Company NameTook's Court Property Limited
Company StatusDissolved
Company Number04257145
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)
Previous NameHillgate (257) Limited

Business Activity

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

Directors

Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed17 November 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address44a Tennyson Street
Battersea
London
SW8 3SU
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(7 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (closed 29 September 2009)
RoleChartered Surveyor
Correspondence Address35 Wallace Road
London
N1 2PQ
Director NameMr Jonathan Mark Gain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusResigned
Appointed05 October 2001(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Director NameMr Steven Robert Callum Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Stock Road
Billericay
Essex
CM12 0BD
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed05 October 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Director NameMr Simon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Lowther Road
Barnes
London
SW13 9NP
Director NameMartin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2008)
RoleChartered Surveyor
Correspondence Address30 Oldfield Road
Stoke Newington
London
N16 0RS
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
4 June 2009Application for striking-off (1 page)
14 May 2009Director appointed martin alexander towns (1 page)
13 May 2009Appointment terminated director peter roscrow (1 page)
20 April 2009Return made up to 23/07/08; full list of members (4 pages)
19 December 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
24 July 2008Appointment terminated director simon cooke (1 page)
24 July 2008Appointment terminated director martin towns (1 page)
18 February 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
31 July 2007Return made up to 23/07/07; full list of members (2 pages)
3 July 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
25 May 2007Director's particulars changed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (1 page)
8 December 2006New director appointed (1 page)
8 December 2006Director resigned (1 page)
7 August 2006Return made up to 23/07/06; full list of members (2 pages)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
1 November 2005Director's particulars changed (1 page)
7 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
1 June 2005Director's particulars changed (1 page)
10 August 2004Return made up to 23/07/04; full list of members (7 pages)
19 July 2004New director appointed (1 page)
1 July 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
19 February 2004Director resigned (1 page)
21 October 2003Return made up to 23/07/03; no change of members (5 pages)
23 September 2003Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page)
10 July 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
12 June 2003Director's particulars changed (1 page)
24 March 2003Secretary's particulars changed;director's particulars changed (1 page)
24 March 2003Secretary's particulars changed;director's particulars changed (1 page)
13 November 2001Particulars of mortgage/charge (7 pages)
5 November 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
16 October 2001New director appointed (14 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New secretary appointed;new director appointed (3 pages)
12 October 2001Registered office changed on 12/10/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)