Company NameA19 Property Services Limited
Company StatusDissolved
Company Number07977958
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date19 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Christian Wood
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Endsleigh Drive
Middlesbrough
Cleveland
TS5 4RG
Director NameMr Barry Gillespie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fernwood
Coulby Newham
Middlesbrough
North Yorkshire
TS8 0US
Director NameMrs Patricia Gillespie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fernwood
Coulby Newham
Middlesbrough
North Yorkshire
TS8 0US
Secretary NameMrs Patricia Gillespie
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address27 Fernwood
Coulby Newham
Middlesbrough
North Yorkshire
TS8 0US

Contact

Telephone01642 817706
Telephone regionMiddlesbrough

Location

Registered Address12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

34 at £1Barry Gillespie
34.00%
Ordinary
33 at £1Christian Wood
33.00%
Ordinary
33 at £1Patricia Gillespie
33.00%
Ordinary

Financials

Year2014
Net Worth£1,130
Cash£389
Current Liabilities£4,677

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 January 2022Final Gazette dissolved following liquidation (1 page)
19 October 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
19 February 2021Liquidators' statement of receipts and payments to 6 February 2021 (15 pages)
28 February 2020Registered office address changed from C/O Fergusson & Co Ltd 12 Halesgrove Court Cygnet Drive Stockton on Tees TS18 3DB to 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 28 February 2020 (2 pages)
26 February 2020Statement of affairs (11 pages)
25 February 2020Registered office address changed from 27 Fernwood Coulby Newham Middlesbrough North Yorkshire TS8 0US to C/O Fergusson & Co Ltd 12 Halesgrove Court Cygnet Drive Stockton on Tees TS18 3DB on 25 February 2020 (2 pages)
13 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-07
(1 page)
13 February 2020Appointment of a voluntary liquidator (3 pages)
21 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Termination of appointment of Patricia Gillespie as a secretary on 5 January 2018 (1 page)
5 January 2018Termination of appointment of Barry Gillespie as a director on 5 January 2018 (1 page)
5 January 2018Termination of appointment of Patricia Gillespie as a director on 5 January 2018 (1 page)
5 January 2018Change of details for Mr Christian Wood as a person with significant control on 5 January 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(7 pages)
3 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(7 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(7 pages)
19 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(7 pages)
19 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Director's details changed for Mr Christian Wood on 21 January 2014 (2 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
1 April 2014Director's details changed for Mr Christian Wood on 21 January 2014 (2 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)