Company NameLondon And Clydebank Properties Limited
Company StatusDissolved
Company Number02512991
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Patrick King
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(1 year after company formation)
Appointment Duration16 years, 11 months (closed 13 May 2008)
RoleProperty Consultant
Correspondence AddressFlat 2 15-17 West Eaton Place
London
SW1X 8LT
Secretary NameWendy Jane Churchill-Coleman
NationalityBritish
StatusClosed
Appointed28 August 1992(2 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address26 Grosvenor Gardens
London
SW1W 0DH
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed28 June 1993(3 years after company formation)
Appointment Duration14 years, 10 months (closed 13 May 2008)
Correspondence Address25 City Road
London
EC1Y 1BQ
Secretary NameMr Bruce Lloyd Armstrong
NationalityBritish
StatusResigned
Appointed26 March 1991(9 months, 1 week after company formation)
Appointment Duration3 months (resigned 28 June 1991)
RoleCompany Director
Correspondence Address34 Buxton Gardens
Acton
London
W3 9LQ
Secretary NameMr Barry Raymond Stobbs
NationalityBritish
StatusResigned
Appointed26 March 1991(9 months, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 08 April 1991)
RoleCompany Director
Correspondence Address2 Argyle Mansions
Surbiton
Surrey
KT5 8JN
Director NameAubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 28 July 1995)
RoleChartered Accountant
Correspondence Address229 Sheen Lane East Sheen
London
SW14 8LE
Secretary NameAubyn James Sugden Prower
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration1 week, 3 days (resigned 28 June 1991)
RoleCompany Director
Correspondence Address229 Sheen Lane East Sheen
London
SW14 8LE
Secretary NameMr John Sidney Irons Hayworth
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Goldhurst Terrace
London
NW6 3EP

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£53,547
Gross Profit-£233,816
Cash£37,747
Current Liabilities£1,627,612

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2008Liquidators statement of receipts and payments (5 pages)
11 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
13 September 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Registered office changed on 26/03/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
26 February 2004Liquidators statement of receipts and payments (5 pages)
28 August 2003Liquidators statement of receipts and payments (5 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
10 January 2001Registered office changed on 10/01/01 from: begbies traynor 6 raymond building grays inn london WC1R 5BP (1 page)
19 September 2000Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
17 August 2000Resignation of a liquidator (1 page)
16 April 2000Registered office changed on 16/04/00 from: 2-4 cayton street london EC1V 9EH (1 page)
20 March 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Director's particulars changed (1 page)
10 March 1997Liquidators statement of receipts and payments (5 pages)
28 March 1996Registered office changed on 28/03/96 from: 34 grosvenor gardens, belgravia, london. SW1W 0DH (1 page)
29 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 1996Appointment of a voluntary liquidator (1 page)
29 February 1996Statement of affairs (9 pages)
7 August 1995Director resigned (2 pages)
3 July 1995Return made up to 18/06/95; full list of members (16 pages)
30 April 1995Full accounts made up to 30 June 1994 (11 pages)