ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED
Status | DISSOLVED |
Company No. | 02779223 |
Category | Private Limited Company |
Incorporated | 13 Jan 1993 |
Age | 31 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 3 months, 4 days |
SUMMARY
ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED is an dissolved private limited company with number 02779223. It was incorporated 31 years, 6 months, 19 days ago, on 13 January 1993 and it was dissolved 3 years, 3 months, 4 days ago, on 27 April 2021. The company address is 180 Great Portland Street, London, W1W 5QZ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Feb 2021
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 18 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027792230001
Documents
Mortgage satisfy charge full
Date: 18 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027792230002
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type small
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Legacy
Date: 12 Oct 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Capital
Type: SH19
Date: 2018-10-12
Capital : 100 GBP
Documents
Legacy
Date: 12 Oct 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/09/18
Documents
Resolution
Date: 12 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-31
Officer name: Mr Simon Andrew Tatford
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Change to a person with significant control
Date: 28 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-01
Psc name: Quintain Limited
Documents
Change person director company with change date
Date: 17 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-01
Officer name: Alexander Edward Compton Hare
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-01
Officer name: Mr Simon Andrew Tatford
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2017
Action Date: 03 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-03
Old address: 43-45 Portman Square London W1H 6LY
New address: 180 Great Portland Street London W1W 5QZ
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2017
Action Date: 03 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027792230002
Charge creation date: 2017-11-03
Documents
Change person director company with change date
Date: 16 Aug 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-12
Officer name: Alexander Edward Compton Hare
Documents
Accounts with accounts type dormant
Date: 16 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Mark Greenslade
Termination date: 2017-03-17
Documents
Appoint person director company with name date
Date: 03 Apr 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Andrew Tatford
Appointment date: 2017-03-17
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Nov 2016
Action Date: 03 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027792230001
Charge creation date: 2016-11-03
Documents
Statement of companys objects
Date: 04 Nov 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 04 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 28 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 08 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Edward Compton Hare
Appointment date: 2016-10-05
Documents
Termination secretary company with name termination date
Date: 07 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Judith Odell
Termination date: 2016-10-05
Documents
Termination director company with name termination date
Date: 07 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Judith Odell
Termination date: 2016-10-05
Documents
Change account reference date company current shortened
Date: 13 Jul 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type dormant
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxwell David Shaw James
Termination date: 2015-03-31
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sandra Judith Odell
Appointment date: 2015-03-31
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Mark Greenslade
Appointment date: 2015-03-31
Documents
Termination director company with name termination date
Date: 02 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Stearn
Termination date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-10
Officer name: Mr Richard James Stearn
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-04
Officer name: Mr Maxwell David Shaw James
Documents
Change person secretary company with change date
Date: 10 Sep 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-04
Officer name: Sandra Judith Odell
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-05
Old address: 16 Grosvenor Street London W1K 4QF
New address: 43-45 Portman Square London W1H 6LY
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type dormant
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Maxwell David Shaw James
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Appoint person secretary company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sandra Judith Odell
Documents
Termination secretary company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Dixon
Documents
Accounts with accounts type dormant
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Worthington
Documents
Appoint person director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Stearn
Documents
Appoint person director company with name
Date: 04 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maxwell David Shaw James
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Wyatt
Documents
Termination director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gavaghan
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type dormant
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Nicholas Gavaghan
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Shattock
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tonianne Dwyer
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Accounts with accounts type dormant
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 16/01/07 from: 16 grosvenor street london W1K 4QF
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/03; full list of members
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 28 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/02; full list of members
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
9 VICTORIA RD,PRESTON,PR2 8ND
Number: | 11319112 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
30 OMEGA BUSINESS PARK,HULL,HU3 2BP
Number: | 00884312 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 REEDSDALE DRIVE,LEEDS,LS27 7JG
Number: | 10381988 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE HOUSE,EGHAM,TW20 9HY
Number: | 06985187 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PROVIDENCE ROAD,WEST DRAYTON,UB7 8FB
Number: | 07108377 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART TRAVEL SOLUTIONS LIMITED
4TH FLOOR 86-90,LONDON,EC2A 4NE
Number: | 10014940 |
Status: | ACTIVE |
Category: | Private Limited Company |