About

Registered Number: 00673822
Date of Incorporation: 31/10/1960 (64 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2019 (5 years and 4 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Having been setup in 1960, W R Property Ltd has its registered office in Birmingham, it has a status of "Dissolved". The organisation has 4 directors listed as Green, Richard George, Green, Susan Eileen, James, William Horton, Thomas, Malcolm Victor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Richard George 12 May 2015 - 1
GREEN, Susan Eileen N/A - 1
JAMES, William Horton N/A 21 January 2003 1
THOMAS, Malcolm Victor 23 July 1992 01 April 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2019
LIQ13 - N/A 29 August 2019
MR04 - N/A 21 January 2019
AD01 - Change of registered office address 02 January 2019
RESOLUTIONS - N/A 18 December 2018
LIQ01 - N/A 18 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2018
TM01 - Termination of appointment of director 17 May 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 14 May 2018
AA - Annual Accounts 16 June 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
CH03 - Change of particulars for secretary 11 May 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 18 May 2016
CH01 - Change of particulars for director 18 May 2016
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AD01 - Change of registered office address 28 May 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 19 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 13 May 2014
RESOLUTIONS - N/A 15 August 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 August 2013
SH19 - Statement of capital 15 August 2013
CAP-SS - N/A 15 August 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 27 May 2009
363a - Annual Return 11 June 2008
353 - Register of members 10 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 10 May 2005
AUD - Auditor's letter of resignation 26 October 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 03 June 2003
287 - Change in situation or address of Registered Office 28 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
225 - Change of Accounting Reference Date 26 January 2003
CERTNM - Change of name certificate 18 December 2002
CERTNM - Change of name certificate 20 November 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 06 March 2002
395 - Particulars of a mortgage or charge 14 November 2001
363s - Annual Return 14 May 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
225 - Change of Accounting Reference Date 25 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 04 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1999
AA - Annual Accounts 04 December 1998
RESOLUTIONS - N/A 05 November 1998
RESOLUTIONS - N/A 05 November 1998
SA - Shares agreement 20 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
CERTNM - Change of name certificate 23 June 1998
RESOLUTIONS - N/A 16 June 1998
363s - Annual Return 30 May 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
AA - Annual Accounts 04 December 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 09 May 1996
395 - Particulars of a mortgage or charge 05 March 1996
395 - Particulars of a mortgage or charge 15 February 1996
395 - Particulars of a mortgage or charge 15 February 1996
395 - Particulars of a mortgage or charge 15 February 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 26 May 1994
RESOLUTIONS - N/A 06 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1994
RESOLUTIONS - N/A 16 December 1993
RESOLUTIONS - N/A 16 December 1993
RESOLUTIONS - N/A 16 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1993
123 - Notice of increase in nominal capital 16 December 1993
AA - Annual Accounts 01 December 1993
288 - N/A 06 August 1993
395 - Particulars of a mortgage or charge 05 August 1993
363s - Annual Return 06 June 1993
288 - N/A 27 May 1993
AA - Annual Accounts 08 December 1992
288 - N/A 18 August 1992
363b - Annual Return 04 June 1992
288 - N/A 02 April 1992
AAMD - Amended Accounts 02 October 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
AA - Annual Accounts 22 August 1991
363b - Annual Return 14 May 1991
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 May 1990
288 - N/A 02 May 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
288 - N/A 02 March 1989
288 - N/A 02 March 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 12 July 1988
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
288 - N/A 30 July 1986
AA - Annual Accounts 11 July 1986
363 - Annual Return 11 July 1986
AA - Annual Accounts 06 July 1983
AA - Annual Accounts 24 June 1982
AA - Annual Accounts 06 July 1981
AA - Annual Accounts 01 August 1980
AA - Annual Accounts 03 August 1979
NEWINC - New incorporation documents 31 October 1960

Mortgages & Charges

Description Date Status Charge by
All assets debenture 08 November 2001 Outstanding

N/A

Mortgage 23 February 1996 Outstanding

N/A

Mortgage 13 February 1996 Outstanding

N/A

Mortgage 13 February 1996 Outstanding

N/A

Single debenture 13 February 1996 Fully Satisfied

N/A

Debenture 29 July 1993 Fully Satisfied

N/A

Legal charge 08 April 1980 Fully Satisfied

N/A

Legal charge 27 March 1980 Fully Satisfied

N/A

Legal charge 27 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.