PROPERTY PORTFOLIO (NO 6) LIMITED

PROPERTY PORTFOLIO (NO 6) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePROPERTY PORTFOLIO (NO 6) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00266692
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PROPERTY PORTFOLIO (NO 6) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PROPERTY PORTFOLIO (NO 6) LIMITED located?

    Registered Office Address
    31st Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROPERTY PORTFOLIO (NO 6) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WADES DEPARTMENTAL STORES LIMITEDJul 02, 1932Jul 02, 1932

    What are the latest accounts for PROPERTY PORTFOLIO (NO 6) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for PROPERTY PORTFOLIO (NO 6) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on Sep 06, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 24, 2020

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 24, 2019

    32 pagesLIQ03

    Registered office address changed from Cvr Global Llp New Fetter Place West Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on Dec 14, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 24, 2018

    23 pagesLIQ03

    Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West Fetter Lane London EC4A 1AA on Nov 08, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 24, 2017

    30 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Registered office address changed from Formal Industrial Business Park Northway Lane Ashchurch Tewkesbury Gloucestershire GL20 8GY to 100 Borough High Street London SE1 1LB on Sep 15, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 25, 2016

    LRESEX

    Statement of affairs with form 4.19

    5 pages4.20

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Jun 30, 2015 to Jun 29, 2015

    1 pagesAA01

    Annual return made up to Dec 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP .2
    SH01

    Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Formal Industrial Business Park Northway Lane Ashchurch Tewkesbury Gloucestershire GL20 8GY on Oct 06, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Dec 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP .2
    SH01

    Registered office address changed from 5Th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Jul 31, 2014

    1 pagesAD01

    Director's details changed for Stephan Reents on May 20, 2014

    2 pagesCH01

    Termination of appointment of Siegmar Schmidt as a director

    1 pagesTM01

    Appointment of Stephan Reents as a director

    2 pagesAP01

    Full accounts made up to Jun 30, 2013

    12 pagesAA

    Annual return made up to Dec 28, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP .2
    SH01

    Who are the officers of PROPERTY PORTFOLIO (NO 6) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REENTS, Stephan
    40 Bank Street
    E14 5NR London
    31st Floor
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    GermanyGermanDirector178871420002
    ADAMS, Robert Frank
    The Hall
    LE8 0PG Shangton
    Leicester
    Secretary
    The Hall
    LE8 0PG Shangton
    Leicester
    British154053910001
    ASHCROFT, Mark
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    Secretary
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    BritishCo Secretary113691350001
    DAVIES, Paul Anthony
    5 The Paddock
    Lois Weedon
    NN12 8QB Towcester
    Northamptonshire
    Secretary
    5 The Paddock
    Lois Weedon
    NN12 8QB Towcester
    Northamptonshire
    British43208330001
    DYSON, Mark Edward
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    Secretary
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    BritishChartered Accountant32670580003
    HANSON, Ian Nigel
    14 Wentworth Avenue
    S11 9QX Sheffield
    South Yorkshire
    Secretary
    14 Wentworth Avenue
    S11 9QX Sheffield
    South Yorkshire
    British1194110001
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Secretary
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    ROBINS, John Henry
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    United Kingdom
    Secretary
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    United Kingdom
    156524700001
    ADAMS, Robert Frank
    The Hall
    LE8 0PG Shangton
    Leicester
    Director
    The Hall
    LE8 0PG Shangton
    Leicester
    EnglandBritishFinance Director154053910001
    ASHCROFT, Mark
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    Director
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    United KingdomBritishCo Secretary113691350001
    BEE, Simon Frederick Ronald
    The Laurels
    Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    Director
    The Laurels
    Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    United KingdomBritishCompany Director2425410001
    CALDWELL, Gordon Stewart
    18 Wood Drive
    BR7 5EU Chislehurst
    Kent
    Director
    18 Wood Drive
    BR7 5EU Chislehurst
    Kent
    BritishCompany Director73799170001
    CASSIDY, Denis Patrick
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    Director
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    EnglandBritishCompany Director2425420001
    CLIFFORD-KING, Martin
    40 Kings Road
    HP8 4HS Chalfont St Giles
    Buckinghamshire
    Director
    40 Kings Road
    HP8 4HS Chalfont St Giles
    Buckinghamshire
    BritishChartered Accountant77456620001
    CRIBB, James
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    Director
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    United KingdomBritishAccountant15119750004
    DIEPERINK, Philip Jean
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    United Kingdom
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    United Kingdom
    United KingdomBritishFinance Director124398320004
    HANSON, Ian Nigel
    14 Wentworth Avenue
    S11 9QX Sheffield
    South Yorkshire
    Director
    14 Wentworth Avenue
    S11 9QX Sheffield
    South Yorkshire
    BritishGroup Company Secretary1194110001
    KOWALSKI, Timothy John
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    Director
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    EnglandBritishFinance Director64229200003
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Director
    26 Gateacre Rise
    L25 5LA Liverpool
    BritishAccountant97831490001
    ROBINS, John Henry
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    United Kingdom
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    United Kingdom
    United KingdomBritishSolicitor158400410002
    ROSENBLATT, Michael David
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    Director
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    BritishDirector1976970001
    SCHMIDT, Siegmar Theodor
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    United Kingdom
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    United Kingdom
    GermanyGermanDirector170577250001
    SIMONS, Carolyn
    3 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    3 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritishDirector63703440003
    TEMPLEMAN, Robert William
    Greenlands Bellwood Court
    ME3 8RT St. Mary Hoo
    Kent
    Director
    Greenlands Bellwood Court
    ME3 8RT St. Mary Hoo
    Kent
    BritishCompany Director75683610001
    TUTT, Simon Paul
    25 Wharton Drive
    Beaulieu Park
    SS15 5GX Chelsford
    Essex
    British
    Director
    25 Wharton Drive
    Beaulieu Park
    SS15 5GX Chelsford
    Essex
    British
    BritishFinance Director76624840003

