Company NameTr Property Investments Limited
Company StatusDissolved
Company Number04100652
CategoryPrivate Limited Company
Incorporation Date2 November 2000(23 years, 6 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameHighot Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTom Rhodes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherwood
North Stifford
Grays
Essex
RM16 5UD
Secretary NameDonna Maria Greblo
NationalityBritish
StatusClosed
Appointed02 November 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherwood
North Stifford
Essex
RM16 5UD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address7 Sherwood
North Stifford
Grays
Essex
RM16 5UD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Shareholders

50 at £1Tom Rhodes & Mark Rhodes
50.00%
Ordinary
25 at £1Donna Maria Greblo
25.00%
Ordinary
25 at £1Ellen Patricia Rhodes
25.00%
Ordinary

Financials

Year2014
Net Worth£109,639
Cash£160,073
Current Liabilities£78,175

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Compulsory strike-off action has been suspended (1 page)
16 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 100
(4 pages)
14 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 100
(4 pages)
14 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 100
(4 pages)
17 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
17 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Tom Rhodes on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Tom Rhodes on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 January 2009Return made up to 02/11/08; full list of members (3 pages)
8 January 2009Return made up to 02/11/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 November 2007Return made up to 02/11/07; full list of members (6 pages)
26 November 2007Return made up to 02/11/07; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 November 2006Return made up to 02/11/06; full list of members (6 pages)
20 November 2006Return made up to 02/11/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
29 November 2005Return made up to 02/11/05; full list of members
  • 363(287) ‐ Registered office changed on 29/11/05
(6 pages)
29 November 2005Return made up to 02/11/05; full list of members
  • 363(287) ‐ Registered office changed on 29/11/05
(6 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 November 2004Return made up to 02/11/04; full list of members (6 pages)
9 November 2004Return made up to 02/11/04; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
3 December 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2003Registered office changed on 18/07/03 from: 2 tunnel cottages purfleet aveley south ockendon essex RM15 4DX (1 page)
18 July 2003Return made up to 02/11/02; full list of members (6 pages)
18 July 2003Registered office changed on 18/07/03 from: 2 tunnel cottages purfleet aveley south ockendon essex RM15 4DX (1 page)
18 July 2003Return made up to 02/11/02; full list of members (6 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
24 April 2002Accounts made up to 30 June 2001 (2 pages)
24 April 2002Accounts made up to 30 June 2001 (2 pages)
27 January 2002Return made up to 02/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2002Return made up to 02/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
8 May 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned;director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Ad 02/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Ad 02/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2001Secretary resigned;director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 March 2001Company name changed highot LIMITED\certificate issued on 02/03/01 (2 pages)
2 March 2001Company name changed highot LIMITED\certificate issued on 02/03/01 (2 pages)
2 November 2000Incorporation (18 pages)
2 November 2000Incorporation (18 pages)