About

Registered Number: 02038664
Date of Incorporation: 18/07/1986 (37 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2015 (8 years and 11 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street, 31 Floor, London, E14 5NR

 

Established in 1986, Is Property Receivables 2014 Ltd are based in London. This business has one director listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBS 24 LLP 10 December 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2015
2.35B - N/A 22 January 2015
AD01 - Change of registered office address 25 September 2014
2.24B - N/A 21 August 2014
TM01 - Termination of appointment of director 13 August 2014
2.16B - N/A 06 August 2014
2.16B - N/A 17 July 2014
F2.18 - N/A 06 March 2014
F2.18 - N/A 06 March 2014
2.17B - N/A 17 February 2014
AD01 - Change of registered office address 04 February 2014
2.12B - N/A 29 January 2014
CERTNM - Change of name certificate 27 January 2014
CONNOT - N/A 27 January 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AP04 - Appointment of corporate secretary 17 December 2013
AP02 - Appointment of corporate director 17 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AD01 - Change of registered office address 16 December 2013
MR01 - N/A 14 December 2013
MR04 - N/A 29 August 2013
MR04 - N/A 29 August 2013
MR04 - N/A 29 August 2013
MR04 - N/A 29 August 2013
AA - Annual Accounts 05 June 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AR01 - Annual Return 08 February 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AP01 - Appointment of director 20 December 2012
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
MG01 - Particulars of a mortgage or charge 26 April 2012
AR01 - Annual Return 23 February 2012
RESOLUTIONS - N/A 04 November 2011
CC04 - Statement of companies objects 04 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
AA - Annual Accounts 05 September 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 14 February 2011
CERTNM - Change of name certificate 10 February 2011
RESOLUTIONS - N/A 01 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 18 July 2007
AA - Annual Accounts 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 11 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 04 April 2003
225 - Change of Accounting Reference Date 07 October 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
287 - Change in situation or address of Registered Office 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 August 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 August 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 09 February 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 23 February 2000
AA - Annual Accounts 13 January 2000
AA - Annual Accounts 17 February 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 18 February 1998
363s - Annual Return 13 February 1998
363s - Annual Return 24 February 1997
AA - Annual Accounts 26 January 1997
287 - Change in situation or address of Registered Office 27 December 1996
363s - Annual Return 08 February 1996
AA - Annual Accounts 20 December 1995
169 - Return by a company purchasing its own shares 10 August 1995
288 - N/A 19 July 1995
RESOLUTIONS - N/A 17 July 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 25 February 1994
AA - Annual Accounts 21 February 1994
395 - Particulars of a mortgage or charge 18 March 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 22 January 1993
363s - Annual Return 24 February 1992
AA - Annual Accounts 24 February 1992
287 - Change in situation or address of Registered Office 20 November 1991
AA - Annual Accounts 04 February 1991
363a - Annual Return 04 February 1991
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 14 April 1989
363 - Annual Return 14 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1989
AA - Annual Accounts 16 December 1988
287 - Change in situation or address of Registered Office 16 December 1988
363 - Annual Return 16 December 1988
288 - N/A 13 December 1986
395 - Particulars of a mortgage or charge 15 October 1986
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 September 1986
GAZ(U) - N/A 04 September 1986
288 - N/A 26 August 1986
CERTNM - Change of name certificate 22 August 1986
CERTINC - N/A 18 July 1986
NEWINC - New incorporation documents 18 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2013 Outstanding

N/A

Guarantee & debenture 28 February 2013 Outstanding

N/A

Legal charge 20 December 2012 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 13TH may 2011 12 April 2012 Fully Satisfied

N/A

Mortgage 19 September 2011 Fully Satisfied

N/A

Debenture 13 May 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 13 May 2011 Fully Satisfied

N/A

Legal mortgage 12 March 1993 Fully Satisfied

N/A

Mortgage debenture 01 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.