Company NameProperty 159 Limited
Company StatusDissolved
Company Number06164807
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Christopher Finney
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Sparsholt
Winchester
Hampshire
SO21 2PA
Director NameMrs Kim Finney
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence AddressWoodlands
Sparsholt
Winchester
SO21 2PA
Secretary NameMrs Kim Finney
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence AddressWoodlands
Sparsholt
Winchester
SO21 2PA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone07 842001900
Telephone regionMobile

Location

Registered Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,637
Cash£16,627
Current Liabilities£308,340

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

29 March 2012Delivered on: 30 March 2012
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the coach house, clifton road, winchester, t/no: HP370770 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company any goodwill of any business any rental and other money payable under any lease license or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 January 2008Delivered on: 24 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 clifton road winchester hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
30 January 2017Application to strike the company off the register (3 pages)
30 January 2017Application to strike the company off the register (3 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
8 January 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
8 January 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for John Christopher Finney on 15 March 2010 (2 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for John Christopher Finney on 15 March 2010 (2 pages)
14 April 2009Return made up to 16/03/09; full list of members (3 pages)
14 April 2009Return made up to 16/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 April 2008Return made up to 16/03/08; full list of members (3 pages)
30 April 2008Return made up to 16/03/08; full list of members (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
12 November 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
12 November 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed;new director appointed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
16 March 2007Incorporation (14 pages)
16 March 2007Incorporation (14 pages)