PROPERTY & BUSINESS SERVICES LTD

PROPERTY & BUSINESS SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePROPERTY & BUSINESS SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01025361
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROPERTY & BUSINESS SERVICES LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PROPERTY & BUSINESS SERVICES LTD located?

    Registered Office Address
    PO BOX 70693 62 Buckingham Gate
    SW1P 9ZP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PROPERTY & BUSINESS SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    GLOBAL FINANCIAL PUBLIC RELATIONS LTDDec 01, 1997Dec 01, 1997
    CHIME INTERNATIONAL LIMITEDAug 08, 1997Aug 08, 1997
    LOWE BELL INTERNATIONAL LIMITED Feb 07, 1997Feb 07, 1997
    GOOD RELATIONS LIMITEDOct 01, 1995Oct 01, 1995
    BELL POTTINGER LIMITEDDec 11, 1991Dec 11, 1991
    LOWE BELL COMMUNICATIONS LIMITEDJan 17, 1989Jan 17, 1989
    GOOD RELATIONS GROUP PLCDec 31, 1981Dec 31, 1981
    GOOD RELATIONS HOLDINGS LIMITED Sep 27, 1971Sep 27, 1971

    What are the latest accounts for PROPERTY & BUSINESS SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PROPERTY & BUSINESS SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 3 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Oct 22, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017

    1 pagesTM01

    Appointment of Mr David Crowther as a director on Dec 31, 2017

    2 pagesAP01

    Confirmation statement made on Oct 17, 2017 with updates

    4 pagesCS01

    Change of details for Chime Limited as a person with significant control on Oct 01, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Fiona Mary Sharp as a director on Apr 01, 2017

    2 pagesAP01

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Feb 24, 2016

    1 pagesAD01

    Termination of appointment of Property and Office Services Limited as a director on Oct 16, 2015

    1 pagesTM01

    Termination of appointment of Comat Registrars Limited as a secretary on Oct 16, 2015

    1 pagesTM02

    Annual return made up to Oct 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 905,888.3
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Oct 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 905,888.3
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 905,888.3
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Who are the officers of PROPERTY & BUSINESS SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROWTHER, David
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishFinance184391050001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    SMITH, Mark William
    The Coach House
    Garston Park Ivy Mill Lane
    RH9 8NE Godstone
    Surrey
    Secretary
    The Coach House
    Garston Park Ivy Mill Lane
    RH9 8NE Godstone
    Surrey
    British31134280001
    COMAT REGISTRARS LIMITED
    8 Gray's Inn Square
    Gray's Inn
    WC1R 5JQ London
    Secretary
    8 Gray's Inn Square
    Gray's Inn
    WC1R 5JQ London
    71916190001
    BELL, Timothy John Leigh, Lord
    11 Gerald Road
    SW1W 9EH London
    Director
    11 Gerald Road
    SW1W 9EH London
    EnglandBritishCompany Director4100980001
    CRADDOCK, Judith Anne
    Tillies Farm
    Forest Green
    RH5 5RZ Dorking
    Surrey
    Director
    Tillies Farm
    Forest Green
    RH5 5RZ Dorking
    Surrey
    BritishCompany Director17013450002
    DAVISON, Robert Edward
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishGroup Secretary45449440002
    LYES, Jeffrey Paul
    Hill Farm House 87 High Street
    OX5 2DR Kidlington
    Oxfordshire
    Director
    Hill Farm House 87 High Street
    OX5 2DR Kidlington
    Oxfordshire
    BritishCompany Director19538160001
    POTTINGER, Piers Julian Dominic
    The Old Rectory
    Wixoe
    CO10 8UG Sudbury
    Suffolk
    Director
    The Old Rectory
    Wixoe
    CO10 8UG Sudbury
    Suffolk
    United KingdomBritishCompany Director779160001
    SHARP, Fiona Mary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishAccountant66457680002
    SMITH, Mark William
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    Director
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    United KingdomBritishChartered Accountant Company D31134280008
    TAYLOR, Michael Gordon
    Royal Hill House Wargrave Hill
    Wargrave
    RG10 8JJ Reading
    Berkshire
    Director
    Royal Hill House Wargrave Hill
    Wargrave
    RG10 8JJ Reading
    Berkshire
    BritishPr Consultant51910160001
    TOLLISS, Thomas George
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    Director
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    United KingdomBritishCompany Secretary160214180001
    BELL POTTINGER ONLINE STRATEGY LIMITED
    14 Curzon Street
    W1J 5HN London
    Director
    14 Curzon Street
    W1J 5HN London
    100733000001
    PROPERTY AND OFFICE SERVICES LIMITED
    14 Curzon Street
    W1J 5HN London
    Director
    14 Curzon Street
    W1J 5HN London
    117141110001

    Who are the persons with significant control of PROPERTY & BUSINESS SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Apr 06, 2016
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02370011
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PROPERTY & BUSINESS SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Full mortgage debenture
    Created On Oct 11, 1989
    Delivered On Nov 01, 1989
    Satisfied
    Amount secured
    All moneys due or to become due from the co. To the chargee under the terms of the finance documents (as defined therein).
    Short particulars
    I) all the shares. Ii) all dividends. Iii) all book debts. (Please see form 395 for full details).
    Persons Entitled
    • The Lowe Group PLC.
    Transactions
    • Nov 01, 1989Registration of a charge
    • Jul 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Full mortgage debenture
    Created On Oct 11, 1989
    Delivered On Oct 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the finance documents as defined therein.
    Short particulars
    (See form 395 for full details).. 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 1989Registration of a charge
    • Oct 09, 2019Satisfaction of a charge (MR04)
    Deed of set-off
    Created On Jun 09, 1986
    Delivered On Jun 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sums standing to the credit of any present or future account of the companies with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 16, 1986Registration of a charge
    Debenture
    Created On Jan 30, 1981
    Delivered On Feb 02, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital. All fixtures (including trade fixtures) fixed plant & machinery heritable property & all other property in scotland. All stocks shares and other securities.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Feb 02, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0