Company NameD T Property Services Ltd
DirectorDevon Hugh Taylor
Company StatusLiquidation
Company Number05083550
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Devon Hugh Taylor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address64 Princess Park Manor
New Southgate
London
N11 3FN
Secretary NameJade Arnold
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Tiptree Crescent
Ciayhall
Ilford
Essex
IG5 0SZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Net Worth£90,139
Cash£100
Current Liabilities£422,089

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due25 March 2017 (overdue)

Filing History

18 May 2012Notice of ceasing to act as receiver or manager (2 pages)
18 May 2012Notice of ceasing to act as receiver or manager (2 pages)
24 April 2012Receiver's abstract of receipts and payments to 18 April 2012 (2 pages)
24 April 2012Receiver's abstract of receipts and payments to 18 April 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 February 2012Order of court to wind up (3 pages)
20 February 2012Order of court to wind up (3 pages)
31 October 2011Notice of appointment of receiver or manager (3 pages)
31 October 2011Notice of appointment of receiver or manager (3 pages)
21 October 2011Registered office address changed from 64 Princess Park Manor Friern Barnet London N11 3FN on 21 October 2011 (1 page)
21 October 2011Register inspection address has been changed from 64 Princess Park Manor Friern Barnet London N11 3FN (1 page)
21 October 2011Register inspection address has been changed from 64 Princess Park Manor Friern Barnet London N11 3FN (1 page)
21 October 2011Registered office address changed from 64 Princess Park Manor Friern Barnet London N11 3FN on 21 October 2011 (1 page)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2
(4 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2
(4 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Registered office changed on 26/08/2009 from 64 princess park manor friern barnet london N11 3FN (1 page)
26 August 2009Return made up to 11/03/09; full list of members (4 pages)
26 August 2009Return made up to 11/03/09; full list of members (4 pages)
26 August 2009Registered office changed on 26/08/2009 from 64 princess park manor friern barnet london N11 3FN (1 page)
25 August 2009Director's change of particulars / devon taylor / 08/04/2009 (1 page)
25 August 2009Director's change of particulars / devon taylor / 08/04/2009 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2009Registered office changed on 13/05/2009 from 16 bourne court southend road woodford green essex IG8 8HD (1 page)
13 May 2009Registered office changed on 13/05/2009 from 16 bourne court southend road woodford green essex IG8 8HD (1 page)
2 September 2008Return made up to 11/03/08; full list of members (3 pages)
2 September 2008Return made up to 11/03/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
21 May 2007Return made up to 11/03/07; full list of members (2 pages)
21 May 2007Return made up to 11/03/07; full list of members (2 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
28 April 2006Return made up to 11/03/06; full list of members (2 pages)
28 April 2006Return made up to 11/03/06; full list of members (2 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Registered office changed on 05/10/05 from: 86B albert rd ilford essex IG1 1HR (1 page)
5 October 2005Registered office changed on 05/10/05 from: 86B albert rd ilford essex IG1 1HR (1 page)
17 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2004Particulars of mortgage/charge (9 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (9 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
24 March 2004Incorporation (9 pages)
24 March 2004Incorporation (9 pages)