Company NameOngar Properties Limited
Company StatusDissolved
Company Number05483138
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)
Dissolution Date22 April 2014 (9 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark John Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(1 day after company formation)
Appointment Duration8 years, 10 months (closed 22 April 2014)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address13 Kingsway
South Woodham Ferrers
Essex
CM3 5QH
Director NameMr Garry Philip Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(1 day after company formation)
Appointment Duration8 years, 10 months (closed 22 April 2014)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address211 Marston Avenue
Dagenham
Essex
RM10 7LR
Secretary NameMr Garry Philip Smith
NationalityBritish
StatusClosed
Appointed17 June 2005(1 day after company formation)
Appointment Duration8 years, 10 months (closed 22 April 2014)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address211 Marston Avenue
Dagenham
Essex
RM10 7LR
Director NameMr Mark James Fennell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(8 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 22 April 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address13 Kilnfield
Chipping Ongar
Essex
CM5 9TL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Garry Philip Smith
33.33%
Ordinary
1 at 1Mark James Fennell
33.33%
Ordinary
1 at 1Mark John Taylor
33.33%
Ordinary

Financials

Year2014
Net Worth-£19,006
Current Liabilities£19,409

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2011Compulsory strike-off action has been suspended (1 page)
13 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2011Registered office address changed from The Baker Partnership Suite 1 South House Lodge Maldon CM9 6PP on 18 May 2011 (1 page)
18 May 2011Registered office address changed from the Baker Partnership Suite 1 South House Lodge Maldon CM9 6PP on 18 May 2011 (1 page)
19 July 2010Director's details changed for Mark James Fennell on 1 October 2009 (2 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 3
(6 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 3
(6 pages)
19 July 2010Director's details changed for Mark James Fennell on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mark James Fennell on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 August 2009Return made up to 16/06/09; full list of members (4 pages)
5 August 2009Return made up to 16/06/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 August 2008Return made up to 16/06/08; full list of members (7 pages)
11 August 2008Return made up to 16/06/08; full list of members (7 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
4 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2007Return made up to 16/06/07; full list of members (3 pages)
18 July 2007Return made up to 16/06/07; full list of members (3 pages)
7 March 2007Ad 17/06/05-01/03/06 £ si 2@1 (2 pages)
7 March 2007Ad 17/06/05-01/03/06 £ si 2@1 (2 pages)
15 September 2006Return made up to 16/06/06; full list of members (3 pages)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Return made up to 16/06/06; full list of members (3 pages)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: ongar estates 149 high street chipping ongar essex CM5 9JD (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: ongar estates 149 high street chipping ongar essex CM5 9JD (1 page)
25 June 2005Registered office changed on 25/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 June 2005Director resigned (1 page)
25 June 2005Secretary resigned (1 page)
25 June 2005Registered office changed on 25/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 June 2005Director resigned (1 page)
25 June 2005Secretary resigned (1 page)
16 June 2005Incorporation (6 pages)
16 June 2005Incorporation (6 pages)