Company NameUp2Date Properties Limited
Company StatusDissolved
Company Number03006747
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameTax Guide Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Dorit Danon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(8 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House
Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Director NameMrs Diane Susan Grant
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(8 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Secretary NameMrs Dorit Danon
NationalityBritish
StatusClosed
Appointed13 March 2003(8 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House
Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Director NameJean O Connor
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(10 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2001)
RoleSecretary
Correspondence Address11 Park Place
Leeds
West Yorkshire
LS1 2RX
Secretary NameValerie Cavanagh
NationalityBritish
StatusResigned
Appointed16 November 1995(10 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 11 March 2003)
RoleSecretary
Correspondence Address11 Park Place
Leeds
LS1 2RX
Director NameJulian Mayer Grant
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2003)
RoleAccountant
Correspondence AddressThree Levels 99 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address11 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Diane Susan Grant
50.00%
Ordinary
1 at £1Mrs Dorit Danon
50.00%
Ordinary

Financials

Year2014
Net Worth£18,183
Cash£131,216
Current Liabilities£112,958

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

19 November 2004Delivered on: 23 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
13 November 2019Application to strike the company off the register (3 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
9 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
16 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 January 2010Director's details changed for Diane Susan Grant on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Dorit Danon on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Diane Susan Grant on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Dorit Danon on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 January 2008Return made up to 06/01/08; full list of members (2 pages)
11 January 2008Return made up to 06/01/08; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 January 2007Return made up to 06/01/07; full list of members (2 pages)
18 January 2007Return made up to 06/01/07; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 January 2006Return made up to 06/01/06; full list of members (2 pages)
13 January 2006Return made up to 06/01/06; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 January 2005Return made up to 06/01/05; full list of members (7 pages)
31 January 2005Return made up to 06/01/05; full list of members (7 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
3 February 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
3 February 2004Ad 01/04/03--------- £ si 1@1 (2 pages)
3 February 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
3 February 2004Ad 01/04/03--------- £ si 1@1 (2 pages)
2 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
2 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
10 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
15 March 2003Company name changed tax guide LIMITED\certificate issued on 14/03/03 (2 pages)
15 March 2003Company name changed tax guide LIMITED\certificate issued on 14/03/03 (2 pages)
16 January 2003Return made up to 06/01/03; full list of members (6 pages)
16 January 2003Return made up to 06/01/03; full list of members (6 pages)
1 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
14 February 2002Return made up to 06/01/02; full list of members (6 pages)
14 February 2002Return made up to 06/01/02; full list of members (6 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
5 June 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
5 June 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
15 January 2001Return made up to 06/01/01; full list of members (6 pages)
15 January 2001Return made up to 06/01/01; full list of members (6 pages)
10 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
10 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
5 February 2000Return made up to 06/01/00; full list of members (6 pages)
5 February 2000Return made up to 06/01/00; full list of members (6 pages)
19 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
19 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
18 January 1999Return made up to 06/01/99; full list of members (6 pages)
18 January 1999Return made up to 06/01/99; full list of members (6 pages)
28 September 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
28 September 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
21 January 1998Return made up to 06/01/98; full list of members (6 pages)
21 January 1998Return made up to 06/01/98; full list of members (6 pages)
26 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
26 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
20 January 1997Return made up to 06/01/97; full list of members (6 pages)
20 January 1997Return made up to 06/01/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (1 page)
5 November 1996Accounts for a small company made up to 31 January 1996 (1 page)
26 January 1996Return made up to 06/01/96; full list of members (6 pages)
26 January 1996Return made up to 06/01/96; full list of members (6 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 12 york place leeds LS1 2DS (1 page)
21 November 1995Director resigned (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 12 york place leeds LS1 2DS (1 page)
21 November 1995New secretary appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Secretary resigned (2 pages)