Company NameShamrock Properties Limited
Company StatusDissolved
Company Number04529023
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(6 days after company formation)
Appointment Duration14 years, 11 months (resigned 18 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameMornington Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(6 days after company formation)
Appointment Duration14 years, 11 months (resigned 18 August 2017)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT

Location

Registered Address43 Mornington Road
Chingford
London
E4 7DT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brighton Director LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,367
Cash£332,480
Current Liabilities£384,987

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

26 July 2004Delivered on: 10 August 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: M44 moore house cassilis road london the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding

Filing History

13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
20 August 2017Termination of appointment of Mornington Secretaries Limited as a secretary on 18 August 2017 (1 page)
20 August 2017Termination of appointment of Mornington Secretaries Limited as a secretary on 18 August 2017 (1 page)
20 August 2017Termination of appointment of Adam Draper as a director on 18 August 2017 (1 page)
20 August 2017Termination of appointment of Adam Draper as a director on 18 August 2017 (1 page)
27 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
15 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 December 2011Director's details changed for Mr Adam Draper on 17 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Adam Draper on 17 December 2011 (2 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
26 September 2011Director's details changed for Mr Adam Draper on 29 August 2010 (2 pages)
26 September 2011Director's details changed for Mr Adam Draper on 29 August 2010 (2 pages)
25 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 March 2011Director's details changed for Mr Adam Draper on 28 February 2011 (2 pages)
14 March 2011Director's details changed for Mr Adam Draper on 28 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Adam Draper on 15 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Adam Draper on 15 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Adam Draper on 1 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Adam Draper on 1 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Adam Draper on 1 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Adam Draper on 1 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Adam Draper on 1 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Adam Draper on 1 February 2011 (2 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
7 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
8 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
8 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 September 2008Return made up to 06/09/08; full list of members (3 pages)
15 September 2008Return made up to 06/09/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 September 2007Return made up to 06/09/07; full list of members (2 pages)
24 September 2007Return made up to 06/09/07; full list of members (2 pages)
11 September 2006Return made up to 06/09/06; full list of members (2 pages)
11 September 2006Return made up to 06/09/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
21 September 2005Return made up to 06/09/05; full list of members (2 pages)
21 September 2005Return made up to 06/09/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
25 October 2004Return made up to 06/09/04; full list of members (6 pages)
25 October 2004Return made up to 06/09/04; full list of members (6 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
18 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
18 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
18 October 2003Return made up to 06/09/03; full list of members (6 pages)
18 October 2003Return made up to 06/09/03; full list of members (6 pages)
25 October 2002Registered office changed on 25/10/02 from: 43 mornington road london E4 7DT (1 page)
25 October 2002Registered office changed on 25/10/02 from: 43 mornington road london E4 7DT (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned (1 page)
6 September 2002Incorporation (9 pages)
6 September 2002Incorporation (9 pages)