Company Name1st 4 Properties Limited
Company StatusDissolved
Company Number05068156
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Arthur Albert Holland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address80 Aldborough Road
Upminster
Essex
RM14 2RS
Director NameMr Derek Anthony Rees
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(2 weeks, 6 days after company formation)
Appointment Duration13 years, 10 months (closed 30 January 2018)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address15 Harold Gardens
Wickford
Essex
SS11 7EN
Secretary NameMr James Arthur Albert Holland
NationalityBritish
StatusClosed
Appointed30 March 2004(2 weeks, 6 days after company formation)
Appointment Duration13 years, 10 months (closed 30 January 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address80 Aldborough Road
Upminster
Essex
RM14 2RS
Secretary NameGraham Jeffries
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Rothbury Avenue
Rainham
Essex
RM13 9HT

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

50 at £1Derek Rees
50.00%
Ordinary
50 at £1James Holland
50.00%
Ordinary

Financials

Year2014
Net Worth£2,188
Cash£3,645
Current Liabilities£72,948

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

18 June 2004Delivered on: 18 December 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 151 oxlow road dagenham essex t/no EGL94435 fixed charge over all rental income present or future, floating charge over the undertaking and all other property assets see image for full details.
Outstanding
25 September 2008Delivered on: 30 September 2008
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151 oxlow road dagenham essex t/no EGL94435 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
12 July 2011Secretary's details changed for Mr James Arthur Albert Holland on 1 February 2011 (2 pages)
12 July 2011Secretary's details changed for Mr James Arthur Albert Holland on 1 February 2011 (2 pages)
12 July 2011Director's details changed for Mr James Arthur Albert Holland on 1 February 2011 (2 pages)
12 July 2011Secretary's details changed for Mr James Arthur Albert Holland on 1 February 2011 (2 pages)
12 July 2011Director's details changed for Mr James Arthur Albert Holland on 1 February 2011 (2 pages)
12 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Mr James Arthur Albert Holland on 1 February 2011 (2 pages)
27 June 2011Registered office address changed from Accounts Center 492 Gale Street Dagenham Essex RM9 4NU on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Accounts Center 492 Gale Street Dagenham Essex RM9 4NU on 27 June 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 9 March 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 9 March 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 9 March 2009 with a full list of shareholders (4 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
18 December 2008Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
18 December 2008Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
11 December 2008Return made up to 09/03/08; full list of members (4 pages)
11 December 2008Return made up to 09/03/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Registered office changed on 03/06/2008 from room 4 elms house the elms church road harold wood essex RM3 0JU (1 page)
3 June 2008Registered office changed on 03/06/2008 from room 4 elms house the elms church road harold wood essex RM3 0JU (1 page)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 09/03/07; full list of members (7 pages)
16 April 2007Return made up to 09/03/07; full list of members (7 pages)
18 January 2007Return made up to 09/03/06; full list of members (7 pages)
18 January 2007Return made up to 09/03/06; full list of members (7 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 June 2006Registered office changed on 01/06/06 from: 12 kemp road dagenham essex RM8 1ST (1 page)
1 June 2006Registered office changed on 01/06/06 from: 12 kemp road dagenham essex RM8 1ST (1 page)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
9 March 2004Incorporation (18 pages)
9 March 2004Incorporation (18 pages)