    Does PROPERTY PORTFOLIO (NO 6) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 19, 1992
    Delivered On Jun 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    For full details please see doc M218C. 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 25, 1992Registration of a charge (395)
    • Jan 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 27, 1988
    Delivered On Jun 13, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 and 10 cheapside, barnsley, south yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 13, 1988Registration of a charge
    Legal charge
    Created On May 27, 1988
    Delivered On Jun 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or gillow PLC to the chargee on any account whatsoever.
    Short particulars
    111/117 king street, hammersmith, l/b of hammersmith and fulham title no ngl 123605.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 08, 1988Registration of a charge
    Legal charge
    Created On Feb 18, 1988
    Delivered On Mar 02, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Warehouse (formerly the odeon cinema) albany rd coventry west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 02, 1988Registration of a charge
    Legal charge
    Created On Feb 18, 1988
    Delivered On Mar 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    312 & 314 high st west bromwich, west midlands t/n wm 398208.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 02, 1988Registration of a charge
    Legal charge
    Created On Feb 18, 1988
    Delivered On Mar 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    51 rossedale road sheffield, south yorkshire t/n syk 213906.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 02, 1988Registration of a charge
    Mortgage debenture
    Created On Dec 02, 1987
    Delivered On Dec 16, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts (please see form 355 for full details).
    Persons Entitled
    • United Mizrahi Bank Limited
    Transactions
    • Dec 16, 1987Registration of a charge
    Legal charge
    Created On Oct 27, 1987
    Delivered On Nov 10, 1987
    Satisfied
    Amount secured
    All moneys now due or hereafter to become due or from time to time accruing due from the company and/or gillow PLC to barclays bank PLC on any account whatsoever
    Short particulars
    74 to 84 (even numbers) george street altrincham greater manchester t/n gm 344038.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 10, 1987Registration of a charge
    Legal charge
    Created On Oct 27, 1987
    Delivered On Nov 10, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    187 to 193 (odd) high street north eastham london borough of newham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 10, 1987Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or gillow PLC to the chargee on any account whatsoever.
    Short particulars
    24/30 princess walk grosvenor centre, northampton northamptonshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1987Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 28, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or gillow PLC to the chargee on any account whatsoever.
    Short particulars
    23/27 high street and 8/18 castle lane bedford, bedfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1987Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 28, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or gillow PLC to the chargee on any account whatsoever.
    Short particulars
    50/52 the precinct coventry, west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1987Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 28, 1987
    Outstanding
    Amount secured
    All monies due or to become due from thecompany and/or gillow PLC to the chargee on the chargee on any account whatsoever
    Short particulars
    11B saville, street west and 27 rudyard street north shields street north shields tyne and wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1987Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 28, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or gillow PLC to the chargee on any account whatsoever.
    Short particulars
    The manor house, ecclesall road south, sheffield south yorkshire T.N. ywe 37136.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1987Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises in high street west (now k/a 92 high street) sunderland tyne and wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1987Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    24/32 market square (formerly k/a 1/5 union street) sunderland, tyne and wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1987Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    64/68 king street, south shields, tyne & wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1987Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 28, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    108/110 grainger street, newcastle upon tyne tyne & wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1987Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21/25 southgate in the eastgate shopping centre, gloucester, gloucestershire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1987Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23/25 bradford road, dewsbury, west yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1987Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22/23 baxtergate doncaster south yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1987Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 28, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    182/184 fore street 3/6 north street exeter, devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1987Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 28, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Upper floor of nos 112/118 grainger street and entrance doorway being no 116 grainger street, newcastle upon tyne, tyne and wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1987Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    66/68 scotch street, 14 st albans row carlisle, cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1987Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    36/38 mons square and the esplanade and 22B the palatine, new strand bootle, merseyside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1987Registration of a charge

    Does PROPERTY PORTFOLIO (NO 6) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2016Commencement of winding up
    Jan 04, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Mark Defty
    Suite 54, 100 Borough High Street
    SE1 1LB London
    practitioner
    Suite 54, 100 Borough High Street
    SE1 1LB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0