Company NameBillsop Properties Limited
Company StatusDissolved
Company Number03900392
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date29 November 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMohammed Lateef Mian
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(1 month, 2 weeks after company formation)
Appointment Duration18 years, 9 months (closed 29 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRompeolas
Stag Lane
Chorleywood
Hertfordshire
WD3 5HD
Director NameAnthony James Thomas
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(1 month, 2 weeks after company formation)
Appointment Duration18 years, 9 months (closed 29 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameAnthony James Thomas
NationalityBritish
StatusResigned
Appointed14 February 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 23 March 2005)
RoleCompany Director
Correspondence Address6 Vaughan Road
London
SE5 9NZ
Secretary NameKevin Dunkin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(5 years, 2 months after company formation)
Appointment Duration5 months (resigned 24 August 2005)
RoleCompany Director
Correspondence Address28 Halons Road
London
SE9 5BS
Secretary NameKevin Dunkin
NationalityBritish
StatusResigned
Appointed23 March 2005(5 years, 2 months after company formation)
Appointment Duration5 months (resigned 24 August 2005)
RoleCompany Director
Correspondence Address28 Halons Road
London
SE9 5BS
Secretary NameAnthony James Thomas
NationalityBritish
StatusResigned
Appointed24 August 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Hartington Road
London
SW8 2HB
Secretary NameMaxwell Alderman
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years after company formation)
Appointment Duration3 years (resigned 31 December 2010)
RoleCompany Director
Correspondence Address148 Perry Hill
London
SE6 4EZ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2009
Net Worth£361,278
Current Liabilities£2,553,685

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 August 2017Notice of extension of period of Administration (3 pages)
1 August 2017Administrator's progress report (20 pages)
2 February 2017Administrator's progress report to 29 December 2016 (17 pages)
22 August 2016Administrator's progress report to 29 June 2016 (17 pages)
22 August 2016Notice of extension of period of Administration (1 page)
1 July 2016Administrator's progress report to 11 June 2016 (17 pages)
12 January 2016Administrator's progress report to 11 December 2015 (16 pages)
21 August 2015Notice of extension of period of Administration (19 pages)
27 July 2015Administrator's progress report to 11 June 2015 (19 pages)
15 January 2015Administrator's progress report to 28 December 2014 (18 pages)
4 August 2014Administrator's progress report to 28 June 2014 (19 pages)
29 January 2014Administrator's progress report to 28 December 2013 (20 pages)
11 December 2013Notice of vacation of office by administrator (10 pages)
11 December 2013 (1 page)
11 December 2013Notice of appointment of replacement/additional administrator (1 page)
9 August 2013Administrator's progress report to 28 June 2013 (19 pages)
9 August 2013Notice of extension of period of Administration (19 pages)
19 March 2013Administrator's progress report to 14 February 2013 (18 pages)
20 November 2012Notice of vacation of office by administrator (1 page)
20 November 2012Insolvency:order of court removing robert harry pick as administrator of the company (7 pages)
20 November 2012Notice of appointment of replacement/additional administrator (1 page)
20 November 2012 (1 page)
4 October 2012Result of meeting of creditors (3 pages)
20 September 2012Appointment of an administrator (4 pages)
7 September 2012Notice of automatic end of Administration (13 pages)
6 September 2012Statement of administrator's proposal (41 pages)
13 August 2012Administrator's progress report to 9 August 2012 (12 pages)
13 August 2012Notice of extension of period of Administration (1 page)
13 August 2012Administrator's progress report to 9 August 2012 (12 pages)
9 March 2012Administrator's progress report to 14 February 2012 (11 pages)
10 November 2011Auditor's resignation (1 page)
26 October 2011Notice of deemed approval of proposals (1 page)
17 October 2011Statement of administrator's proposal (20 pages)
11 October 2011Statement of affairs with form 2.14B (6 pages)
25 August 2011Registered office address changed from Jute House 1 Valmar House Camberwell SE5 9NW on 25 August 2011 (2 pages)
23 August 2011Appointment of an administrator (1 page)
21 March 2011Accounts for a small company made up to 31 December 2009 (6 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(5 pages)
5 January 2011Termination of appointment of Maxwell Alderman as a secretary (1 page)
15 October 2010519 (1 page)
2 February 2010Annual return made up to 29 December 2008. List of shareholders has changed (10 pages)
2 February 2010Appointment of Maxwell Alderman as a secretary (1 page)
10 January 2010Full accounts made up to 31 December 2008 (13 pages)
6 January 2010Director's details changed for Anthony James Thomas on 2 October 2009 (2 pages)
6 January 2010Registered office address changed from Valmar House 2 Valmar Works Valmar Road London SE5 9NW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Valmar House 2 Valmar Works Valmar Road London SE5 9NW on 6 January 2010 (1 page)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mohammed Lateef Mian on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Mohammed Lateef Mian on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Anthony James Thomas on 2 October 2009 (2 pages)
12 August 2009Section 519 (1 page)
8 February 2009Full accounts made up to 31 December 2007 (14 pages)
15 January 2009Appointment terminated secretary kevin dunkin (1 page)
15 January 2009Return made up to 29/12/08; full list of members (3 pages)
30 July 2008Full accounts made up to 31 December 2006 (14 pages)
30 May 2008Return made up to 29/12/07; no change of members
  • 363(287) ‐ Registered office changed on 30/05/08
(7 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 January 2008New secretary appointed (2 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (5 pages)
19 July 2007Particulars of mortgage/charge (5 pages)
11 July 2007Secretary resigned (1 page)
27 February 2007Particulars of mortgage/charge (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
8 March 2006Full accounts made up to 31 December 2004 (11 pages)
11 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
5 April 2005Full accounts made up to 31 December 2003 (10 pages)
1 April 2005Secretary resigned (1 page)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
8 January 2004Return made up to 29/12/03; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
6 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 October 2002Full accounts made up to 31 December 2001 (9 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
7 February 2001Return made up to 29/12/00; full list of members (6 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
29 December 1999Incorporation (16 pages)