Company NamePebblewalk Properties Limited
Company StatusDissolved
Company Number03786630
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Giselle Lucienne Elizabeth Jane Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 21 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGeoffrey Martin & Co 7-8 Conduit Street
London
W1S 2XF
Director NameMr Maurice Roy Saunders
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 21 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGeoffrey Martin & Co 7-8 Conduit Street
London
W1S 2XF
Secretary NameIFS Secretaries Limited (Corporation)
StatusClosed
Appointed06 April 2010(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 21 October 2014)
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address27 Oakhurst Road
West Ewell
Epsom
Surrey
KT19 9SF
Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2001)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 10 April 2002)
RoleTrust Manager
Correspondence Address3 Fontwell Drive
Reading
Berkshire
RG30 4QR
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NameLisa O'Keeffe
NationalityBritish
StatusResigned
Appointed17 June 1999(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameAmanda Gail Ainsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2002)
RoleSenior Trust Officer
Correspondence AddressClaremont
26 Greenways
Hingley Wood
Surrey
KT10 0QD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameRathbone Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(2 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 06 April 2010)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Secretary NameRathbone Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2003(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 06 April 2010)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD

Location

Registered AddressGeoffrey Martin & Co 7-8
Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Virginie Pocq Saint Jean
100.00%
Ordinary

Financials

Year2014
Net Worth-£953,960
Current Liabilities£2,099,873

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved following liquidation (1 page)
21 October 2014Final Gazette dissolved following liquidation (1 page)
21 July 2014Return of final meeting in a members' voluntary winding up (9 pages)
21 July 2014Return of final meeting in a members' voluntary winding up (9 pages)
23 May 2013Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 23 May 2013 (2 pages)
23 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2013Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 23 May 2013 (2 pages)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2013Declaration of solvency (5 pages)
23 May 2013Declaration of solvency (5 pages)
14 May 2013Statement of capital following an allotment of shares on 6 May 2013
  • GBP 102
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 6 May 2013
  • GBP 102
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 6 May 2013
  • GBP 102
(3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 November 2011Secretary's details changed for Ifs Secretaries Limited on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Ifs Secretaries Limited on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Ifs Secretaries Limited on 9 November 2011 (2 pages)
31 August 2011Registered office address changed from 40 Townshend Road London NW8 6LE on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 40 Townshend Road London NW8 6LE on 31 August 2011 (1 page)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2010Director's details changed for Ms Giselle Lucienne Elizabeth Jane Peters on 10 June 2010 (2 pages)
29 June 2010Secretary's details changed for Ifs Secretaries Limited on 10 June 2010 (2 pages)
29 June 2010Director's details changed for Ms Giselle Lucienne Elizabeth Jane Peters on 10 June 2010 (2 pages)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Ifs Secretaries Limited on 10 June 2010 (2 pages)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
19 April 2010Appointment of Ifs Secretaries Limited as a secretary (3 pages)
19 April 2010Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages)
19 April 2010Appointment of Ifs Secretaries Limited as a secretary (3 pages)
19 April 2010Appointment of Maurice Roy Saunders as a director (3 pages)
19 April 2010Termination of appointment of Rathbone Directors Ltd as a director (2 pages)
19 April 2010Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 19 April 2010 (2 pages)
19 April 2010Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages)
19 April 2010Termination of appointment of Rathbone Directors Ltd as a director (2 pages)
19 April 2010Appointment of Giselle Lucienne Elizabeth Jane Peters as a director (3 pages)
19 April 2010Appointment of Maurice Roy Saunders as a director (3 pages)
19 April 2010Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 19 April 2010 (2 pages)
19 April 2010Appointment of Giselle Lucienne Elizabeth Jane Peters as a director (3 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
8 July 2009Return made up to 10/06/09; full list of members (3 pages)
8 July 2009Return made up to 10/06/09; full list of members (3 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
9 July 2008Return made up to 10/06/08; full list of members (3 pages)
9 July 2008Return made up to 10/06/08; full list of members (3 pages)
17 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
17 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
13 July 2007Return made up to 10/06/07; full list of members (2 pages)
13 July 2007Return made up to 10/06/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
1 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
2 August 2006Return made up to 10/06/06; full list of members (2 pages)
2 August 2006Return made up to 10/06/06; full list of members (2 pages)
13 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
13 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
7 July 2005Return made up to 10/06/05; full list of members (2 pages)
7 July 2005Return made up to 10/06/05; full list of members (2 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
29 June 2004Return made up to 10/06/04; full list of members (6 pages)
29 June 2004Return made up to 10/06/04; full list of members (6 pages)
13 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
13 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 August 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
6 August 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
23 July 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
(6 pages)
23 July 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
(6 pages)
26 April 2003Delivery ext'd 3 mth 30/06/02 (3 pages)
26 April 2003Delivery ext'd 3 mth 30/06/02 (3 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003Secretary resigned (1 page)
11 July 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002New director appointed (5 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (5 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
8 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
8 April 2002Total exemption full accounts made up to 30 June 2000 (7 pages)
8 April 2002Total exemption full accounts made up to 30 June 2000 (7 pages)
8 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
29 March 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
29 March 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (5 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (5 pages)
28 June 2001Return made up to 10/06/01; full list of members (7 pages)
28 June 2001Return made up to 10/06/01; full list of members (7 pages)
1 March 2001New director appointed (3 pages)
1 March 2001New director appointed (3 pages)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
13 July 2000Return made up to 10/06/00; full list of members (7 pages)
13 July 2000Return made up to 10/06/00; full list of members (7 pages)
7 July 1999New director appointed (5 pages)
7 July 1999New director appointed (5 pages)
1 July 1999New director appointed (4 pages)
1 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 July 1999Director resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999New director appointed (4 pages)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (4 pages)
1 July 1999£ nc 100/100000 17/06/99 (1 page)
1 July 1999New director appointed (4 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999New director appointed (4 pages)
1 July 1999Registered office changed on 01/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 July 1999New director appointed (4 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999£ nc 100/100000 17/06/99 (1 page)
10 June 1999Incorporation (7 pages)
10 June 1999Incorporation (7 pages)