PROPERTY PORTFOLIO (NO 1) LIMITED

PROPERTY PORTFOLIO (NO 1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePROPERTY PORTFOLIO (NO 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00281055
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROPERTY PORTFOLIO (NO 1) LIMITED?

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

    Where is PROPERTY PORTFOLIO (NO 1) LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp Level 8 Central Square
    Wellington Street
    LS1 4DL Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROPERTY PORTFOLIO (NO 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARVEYS FURNISHING LIMITEDMar 03, 1998Mar 03, 1998
    H&C FURNISHINGS PLCJul 31, 1996Jul 31, 1996
    CANTORS PUBLIC LIMITED COMPANYOct 28, 1933Oct 28, 1933

    What are the latest accounts for PROPERTY PORTFOLIO (NO 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for PROPERTY PORTFOLIO (NO 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    52 pagesAM23

    Administrator's progress report

    81 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    87 pagesAM10

    Administrator's progress report

    72 pagesAM10

    Termination of appointment of Gordon Forsyth as a director on Jul 16, 2021

    1 pagesTM01

    Termination of appointment of Mark Xavier Jackson as a director on Jul 16, 2021

    1 pagesTM01

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    81 pagesAM10

    Statement of administrator's proposal

    65 pagesAM03

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Registered office address changed from 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England to Pricewaterhousecoopers Llp Level 8 Central Square Wellington Street Leeds England LS1 4DL on Nov 03, 2020

    2 pagesAD01

    Statement of administrator's proposal

    59 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on Apr 17, 2020

    1 pagesAD01

    Appointment of Mr Mark Xavier Jackson as a director on Mar 20, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Oct 28, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 28, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from Sep 29, 2018 to Sep 28, 2018

    1 pagesAA01

    Termination of appointment of Samuel John Bayliss as a director on Sep 23, 2019

    1 pagesTM01

    Appointment of Mr Gordon Forsyth as a director on Sep 23, 2019

    2 pagesAP01

    Previous accounting period shortened from Sep 30, 2018 to Sep 29, 2018

    1 pagesAA01

    Who are the officers of PROPERTY PORTFOLIO (NO 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHCROFT, Mark
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    Secretary
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    British113691350001
    DYSON, Mark Edward
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    Secretary
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    British32670580003
    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
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Secretary
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    156524290001
    ALLAN, Neil Paterson
    9 Hammond Crescent
    Willen Park
    MK15 9DH Milton Keynes
    Bucks
    Director
    9 Hammond Crescent
    Willen Park
    MK15 9DH Milton Keynes
    Bucks
    British33653060001
    ASHCROFT, Mark
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    Director
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    United KingdomBritish113691350001
    BAYLISS, Samuel John
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    EnglandBritish229373070001
    CALDWELL, Gordon Stewart
    18 Wood Drive
    BR7 5EU Chislehurst
    Kent
    Director
    18 Wood Drive
    BR7 5EU Chislehurst
    Kent
    British73799170001
    CANTOR, Harold
    Massada 478 Ecclesall Road South
    S11 9PZ Sheffield
    South Yorkshire
    Director
    Massada 478 Ecclesall Road South
    S11 9PZ Sheffield
    South Yorkshire
    British95050001
    CLIFFORD-KING, Martin
    40 Kings Road
    HP8 4HS Chalfont St Giles
    Buckinghamshire
    Director
    40 Kings Road
    HP8 4HS Chalfont St Giles
    Buckinghamshire
    British77456620001
    CRIBB, James
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    Director
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    United KingdomBritish15119750004
    DAVIS, Jack
    18 Edwina Gardens
    Redbridge
    IG4 5BS Ilford
    Essex
    Director
    18 Edwina Gardens
    Redbridge
    IG4 5BS Ilford
    Essex
    British18695660001
    DENNIS, Gerald Lambert
    1 Prince Arthur Road
    Hampstead
    NW3 6AX London
    Director
    1 Prince Arthur Road
    Hampstead
    NW3 6AX London
    British27050760001
    DIEPERINK, Philip Jean
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    United KingdomBritish124398320004
    DYSON, Mark Edward
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    Director
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    British32670580003
    FORSYTH, Gordon
    Level 8 Central Square
    Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    England
    Director
    Level 8 Central Square
    Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    England
    United KingdomBritish33647050004
    FORSYTH, Gordon
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    United KingdomBritish33647050004
    GRANT, Robin William
    14 Cumberland Road
    Barnes
    SW13 9LY London
    Director
    14 Cumberland Road
    Barnes
    SW13 9LY London
    British6855810001
    HANSON, Ian Nigel
    14 Wentworth Avenue
    S11 9QX Sheffield
    South Yorkshire
    Director
    14 Wentworth Avenue
    S11 9QX Sheffield
    South Yorkshire
    British1194110001
    HARRIS OF PECKHAM, Philip Charles, Lord
    118 Eaton Square
    SW1W 9AA London
    Director
    118 Eaton Square
    SW1W 9AA London
    EnglandBritish84835510001
    HAWKINS, Brian Peter
    Heatherbank Trottiscliffe Road
    Addington
    ME19 5AZ West Malling
    Kent
    Director
    Heatherbank Trottiscliffe Road
    Addington
    ME19 5AZ West Malling
    Kent
    EnglandBritish67675550001
    HICKFORD, Alan Roy
    Gable End Hadleigh Heath
    Hadleigh
    IP7 5NY Ipswich
    Suffolk
    Director
    Gable End Hadleigh Heath
    Hadleigh
    IP7 5NY Ipswich
    Suffolk
    British43199010001
    JACKSON, Mark Xavier
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    England
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    England
    EnglandBritish268327560001
    JEFFREY, Nicholas
    Riley Croft
    Eyam
    S32 5QZ Hope Valley
    Director
    Riley Croft
    Eyam
    S32 5QZ Hope Valley
    EnglandBritish15639340001
    KELLY, Patrick Joseph Michael
    34 Mallard Place
    TW1 4SR Twickenham
    Middlesex
    Director
    34 Mallard Place
    TW1 4SR Twickenham
    Middlesex
    British65947180001
    KOWALSKI, Timothy John
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    Director
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    EnglandBritish64229200003
    MCLAUGHLIN, William
    23 Lostock Hall Road
    SK12 1DP Poynton
    Cheshire
    Director
    23 Lostock Hall Road
    SK12 1DP Poynton
    Cheshire
    British72674370001
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Director
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    PATTEN, Louise Alexandra Virginia Charlotte, Lady
    176a Ashley Gardens
    Emery Hill Street
    SW1P 1PD London
    Director
    176a Ashley Gardens
    Emery Hill Street
    SW1P 1PD London
    British94776490001
    REENTS, Stephan
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    GermanyGerman178871420002
    ROBINS, John Henry
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    United KingdomBritish158400410002
    ROSENBLATT, Michael David
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    Director
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    British1976970001
    SCHMIDT, Siegmar Theodor
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    GermanyGerman170577250001
    SIMONS, Carolyn
    3 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    3 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritish63703440003

    Who are the persons with significant control of PROPERTY PORTFOLIO (NO 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Property Portfolio (No 17) Limited
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor, Festival House
    England
    Apr 06, 2016
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor, Festival House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02287644
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PROPERTY PORTFOLIO (NO 1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2020Administration started
    Dec 19, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Yulia Marshall
    7 More London
    Riverside
    SE1 2RT London
    practitioner
    7 More London
    Riverside
    SE1 2RT London
    Peter David Dickens
    1 Hardman Square
    M3 3EB Manchester
    practitioner
    1 Hardman Square
    M3 3EB Manchester

    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