Company NamePropencity 123 Limited
Company StatusDissolved
Company Number02341003
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous Names9

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2016(27 years, 3 months after company formation)
Appointment Duration1 year (closed 16 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Freshland Road
Maidstone
Kent
ME16 0WJ
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(27 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusClosed
Appointed20 April 2017(28 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (closed 16 May 2017)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMichael John Hill
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressOvery Farmhouse Overy
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JU
Director NameMr John David King
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarningcamp House
Warningcamp
Arundel
West Sussex
BN18 9QY
Director NameMr Wayne Geoffrey Ling
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2004)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressAnstiehurst
Anstie Lane
Dorking
Surrey
RH5 6HA
Director NameSamuel Ivan Millar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bidborough Ridge
Tunbridge Wells
Kent
TN4 0UT
Director NameMr Peter William Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marryat Road
Wimbledon
London
SW19 5BD
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Secretary NameMichael John Hill
NationalityBritish
StatusResigned
Appointed28 November 1997(8 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressPear Tree Cottage Wharf Road
Shillingford
Wallingford
Oxfordshire
OX10 7EW
Director NameMr Robert Edmund Paul Bodnar-Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(8 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Harold Road
London
SE19 3PL
Secretary NameMr Robert Edmund Paul Bodnar-Horvath
NationalityBritish
StatusResigned
Appointed19 December 1997(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Harold Road
London
SE19 3PL
Director NameMr Jared Stephen Philip Cranney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(15 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(17 years, 3 months after company formation)
Appointment Duration10 years (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameJared Stephen Philip Cranney
NationalityBritish
StatusResigned
Appointed16 June 2010(21 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(28 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameISG Interiorexterior Plc (Corporation)
StatusResigned
Appointed01 July 2001(12 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2010)
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG

Contact

Websiteisgplc.com

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Propencity Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 March 1995Delivered on: 23 March 1995
Satisfied on: 16 May 1998
Persons entitled: The British Linen Bank Limited

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The book and other debts of the company both present and future. See the mortgage charge document for full details.
Fully Satisfied
14 March 1995Delivered on: 23 March 1995
Satisfied on: 21 May 1998
Persons entitled: The British Linen Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 April 1994Delivered on: 11 May 1994
Satisfied on: 1 December 2005
Persons entitled: General Surety & Guarantee Co Limited

Classification: Trust depsoit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of counter indemnity dated 25 april 1994.
Particulars: All monies held and interest accuring standing to the credit of a trust deposit account with the royal bank of scotland PLC po box 320 st ann street manchester M60 2SS account number 12659878.
Fully Satisfied
13 December 1993Delivered on: 21 December 1993
Satisfied on: 1 December 2005
Persons entitled: General Surety & Guarantee Co Limited

Classification: Trust deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of general counter indemnity dated 28 august 1992.
Particulars: The sum of $ 45,000 and interest accruing thereon standing to the credit of a trust deposit account with the royal bank of scotland PLC account number-12659797.
Fully Satisfied
16 August 1993Delivered on: 23 August 1993
Satisfied on: 1 December 2005
Persons entitled: General Surety & Guarantee Co Limited

Classification: Trust deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of general counter indemnity dated 28 august 1992.
Particulars: The sum of £97,800 and interest accruing thereon standing to the credit of a trust deposit account with the royal bank of scotland PLC P.O. box 320, st ann street manchester M60 2SS account number: 12659835.
Fully Satisfied
1 June 1993Delivered on: 16 June 1993
Satisfied on: 1 December 2005
Persons entitled: General Surety & Guarantee Co. Limited

Classification: Trust deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of counter indemnity dated 28 august 1992.
Particulars: All sums from time to time standing to the credit of a trust deposit account numbered 12659878 with the royal bank of scotland PLC, 30 st. Ann street, manchester.
Fully Satisfied
13 May 1993Delivered on: 27 May 1993
Satisfied on: 1 December 2005
Persons entitled: General Surety & Guarantee Co. Limited

Classification: Trust deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of counter indemnity dated 28 august 1992.
Particulars: All sums from time to time standing to the credit of a trust deposit account numbered 12659878 with the royal bank of scotland PLC., 30 st. Ann street, manchester.
Fully Satisfied
14 March 1995Delivered on: 3 April 1995
Satisfied on: 1 December 2005
Persons entitled: General Surety & Guarantee Co.Limited

Classification: Amended and restated trust deposit deed created by interior (appold st.) limited formerly k/a stanhope interior limited
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee as under a deed of counter indemnity dated 25TH april 1994 as amended and restated by an amended and restated deed of counter indemnity dated 14TH march 1995 and an amended and restated facility letter dated 14TH march 1995.
Particulars: All the companys right title and interest (whether vested or contingent) in the interest bearing deposit account with the royal bank of scotland PLC. Account no. 12659878. see the mortgage charge document for full details.
Fully Satisfied
11 March 1993Delivered on: 15 March 1993
Satisfied on: 7 July 1999
Persons entitled: General Surety & Guarantee Co. Limited

