Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Secretary NameJohn Rees
NationalityBritish
StatusClosed
Appointed08 December 1991(3 years after company formation)
Appointment Duration19 years, 11 months (closed 17 November 2011)
RoleCompany Director
Correspondence Address21 The Greenway
Uxbridge
Middlesex
UB8 2PH
Director NameBrian Ralph Clements
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(6 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 17 November 2011)
RoleRetired Lecturer & Computer En
Correspondence Address20 Palmerston Road
Parkstone
Poole
Dorset
BH14 9HH
Director NameMargaret Mary Theresa Taylor
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1996(7 years, 3 months after company formation)
Appointment Duration15 years, 7 months (closed 17 November 2011)
RoleRetired
Correspondence AddressSycamore House
25 Twatling Road Barnt Green
Birmingham
West Midlands
B45 8HY
Director NameCllr Antony William Page
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(16 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 17 November 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address115 Castle Hill
Reading
Berkshire
RG1 7SY
Director NameElizabeth Audrey Anson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address81 Boundstone Road
Rowledge
Farnham
Surrey
GU10 4AT
Director NameLord Filkin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 25 June 2001)
RoleWorking Peer
Correspondence Address22 Warwick Square
London
Sw1
Director NameSir Elgar Spencer Jenkins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 April 1996)
RoleCompany Director
Correspondence Address2 Elmcroft
St.Saviours Road
Bath
Avon
BA1 6SE
Director NameMr Peter Carwithen Wright
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 1993)
RoleCompany Director
Correspondence Address116 Queen Ediths Way
Cambridge
Cambridgeshire
CB1 4NW
Director NameRonald Stanley Gee
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(6 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 07 April 2003)
RoleRetired
Correspondence Address35 Gadesden Road
West Ewell
Epsom
Surrey
KT19 9LB
Director NamePeter Gerard Greenwood
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 05 July 2001)
RoleCompany Director
Correspondence Address44 Rosewood Avenue
Blackburn
Lancashire
BB1 9SZ
Director NameMr Anthony John Prior
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(6 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 March 1995)
RoleSocial Worker/Councillor
Country of ResidenceEngland
Correspondence Address164 Druids Walk
Glynswood
Chard
Somerset
TA20 1BN
Director NameMs Margaret Singh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 1995)
RoleLocal Government Officer
Correspondence Address34 Knights Way
Emmer Green
Reading
Berkshire
RG4 8RH
Director NamePatrick Joseph Doyle
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 December 2002)
RolePolytechnic Lecturer
Correspondence Address6 Wellesley Avenue
Hull
East Yorkshire
HU6 7LW
Director NameChris Foote Wood
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2007)
RoleWriter
Correspondence AddressWor Hoos 28 Cockton Hill Road
Bishop Auckland
County Durham
DL14 6AH

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£750,000
Net Worth£7,332,928
Cash£67,989
Current Liabilities£1,149,006

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2011Final Gazette dissolved following liquidation (1 page)
17 November 2011Final Gazette dissolved following liquidation (1 page)
17 August 2011Return of final meeting in a members' voluntary winding up (6 pages)
17 August 2011Liquidators statement of receipts and payments to 9 August 2011 (6 pages)
17 August 2011Liquidators statement of receipts and payments to 9 August 2011 (6 pages)
17 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (6 pages)
17 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (7 pages)
17 August 2011Liquidators statement of receipts and payments to 4 August 2011 (7 pages)
17 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (7 pages)
17 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (6 pages)
17 August 2011Return of final meeting in a members' voluntary winding up (6 pages)
17 August 2011Liquidators statement of receipts and payments to 4 August 2011 (7 pages)
11 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (6 pages)
11 February 2011Liquidators statement of receipts and payments to 4 February 2011 (6 pages)
11 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (6 pages)
11 February 2011Liquidators statement of receipts and payments to 4 February 2011 (6 pages)
13 August 2010Liquidators statement of receipts and payments to 4 August 2010 (6 pages)
13 August 2010Liquidators statement of receipts and payments to 4 August 2010 (6 pages)
13 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (6 pages)
13 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (6 pages)
12 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (6 pages)
12 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (6 pages)
