Company NameGeorge Philip Properties Limited
Company StatusDissolved
Company Number01416749
CategoryPrivate Limited Company
Incorporation Date23 February 1979(45 years, 1 month ago)
Dissolution Date27 April 2010 (13 years, 11 months ago)
Previous NameStudybest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Collins
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(12 years, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrow Cottage Bassetts Lane
Little Baddow
Chelmsford
Essex
CM3 4DA
Director NameDavid Sidney Reeves
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(12 years, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 27 April 2010)
RoleCompany Director
Correspondence AddressLane House 9 The Avenue
Chobham
Woking
Surrey
GU24 8RU
Director NameMr Reginald John Shattock
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(12 years, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 27 April 2010)
RoleCompany Director
Correspondence AddressRiver Meadow
9 Allfreys Wharf
Lower Street
Pulborough West Sussex
RH20 2BN
Secretary NameDavid Sidney Reeves
NationalityBritish
StatusClosed
Appointed30 September 1993(14 years, 7 months after company formation)
Appointment Duration16 years, 7 months (closed 27 April 2010)
RoleCompany Director
Correspondence AddressLane House 9 The Avenue
Chobham
Woking
Surrey
GU24 8RU
Director NameAlastair Charles Mackenzie Pringle
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(19 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 27 April 2010)
RoleChartered Surveyor
Correspondence AddressScullsgate House
Benenden
Cranbrook
Kent
TN17 4LD
Director NameKenneth Albert Brown
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleSolicitor
Correspondence Address164 Conisborough Crescent
London
SE6 2SH
Director NameAnthony Edgar Goodens
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1998)
RoleChartered Surveyor
Correspondence Address17 Seymour Walk
London
SW10 9NE
Secretary NameKenneth Albert Brown
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address164 Conisborough Crescent
London
SE6 2SH

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
23 December 2009Application to strike the company off the register (3 pages)
23 December 2009Application to strike the company off the register (3 pages)
19 June 2009Registered office changed on 19/06/2009 from 11 henrietta street london WC2E 8PY (1 page)
19 June 2009Registered office changed on 19/06/2009 from 11 henrietta street london WC2E 8PY (1 page)
15 January 2009Total exemption full accounts made up to 31 March 2008 (20 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (20 pages)
16 October 2008Return made up to 11/10/08; full list of members (12 pages)
16 October 2008Return made up to 11/10/08; full list of members (12 pages)
27 February 2008Return made up to 11/10/07; no change of members; amend (8 pages)
27 February 2008Return made up to 11/10/07; no change of members; amend (8 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Resolutions
  • RES13 ‐ Dividend to shareholder 31/12/07
(1 page)
8 January 2008Resolutions
  • RES13 ‐ Dividend to shareholder 31/12/07
(1 page)
8 January 2008Resolutions
  • RES13 ‐ Approve ex gratia pay 31/12/07
(2 pages)
8 January 2008Resolutions
  • RES13 ‐ Approve ex gratia pay 31/12/07
(2 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
13 December 2007Declaration of assistance for shares acquisition (11 pages)
13 December 2007Resolutions
  • RES13 ‐ Purchase buyout 30/11/07
(3 pages)
13 December 2007Declaration of assistance for shares acquisition (14 pages)
13 December 2007Resolutions
  • RES13 ‐ Purchase buyout 30/11/07
(3 pages)
13 December 2007Memorandum and Articles of Association (6 pages)
13 December 2007Declaration of assistance for shares acquisition (14 pages)
13 December 2007Declaration of assistance for shares acquisition (11 pages)
13 December 2007Memorandum and Articles of Association (6 pages)
6 November 2007Full accounts made up to 31 March 2007 (19 pages)
6 November 2007Return made up to 11/10/07; full list of members (3 pages)
6 November 2007Full accounts made up to 31 March 2007 (19 pages)
6 November 2007Return made up to 11/10/07; full list of members (3 pages)
20 September 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 August 2007Red share cap & cancel sha prem (3 pages)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 August 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
23 August 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
23 August 2007Red share cap & cancel sha prem (3 pages)
25 October 2006Return made up to 11/10/06; full list of members (3 pages)
25 October 2006Full accounts made up to 31 March 2006 (18 pages)
25 October 2006Return made up to 11/10/06; full list of members (3 pages)
25 October 2006Registered office changed on 25/10/06 from: 12-14 long acre london WC2E 9LP (1 page)
25 October 2006Full accounts made up to 31 March 2006 (18 pages)
25 October 2006Registered office changed on 25/10/06 from: 12-14 long acre london WC2E 9LP (1 page)
25 October 2005Return made up to 11/10/05; full list of members (3 pages)
25 October 2005Return made up to 11/10/05; full list of members (3 pages)
21 October 2005Memorandum and Articles of Association (40 pages)
21 October 2005Memorandum and Articles of Association (40 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2005Full accounts made up to 31 March 2005 (19 pages)
13 October 2005Full accounts made up to 31 March 2005 (19 pages)
31 October 2004Return made up to 11/10/04; full list of members (8 pages)
31 October 2004Return made up to 11/10/04; full list of members (8 pages)
11 October 2004Full accounts made up to 31 March 2004 (18 pages)
11 October 2004Full accounts made up to 31 March 2004 (18 pages)
8 September 2004Particulars of mortgage/charge (5 pages)
8 September 2004Particulars of mortgage/charge (5 pages)
8 September 2004Particulars of mortgage/charge (4 pages)
8 September 2004Particulars of mortgage/charge (4 pages)
8 September 2004Particulars of mortgage/charge (4 pages)
8 September 2004Particulars of mortgage/charge (4 pages)
