SELECT PROPERTY INVESTMENT AND FUNDING LIMITED

SELECT PROPERTY INVESTMENT AND FUNDING LIMITED

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

    Company NameSELECT PROPERTY INVESTMENT AND FUNDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03717636
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SELECT PROPERTY INVESTMENT AND FUNDING LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SELECT PROPERTY INVESTMENT AND FUNDING LIMITED located?

    Registered Office Address
    9-10 Scirocco Close
    Moulton Park
    NN3 6AP Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of SELECT PROPERTY INVESTMENT AND FUNDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FENSHELF 116 LTDFeb 22, 1999Feb 22, 1999

    What are the latest accounts for SELECT PROPERTY INVESTMENT AND FUNDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for SELECT PROPERTY INVESTMENT AND FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    28 pagesLIQ13

    Appointment of a voluntary liquidator

    4 pages600

    Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on Jun 08, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2022

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Anne Cecile Leigh Mallory on Apr 21, 2021

    2 pagesCH01

    Change of details for Anne Mallory as a person with significant control on Apr 21, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Previous accounting period extended from Feb 28, 2021 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Director's details changed for Duncan Lay on Jan 30, 2021

    2 pagesCH01

    Change of details for Duncan Lay as a person with significant control on Jan 30, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Feb 29, 2020

    8 pagesAA

    Confirmation statement made on Feb 22, 2020 with updates

    4 pagesCS01

    Notification of Anne Mallory as a person with significant control on Mar 01, 2019

    2 pagesPSC01

    Notification of Duncan Lay as a person with significant control on Mar 01, 2019

    2 pagesPSC01

    Statement of capital following an allotment of shares on Feb 23, 2019

    • Capital: GBP 3
    3 pagesSH01

    Termination of appointment of Applegarth Accounting Services Limited as a secretary on Feb 21, 2020

    1 pagesTM02

    Total exemption full accounts made up to Feb 28, 2019

    8 pagesAA

    Confirmation statement made on Feb 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    8 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Who are the officers of SELECT PROPERTY INVESTMENT AND FUNDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYER, Judy Carole
    Van Der Bilt Court
    Blue Bridge
    MK13 0LB Milton Keynes
    12
    Director
    Van Der Bilt Court
    Blue Bridge
    MK13 0LB Milton Keynes
    12
    EnglandBritishFinance Assistant148622240002
    LAY, Duncan
    Main Street
    Maids Moreton
    MK18 1QU Buckingham
    St George
    England
    Director
    Main Street
    Maids Moreton
    MK18 1QU Buckingham
    St George
    England
    EnglandBritishPlumber96573920006
    MALLORY, Anne Cecile Leigh
    Town Head
    Longnor
    SK17 0PJ Buxton
    Manifold House
    England
    Director
    Town Head
    Longnor
    SK17 0PJ Buxton
    Manifold House
    England
    EnglandBritishConsultant96925600003
    APPLEGARTH ACCOUNTING SERVICES LIMITED
    Diamond Court
    Opal Drive Fox Milne
    MK15 0DU Milton Keynes
    19
    United Kingdom
    Secretary
    Diamond Court
    Opal Drive Fox Milne
    MK15 0DU Milton Keynes
    19
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05532508
    147476270001
    EMW SECRETARIES LIMITED
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Secretary
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    93910510008
    MK COMPANY SECRETARIES LIMITED
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    Nominee Secretary
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    900002770001
    MARSH, Stephen Francis
    12 Van Der Bilt Court
    Blue Bridge
    MK13 0LB Milton Keynes
    Buckinghamshire
    Director
    12 Van Der Bilt Court
    Blue Bridge
    MK13 0LB Milton Keynes
    Buckinghamshire
    United KingdomBritishInstallation Manager18140330003
    MORAN, John Joseph
    Moretayne House
    Station Lane Millbrook
    MK45 2JH Bedford
    Director
    Moretayne House
    Station Lane Millbrook
    MK45 2JH Bedford
    BritishSales Manager63060150002
    SOTHCOTT, Raymond
    75 Colesbourne Drive
    Downhead Park
    MK15 9AY Milton Keynes
    Buckinghamshire
    Director
    75 Colesbourne Drive
    Downhead Park
    MK15 9AY Milton Keynes
    Buckinghamshire
    BritishSolicitor51644370001
    SOTHCOTT, Thomas Richard
    8 Millholm Rise
    Simpson
    MK6 3BF Milton Keynes
    Buckinghamshire
    Director
    8 Millholm Rise
    Simpson
    MK6 3BF Milton Keynes
    Buckinghamshire
    BritishEstate Agent67074660002
    MK COMPANY DIRECTORS LIMITED
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    Nominee Director
    198 Silbury Boulevard
    Central Milton Keynes
    MK9 1LL Milton Keynes
    Buckinghamshire
    900002760001

    Who are the persons with significant control of SELECT PROPERTY INVESTMENT AND FUNDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duncan Lay
    Main Street
    Maids Moreton
    MK18 1QU Buckingham
    St George
    England
    Mar 01, 2019
    Main Street
    Maids Moreton
    MK18 1QU Buckingham
    St George
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Anne Mallory
    Town Head
    Longnor
    SK17 0PJ Buxton
    Manifold House
    England
    Mar 01, 2019
    Town Head
    Longnor
    SK17 0PJ Buxton
    Manifold House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Judy Carole Dyer
    Van Der Bilt Court
    Blue Bridge
    MK13 0LB Milton Keynes
    12
    England
    Feb 22, 2017
    Van Der Bilt Court
    Blue Bridge
    MK13 0LB Milton Keynes
    12
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SELECT PROPERTY INVESTMENT AND FUNDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jan 30, 2004
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    169 buckingham road, bletchley, milton keynes MK3 5JD t/n BM118826. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 17, 2004Registration of a charge (395)
    • Jul 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jan 30, 2004
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being the former training school glyn square wolverton milton keynes t/n BM241013. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 17, 2004Registration of a charge (395)
    • Aug 21, 2018Satisfaction of a charge (MR04)
    Debenture deed
    Created On Jan 15, 2004
    Delivered On Jan 21, 2004
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 21, 2004Registration of a charge (395)
    • Aug 21, 2018Satisfaction of a charge (MR04)

    Does SELECT PROPERTY INVESTMENT AND FUNDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2023Due to be dissolved on
    May 24, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary Steven Pettit
    9-10 Scirocco Close
    Moulton Park
    NN3 6AP Northampton
    practitioner
    9-10 Scirocco Close
    Moulton Park
    NN3 6AP Northampton

    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