12 February 2010Liquidators statement of receipts and payments to 4 February 2010 (6 pages)
12 February 2010Liquidators statement of receipts and payments to 4 February 2010 (6 pages)
21 August 2009Liquidators' statement of receipts and payments to 4 August 2009 (7 pages)
21 August 2009Liquidators' statement of receipts and payments to 4 August 2009 (7 pages)
21 August 2009Liquidators statement of receipts and payments to 4 August 2009 (7 pages)
21 August 2009Liquidators statement of receipts and payments to 4 August 2009 (7 pages)
11 August 2008Declaration of solvency (4 pages)
11 August 2008Registered office changed on 11/08/2008 from local goverment house smith square london SW1P 3HZ (1 page)
11 August 2008Appointment of a voluntary liquidator (5 pages)
11 August 2008Declaration of solvency (4 pages)
11 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-08-05
(1 page)
11 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 2008Appointment of a voluntary liquidator (5 pages)
11 August 2008Registered office changed on 11/08/2008 from local goverment house smith square london SW1P 3HZ (1 page)
3 April 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 December 2007Return made up to 08/12/07; full list of members (3 pages)
21 December 2007Return made up to 08/12/07; full list of members (3 pages)
19 November 2007Full accounts made up to 31 March 2007 (13 pages)
19 November 2007Full accounts made up to 31 March 2007 (13 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
11 January 2007Return made up to 08/12/06; full list of members (8 pages)
11 January 2007Return made up to 08/12/06; full list of members (8 pages)
15 November 2006Full accounts made up to 31 March 2006 (12 pages)
15 November 2006Full accounts made up to 31 March 2006 (12 pages)
3 January 2006Return made up to 08/12/05; full list of members (8 pages)
3 January 2006Return made up to 08/12/05; full list of members (8 pages)
30 August 2005Full accounts made up to 31 March 2005 (12 pages)
30 August 2005Full accounts made up to 31 March 2005 (12 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
7 February 2005Return made up to 08/12/04; full list of members (7 pages)
7 February 2005Return made up to 08/12/04; full list of members (7 pages)
26 October 2004Full accounts made up to 31 March 2004 (13 pages)
26 October 2004Full accounts made up to 31 March 2004 (13 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
7 January 2004Return made up to 08/12/03; full list of members (7 pages)
7 January 2004Return made up to 08/12/03; full list of members (7 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
23 December 2002Full accounts made up to 31 March 2002 (12 pages)
23 December 2002Full accounts made up to 31 March 2002 (12 pages)
13 December 2002Director resigned (1 page)
13 December 2002Return made up to 08/12/02; full list of members (8 pages)
13 December 2002Return made up to 08/12/02; full list of members (8 pages)
13 December 2002Director resigned (1 page)
29 January 2002Full accounts made up to 31 March 2001 (12 pages)
29 January 2002Full accounts made up to 31 March 2001 (12 pages)
3 January 2002Return made up to 08/12/01; full list of members (7 pages)
3 January 2002Return made up to 08/12/01; full list of members (7 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
12 January 2001Return made up to 08/12/00; full list of members (8 pages)
12 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2000Full accounts made up to 31 March 2000 (11 pages)
24 October 2000Full accounts made up to 31 March 2000 (11 pages)
15 April 2000Return made up to 08/12/99; full list of members (8 pages)
15 April 2000Return made up to 08/12/99; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
18 August 1999Registered office changed on 18/08/99 from: 26 chapter street london SW1 4ND (1 page)
18 August 1999Registered office changed on 18/08/99 from: 26 chapter street london SW1 4ND (1 page)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
7 January 1999Return made up to 08/12/98; no change of members (6 pages)
7 January 1999Return made up to 08/12/98; no change of members (6 pages)
22 April 1998Return made up to 08/12/97; no change of members (6 pages)
22 April 1998Return made up to 08/12/97; no change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
17 December 1996Return made up to 08/12/96; full list of members (8 pages)
17 December 1996Return made up to 08/12/96; full list of members (8 pages)
21 June 1996Full accounts made up to 31 March 1996 (10 pages)
21 June 1996Full accounts made up to 31 March 1996 (10 pages)
21 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
28 December 1995Return made up to 08/12/95; no change of members (6 pages)
28 December 1995Return made up to 08/12/95; no change of members (6 pages)
26 July 1995Full accounts made up to 31 March 1995 (10 pages)
26 July 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
11 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 December 1988Incorporation (18 pages)
8 December 1988Incorporation (18 pages)