About

Registered Number: 02027265
Date of Incorporation: 11/06/1986 (37 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, EX2 7HY

 

Property Search Agency Ltd was registered on 11 June 1986 with its registered office in Exeter, Devon, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The current directors of this business are listed as Callcott, David William, Pimenta, Robin, Penney, David Anthony Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNEY, David Anthony Stephen 01 April 1992 19 December 2010 1
Secretary Name Appointed Resigned Total Appointments
CALLCOTT, David William 31 January 2015 - 1
PIMENTA, Robin 19 December 2010 31 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 27 September 2016
TM01 - Termination of appointment of director 19 September 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 30 November 2015
TM01 - Termination of appointment of director 26 November 2015
AD01 - Change of registered office address 30 July 2015
AA - Annual Accounts 01 July 2015
AA01 - Change of accounting reference date 18 June 2015
AP03 - Appointment of secretary 13 February 2015
TM02 - Termination of appointment of secretary 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
MISC - Miscellaneous document 22 February 2013
MISC - Miscellaneous document 14 February 2013
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 09 December 2011
SH19 - Statement of capital 07 November 2011
RESOLUTIONS - N/A 03 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 November 2011
CAP-SS - N/A 03 November 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AA - Annual Accounts 27 May 2011
AD01 - Change of registered office address 04 May 2011
TM01 - Termination of appointment of director 25 March 2011
AP01 - Appointment of director 25 March 2011
AP03 - Appointment of secretary 25 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
AP01 - Appointment of director 25 March 2011
CH03 - Change of particulars for secretary 20 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH03 - Change of particulars for secretary 09 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AUD - Auditor's letter of resignation 10 December 2006
RESOLUTIONS - N/A 07 December 2006
287 - Change in situation or address of Registered Office 28 November 2006
AA - Annual Accounts 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 19 December 2005
287 - Change in situation or address of Registered Office 20 September 2005
225 - Change of Accounting Reference Date 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
395 - Particulars of a mortgage or charge 04 June 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 01 December 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 12 December 2003
395 - Particulars of a mortgage or charge 06 June 2003
287 - Change in situation or address of Registered Office 03 March 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 05 September 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 30 November 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 07 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 15 May 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 28 September 1999
395 - Particulars of a mortgage or charge 30 June 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 27 July 1998
AUD - Auditor's letter of resignation 05 May 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 09 July 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 07 October 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 15 January 1995
169 - Return by a company purchasing its own shares 10 January 1995
AA - Annual Accounts 06 January 1995
288 - N/A 06 January 1995
288 - N/A 08 December 1994
288 - N/A 03 March 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 30 July 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 20 November 1992
288 - N/A 30 March 1992
288 - N/A 30 March 1992
363b - Annual Return 02 January 1992
AA - Annual Accounts 29 October 1991
363a - Annual Return 21 June 1991
AA - Annual Accounts 07 April 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 30 November 1989
288 - N/A 13 November 1989
287 - Change in situation or address of Registered Office 06 January 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 02 December 1988
AA - Annual Accounts 01 June 1988
395 - Particulars of a mortgage or charge 31 October 1987
288 - N/A 07 September 1987
CERTNM - Change of name certificate 05 September 1986
288 - N/A 15 August 1986
287 - Change in situation or address of Registered Office 15 August 1986
NEWINC - New incorporation documents 11 June 1986
CERTINC - N/A 11 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2005 Fully Satisfied

N/A

Rent deposit deed 29 May 2003 Outstanding

N/A

Guarantee & debenture 10 May 2000 Fully Satisfied

N/A

Guarantee & debenture 22 June 1999 Fully Satisfied

N/A

Legal charge 21 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.