PROPERTY SEARCH AGENCY LIMITED

PROPERTY SEARCH AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePROPERTY SEARCH AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02027265
    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 SEARCH AGENCY LIMITED?

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

    Where is PROPERTY SEARCH AGENCY LIMITED located?

    Registered Office Address
    5-7 Abbey Court Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of PROPERTY SEARCH AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANDGUIDE LIMITEDJun 11, 1986Jun 11, 1986

    What are the latest accounts for PROPERTY SEARCH AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for PROPERTY SEARCH AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark Francis Milner as a director on Sep 05, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Nov 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Carl Martin as a director on Sep 30, 2015

    1 pagesTM01

    Registered office address changed from 5 Fleet Place London EC4M 7rd to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on Jul 30, 2015

    2 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Appointment of David William Callcott as a secretary on Jan 31, 2015

    2 pagesAP03

    Termination of appointment of Robin Pimenta as a secretary on Jan 31, 2015

    1 pagesTM02

    Appointment of Mr David William Callcott as a director on Jan 31, 2015

    2 pagesAP01

    Termination of appointment of Robin Pimenta as a director on Jan 31, 2015

    1 pagesTM01

    Appointment of Mr Mark Francis Milner as a director on Jan 31, 2015

    2 pagesAP01

    Annual return made up to Nov 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 1
    SH01

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

    6 pagesAA

    Annual return made up to Nov 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2013

    Statement of capital on Nov 29, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Termination of appointment of Richard John Hinton as a director on Apr 30, 2013

    1 pagesTM01

    Appointment of Carl Martin as a director on Apr 30, 2013

    2 pagesAP01

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Annual return made up to Nov 27, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Stuart David Pearce as a director on Oct 05, 2012

    1 pagesTM01

    Who are the officers of PROPERTY SEARCH AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLCOTT, David William
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    Secretary
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    195005580001
    CALLCOTT, David William
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    Director
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    EnglandBritish85543390001
    DUNNE, Simon Daniel
    18a St Peters Street
    N1 8JW London
    Secretary
    18a St Peters Street
    N1 8JW London
    British5146920001
    PENNEY, David Anthony Stephen
    Kings Hill Avenue
    Kings Hill
    ME19 4AJ West Maling
    42
    Kent
    United Kingdom
    Secretary
    Kings Hill Avenue
    Kings Hill
    ME19 4AJ West Maling
    42
    Kent
    United Kingdom
    British25814340002
    PIMENTA, Robin
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    158834930001
    RIDDICK, Mark
    Highbank House
    Mill Hill Lane
    DA12 3HA Shorne
    Kent
    Secretary
    Highbank House
    Mill Hill Lane
    DA12 3HA Shorne
    Kent
    British5146910001
    DUNNE, Simon Daniel
    18a St Peters Street
    N1 8JW London
    Director
    18a St Peters Street
    N1 8JW London
    British5146920001
    HINTON, Richard John
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    United KingdomBritish91353630001
    LLOYD, Andrew Stuart
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish106610300001
    MARTIN, Carl
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Director
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    United KingdomBritish177936250001
    MILNER, Mark Francis
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    Director
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    EnglandBritish174048810001
    PEARCE, Stuart David
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish134479250001
    PENNEY, David Anthony Stephen
    Kings Hill Avenue
    Kings Hill
    ME19 4AJ West Maling
    42
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4AJ West Maling
    42
    Kent
    United Kingdom
    EnglandBritish25814340002
    PIMENTA, Robin Luke, Mr.
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish196075550001
    RIDDICK, Lisa Patricia
    High Bank House
    Mill Hill Lane Shorne
    DA12 3HA Gravesend
    Kent
    Director
    High Bank House
    Mill Hill Lane Shorne
    DA12 3HA Gravesend
    Kent
    EnglandBritish56303490001
    RIDDICK, Mark
    Highbank House
    Mill Hill Lane
    DA12 3HA Shorne
    Kent
    Director
    Highbank House
    Mill Hill Lane
    DA12 3HA Shorne
    Kent
    United KingdomBritish5146910001
    SOMMERVILLE, Andrew James
    Kings Hill Avenue
    Kings Hill
    ME19 4AJ West Maling
    42
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4AJ West Maling
    42
    Kent
    United Kingdom
    United KingdomBritish25814350004

    Does PROPERTY SEARCH AGENCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 27, 2005
    Delivered On Jun 04, 2005
    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 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
    • Hsbc Bank PLC
    Transactions
    • Jun 04, 2005Registration of a charge (395)
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On May 29, 2003
    Delivered On Jun 06, 2003
    Outstanding
    Amount secured
    Six thousand two hundred and sixteen pounds and all other monies due or to become due from the company to the chargee
    Short particulars
    A rent deposit of £6,216 plus vat. See the mortgage charge document for full details.
    Persons Entitled
    • Enodis Investments Limited
    Transactions
    • Jun 06, 2003Registration of a charge (395)
    Guarantee & debenture
    Created On May 10, 2000
    Delivered On May 15, 2000
    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 on any account whatsoever
    Short particulars
    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
    • Barclays Bank PLC
    Transactions
    • May 15, 2000Registration of a charge (395)
    • Jun 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 22, 1999
    Delivered On Jun 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or search matters limited to the chargee on any account whatsoever
    Short particulars
    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
    • Barclays Bank PLC
    Transactions
    • Jun 30, 1999Registration of a charge (395)
    • Jun 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 1987
    Delivered On Oct 31, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    100, white lion street london N1 &/or the proceed of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 31, 1987Registration of a charge
    • Jun 02, 2000Statement of satisfaction of a charge in full or part (403a)

    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