P&O PROPERTIES LIMITED

P&O PROPERTIES LIMITED

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

    Company NameP&O PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00528028
    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 P&O PROPERTIES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is P&O PROPERTIES LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of P&O PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWN & CITY PROPERTIES MANAGEMENT LIMITEDNov 01, 1983Nov 01, 1983
    TOWN & CITY PROPERTIES (PROPERTY MANAGEMENT) LIMITEDJan 14, 1954Jan 14, 1954

    What are the latest accounts for P&O PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 24, 2020

    What are the latest filings for P&O PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 12, 2023

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 12, 2022

    18 pagesLIQ03

    Removal of liquidator by court order

    104 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Registered office address changed from 16 Palace Street London SW1E 5JQ to 10 Fleet Place London EC4M 7QS on Jan 04, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Notification of P&O Property Holdings Limited as a person with significant control on Sep 21, 2021

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 24, 2020

    10 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2019

    9 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2018

    13 pagesAA

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2017

    13 pagesAA

    Appointment of Khwaja Kamran Shah as a director on Apr 09, 2018

    2 pagesAP01

    Termination of appointment of Rashidi Olugbenga Keshiro as a director on Apr 09, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 24, 2016

    21 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on Oct 10, 2016

    1 pagesTM01

    Who are the officers of P&O PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUHAMMAD, Junaid Muhammad Rahimullah
    Level 15,
    Sheikh Zayed Road
    P.O. BOX 17000 Dubai
    Conrad Building
    United Arab Emirates
    Director
    Level 15,
    Sheikh Zayed Road
    P.O. BOX 17000 Dubai
    Conrad Building
    United Arab Emirates
    United Arab EmiratesPakistaniChief Financial Officer214227180001
    SHAH, Khwaja Kamran
    0000 Discovery Gardens
    Apt 204 Building 107
    United Arab Emirates
    Director
    0000 Discovery Gardens
    Apt 204 Building 107
    United Arab Emirates
    United Arab EmiratesPakistaniFinancial Controller - Dw245280080001
    ALLINSON, Bernadette
    Linden Lea
    Hutton Roof
    LA6 2PG Kirkby Lonsdale
    Lancashire
    Secretary
    Linden Lea
    Hutton Roof
    LA6 2PG Kirkby Lonsdale
    Lancashire
    Other116264270001
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Secretary
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    British11498530001
    COOMBE, Cynthia Mary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    Secretary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    155076520001
    NICHOLSON, David John
    Savannah Villa 7
    PO BOX 28656
    Dubai
    Arabian Ranches
    United Arab Emirates
    Secretary
    Savannah Villa 7
    PO BOX 28656
    Dubai
    Arabian Ranches
    United Arab Emirates
    OtherGeneral Counsel129525930001
    SADLER, Christopher Frank
    59a Marney Road
    Battersea
    SW11 5EW London
    Secretary
    59a Marney Road
    Battersea
    SW11 5EW London
    British36608160001
    WYATT, Edmund Kenneth
    145 Oaklands Avenue
    Oxhey
    WD1 4LH Watford
    Hertfordshire
    Secretary
    145 Oaklands Avenue
    Oxhey
    WD1 4LH Watford
    Hertfordshire
    British10691680001
    BARNETT, Ian Gregory Howie
    16 Palace Street
    London
    SW1E 5JQ
    Director
    16 Palace Street
    London
    SW1E 5JQ
    United KingdomBritishCompany Director11591280001
    BARNETT, Ian Gregory Howie
    Winswood
    The Firs
    RG17 9PT Inkpen
    Berkshire
    Director
    Winswood
    The Firs
    RG17 9PT Inkpen
    Berkshire
    United KingdomBritishChartered Surveyor11591280001
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Director
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    United KingdomBritishChartered Accountant11498530001
    BRENT, Donald Edgar
    19 Kings Drive
    KT5 8NG Surbiton
    Surrey
    Director
    19 Kings Drive
    KT5 8NG Surbiton
    Surrey
    BritishChartered Surveyor47476040001
    BROMWICH, Peter Francis Thomas
    38 Arlington Avenue
    CV32 5UG Leamington Spa
    Director
    38 Arlington Avenue
    CV32 5UG Leamington Spa
    BritishEstate Agent1224760001
    CHAMBERS, Anthony Arthur
    9 Baileys Close
    WA8 9JR Widnes
    Cheshire
    Director
    9 Baileys Close
    WA8 9JR Widnes
    Cheshire
    BritishChartered Surveyor30317810001
    COX, Philip Alexander
    22 Richmond Close
    Hollywood
    B47 5QD Birmingham
    West Midlands
    Director
    22 Richmond Close
    Hollywood
    B47 5QD Birmingham
    West Midlands
    EnglandBritishChartered Surveyor11710780001
    EDGERLEY, William Thomas
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    Director
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    EnglandBritishCompany Director36091100002
    FERGUSON, Robert George
    The Warren 51 Between Streets
    KT11 1AA Cobham
    Surrey
    Director
    The Warren 51 Between Streets
    KT11 1AA Cobham
    Surrey
    BritishSurveyor10691690002
    FLETCHER, Angus Howard
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    Director
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    United KingdomBritishSurveyor65254010001
    GREENWOOD, Simon Roger
    7 Bramwell House
    Seer Mead Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    Director
    7 Bramwell House
    Seer Mead Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    BritishSolicitor11710790002
    HARDING, Timothy John Randolph
    7 Paradise Walk
    SW3 3LJ London
    Director
    7 Paradise Walk
    SW3 3LJ London
    BritishCompany Director36607720002
    JILLOTT, Ian
    Stanhope
    Hazelbank Braes Hazelbank
    ML11 9XL Lanark
    Lanarkshire
    Director
    Stanhope
    Hazelbank Braes Hazelbank
    ML11 9XL Lanark
    Lanarkshire
    ScotlandBritishChartered Surveyor141771310001
    KESHIRO, Rashidi Olugbenga
    16 Palace Street
    London
    SW1E 5JQ
    Director
    16 Palace Street
    London
    SW1E 5JQ
    United KingdomBritishFinance Director120935530001
    KNIGHT, Raymond Antony
    Furzewood Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    Director
    Furzewood Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    BritishChartered Surveyor2198910001
    MACPHAIL, Bruce Dugald, Sir
    Thorpe Lubenham Hall
    LE16 9TR Market Harborough
    Leicestershire
    Director
    Thorpe Lubenham Hall
    LE16 9TR Market Harborough
    Leicestershire
    United KingdomBritishManaging Director3643020001
    MONGER-GODFREY, Stanley
    86 Wansunt Road
    DA5 2DN Bexley
    Kent
    Director
    86 Wansunt Road
    DA5 2DN Bexley
    Kent
    BritishInformation Technology Directo11710800001
    ONG, Guat Hoon (Known As Christina)
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    Director
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    United Arab EmiratesSingaporeanDirector Of Real Estate, Istithmar World197371130001
    POWELL, Alwyn Bowman
    9 The Heights
    Church Hill
    IG10 1RN Loughton
    Essex
    Director
    9 The Heights
    Church Hill
    IG10 1RN Loughton
    Essex
    BritishChartered Surveyor43761330001
    PREISKEL, Anthony Alexander
    93 Corringham Road
    NW11 7DL London
    Director
    93 Corringham Road
    NW11 7DL London
    United KingdomBritishCompany Director36551930001
    SADLER, Christopher Frank
    59a Marney Road
    Battersea
    SW11 5EW London
    Director
    59a Marney Road
    Battersea
    SW11 5EW London
    BritishChartered Accountant36608160001
    SEWARD, Peter Sidney
    Red Shute Lodge Red Shute Hill
    RG18 9QH Hermitage
    Berkshire
    Director
    Red Shute Lodge Red Shute Hill
    RG18 9QH Hermitage
    Berkshire
    BritishChartered Surveyor11710830001
    SMITH, Donald Alan
    Tanden Farm Ashford Road
    High Halden
    TN26 3LJ Ashford
    Kent
    Director
    Tanden Farm Ashford Road
    High Halden
    TN26 3LJ Ashford
    Kent
    British11710840001
    WILSON, Edward Elliot
    14 Whittle Close
    SN14 0TJ Chippenham
    Wiltshire
    Director
    14 Whittle Close
    SN14 0TJ Chippenham
    Wiltshire
    BritishChartered Surveyor5856070001

