About

Registered Number: 00278310
Date of Incorporation: 28/07/1933 (90 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2017 (7 years ago)
Registered Address: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Second Covent Garden Property Company Ltd was founded on 28 July 1933 with its registered office in Hampshire. We don't currently know the number of employees at the organisation. Second Covent Garden Property Company Ltd does not have any directors listed.

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 09 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 09 January 2017
AD01 - Change of registered office address 03 June 2016
RESOLUTIONS - N/A 26 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2016
4.70 - N/A 26 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 19 June 2014
CH01 - Change of particulars for director 17 February 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 07 September 2012
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 20 December 2010
TM01 - Termination of appointment of director 06 August 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 24 December 2009
CH04 - Change of particulars for corporate secretary 23 December 2009
RESOLUTIONS - N/A 04 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 November 2009
SH19 - Statement of capital 04 November 2009
CAP-SS - N/A 04 November 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 29 December 2008
RESOLUTIONS - N/A 26 November 2008
AA - Annual Accounts 03 September 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 26 November 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363a - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
225 - Change of Accounting Reference Date 16 February 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 03 March 2005
363a - Annual Return 04 January 2005
AUD - Auditor's letter of resignation 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
AA - Annual Accounts 27 March 2004
287 - Change in situation or address of Registered Office 02 February 2004
363a - Annual Return 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288c - Notice of change of directors or secretaries or in their particulars 16 June 2003
AA - Annual Accounts 27 February 2003
363a - Annual Return 02 January 2003
AA - Annual Accounts 20 February 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
363a - Annual Return 03 January 2002
AA - Annual Accounts 14 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2001
363a - Annual Return 29 December 2000
363(353) - N/A 29 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
287 - Change in situation or address of Registered Office 01 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
AA - Annual Accounts 22 May 2000
287 - Change in situation or address of Registered Office 29 March 2000
363a - Annual Return 29 January 2000
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
363a - Annual Return 17 February 1999
363(190) - N/A 17 February 1999
AA - Annual Accounts 27 January 1999
325 - Location of register of directors' interests in shares etc 11 May 1998
353 - Register of members 01 May 1998
287 - Change in situation or address of Registered Office 18 April 1998
AA - Annual Accounts 24 March 1998
363a - Annual Return 17 February 1998
288b - Notice of resignation of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
363a - Annual Return 26 February 1997
288c - Notice of change of directors or secretaries or in their particulars 14 January 1997
288c - Notice of change of directors or secretaries or in their particulars 10 January 1997
AA - Annual Accounts 03 January 1997
363x - Annual Return 18 February 1996
AA - Annual Accounts 11 December 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
363x - Annual Return 10 February 1995
363(190) - N/A 10 February 1995
AA - Annual Accounts 20 December 1994
288 - N/A 14 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
AA - Annual Accounts 18 March 1994
363x - Annual Return 14 February 1994
288 - N/A 02 September 1993
363x - Annual Return 10 February 1993
AA - Annual Accounts 11 December 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1992
363x - Annual Return 15 February 1992
AA - Annual Accounts 17 January 1992
287 - Change in situation or address of Registered Office 13 August 1991
325 - Location of register of directors' interests in shares etc 13 August 1991
353 - Register of members 13 August 1991
363x - Annual Return 24 February 1991
AA - Annual Accounts 07 December 1990
RESOLUTIONS - N/A 21 September 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 14 February 1990
288 - N/A 22 August 1989
AA - Annual Accounts 11 April 1989
363 - Annual Return 30 March 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 24 March 1988
363 - Annual Return 01 April 1987
AA - Annual Accounts 19 March 1987
288 - N/A 08 January 1987
288 - N/A 01 July 1986
363 - Annual Return 30 May 1986
288 - N/A 01 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 1990 Fully Satisfied

N/A

Legal charge 19 July 1982 Fully Satisfied

N/A

Legal charge 19 July 1982 Fully Satisfied

N/A

Legal charge 19 July 1982 Fully Satisfied

N/A

Legal charge 19 July 1982 Fully Satisfied

N/A

Legal charge 19 July 1982 Fully Satisfied

N/A

Legal charge 19 July 1982 Fully Satisfied

N/A

Legal charge 19 July 1982 Fully Satisfied

N/A

Deed of subsitutuon 12 January 1982 Fully Satisfied

N/A

Deed of release & substitution 29 September 1980 Fully Satisfied

N/A

Legal charge 16 July 1979 Fully Satisfied

N/A

Legal charge 13 March 1979 Fully Satisfied

N/A

A registered charge 13 March 1979 Fully Satisfied

N/A

A registered charge 12 May 1978 Fully Satisfied

N/A

A registered charge 30 December 1977 Fully Satisfied

N/A

Mortgage 24 June 1977 Fully Satisfied

N/A

Mortgage 28 March 1977 Fully Satisfied

N/A

A registered charge 25 March 1977 Fully Satisfied

N/A

A registered charge 25 March 1977 Fully Satisfied

N/A

A registered charge 23 December 1976 Fully Satisfied

N/A

A registered charge 02 December 1976 Fully Satisfied

N/A

Mortgage 25 November 1976 Fully Satisfied

N/A

A registered charge 19 November 1976 Fully Satisfied

N/A

Deed of release substitution 29 October 1976 Fully Satisfied

N/A

Acceptance to an advance facility letterdated 1/10/75 16 October 1975 Fully Satisfied

