Company NameOldgrovewood Properties Limited
Company StatusDissolved
Company Number04224875
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date24 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Adrian Peter Stephen Leo Constable
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Cottage Trout Stream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LB
Secretary NameMr John Ackerman
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Redhall Lane, Chandlers Cross
Rickmansworth
Hertfordshire
WD3 4LU
Director NameMr Malcolm James Ablett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(1 month, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 24 January 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCountry Place Fir Tree Hill
Chandlers Cross
Sarratt
Hertfordshire
WD3 4LZ
Director NameMr John Ackerman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(1 month, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Redhall Lane, Chandlers Cross
Rickmansworth
Hertfordshire
WD3 4LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1John Ackerman
33.33%
Ordinary
33 at £1Malcolm James Ablett
33.33%
Ordinary
33 at £1Mr Adrian Constable
33.33%
Ordinary

Financials

Year2014
Net Worth£627,078
Cash£37,015
Current Liabilities£69,360

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 January 2018Final Gazette dissolved following liquidation (1 page)
24 October 2017Return of final meeting in a members' voluntary winding up (8 pages)
24 October 2017Return of final meeting in a members' voluntary winding up (8 pages)
3 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-15
(1 page)
3 March 2017Appointment of a voluntary liquidator (1 page)
3 March 2017Declaration of solvency (3 pages)
3 March 2017Declaration of solvency (3 pages)
3 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-15
(1 page)
3 March 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 99
(6 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 99
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 99
(6 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 99
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 99
(6 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 99
(6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 June 2009Return made up to 30/05/09; full list of members (4 pages)
15 June 2009Return made up to 30/05/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 June 2008Return made up to 30/05/08; full list of members (4 pages)
17 June 2008Return made up to 30/05/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 November 2007Return made up to 30/05/07; full list of members (3 pages)
27 November 2007Return made up to 30/05/07; full list of members (3 pages)
9 October 2007Registered office changed on 09/10/07 from: farley court allsop place london NW1 5LG (1 page)
9 October 2007Registered office changed on 09/10/07 from: farley court allsop place london NW1 5LG (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 July 2006Return made up to 30/05/06; full list of members (3 pages)
3 July 2006Return made up to 30/05/06; full list of members (3 pages)
18 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 June 2005Return made up to 30/05/05; full list of members (7 pages)
21 June 2005Return made up to 30/05/05; full list of members (7 pages)
24 March 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
24 March 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 June 2004Return made up to 30/05/04; full list of members (7 pages)
11 June 2004Return made up to 30/05/04; full list of members (7 pages)
24 June 2003Return made up to 30/05/03; full list of members (7 pages)
24 June 2003Return made up to 30/05/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 September 2002Return made up to 30/05/02; full list of members (7 pages)
18 September 2002Return made up to 30/05/02; full list of members (7 pages)
1 July 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
1 July 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
20 July 2001Ad 30/05/01-16/07/01 £ si 99@99=9801 £ ic 1/9802 (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Ad 30/05/01-16/07/01 £ si 99@99=9801 £ ic 1/9802 (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
30 May 2001Incorporation (15 pages)
30 May 2001Incorporation (15 pages)