ABSOLUTE PROPERTY LIMITED

ABSOLUTE PROPERTY LIMITED

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

    Company NameABSOLUTE PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03810395
    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 ABSOLUTE PROPERTY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ABSOLUTE PROPERTY LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ABSOLUTE PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN LAING PROPERTY BUSINESS SPACE LIMITEDSep 07, 1999Sep 07, 1999
    INTERCEDE 1451 LIMITEDJul 20, 1999Jul 20, 1999

    What are the latest accounts for ABSOLUTE PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for ABSOLUTE PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 1 More London Place London SE1 2AF on Apr 11, 2018

    2 pagesAD01

    Register inspection address has been changed to Tempsford Hall Sandy Bedfordshire SG19 2BD

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2018

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jan 17, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Kevin Dixon as a director on Dec 29, 2017

    1 pagesTM01

    Confirmation statement made on Jul 06, 2017 with updates

    4 pagesCS01

    Notification of Kier Property Developments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Secretary's details changed for Mrs Bethan Melges on Jul 16, 2015

    1 pagesCH03

    Secretary's details changed for Mrs Bethan Melges on Jul 16, 2015

    1 pagesCH03

    Annual return made up to Jun 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 2,000
    SH01

    Appointment of Mr Lee Howard as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of Alastair James Gordon-Stewart as a director on Jun 01, 2016

    1 pagesTM01

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

    2 pagesAA

    Termination of appointment of Nigel Alan Turner as a director on Jan 19, 2016

    1 pagesTM01

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Mrs Bethan Melges as a secretary on Jul 16, 2015

    2 pagesAP03

    Termination of appointment of Matthew Armitage as a secretary on Jul 16, 2015

    1 pagesTM02

    Who are the officers of ABSOLUTE PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELGES, Bethan
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    199664290001
    HOWARD, Lee
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishDirector208700940001
    THOMAS, Leigh Parry
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishBusiness Space Development Director159413310001
    ARMITAGE, Matthew
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    193690560001
    BOND, Christopher Joseph
    22 George Street
    MK17 9PY Woburn
    Bedfordshire
    Secretary
    22 George Street
    MK17 9PY Woburn
    Bedfordshire
    British169680930001
    HAMILTON, Deborah Pamela
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    161846490001
    SMITH, David Ian
    35 Wimbolt Street
    E2 7BX London
    Secretary
    35 Wimbolt Street
    E2 7BX London
    BritishSolicitor5186170001
    WOODS, Ian Paul
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    British3535740003
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ARDERN, Derrick
    Twyvidales
    85 Eythrope Road
    HP17 8PH Stone Aylesbury
    Buckinghamshire
    Director
    Twyvidales
    85 Eythrope Road
    HP17 8PH Stone Aylesbury
    Buckinghamshire
    United KingdomBritishChartered Surveyor44478670001
    BAIN, Colin Ronald
    Orion Villa
    63 Church Road
    DA7 4DL Bexleyheath
    Kent
    Director
    Orion Villa
    63 Church Road
    DA7 4DL Bexleyheath
    Kent
    United KingdomBritishProject Manager89021130003
    BOND, Christopher Joseph
    22 George Street
    MK17 9PY Woburn
    Bedfordshire
    Director
    22 George Street
    MK17 9PY Woburn
    Bedfordshire
    EnglandBritishChartered Surveyor169680930001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    BritishSolicitor122926460001
    BYRNE, James Anthony John
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    BritishDirector83499160001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritishBank Official68241910003
    DIXON, Kevin
    Cavendish Place
    W1G 9NB London
    6
    England
    Director
    Cavendish Place
    W1G 9NB London
    6
    England
    EnglandBritishCompany Director41560840002
    DIXON, Kevin
    Cavendish Place
    W1G 9NB London
    6
    England
    Director
    Cavendish Place
    W1G 9NB London
    6
    England
    EnglandBritishCompany Director41560840002
    DUNCOMBE, Roger John
    Croft House
    16 Faircross Way
    AL1 4SD St Albans
    Hertfordshire
    Director
    Croft House
    16 Faircross Way
    AL1 4SD St Albans
    Hertfordshire
    United KingdomBritishProjects Director20158760001
    GILMAN, Thomas George
    4 Court Barton Lane
    Clifford
    LS23 6SN Wetherby
    The Maples
    West Yorkshire
    England
    Director
    4 Court Barton Lane
    Clifford
    LS23 6SN Wetherby
    The Maples
    West Yorkshire
    England
    EnglandBritishDirector159657830001
    GILMAN, Thomas George
    70 High Street
    Clifford
    LS23 6HJ Leeds
    West Yorkshire
    Director
    70 High Street
    Clifford
    LS23 6HJ Leeds
    West Yorkshire
    United KingdomBritishChartered Surveyor103084110001
    GORDON-STEWART, Alastair James
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritishFinance Director124512200002
    LAMBERT, James Paul
    2 Portman Avenue
    East Sheen
    SW14 8NX London
    Director
    2 Portman Avenue
    East Sheen
    SW14 8NX London
    United KingdomBritishProperty Developer103062380001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    ROBB, Gordon William
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    Director
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    BritishChartered Accountant11456230001
    SIMKIN, Richard William
    14 Little Plucketts Way
    IG9 5QU Buckhurst Hill
    Essex
    Director
    14 Little Plucketts Way
    IG9 5QU Buckhurst Hill
    Essex
    EnglandBritishDirector13432460001
    TURNER, Nigel Alan, Mr.
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritishChartered Surveyor71592210007
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    BritishChartered Secretary62351120001
    WHITE, Andrew Nicholas Howard
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritishChartered Surveyor99292200003
    WOODS, Ian Paul
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritishAccountant3535740003

    Who are the persons with significant control of ABSOLUTE PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Apr 06, 2016
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number873685
    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.

    Does ABSOLUTE PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Jul 29, 2004
    Delivered On Aug 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property 4 and 6 cavendish place london t/n NGL734622 by way of fixed charge all interests in the new property or the proceeds of sale, the benefit of all options easements agreements for lease and other agreements, all plant and machinery and all rights and interests of the company under all agreements for purchase maintenance or use of plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent and Trustee for Thebeneficiaries
    Transactions
    • Aug 12, 2004Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 12, 2002
    Delivered On Apr 22, 2002
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the chargee as security agent or to each other beneficiary (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 22, 2002Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental legal mortgage
    Created On Jun 11, 2001
    Delivered On Jun 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 30 garrard street reading berkshire together with all present and future buildings fixtures (including trade & tenant's fixtures) plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 20, 2001Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 30, 2001
    Delivered On May 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents
    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
    • The Governor and Company of the Bank of Scotland(In Its Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • May 17, 2001Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Inter creditor agreement (as defined)
    Created On Jul 05, 2000
    Delivered On Jul 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the senior finance documents (as defined)
    Short particulars
    All and any rights,cash,securities or other property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,as Lender Under the Senior Loan Agreement(As Defined)
    Transactions
    • Jul 25, 2000Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 17, 1999
    Delivered On Dec 23, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 23, 1999Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 17, 1999
    Delivered On Dec 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Unit c, lyon way, frimley, camberley. T/no. SY403221.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 1999Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 17, 1999
    Delivered On Dec 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property k/a 29-35 station road, reading. T/no. BK336840.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 1999Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 17, 1999
    Delivered On Dec 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property k/a land at fdrakes meadow business park, swindon. T/no. WT179143.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 1999Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does ABSOLUTE PROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2019Dissolved on
    Mar 08, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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