GABRIEL PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 00846576 |
Category | Private Limited Company |
Incorporated | 23 Apr 1965 |
Age | 59 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2024 |
Years | 3 months, 9 days |
SUMMARY
GABRIEL PROPERTIES LIMITED is an dissolved private limited company with number 00846576. It was incorporated 59 years, 1 month, 9 days ago, on 23 April 1965 and it was dissolved 3 months, 9 days ago, on 22 February 2024. The company address is 29 New Walk, Leicester, LE1 6TE.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Feb 2023
Action Date: 27 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Feb 2022
Action Date: 27 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Feb 2021
Action Date: 27 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-27
Documents
Liquidation voluntary declaration of solvency
Date: 31 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
New address: 29 New Walk Leicester LE1 6TE
Change date: 2019-12-13
Old address: Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 25 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-25
Documents
Change account reference date company previous shortened
Date: 12 Sep 2018
Action Date: 25 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-25
Made up date: 2018-09-25
Documents
Change account reference date company current extended
Date: 11 Sep 2018
Action Date: 25 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-25
New date: 2018-09-25
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 25 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-25
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 14 Aug 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gabriel Properties Holdings Limited
Change date: 2017-08-08
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-02-20
Psc name: Gabriel Properties Holdings Limited
Documents
Cessation of a person with significant control
Date: 14 Aug 2017
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gabriel Securities Limited
Cessation date: 2017-02-20
Documents
Cessation of a person with significant control
Date: 14 Aug 2017
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gabriel Holdings Limited
Cessation date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 25 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-25
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type small
Date: 17 Aug 2015
Action Date: 25 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-25
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Address
Type: AD01
Old address: Claridge House 32 Davies Street London W1K 4ND
Change date: 2015-01-23
New address: Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ
Documents
Accounts with accounts type small
Date: 24 Nov 2014
Action Date: 25 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-25
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sonia Lawrence
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Lawrence
Documents
Appoint person director company with name
Date: 19 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Lucy Elizabeth Lawrence
Documents
Accounts with accounts type small
Date: 18 Nov 2013
Action Date: 25 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-25
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type small
Date: 05 Sep 2012
Action Date: 25 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-25
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type small
Date: 10 Oct 2011
Action Date: 25 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-25
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type small
Date: 19 Nov 2010
Action Date: 25 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-25
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Resolution
Date: 17 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary breams registrars and nominees LIMITED
Documents
Accounts with accounts type small
Date: 10 Aug 2009
Action Date: 25 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-25
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2008
Action Date: 25 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-25
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 13 Dec 2007
Action Date: 25 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-25
Documents
Accounts with accounts type full
Date: 15 Jan 2007
Action Date: 25 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-25
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Legacy
Date: 14 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 16/09/05 from: claridge house 32 davies street london W1Y 1LG
Documents
Accounts with accounts type full
Date: 15 Sep 2005
Action Date: 25 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-25
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/05; full list of members
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type full
Date: 10 Nov 2003
Action Date: 25 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-25
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Legacy
Date: 08 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 2002
Action Date: 25 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-25
Documents
Accounts with accounts type full
Date: 13 Nov 2001
Action Date: 25 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-25
Documents
Legacy
Date: 09 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 2000
Action Date: 25 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-25
Documents
Accounts with accounts type full
Date: 11 Oct 1999
Action Date: 25 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-25
Documents
Legacy
Date: 13 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 1998
Action Date: 25 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-25
Documents
Legacy
Date: 07 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; no change of members
Documents
Accounts with accounts type full
Date: 25 Sep 1997
Action Date: 25 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-25
Documents
Legacy
Date: 11 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; no change of members
Documents
Legacy
Date: 30 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/96; full list of members
Documents
Accounts with accounts type full
Date: 30 Aug 1996
Action Date: 25 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-25
Documents
Legacy
Date: 29 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/95; no change of members
Documents
Accounts with accounts type small
Date: 18 Aug 1995
Action Date: 25 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-25
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 29 Sep 1994
Action Date: 25 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-25
Documents
Legacy
Date: 15 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/94; no change of members
Documents
Accounts with accounts type full
Date: 01 Sep 1993
Action Date: 25 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-25
Documents
Legacy
Date: 01 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/93; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 1992
Action Date: 25 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-25
Documents
Legacy
Date: 15 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/92; no change of members
Documents
Accounts with accounts type full
Date: 30 Sep 1991
Action Date: 25 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-25
Documents
Legacy
Date: 30 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/91; no change of members
Documents
Accounts with accounts type full
Date: 16 Aug 1990
Action Date: 25 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-25
Documents
Legacy
Date: 16 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/07/90; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 1990
Action Date: 25 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-25
Documents
Legacy
Date: 29 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/08/89; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 1988
Action Date: 25 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-25
Documents
Legacy
Date: 19 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 18/09/88; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 1987
Action Date: 25 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-25
Documents
Legacy
Date: 20 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 18/08/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 25 Nov 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 15 Nov 1986
Action Date: 25 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-25
Documents
Legacy
Date: 15 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 17/07/86; full list of members
Documents
Miscellaneous
Date: 23 Apr 1965
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
APARTMENT 7,,BANBURY,OX16 5HA
Number: | 02924797 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE,ASH,GU12 6LD
Number: | 04437852 |
Status: | ACTIVE |
Category: | Private Limited Company |
400 LONG LANE,UXBRIDGE,UB10 9PG
Number: | 11365004 |
Status: | ACTIVE |
Category: | Private Limited Company |
64A GOSTON GARDENS,THORNTON HEATH,CR7 7NQ
Number: | 10762879 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST. GEORGES CLOSE,DERBY,DE22 1JH
Number: | 09145321 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10361378 |
Status: | ACTIVE |
Category: | Private Limited Company |