Classification: Trust deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of counter indemnity dated 28 august 1982.
Particulars: All sums from time to time standing to the credit of a trust deposit account numbered 12659878 with the royal bank of scotland PLC, 30 st. Ann street, manchester.
Fully Satisfied
19 December 1994Delivered on: 28 December 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
Outstanding

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 December 2016Termination of appointment of Jared Stephen Philip Cranney as a director on 20 December 2016 (1 page)
1 December 2016Appointment of Mr Paul Martin Cossell as a director on 1 December 2016 (2 pages)
1 November 2016Company name changed interior services (group) LIMITED\certificate issued on 01/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
17 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
17 May 2016Appointment of Mr Mark Stockton as a director on 6 May 2016 (2 pages)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
27 January 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
4 January 2016Director's details changed for Jared Stephen Philip Cranney on 28 April 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 December 2014Full accounts made up to 30 June 2014 (11 pages)
29 May 2014Statement by directors (1 page)
29 May 2014Statement of capital on 29 May 2014
  • GBP 1
(4 pages)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2014Solvency statement dated 28/05/14 (1 page)
13 March 2014Re-registration from a public company to a private limited company (1 page)
13 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 March 2014Re-registration of Memorandum and Articles (24 pages)
13 March 2014Certificate of re-registration from Public Limited Company to Private (1 page)
7 January 2014Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 7 January 2014 (1 page)
7 January 2014Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 7 January 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
19 November 2013Full accounts made up to 30 June 2013 (10 pages)
3 April 2013Company name changed isg PLC\certificate issued on 03/04/13
  • CONNOT ‐
(3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 30 June 2012 (9 pages)
17 September 2012Balance Sheet (1 page)
17 September 2012Auditor's statement (1 page)
17 September 2012Auditor's report (1 page)
17 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2012Certificate of re-registration from Private to Public Limited Company (1 page)
17 September 2012Re-registration from a private company to a public company (5 pages)
17 September 2012Re-registration of Memorandum and Articles (24 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Company name changed isg construction south LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
(2 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 November 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
22 June 2010Appointment of Jared Stephen Philip Cranney as a secretary (3 pages)
22 June 2010Termination of appointment of Isg Interiorexterior Plc as a secretary (2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
23 March 2010Statement of company's objects (2 pages)
7 January 2010Secretary's details changed for Isg Interiorexterior Plc on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Samuel David Lawther on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Jared Stephen Philip Cranney on 31 December 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
9 July 2009Company name changed interior (appold st.) LIMITED\certificate issued on 13/07/09 (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
11 November 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
19 November 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
15 May 2007Director's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 November 2006Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page)
23 May 2006New director appointed (3 pages)
12 May 2006Director resigned (1 page)
27 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Director's particulars changed (1 page)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
17 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
30 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
20 January 2004Return made up to 31/12/03; full list of members (9 pages)
13 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
27 January 2003Return made up to 31/12/02; no change of members (8 pages)
17 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
8 March 2002Director's particulars changed (1 page)
1 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 December 2001Director resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
16 January 2001Return made up to 31/12/00; no change of members (7 pages)
7 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
26 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 26/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 June 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 February 1998Return made up to 31/12/97; no change of members (7 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998New secretary appointed;new director appointed (3 pages)
23 December 1997Secretary resigned;director resigned (1 page)
23 December 1997New secretary appointed (2 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1996Full accounts made up to 30 June 1996 (11 pages)
16 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 16/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 1995Full accounts made up to 30 June 1995 (14 pages)
3 April 1995Particulars of mortgage/charge (6 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Particulars of mortgage/charge (16 pages)
23 March 1995Particulars of mortgage/charge (14 pages)
23 March 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
23 March 1995Declaration of assistance for shares acquisition (6 pages)
23 March 1995Auditor's resignation (2 pages)
14 March 1995Company name changed stanhope interior LIMITED\certificate issued on 14/03/95 (4 pages)
14 March 1995New director appointed (2 pages)
23 February 1995Full accounts made up to 30 June 1994 (13 pages)
28 December 1994Particulars of mortgage/charge (4 pages)
11 May 1994Particulars of mortgage/charge (3 pages)
11 February 1994Full accounts made up to 30 June 1993 (13 pages)
21 December 1993Particulars of mortgage/charge (3 pages)
23 August 1993Particulars of mortgage/charge (3 pages)
16 June 1993Particulars of mortgage/charge (4 pages)
27 May 1993Particulars of mortgage/charge (3 pages)