PROPERTY PORTFOLIO (NO 5) LIMITED

PROPERTY PORTFOLIO (NO 5) LIMITED

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

    Company NamePROPERTY PORTFOLIO (NO 5) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00334528
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PROPERTY PORTFOLIO (NO 5) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAXON HAWK & COMPANY (HOLDINGS) LIMITEDMay 30, 1989May 30, 1989
    MAPLE & COMPANY (HOLDINGS) LIMITEDDec 31, 1976Dec 31, 1976

    What are the latest accounts for PROPERTY PORTFOLIO (NO 5) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for PROPERTY PORTFOLIO (NO 5) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROPERTY PORTFOLIO (NO 5) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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

    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 .1
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    6 pagesAA

    Certificate of change of name

    Company name changed saxon hawk & company (holdings) LIMITED\certificate issued on 06/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 06, 2013

    Change company name resolution on Feb 25, 2013

    RES15
    change-of-nameMar 06, 2013

    Change of name by resolution

    NM01

    Annual return made up to Dec 28, 2012 with full list of shareholders

    3 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Dec 27, 2012

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c and re SECT175 ca 2006 13/12/2012
    RES13

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Siegmar Theodor Schmidt as a director

    2 pagesAP01

    Termination of appointment of John Henry Robins as a secretary

    1 pagesTM02

    Termination of appointment of Philip Dieperink as a director

    1 pagesTM01

    Termination of appointment of John Robins as a director

    1 pagesTM01

    Annual return made up to Dec 28, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 25, 2011

    6 pagesAA

    Registered office address changed from * Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY* on Dec 07, 2011

    1 pagesAD01

    Director's details changed for John Henry Robins on Nov 02, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Jun 26, 2010

    6 pagesAA

    Who are the officers of PROPERTY PORTFOLIO (NO 5) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REENTS, Stephan
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    GermanyGerman178871420002
    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
    British113691350001
    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
    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
    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
    156524750001
    ADAMS, Robert Frank
    The Hall
    LE8 0PG Shangton
    Leicester
    Director
    The Hall
    LE8 0PG Shangton
    Leicester
    EnglandBritish154053910001
    ASHCROFT, Mark
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    Director
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    United KingdomBritish113691350001
    BEE, Simon Frederick Ronald
    The Laurels
    Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    Director
    The Laurels
    Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    United KingdomBritish2425410001
    CALDWELL, Gordon Stewart
    18 Wood Drive
    BR7 5EU Chislehurst
    Kent
    Director
    18 Wood Drive
    BR7 5EU Chislehurst
    Kent
    British73799170001
    CASSIDY, Denis Patrick
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    Director
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    EnglandBritish2425420001
    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
    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 KingdomBritish124398320004
    HANSON, Ian Nigel
    14 Wentworth Avenue
    S11 9QX Sheffield
    South Yorkshire
    Director
    14 Wentworth Avenue
    S11 9QX Sheffield
    South Yorkshire
    British1194110001
    KOWALSKI, Timothy John
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    Director
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    EnglandBritish64229200003
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Director
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    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 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
    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
    GermanyGerman170577250001
    SIMONS, Carolyn
    3 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    3 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritish63703440003
    TEMPLEMAN, Robert William
    Greenlands Bellwood Court
    ME3 8RT St. Mary Hoo
    Kent
    Director
    Greenlands Bellwood Court
    ME3 8RT St. Mary Hoo
    Kent
    British75683610001
    TUTT, Simon Paul
    25 Wharton Drive
    Beaulieu Park
    SS15 5GX Chelsford
    Essex
    British
    Director
    25 Wharton Drive
    Beaulieu Park
    SS15 5GX Chelsford
    Essex
    British
    British76624840003

    Does PROPERTY PORTFOLIO (NO 5) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 29, 1987Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 1987Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 02, 1987Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 02, 1987Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 06, 1986Registration of a charge
    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
    • Eagle Star Insurance Company Limited
    Transactions
    • Nov 30, 1984Registration of a charge
    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
    • Eagle Star Insurance Company LTD
    Transactions
    • Sep 09, 1977Registration of a charge

    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