Company NameOldbury Park Limited
Company StatusDissolved
Company Number04448408
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameProperty Sipps Limited

Business Activity

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

Directors

Director NameMr Mark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Eaton Place
London
SW1X 8AT
Secretary NameKerena Margaret Fussell
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Capel Road
Forest Gate
London
E7 0JT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehartwill.co.uk

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hartwill LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£704,333
Cash£573
Current Liabilities£1,098,906

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

14 May 2004Delivered on: 2 June 2004
Satisfied on: 31 December 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: F/H property k/a 975 wolverhampton road, oldbury, west midlands t/no WM7759993,. 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
13 May 2004Delivered on: 18 May 2004
Satisfied on: 31 December 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

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 November 2014Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page)
27 November 2014Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page)
27 November 2014Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page)
12 November 2014Total exemption full accounts made up to 31 August 2014 (9 pages)
12 November 2014Total exemption full accounts made up to 31 August 2014 (9 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
17 December 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
17 December 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
12 March 2013Full accounts made up to 31 August 2012 (10 pages)
12 March 2013Full accounts made up to 31 August 2012 (10 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
13 March 2012Full accounts made up to 31 August 2011 (11 pages)
13 March 2012Full accounts made up to 31 August 2011 (11 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
9 May 2011Full accounts made up to 31 August 2010 (11 pages)
9 May 2011Full accounts made up to 31 August 2010 (11 pages)
24 February 2011Previous accounting period extended from 31 May 2010 to 31 August 2010 (3 pages)
24 February 2011Previous accounting period extended from 31 May 2010 to 31 August 2010 (3 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
1 March 2010Full accounts made up to 31 May 2009 (11 pages)
1 March 2010Full accounts made up to 31 May 2009 (11 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
6 June 2009Return made up to 27/05/09; full list of members (5 pages)
6 June 2009Return made up to 27/05/09; full list of members (5 pages)
2 May 2009Full accounts made up to 31 May 2008 (10 pages)
2 May 2009Full accounts made up to 31 May 2008 (10 pages)
17 November 2008Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page)
17 November 2008Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page)
26 June 2008Full accounts made up to 31 May 2007 (10 pages)
26 June 2008Full accounts made up to 31 May 2007 (10 pages)
5 June 2008Return made up to 27/05/08; full list of members (5 pages)
5 June 2008Return made up to 27/05/08; full list of members (5 pages)
28 June 2007Return made up to 27/05/07; full list of members (5 pages)
28 June 2007Return made up to 27/05/07; full list of members (5 pages)
29 March 2007Full accounts made up to 31 May 2006 (12 pages)
29 March 2007Full accounts made up to 31 May 2006 (12 pages)
20 June 2006Return made up to 27/05/06; full list of members (5 pages)
20 June 2006Return made up to 27/05/06; full list of members (5 pages)
3 April 2006Full accounts made up to 31 May 2005 (9 pages)
3 April 2006Full accounts made up to 31 May 2005 (9 pages)
3 June 2005Return made up to 27/05/05; full list of members (5 pages)
3 June 2005Return made up to 27/05/05; full list of members (5 pages)
18 January 2005Accounts for a dormant company made up to 31 May 2004 (7 pages)
18 January 2005Accounts for a dormant company made up to 31 May 2004 (7 pages)
14 July 2004Return made up to 27/05/04; full list of members (5 pages)
14 July 2004Return made up to 27/05/04; full list of members (5 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
18 May 2004Particulars of mortgage/charge (6 pages)
18 May 2004Particulars of mortgage/charge (6 pages)
26 February 2004Company name changed property sipps LIMITED\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed property sipps LIMITED\certificate issued on 26/02/04 (2 pages)
17 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
17 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
14 June 2003Return made up to 27/05/03; full list of members (5 pages)
14 June 2003Return made up to 27/05/03; full list of members (5 pages)
15 June 2002Director resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
27 May 2002Incorporation (15 pages)
27 May 2002Incorporation (15 pages)