Company NameCommerce Properties Limited
Company StatusDissolved
Company Number04154050
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mukesh Dharamshi Unadkat
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(3 weeks, 2 days after company formation)
Appointment Duration18 years, 2 months (closed 21 May 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Davenham Place
Davenham Road
Northwood
Middlesex
HA6 3HN
Secretary NameMr Vijay Kumar Tulsidas Thakrar
NationalityBritish
StatusClosed
Appointed28 February 2001(3 weeks, 2 days after company formation)
Appointment Duration18 years, 2 months (closed 21 May 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address74 Knoll Crescent
Northwood
Middlesex
HA6 1HY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address38a High Street
Northwood
Middlesex
HA6 1BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,538,991
Cash£79,599
Current Liabilities£4,123,269

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 January 2005Delivered on: 1 February 2005
Satisfied on: 4 April 2009
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right to receive all payments reserved as rent under the lease.. See the mortgage charge document for full details.
Fully Satisfied
17 May 2003Delivered on: 29 May 2003
Satisfied on: 4 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
8 November 2002Delivered on: 23 November 2002
Satisfied on: 4 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 14 gayhurst house lisson green estate london NW8 t/n NGL650936.
Fully Satisfied
26 July 2002Delivered on: 31 July 2002
Satisfied on: 4 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 18 kelfield court, kelfield gardens, london W10 6NS t/no. NGL665823.
Fully Satisfied
5 July 2002Delivered on: 9 July 2002
Satisfied on: 4 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/Hold property known as 17 fleming court,st.mary's terrace,london W2; t/no ngl 711720.
Fully Satisfied
31 May 2002Delivered on: 6 June 2002
Satisfied on: 4 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a 7 downfield close amberley road london W9 2JB t/n NGL583082.
Fully Satisfied
3 May 2002Delivered on: 20 May 2002
Satisfied on: 4 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 37 john aird court, harrow road, london, W2 1UY, t/no NGL767053.
Fully Satisfied
26 January 2005Delivered on: 1 February 2005
Satisfied on: 4 April 2009
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 42, 42A, 43 and 43A the market wrythe lane carshalton sutton london t/n SY134634 and all buildings fixtures plant and machinery first fixed charge over the goodwill of business and the full benefit of licences, consents and agreements and any compensation payable; all uncalled capital and by way of fixed equitable charge over all estates or interests in any land with all land or buildings; all payments reserved as rent under any lease;. See the mortgage charge document for full details.
Fully Satisfied
26 January 2005Delivered on: 1 February 2005
Satisfied on: 4 April 2009
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 9/11 jameson street kingston-upon-hull t/n HS268849 and all buildings fixtures plant and machinery first fixed charge over the goodwill of business and the full benefit of licences, consents and agreements and any compensation payable; all uncalled capital and by way of fixed equitable charge over all estates or interests in any land with all land or buildings; all payments reserved as rent under any lease;. See the mortgage charge document for full details.
Fully Satisfied
26 January 2005Delivered on: 1 February 2005
Satisfied on: 4 April 2009
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right to receive all payments reserved as rent under the lease.. See the mortgage charge document for full details.
Fully Satisfied
26 January 2005Delivered on: 1 February 2005
Satisfied on: 4 April 2009
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right to receive all payments reserved as rent under the lease.. See the mortgage charge document for full details.
Fully Satisfied
28 March 2001Delivered on: 29 March 2001
Satisfied on: 4 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 9-11 jameson street kingston upon hull HU1 3HR. T/no. HS268849. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 May 2003Delivered on: 28 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 42,42A,43 and 43A the market wrythe lane carshalton t/no SY134634 and also any goodwill, plant, machinery and other items fixed to the property, insurance policy proceeds, all rental sums and a floating charge over all unattached plant machinery, chattels and goods.
Outstanding
12 July 2007Delivered on: 16 July 2007
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest from time to time in and to any rental income. See the mortgage charge document for full details.
Outstanding
12 July 2007Delivered on: 16 July 2007
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 12, 14 and 16 lower parliament street, nottingham t/no NT300111.
Outstanding
26 January 2005Delivered on: 1 February 2005
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets.
