Company NameOvalcourt Properties Limited
Company StatusDissolved
Company Number05140854
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Hugh Charles Francis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(1 week, 6 days after company formation)
Appointment Duration8 years, 3 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush Farm House
Hollybush Hill
Stokes Poges
Buckinghamshire
SL2 4QN
Director NameMrs Marion Mitchell Francis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(1 week, 6 days after company formation)
Appointment Duration8 years, 3 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush Farm House
Hollybush Hill
Stoke Poges
Buckinghamshire
SL2 4QN
Secretary NameMr Hugh Charles Francis
NationalityBritish
StatusClosed
Appointed10 June 2004(1 week, 6 days after company formation)
Appointment Duration8 years, 3 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush Farm House
Hollybush Hill
Stokes Poges
Buckinghamshire
SL2 4QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved following liquidation (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved following liquidation (1 page)
18 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2012Liquidators' statement of receipts and payments to 12 June 2012 (5 pages)
18 June 2012Liquidators statement of receipts and payments to 12 June 2012 (5 pages)
18 June 2012Liquidators' statement of receipts and payments to 12 June 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 30 January 2012 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 30 July 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 30 January 2011 (5 pages)
23 August 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
31 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
31 July 2009Administrator's progress report to 23 July 2009 (5 pages)
31 July 2009Notice of end of Administration (5 pages)
31 July 2009Administrator's progress report to 23 July 2009 (5 pages)
31 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
31 July 2009Notice of end of Administration (5 pages)
10 March 2009Statement of affairs with form 2.14B (5 pages)
10 March 2009Statement of affairs with form 2.14B (5 pages)
25 February 2009Administrator's progress report to 10 February 2009 (6 pages)
25 February 2009Administrator's progress report to 10 February 2009 (6 pages)
23 October 2008Result of meeting of creditors (4 pages)
23 October 2008Result of meeting of creditors (4 pages)
10 October 2008Statement of administrator's proposal (15 pages)
10 October 2008Statement of administrator's proposal (15 pages)
15 August 2008Appointment of an administrator (1 page)
15 August 2008Appointment of an administrator (1 page)
14 August 2008Registered office changed on 14/08/2008 from 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
14 August 2008Registered office changed on 14/08/2008 from 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 June 2006Return made up to 28/05/06; full list of members (7 pages)
8 June 2006Return made up to 28/05/06; full list of members (7 pages)
13 June 2005Return made up to 28/05/05; full list of members (7 pages)
13 June 2005Return made up to 28/05/05; full list of members (7 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
28 July 2004Ad 10/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 July 2004Ad 10/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
16 June 2004Registered office changed on 16/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
16 June 2004Registered office changed on 16/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
28 May 2004Incorporation (16 pages)
28 May 2004Incorporation (16 pages)