N/A

A registered charge 08 July 1975 Fully Satisfied

N/A

Facility agreement 02 June 1975 Fully Satisfied

N/A

Legal charge 10 January 1975 Fully Satisfied

N/A

Deposit of deeds 01 April 1974 Fully Satisfied

N/A

Mortgage effecting substitution of security 14 May 1973 Fully Satisfied

N/A

A registered charge 14 March 1972 Fully Satisfied

N/A

A registered charge 13 December 1971 Fully Satisfied

N/A

Memo of deposit 08 July 1971 Fully Satisfied

N/A

A registered charge 23 October 1970 Fully Satisfied

N/A

Mortgage efecting substitution of security 20 October 1970 Fully Satisfied

N/A

A registered charge 09 April 1970 Fully Satisfied

N/A

A registered charge 09 April 1970 Fully Satisfied

N/A

A registered charge 03 March 1970 Fully Satisfied

N/A

Mortgage effecting substitution of security 31 October 1969 Fully Satisfied

N/A

A registered charge 25 August 1969 Fully Satisfied

N/A

A registered charge 27 March 1969 Fully Satisfied

N/A

A registered charge 18 December 1968 Fully Satisfied

N/A

Mortgage 16 April 1968 Fully Satisfied

N/A

Charge by deposit of deeds 29 March 1968 Fully Satisfied

N/A

A registered charge 01 March 1968 Fully Satisfied

N/A

A registered charge 28 February 1968 Fully Satisfied

N/A

A registered charge 28 February 1968 Fully Satisfied

N/A

Mortgage 29 December 1967 Fully Satisfied

N/A

Mortgage 30 June 1967 Fully Satisfied

N/A

A registered charge 24 April 1967 Fully Satisfied

N/A

A registered charge 31 March 1967 Fully Satisfied

N/A

Mortgage 06 March 1967 Fully Satisfied

N/A

A registered charge 06 March 1967 Fully Satisfied

N/A

A registered charge 06 March 1967 Fully Satisfied

N/A

A registered charge 30 December 1966 Fully Satisfied

N/A

A registered charge 30 December 1966 Fully Satisfied

N/A

A registered charge 29 July 1966 Fully Satisfied

N/A

A registered charge 24 June 1966 Fully Satisfied

N/A

A registered charge 20 December 1965 Fully Satisfied

N/A

A registered charge 27 September 1965 Fully Satisfied

N/A

A registered charge 29 June 1965 Fully Satisfied

N/A

A registered charge 25 January 1965 Fully Satisfied

N/A

Mortgage 27 August 1964 Fully Satisfied

N/A

A registered charge 09 July 1964 Fully Satisfied

N/A

A registered charge 09 April 1964 Fully Satisfied

N/A

A registered charge 06 April 1964 Fully Satisfied

N/A

A registered charge 31 December 1963 Fully Satisfied

N/A

Mortgage 11 November 1963 Fully Satisfied

N/A

A registered charge 08 October 1963 Fully Satisfied

N/A

A registered charge 30 September 1963 Fully Satisfied

N/A

Substituted security 19 September 1963 Fully Satisfied

N/A

A registered charge 04 July 1963 Fully Satisfied

N/A

A registered charge 24 April 1963 Fully Satisfied

N/A

A registered charge 01 May 1962 Fully Satisfied

N/A

A registered charge 01 May 1962 Fully Satisfied

N/A

A registered charge 01 May 1962 Fully Satisfied

N/A

A registered charge 16 February 1962 Fully Satisfied

N/A

A registered charge 16 February 1962 Fully Satisfied

N/A

Supplemental trust deed 05 August 1960 Fully Satisfied

N/A

Trust deed 05 August 1960 Fully Satisfied

N/A

Mortgage 02 May 1960 Fully Satisfied

N/A

Mortgage 02 May 1960 Fully Satisfied

N/A

Series of debentures 02 November 1959 Fully Satisfied

N/A

Mortgage by way of substituted security 08 May 1958 Fully Satisfied

N/A

Mortgage 06 April 1958 Fully Satisfied

N/A

A registered charge 10 December 1956 Fully Satisfied

N/A

Legal charge 03 October 1956 Fully Satisfied

N/A

A registered charge 17 April 1956 Fully Satisfied

N/A

Mortgage by way of substituted security 23 January 1956 Fully Satisfied

N/A

A registered charge 16 November 1955 Fully Satisfied

N/A

A registered charge 31 August 1955 Fully Satisfied

N/A

A registered charge 11 May 1954 Fully Satisfied

N/A

A registered charge 06 May 1953 Fully Satisfied

N/A

A registered charge 27 January 1953 Fully Satisfied

N/A

A registered charge 27 January 1953 Fully Satisfied

N/A

A registered charge 30 October 1952 Fully Satisfied

N/A

A registered charge 31 July 1952 Fully Satisfied

N/A

A registered charge 17 March 1952 Fully Satisfied

N/A

A registered charge 17 March 1952 Fully Satisfied

N/A

A registered charge 25 January 1952 Fully Satisfied

N/A

Legal charge by wayof substituted security. 01 December 1950 Fully Satisfied

N/A

Legal charge by way of substituted security 12 July 1950 Fully Satisfied

N/A

Legal charge by way of substituted security 10 October 1949 Fully Satisfied

N/A

Legal charge by way of substituted security 08 February 1949 Fully Satisfied

N/A

Mortgage 31 January 1949 Fully Satisfied

N/A

Deed of variation & further charge 21 July 1948 Fully Satisfied

N/A

A registered charge 22 March 1948 Fully Satisfied

N/A

Supplemental to a trust deed dated 10/4/47 05 March 1948 Fully Satisfied

N/A

Mortgage 14 October 1937 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.