11 November 2003Return made up to 11/10/03; no change of members (8 pages)
11 November 2003Return made up to 11/10/03; no change of members (8 pages)
9 October 2003Full accounts made up to 31 March 2003 (18 pages)
9 October 2003Full accounts made up to 31 March 2003 (18 pages)
7 January 2003Full accounts made up to 31 March 2002 (19 pages)
7 January 2003Full accounts made up to 31 March 2002 (19 pages)
13 November 2002Return made up to 11/10/02; no change of members (8 pages)
13 November 2002Return made up to 11/10/02; no change of members (8 pages)
5 November 2001Return made up to 11/10/01; full list of members (17 pages)
5 November 2001Return made up to 11/10/01; full list of members (17 pages)
10 October 2001Full accounts made up to 31 March 2001 (21 pages)
10 October 2001Full accounts made up to 31 March 2001 (21 pages)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 January 2001Memorandum and Articles of Association (42 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 January 2001Memorandum and Articles of Association (42 pages)
26 October 2000Return made up to 11/10/00; full list of members (19 pages)
26 October 2000Return made up to 11/10/00; full list of members (19 pages)
6 October 2000Full group accounts made up to 31 March 2000 (29 pages)
6 October 2000Full group accounts made up to 31 March 2000 (29 pages)
31 July 2000Return made up to 11/10/99; change of members; amend (8 pages)
31 July 2000Return made up to 11/10/99; change of members; amend (8 pages)
14 July 2000Return made up to 11/10/99; change of members (7 pages)
14 July 2000Return made up to 11/10/99; change of members (7 pages)
13 October 1999Full group accounts made up to 31 March 1999 (27 pages)
13 October 1999Full group accounts made up to 31 March 1999 (27 pages)
3 November 1998Return made up to 11/10/98; change of members (10 pages)
3 November 1998Return made up to 11/10/98; change of members (10 pages)
31 October 1998Full group accounts made up to 31 March 1998 (27 pages)
31 October 1998Full group accounts made up to 31 March 1998 (27 pages)
21 July 1998New director appointed (3 pages)
21 July 1998New director appointed (3 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
28 October 1997Full group accounts made up to 31 March 1997 (25 pages)
28 October 1997Return made up to 11/10/97; full list of members (9 pages)
28 October 1997Return made up to 11/10/97; full list of members (9 pages)
28 October 1997Full group accounts made up to 31 March 1997 (25 pages)
11 November 1996Return made up to 11/10/96; full list of members (8 pages)
11 November 1996Return made up to 11/10/96; full list of members (8 pages)
10 October 1996Memorandum and Articles of Association (48 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 October 1996Memorandum and Articles of Association (48 pages)
7 October 1996Full group accounts made up to 31 March 1996 (24 pages)
7 October 1996Full group accounts made up to 31 March 1996 (24 pages)
3 April 1996Auditor's resignation (1 page)
3 April 1996Auditor's resignation (1 page)
23 October 1995Return made up to 11/10/95; full list of members (15 pages)
23 October 1995Return made up to 11/10/95; full list of members (26 pages)
26 September 1995Full group accounts made up to 31 March 1995 (23 pages)
26 September 1995Full group accounts made up to 31 March 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (400 pages)
2 November 1994Particulars of mortgage/charge (7 pages)
2 November 1994Particulars of mortgage/charge (48 pages)
20 October 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
20 October 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
19 March 1993Particulars of mortgage/charge (3 pages)
19 March 1993Particulars of mortgage/charge (49 pages)
20 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(48 pages)
20 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(48 pages)
20 August 1991New director appointed (2 pages)
20 August 1991New director appointed (2 pages)
24 May 1991Memorandum and Articles of Association (49 pages)
24 May 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
24 May 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
24 May 1991Memorandum and Articles of Association (49 pages)
10 October 1990New director appointed (3 pages)
10 October 1990New director appointed (3 pages)
6 August 1990New director appointed (2 pages)
6 August 1990New director appointed (2 pages)
13 July 1990Memorandum and Articles of Association (49 pages)
13 July 1990Memorandum and Articles of Association (49 pages)
19 June 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
19 June 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
18 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 May 1989Memorandum and Articles of Association (49 pages)
18 May 1989Memorandum and Articles of Association (49 pages)
10 May 1988Memorandum and Articles of Association (50 pages)
10 May 1988Memorandum and Articles of Association (50 pages)
29 March 1988Particulars of mortgage/charge (2 pages)
29 March 1988Particulars of mortgage/charge (3 pages)
3 December 1987Particulars of mortgage/charge (3 pages)
3 December 1987Particulars of mortgage/charge (49 pages)
22 April 1987Return made up to 25/12/86; full list of members (6 pages)
22 April 1987Return made up to 25/12/86; full list of members (6 pages)
11 August 1986Particulars of mortgage/charge (3 pages)
11 August 1986Particulars of mortgage/charge (2 pages)
10 February 1983Accounts made up to 31 March 1982 (13 pages)
10 February 1983Accounts made up to 31 March 1982 (13 pages)
30 December 1981Annual return made up to 17/12/81 (5 pages)
30 December 1981Accounts made up to 31 March 1981 (12 pages)
30 December 1981Accounts made up to 31 March 1981 (12 pages)
30 December 1981Annual return made up to 17/12/81 (5 pages)
28 June 1979Company name changed\certificate issued on 28/06/79 (3 pages)
28 June 1979Company name changed\certificate issued on 28/06/79 (3 pages)
23 February 1979Incorporation (13 pages)
23 February 1979Incorporation (13 pages)
23 February 1979Certificate of incorporation (1 page)
23 February 1979Certificate of incorporation (1 page)