About

Registered Number: 01869885
Date of Incorporation: 07/12/1984 (39 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2019 (4 years and 10 months ago)
Registered Address: Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

 

Established in 1984, Gregory Properties Ltd have registered office in Halifax, West Yorkshire. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2019
LIQ14 - N/A 06 April 2019
NDISC - N/A 19 June 2018
AD01 - Change of registered office address 15 June 2018
RESOLUTIONS - N/A 12 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2018
LIQ02 - N/A 12 June 2018
AD01 - Change of registered office address 03 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 06 November 2016
AA - Annual Accounts 02 November 2016
AA01 - Change of accounting reference date 01 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 October 2014
MR04 - N/A 28 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 06 March 2013
AA01 - Change of accounting reference date 05 February 2013
AA01 - Change of accounting reference date 21 December 2012
AA01 - Change of accounting reference date 20 December 2012
AA01 - Change of accounting reference date 26 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 17 March 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 13 May 2008
363s - Annual Return 25 March 2008
AA - Annual Accounts 20 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
395 - Particulars of a mortgage or charge 23 May 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 09 April 2002
363s - Annual Return 19 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
287 - Change in situation or address of Registered Office 29 August 2001
169 - Return by a company purchasing its own shares 20 August 2001
RESOLUTIONS - N/A 28 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
RESOLUTIONS - N/A 20 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 12 October 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 26 March 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 November 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 23 March 1998
395 - Particulars of a mortgage or charge 18 March 1998
395 - Particulars of a mortgage or charge 10 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1998
395 - Particulars of a mortgage or charge 09 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 26 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1997
395 - Particulars of a mortgage or charge 02 January 1997
395 - Particulars of a mortgage or charge 02 January 1997
RESOLUTIONS - N/A 04 November 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 22 March 1996
395 - Particulars of a mortgage or charge 05 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1996
395 - Particulars of a mortgage or charge 15 September 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 17 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1995
AA - Annual Accounts 22 April 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 04 October 1993
395 - Particulars of a mortgage or charge 23 September 1993
395 - Particulars of a mortgage or charge 23 September 1993
395 - Particulars of a mortgage or charge 23 September 1993
395 - Particulars of a mortgage or charge 25 May 1993
363s - Annual Return 17 March 1993
288 - N/A 17 March 1993
395 - Particulars of a mortgage or charge 14 August 1992
395 - Particulars of a mortgage or charge 12 August 1992
AA - Annual Accounts 08 May 1992
395 - Particulars of a mortgage or charge 20 March 1992
363b - Annual Return 19 March 1992
395 - Particulars of a mortgage or charge 18 July 1991
AA - Annual Accounts 11 June 1991
363a - Annual Return 24 May 1991
287 - Change in situation or address of Registered Office 21 November 1990
395 - Particulars of a mortgage or charge 22 August 1990
395 - Particulars of a mortgage or charge 17 August 1990
395 - Particulars of a mortgage or charge 17 August 1990
395 - Particulars of a mortgage or charge 14 June 1990
395 - Particulars of a mortgage or charge 08 June 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
395 - Particulars of a mortgage or charge 27 January 1990
395 - Particulars of a mortgage or charge 12 January 1990
288 - N/A 12 January 1990
287 - Change in situation or address of Registered Office 12 January 1990
395 - Particulars of a mortgage or charge 17 October 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
395 - Particulars of a mortgage or charge 23 December 1988
395 - Particulars of a mortgage or charge 14 October 1988
395 - Particulars of a mortgage or charge 21 June 1988
395 - Particulars of a mortgage or charge 19 May 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
395 - Particulars of a mortgage or charge 17 March 1988
395 - Particulars of a mortgage or charge 27 February 1988
395 - Particulars of a mortgage or charge 11 December 1987
363 - Annual Return 12 October 1987
AA - Annual Accounts 05 October 1987
395 - Particulars of a mortgage or charge 08 July 1987
395 - Particulars of a mortgage or charge 12 December 1986
288 - N/A 08 October 1986
AA - Annual Accounts 06 August 1986
363 - Annual Return 23 July 1986
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2007 Fully Satisfied

N/A

Legal charge 05 March 1998 Fully Satisfied

N/A

Legal charge 27 February 1998 Fully Satisfied

N/A

Legal charge 23 December 1997 Fully Satisfied

N/A

Charge and assignment 23 December 1996 Fully Satisfied

N/A

Legal charge 23 December 1996 Fully Satisfied

N/A

Legal mortgage 29 February 1996 Fully Satisfied

N/A

Legal mortgage 12 September 1995 Fully Satisfied

N/A

Charge and assignment 17 September 1993 Fully Satisfied

N/A

Charge and assignment 17 September 1993 Fully Satisfied

N/A

Assignment and charge 17 September 1993 Fully Satisfied

N/A

Legal charge 11 May 1993 Fully Satisfied

N/A

Charge over building contract 10 August 1992 Fully Satisfied

N/A

Charge 10 August 1992 Fully Satisfied

N/A

Charge & assignment 18 March 1992 Fully Satisfied

N/A

Legal charge 28 June 1991 Fully Satisfied

N/A

Legal charge 17 August 1990 Fully Satisfied

N/A

Legal charge 09 August 1990 Fully Satisfied

N/A

Chage by way of legal mortgage 09 August 1990 Fully Satisfied

N/A

Legal charge 07 June 1990 Fully Satisfied

N/A

Legal charge 29 May 1990 Fully Satisfied

N/A

Legal charge 17 January 1990 Fully Satisfied

N/A

Legal charge over building agreement 10 January 1990 Fully Satisfied

N/A

Charge 13 October 1989 Fully Satisfied

N/A

A registered charge 21 December 1988 Fully Satisfied

N/A

Legal charge 10 October 1988 Fully Satisfied

N/A

Charge & assignment over building agreement & other development documents. 15 June 1988 Fully Satisfied

N/A

Legal charge over building agreement 16 May 1988 Fully Satisfied

N/A

Charge and assignment one building agreement 09 March 1988 Fully Satisfied

N/A

Legal charge 18 February 1988 Fully Satisfied

N/A

Legal charge 25 November 1987 Fully Satisfied

N/A

Legal charge 30 June 1987 Fully Satisfied

N/A

Legal mortgage 01 December 1986 Fully Satisfied

N/A

Legal charge 15 January 1986 Fully Satisfied

N/A

Legal charge 24 December 1985 Fully Satisfied

N/A

Legal charge 27 September 1985 Fully Satisfied

N/A

Legal charge 19 August 1985 Fully Satisfied

N/A

Legal charge 29 July 1985 Fully Satisfied

N/A

Mortgage 04 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.