Company NamePropeller Holdings Limited
Company StatusDissolved
Company Number06441215
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 5 months ago)
Dissolution Date17 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Carl Brookes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Hett Village
County Durham
DH6 5LU
Director NameMr Philip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 17 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr David Peter Pearson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 17 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Secretary NameMr Carl Brookes
StatusClosed
Appointed25 March 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 17 May 2015)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr Anthony Goodwin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House Main Street
Bickerton
Wetherby
West Yorkshire
LS22 5ER
Secretary NameMr Carl Brookes
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Hett Village
County Durham
DH6 5LU
Director NameMrs Catherine Elizabeth Young
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address362b Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameMr Ian David Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPropeller Winchester Drive
South West Industrial Estate
Peterlee
County Durham
SR8 2RJ
Secretary NameMrs Catherine Elizabeth Young
StatusResigned
Appointed21 April 2011(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2013)
RoleCompany Director
Correspondence Address362b Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitepropellergb.co.uk

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2.1k at £0.01North East Growth 500 Plus Lp
8.89%
Ordinary Preferred
7.6k at £0.01Anthony Goodwin
32.00%
Ordinary
7.6k at £0.01Carl Brookes
32.00%
Ordinary
3.8k at £0.01Philip Upton
16.00%
Ordinary
2.6k at £0.01Shareholder Name Missing
11.11%
Ordinary Preferred

Financials

Year2014
Net Worth£101,886
Current Liabilities£258,975

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 May 2015Final Gazette dissolved following liquidation (1 page)
17 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2015Final Gazette dissolved following liquidation (1 page)
17 February 2015Notice of move from Administration to Dissolution on 2 February 2015 (28 pages)
17 February 2015Notice of move from Administration to Dissolution on 2 February 2015 (28 pages)
17 February 2015Notice of move from Administration to Dissolution on 2 February 2015 (28 pages)
15 September 2014Administrator's progress report to 9 August 2014 (23 pages)
15 September 2014Administrator's progress report to 9 August 2014 (23 pages)
15 September 2014Administrator's progress report to 9 August 2014 (23 pages)
5 August 2014Statement of affairs with form 2.14B (6 pages)
5 August 2014Statement of affairs with form 2.14B (6 pages)
1 May 2014Notice of deemed approval of proposals (56 pages)
1 May 2014Notice of deemed approval of proposals (56 pages)
11 April 2014Statement of administrator's proposal (23 pages)
11 April 2014Statement of administrator's proposal (23 pages)
9 April 2014Statement of affairs with form 2.14B (10 pages)
9 April 2014Statement of affairs with form 2.14B (10 pages)
18 February 2014Registered office address changed from 362B Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ United Kingdom on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 362B Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ United Kingdom on 18 February 2014 (2 pages)
17 February 2014Appointment of an administrator (1 page)
17 February 2014Appointment of an administrator (1 page)
13 February 2014Termination of appointment of Anthony Goodwin as a director on 23 March 2013 (1 page)
13 February 2014Termination of appointment of Anthony Goodwin as a director on 23 March 2013 (1 page)
2 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 637.50
(9 pages)
2 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 637.50
(9 pages)
2 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
2 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
5 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
28 March 2013Termination of appointment of Catherine Elizabeth Young as a secretary on 25 March 2013 (1 page)
28 March 2013Termination of appointment of Catherine Elizabeth Young as a director on 25 March 2013 (1 page)
28 March 2013Appointment of Mr Carl Brookes as a secretary on 25 March 2013 (1 page)
28 March 2013Appointment of Mr Carl Brookes as a secretary on 25 March 2013 (1 page)
28 March 2013Termination of appointment of Catherine Elizabeth Young as a secretary on 25 March 2013 (1 page)
28 March 2013Termination of appointment of Catherine Elizabeth Young as a director on 25 March 2013 (1 page)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
12 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
1 February 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 237.5
(3 pages)
1 February 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 237.5
(3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2012Duplicate mortgage certificatecharge no:3 (8 pages)
31 December 2012Duplicate mortgage certificatecharge no:3 (8 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 November 2012Appointment of David Peter Pearson as a director on 1 November 2012 (2 pages)
16 November 2012Appointment of David Peter Pearson as a director on 1 November 2012 (2 pages)
16 November 2012Appointment of David Peter Pearson as a director on 1 November 2012 (2 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
7 June 2012Registered office address changed from C/O Tony Goodwin Propeller Winchester Drive South West Industrial Estate Peterlee County Durham SR8 2RJ United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from C/O Tony Goodwin Propeller Winchester Drive South West Industrial Estate Peterlee County Durham SR8 2RJ United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from C/O Tony Goodwin Propeller Winchester Drive South West Industrial Estate Peterlee County Durham SR8 2RJ United Kingdom on 7 June 2012 (1 page)
17 May 2012Termination of appointment of Ian David Brown as a director on 1 May 2012 (1 page)
17 May 2012Termination of appointment of Ian David Brown as a director on 1 May 2012 (1 page)
17 May 2012Termination of appointment of Ian David Brown as a director on 1 May 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
11 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
3 May 2011Appointment of Mrs Catherine Elizabeth Young as a secretary (1 page)
3 May 2011Appointment of Mrs Catherine Elizabeth Young as a secretary (1 page)
28 April 2011Termination of appointment of Carl Brookes as a secretary (1 page)
28 April 2011Termination of appointment of Carl Brookes as a secretary (1 page)
19 April 2011Appointment of Mr Ian David Brown as a director (2 pages)
19 April 2011Appointment of Mr Ian David Brown as a director (2 pages)
14 April 2011Sub-division of shares on 31 March 2011 (5 pages)
14 April 2011Sub-division of shares on 31 March 2011 (5 pages)
12 April 2011Appointment of Mrs Catherine Elizabeth Young as a director (2 pages)
12 April 2011Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages)
12 April 2011Appointment of Mrs Catherine Elizabeth Young as a director (2 pages)
12 April 2011Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 211.12
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 211.12
(4 pages)
8 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
10 August 2010Registered office address changed from C/O Rmt Accountants Gosworth Park Avenue Newcastle upon Tyne NE12 8EG on 10 August 2010 (1 page)
10 August 2010Registered office address changed from C/O Rmt Accountants Gosworth Park Avenue Newcastle upon Tyne NE12 8EG on 10 August 2010 (1 page)
7 June 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (2 pages)
7 June 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (2 pages)
9 December 2009Director's details changed for Mr Anthony Goodwin on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Anthony Goodwin on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Anthony Goodwin on 9 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Carl Brookes on 28 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Anthony Goodwin on 28 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Anthony Goodwin on 28 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Carl Brookes on 28 November 2009 (2 pages)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 May 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
9 May 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
23 December 2008Return made up to 29/11/08; full list of members (4 pages)
23 December 2008Return made up to 29/11/08; full list of members (4 pages)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
16 October 2008Ad 30/09/08\gbp si 186@1=186\gbp ic 4/190\ (2 pages)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
16 October 2008Nc inc already adjusted 30/09/08 (2 pages)
16 October 2008Nc inc already adjusted 30/09/08 (2 pages)
16 October 2008Ad 30/09/08\gbp si 186@1=186\gbp ic 4/190\ (2 pages)
2 April 2008Statement of affairs (7 pages)
2 April 2008Ad 05/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
2 April 2008Statement of affairs (7 pages)
2 April 2008Ad 05/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
13 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed;new director appointed (2 pages)
23 January 2008New secretary appointed;new director appointed (2 pages)
23 January 2008Director resigned (1 page)
29 November 2007Incorporation (12 pages)
29 November 2007Incorporation (12 pages)