Company NamePropland Holdings Limited
Company StatusDissolved
Company Number02659310
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Jackson Coombe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameMr Pierre Bouckaert
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleSolicitor
Correspondence AddressZwaluwenlaan 18
B-1780 Wemmel
Foreign
Secretary NameAlbert Hewitt
NationalityBritish
StatusCurrent
Appointed01 May 1998(6 years, 6 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address3 Hughes Ford Way
Saxilby
Lincolnshire
LN1 2WB
Director NameLuc Josephus Emerentia Helsen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed01 September 1999(7 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence AddressDiestersteenweg 229
Diest
3293
Belgium
Secretary NameKHM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 April 2000(8 years, 6 months after company formation)
Appointment Duration24 years
Correspondence AddressOld Cathedral Vicarage St James Row
Sheffield
S1 1XA
Director NameMr Herbert Ensch
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed31 October 1992(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressKrommewal 2
9000 Gent
Foreign
Secretary NameMr Andrew Jackson Coombe
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameMr Arthur Austen Watt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 18 November 1993)
RoleSolicitor
Correspondence Address68 Lydgate Lane
Sheffield
South Yorkshire
S10 5FH
Secretary NameTrevor Alan Ironmonger
NationalityBritish
StatusResigned
Appointed26 November 1993(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 02 September 1994)
RoleCompany Director
Correspondence AddressRowans Calver Road
Baslow
Bakewell
Derbyshire
DE45 1RR
Secretary NameNeil Brewin
NationalityBritish
StatusResigned
Appointed02 September 1994(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 December 1994)
RoleCompany Director
Correspondence Address10 Stonewood Grove
Sandygate
Sheffield
South Yorkshire
S10 5SS
Secretary NameRoger Keith Hawkins
NationalityBritish
StatusResigned
Appointed23 December 1994(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1998)
RoleChartered Accountant
Correspondence Address8 Dransfield Road
Sheffield
South Yorkshire
S10 5RN

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Cash£46,000
Current Liabilities£1,709,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2003Dissolved (1 page)
9 October 2002Liquidators statement of receipts and payments (5 pages)
9 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
5 March 2001Statement of affairs (5 pages)
5 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2001Appointment of a voluntary liquidator (1 page)
8 February 2001Registered office changed on 08/02/01 from: c/o old cathedral vicarage saint james row sheffield south yorkshire S1 1XA (1 page)
29 December 2000Full accounts made up to 31 December 1999 (14 pages)
27 September 2000Return made up to 30/09/00; full list of members (7 pages)
17 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: cocklebury road chippenham wiltshire SN15 3QE (1 page)
29 December 1999Full accounts made up to 31 December 1998 (13 pages)
29 October 1999Return made up to 30/09/99; full list of members (7 pages)
20 October 1999Registered office changed on 20/10/99 from: station works station road hathersage hope valley S32 1DN (1 page)
15 October 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
17 November 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
(6 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
22 October 1998Auditor's resignation (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 30/10/97
(4 pages)
11 November 1996Return made up to 30/09/96; no change of members (4 pages)
23 October 1996Full accounts made up to 31 December 1995 (14 pages)
3 November 1995Full accounts made up to 31 December 1994 (17 pages)
31 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)