Outstanding
26 January 2005Delivered on: 1 February 2005
Persons entitled:
Commercial Mortgage Deed
West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 16 lyon road harrow t/n MX235749 and all buildings fixtures plant and machinery first fixed charge over the goodwill of business and the full benefit of licences, consents and agreements and any compensation payable; all uncalled capital and by way of fixed equitable charge over all estates or interests in any land with all land or buildings; all payments reserved as rent under any lease;. See the mortgage charge document for full details.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2018Notice of ceasing to act as receiver or manager (4 pages)
14 February 2018Notice of ceasing to act as receiver or manager (4 pages)
14 February 2018Receiver's abstract of receipts and payments to 1 January 2017 (2 pages)
14 February 2018Receiver's abstract of receipts and payments to 1 January 2018 (2 pages)
14 February 2018Receiver's abstract of receipts and payments to 26 January 2018 (2 pages)
14 February 2018Receiver's abstract of receipts and payments to 1 July 2017 (2 pages)
18 August 2016Receiver's abstract of receipts and payments to 1 July 2016 (2 pages)
18 August 2016Receiver's abstract of receipts and payments to 1 July 2016 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 1 July 2015 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 1 July 2015 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 1 July 2015 (2 pages)
3 February 2015Receiver's abstract of receipts and payments to 1 January 2015 (2 pages)
3 February 2015Receiver's abstract of receipts and payments to 1 January 2015 (2 pages)
3 February 2015Receiver's abstract of receipts and payments to 1 January 2015 (2 pages)
23 July 2014Receiver's abstract of receipts and payments to 1 July 2014 (2 pages)
23 July 2014Receiver's abstract of receipts and payments to 1 July 2014 (2 pages)
23 July 2014Receiver's abstract of receipts and payments to 1 July 2014 (2 pages)
11 March 2014Receiver's abstract of receipts and payments to 13 January 2014 (2 pages)
11 March 2014Receiver's abstract of receipts and payments to 13 January 2014 (2 pages)
13 February 2014Notice of ceasing to act as receiver or manager (6 pages)
13 February 2014Notice of ceasing to act as receiver or manager (6 pages)
11 February 2014Receiver's abstract of receipts and payments to 1 January 2014 (2 pages)
11 February 2014Receiver's abstract of receipts and payments to 1 January 2014 (2 pages)
11 February 2014Receiver's abstract of receipts and payments to 1 January 2014 (2 pages)
21 January 2014Receiver's abstract of receipts and payments to 1 January 2014 (2 pages)
21 January 2014Receiver's abstract of receipts and payments to 1 January 2014 (2 pages)
21 January 2014Receiver's abstract of receipts and payments to 1 January 2014 (2 pages)
25 July 2013Receiver's abstract of receipts and payments to 1 July 2013 (2 pages)
25 July 2013Receiver's abstract of receipts and payments to 1 July 2013 (2 pages)
25 July 2013Receiver's abstract of receipts and payments to 1 July 2013 (2 pages)
25 July 2013Receiver's abstract of receipts and payments to 1 July 2013 (2 pages)
25 July 2013Receiver's abstract of receipts and payments to 1 July 2013 (2 pages)
25 July 2013Receiver's abstract of receipts and payments to 1 July 2013 (2 pages)
5 July 2012Notice of appointment of receiver or manager (3 pages)
5 July 2012Notice of appointment of receiver or manager (3 pages)
5 July 2012Notice of appointment of receiver or manager (3 pages)
5 July 2012Notice of appointment of receiver or manager (3 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(4 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(4 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
21 February 2011Registered office address changed from C/O Sage & Co 38a High Street Northwood Middlesex HA6 1BN on 21 February 2011 (1 page)
21 February 2011Registered office address changed from C/O Sage & Co 38a High Street Northwood Middlesex HA6 1BN on 21 February 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 12 charges (5 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 12 charges (5 pages)
25 March 2009Return made up to 05/02/09; full list of members (3 pages)
25 March 2009Return made up to 05/02/09; full list of members (3 pages)
21 February 2008Return made up to 05/02/08; no change of members (6 pages)
21 February 2008Return made up to 05/02/08; no change of members (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 July 2007Particulars of mortgage/charge (4 pages)
16 July 2007Particulars of mortgage/charge (4 pages)
16 July 2007Particulars of mortgage/charge (4 pages)
16 July 2007Particulars of mortgage/charge (4 pages)
27 February 2007Return made up to 05/02/07; full list of members (6 pages)
27 February 2007Return made up to 05/02/07; full list of members (6 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 February 2006Return made up to 05/02/06; full list of members (6 pages)
16 February 2006Return made up to 05/02/06; full list of members (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
16 March 2005Return made up to 05/02/05; full list of members (6 pages)
16 March 2005Return made up to 05/02/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Particulars of mortgage/charge (8 pages)
1 February 2005Particulars of mortgage/charge (7 pages)
1 February 2005Particulars of mortgage/charge (7 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (7 pages)
1 February 2005Particulars of mortgage/charge (7 pages)
1 February 2005Particulars of mortgage/charge (7 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (7 pages)
1 February 2005Particulars of mortgage/charge (8 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
9 March 2004Return made up to 05/02/04; full list of members (6 pages)
9 March 2004Return made up to 05/02/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
13 March 2003Return made up to 05/02/03; full list of members (6 pages)
13 March 2003Return made up to 05/02/03; full list of members (6 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
30 July 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
5 May 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/02
(6 pages)
5 May 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/02
(6 pages)
11 February 2002Registered office changed on 11/02/02 from: 38A high street northwood middlesex HA6 1BN (1 page)
11 February 2002Registered office changed on 11/02/02 from: 38A high street northwood middlesex HA6 1BN (1 page)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
5 February 2001Incorporation (14 pages)
5 February 2001Incorporation (14 pages)