    Who are the persons with significant control of P&O PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    P&O Property Holdings Limited
    Palace Street
    SW1E 5JQ London
    16 Palace Street
    England
    Sep 21, 2021
    Palace Street
    SW1E 5JQ London
    16 Palace Street
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House (England)
    Registration Number00282161
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does P&O PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memo of deposit of shares
    Created On Dec 19, 1963
    Delivered On Dec 20, 1963
    Outstanding
    Amount secured
    All moneys due etc
    Short particulars
    100 fully paid 5% cumulative preference shares of £1 each, £110 fully paid anciliary shares of £1 each in coviel limited.
    Persons Entitled
    • Property Investments and Finance (Developments) Limited
    Transactions
    • Dec 20, 1963Registration of a charge
    Agreement
    Created On Dec 31, 1962
    Delivered On Jan 21, 1963
    Outstanding
    Amount secured
    All moneys due etc on current or other accounts under an agreement dated 31/12/1962
    Short particulars
    45,000 shares of 2/- cash full paid in sovereign property investments islington limited and all further shares aquired by the company therein.
    Persons Entitled
    • Goddard Nominiees LTD
    Transactions
    • Jan 21, 1963Registration of a charge
    Mortgage
    Created On May 12, 1961
    Delivered On May 16, 1961
    Outstanding
    Amount secured
    All monies due etc
    Short particulars
    The companys present and future estate and interest in an agreement dated 10/03/1960 (see doc for full details).
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • May 16, 1961Registration of a charge

    Does P&O PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2024Due to be dissolved on
    Dec 13, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    practitioner
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB 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