Company NameSecond Govett Properties Plc
DirectorsColin Sydney Adams and Jeffrey Bertram Cackett
Company StatusDissolved
Company Number02631691
CategoryPublic Limited Company
Incorporation Date23 July 1991(32 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Colin Sydney Adams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1997(5 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tongdean Avenue
Hove
East Sussex
BN3 6XH
Director NameMr Jeffrey Bertram Cackett
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1997(5 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleChief Executive
Correspondence Address31 Campden Road
South Croydon
Surrey
CR2 7ER
Secretary NameChristopher Alan Lilley
NationalityBritish
StatusCurrent
Appointed07 March 1997(5 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleGroup Secretary
Correspondence Address9 Broom Grove
Nascot Wood
Watford
Hertfordshire
WD1 3RY
Director NameThomas Morton Balch
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 1997)
RoleChartered Surveyor
Correspondence AddressThe Old Rectory
Hemingstone
Ipswich
Suffolk
IP6 9RB
Director NameMr Peter Leonard George Cotgrove
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 1997)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address21 Cages Way Melton Park
Woodbridge
Ipswich
Suffolk
IP12 1TE
Director NameMr Ian Frank Davis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1994)
RoleAccountant
Correspondence Address31 Weald Way
Romford
Essex
RM7 9PH
Director NameDavid Nigel Thurston Wales
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 1997)
RoleChartered Surveyor
Correspondence Address33 Alleyn Road
London
SE21 8AD
Director NamePeter John Moffatt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 1996)
RoleCompliance Officer
Correspondence AddressAmerica Farm
High Laver
Ongar
Essex
CM5 0JQ
Director NameAndrew Yates
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(4 years, 7 months after company formation)
Appointment Duration12 months (resigned 07 March 1997)
RoleChairman
Correspondence Address43 Woodstock Road North
St Albans
Herts
AL1 4QD
Secretary NameGovett Investment Management Limited (Corporation)
StatusResigned
Appointed23 July 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 1997)
Correspondence AddressShackleton House
4 Battle Bridge Lane
London
SE1 2HR

Location

Registered AddressWilloughby House
439 Richmond Rd Richmond Bridge
Twickenham
Middlesex
TW1 2HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

8 November 2000Dissolved (1 page)
8 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
29 March 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
18 November 1998Liquidators statement of receipts and payments (5 pages)
23 June 1998Liquidators statement of receipts and payments (5 pages)
7 April 1997New director appointed (2 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
14 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 1997Appointment of a voluntary liquidator (1 page)
14 March 1997Ex/res 10/3/97 liq's authority (1 page)
14 March 1997Declaration of solvency (3 pages)
9 August 1996Return made up to 23/07/96; no change of members (7 pages)
7 May 1996Full accounts made up to 30 November 1995 (14 pages)
27 March 1996Director resigned (2 pages)
27 March 1996New director appointed (1 page)
28 July 1995Return made up to 23/07/95; full list of members (12 pages)
31 March 1995Full accounts made up to 30 November 1994 (8 pages)