PROPERTY & BUSINESS SERVICES LTD
Overview
Company Name | PROPERTY & BUSINESS SERVICES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01025361 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROPERTY & BUSINESS SERVICES LTD?
Company Name | From | Until |
---|---|---|
GLOBAL FINANCIAL PUBLIC RELATIONS LTD | Dec 01, 1997 | Dec 01, 1997 |
CHIME INTERNATIONAL LIMITED | Aug 08, 1997 | Aug 08, 1997 |
LOWE BELL INTERNATIONAL LIMITED | Feb 07, 1997 | Feb 07, 1997 |
GOOD RELATIONS LIMITED | Oct 01, 1995 | Oct 01, 1995 |
BELL POTTINGER LIMITED | Dec 11, 1991 | Dec 11, 1991 |
LOWE BELL COMMUNICATIONS LIMITED | Jan 17, 1989 | Jan 17, 1989 |
GOOD RELATIONS GROUP PLC | Dec 31, 1981 | Dec 31, 1981 |
GOOD RELATIONS HOLDINGS LIMITED | Sep 27, 1971 | Sep 27, 1971 |
What are the latest accounts for PROPERTY & BUSINESS SERVICES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PROPERTY & BUSINESS SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Crowther as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Chime Limited as a person with significant control on Oct 01, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Fiona Mary Sharp as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Property and Office Services Limited as a director on Oct 16, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Comat Registrars Limited as a secretary on Oct 16, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of PROPERTY & BUSINESS SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROWTHER, David | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Finance | 184391050001 | ||||
DAVISON, Robert Edward | Secretary | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | British | 45449440002 | ||||||
SMITH, Mark William | Secretary | The Coach House Garston Park Ivy Mill Lane RH9 8NE Godstone Surrey | British | 31134280001 | ||||||
COMAT REGISTRARS LIMITED | Secretary | 8 Gray's Inn Square Gray's Inn WC1R 5JQ London | 71916190001 | |||||||
BELL, Timothy John Leigh, Lord | Director | 11 Gerald Road SW1W 9EH London | England | British | Company Director | 4100980001 | ||||
CRADDOCK, Judith Anne | Director | Tillies Farm Forest Green RH5 5RZ Dorking Surrey | British | Company Director | 17013450002 | |||||
DAVISON, Robert Edward | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Group Secretary | 45449440002 | ||||
LYES, Jeffrey Paul | Director | Hill Farm House 87 High Street OX5 2DR Kidlington Oxfordshire | British | Company Director | 19538160001 | |||||
POTTINGER, Piers Julian Dominic | Director | The Old Rectory Wixoe CO10 8UG Sudbury Suffolk | United Kingdom | British | Company Director | 779160001 | ||||
SHARP, Fiona Mary | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Accountant | 66457680002 | ||||
SMITH, Mark William | Director | Overbrook Farley Green GU5 9DN Albury Surrey | United Kingdom | British | Chartered Accountant Company D | 31134280008 | ||||
TAYLOR, Michael Gordon | Director | Royal Hill House Wargrave Hill Wargrave RG10 8JJ Reading Berkshire | British | Pr Consultant | 51910160001 | |||||
TOLLISS, Thomas George | Director | Underhill Road SE22 0PG London 163 United Kingdom | United Kingdom | British | Company Secretary | 160214180001 | ||||
BELL POTTINGER ONLINE STRATEGY LIMITED | Director | 14 Curzon Street W1J 5HN London | 100733000001 | |||||||
PROPERTY AND OFFICE SERVICES LIMITED | Director | 14 Curzon Street W1J 5HN London | 117141110001 |
Who are the persons with significant control of PROPERTY & BUSINESS SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chime Limited | Apr 06, 2016 | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PROPERTY & BUSINESS SERVICES LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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