PROPERTY PORTFOLIO (NO 5) LIMITED
Overview
| Company Name | PROPERTY PORTFOLIO (NO 5) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00334528 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROPERTY PORTFOLIO (NO 5) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PROPERTY PORTFOLIO (NO 5) LIMITED located?
| Registered Office Address | 5th Floor Festival House Jessop Avenue GL50 3SH Cheltenham Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROPERTY PORTFOLIO (NO 5) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAXON HAWK & COMPANY (HOLDINGS) LIMITED | May 30, 1989 | May 30, 1989 |
| MAPLE & COMPANY (HOLDINGS) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
What are the latest accounts for PROPERTY PORTFOLIO (NO 5) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for PROPERTY PORTFOLIO (NO 5) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PROPERTY PORTFOLIO (NO 5) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Stephan Reents on May 20, 2014 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Siegmar Schmidt as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Stephan Reents as a director | 2 pages | AP01 | ||||||||||||||
Accounts made up to Jun 30, 2013 | 12 pages | AA | ||||||||||||||
Annual return made up to Dec 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed saxon hawk & company (holdings) LIMITED\certificate issued on 06/03/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 27, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Siegmar Theodor Schmidt as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Henry Robins as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Philip Dieperink as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Robins as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jun 25, 2011 | 6 pages | AA | ||||||||||||||
Registered office address changed from * Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY* on Dec 07, 2011 | 1 pages | AD01 | ||||||||||||||
Director's details changed for John Henry Robins on Nov 02, 2011 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Jun 26, 2010 | 6 pages | AA | ||||||||||||||
Who are the officers of PROPERTY PORTFOLIO (NO 5) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REENTS, Stephan | Director | Jessop Avenue GL50 3SH Cheltenham 5th Floor Festival House Gloucestershire | Germany | German | 178871420002 | |||||
| ADAMS, Robert Frank | Secretary | The Hall LE8 0PG Shangton Leicester | British | 154053910001 | ||||||
| ASHCROFT, Mark | Secretary | Steinhoff Uk Group, Northway Lane, Tewkesbury GL20 8GY Gloucestershire | British | 113691350001 | ||||||
| DAVIES, Paul Anthony | Secretary | 5 The Paddock Lois Weedon NN12 8QB Towcester Northamptonshire | British | 43208330001 | ||||||
| DYSON, Mark Edward | Secretary | The Grange Bewholme YO25 8ED Driffield East Yorkshire | British | 32670580003 | ||||||
| HANSON, Ian Nigel | Secretary | 14 Wentworth Avenue S11 9QX Sheffield South Yorkshire | British | 1194110001 | ||||||
| MORRISON, Stephen | Secretary | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
| ROBINS, John Henry | Secretary | Jessop Avenue GL50 3SH Cheltenham 5th Floor Festival House Gloucestershire United Kingdom | 156524750001 | |||||||
| ADAMS, Robert Frank | Director | The Hall LE8 0PG Shangton Leicester | England | British | 154053910001 | |||||
| ASHCROFT, Mark | Director | Steinhoff Uk Group, Northway Lane, Tewkesbury GL20 8GY Gloucestershire | United Kingdom | British | 113691350001 | |||||
| BEE, Simon Frederick Ronald | Director | The Laurels Fitzroy Road GU51 4JH Fleet Hampshire | United Kingdom | British | 2425410001 | |||||
| CALDWELL, Gordon Stewart | Director | 18 Wood Drive BR7 5EU Chislehurst Kent | British | 73799170001 | ||||||
| CASSIDY, Denis Patrick | Director | 19 Ashburnham Close East Finchley N2 0NH London | England | British | 2425420001 | |||||
| CLIFFORD-KING, Martin | Director | 40 Kings Road HP8 4HS Chalfont St Giles Buckinghamshire | British | 77456620001 | ||||||
| CRIBB, James | Director | Pendeen 28 Caldy Road CH48 2HG West Kirby Merseyside | United Kingdom | British | 15119750004 | |||||
| DIEPERINK, Philip Jean | Director | Jessop Avenue GL50 3SH Cheltenham 5th Floor Festival House Gloucestershire United Kingdom | United Kingdom | British | 124398320004 | |||||
| HANSON, Ian Nigel | Director | 14 Wentworth Avenue S11 9QX Sheffield South Yorkshire | British | 1194110001 | ||||||
| KOWALSKI, Timothy John | Director | Cherry Trees Chelford Road SK9 7TL Alderley Edge Cheshire | England | British | 64229200003 | |||||
| MORRISON, Stephen | Director | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
| ROBINS, John Henry | Director | Jessop Avenue GL50 3SH Cheltenham 5th Floor Festival House Gloucestershire United Kingdom | United Kingdom | British | 158400410002 | |||||
| ROSENBLATT, Michael David | Director | Badgers Rake Woolton Park L25 6DX Liverpool Merseyside | British | 1976970001 | ||||||
| SCHMIDT, Siegmar Theodor | Director | Jessop Avenue GL50 3SH Cheltenham 5th Floor Festival House Gloucestershire United Kingdom | Germany | German | 170577250001 | |||||
| SIMONS, Carolyn | Director | 3 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 63703440003 | |||||
| TEMPLEMAN, Robert William | Director | Greenlands Bellwood Court ME3 8RT St. Mary Hoo Kent | British | 75683610001 | ||||||
| TUTT, Simon Paul | Director | 25 Wharton Drive Beaulieu Park SS15 5GX Chelsford Essex British | British | 76624840003 |
Does PROPERTY PORTFOLIO (NO 5) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On May 18, 1987 Delivered On May 29, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 9 high street and 17 emery lane, boston lincolnshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Mar 25, 1987 Delivered On Apr 07, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 145 tottenham court road london borough of camden title no. Ngl 312375 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Mar 25, 1987 Delivered On Apr 02, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 21 high street, doncaster south yorkshire title no syk 91307 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Mar 25, 1987 Delivered On Apr 02, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 19/22 the quadrant richmond l/b of richmond upon thames title no. Sy 320111 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 21, 1986 Delivered On Nov 06, 1986 | 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 20 winchester street, basingstoke, hampshire. Title no. Hp 41348. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 29, 1984 Delivered On Nov 30, 1984 | Outstanding | Amount secured All monies due or to become due from the company to the chargee supplemental to a trust deed dated 24/3/72 and deeds supplemental thereto. | |
Short particulars 21 high street, doncaster title no. Syk 91307. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Sep 06, 1977 Delivered On Sep 09, 1977 | Satisfied | Amount secured For further securing £2,710,200 10% second debenture stock 1998/2002 and all monies due or to become due under the terms of a trust deed dated 24TH march 1972 and deeds supplemental thereto. | |
Short particulars Lease dated 6TH sept 1977 between vipvale properties LTD (1) and the company (2) relating to shops and premises on the ground and basement floors and part of the car park in the basement of the building known as maple house, 149 tottenham court road london W1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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