P&O PROPERTIES LIMITED
Overview
| Company Name | P&O PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00528028 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of P&O PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOWN & CITY PROPERTIES MANAGEMENT LIMITED | Nov 01, 1983 | Nov 01, 1983 |
| TOWN & CITY PROPERTIES (PROPERTY MANAGEMENT) LIMITED | Jan 14, 1954 | Jan 14, 1954 |
What are the latest accounts for P&O PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 24, 2020 |
What are the latest filings for P&O PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2023 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2022 | 18 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from 16 Palace Street London SW1E 5JQ to 10 Fleet Place London EC4M 7QS on Jan 04, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Notification of P&O Property Holdings Limited as a person with significant control on Sep 21, 2021 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 24, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 24, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 24, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 24, 2017 | 13 pages | AA | ||||||||||
Appointment of Khwaja Kamran Shah as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rashidi Olugbenga Keshiro as a director on Apr 09, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 24, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of P&O PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUHAMMAD, Junaid Muhammad Rahimullah | Director | Level 15, Sheikh Zayed Road P.O. BOX 17000 Dubai Conrad Building United Arab Emirates | United Arab Emirates | Pakistani | 214227180001 | |||||
| SHAH, Khwaja Kamran | Director | 0000 Discovery Gardens Apt 204 Building 107 United Arab Emirates | United Arab Emirates | Pakistani | 245280080001 | |||||
| ALLINSON, Bernadette | Secretary | Linden Lea Hutton Roof LA6 2PG Kirkby Lonsdale Lancashire | Other | 116264270001 | ||||||
| BIGNELL, Philip Alwyn | Secretary | 65 Clissold Crescent Stoke Newington N16 9AR London | British | 11498530001 | ||||||
| COOMBE, Cynthia Mary | Secretary | Palace Street SW1E 5JQ London 16 England England | 155076520001 | |||||||
| NICHOLSON, David John | Secretary | Savannah Villa 7 PO BOX 28656 Dubai Arabian Ranches United Arab Emirates | Other | 129525930001 | ||||||
| SADLER, Christopher Frank | Secretary | 59a Marney Road Battersea SW11 5EW London | British | 36608160001 | ||||||
| WYATT, Edmund Kenneth | Secretary | 145 Oaklands Avenue Oxhey WD1 4LH Watford Hertfordshire | British | 10691680001 | ||||||
| BARNETT, Ian Gregory Howie | Director | 16 Palace Street London SW1E 5JQ | United Kingdom | British | 11591280001 | |||||
| BARNETT, Ian Gregory Howie | Director | Winswood The Firs RG17 9PT Inkpen Berkshire | United Kingdom | British | 11591280001 | |||||
| BIGNELL, Philip Alwyn | Director | 65 Clissold Crescent Stoke Newington N16 9AR London | United Kingdom | British | 11498530001 | |||||
| BRENT, Donald Edgar | Director | 19 Kings Drive KT5 8NG Surbiton Surrey | British | 47476040001 | ||||||
| BROMWICH, Peter Francis Thomas | Director | 38 Arlington Avenue CV32 5UG Leamington Spa | British | 1224760001 | ||||||
| CHAMBERS, Anthony Arthur | Director | 9 Baileys Close WA8 9JR Widnes Cheshire | British | 30317810001 | ||||||
| COX, Philip Alexander | Director | 22 Richmond Close Hollywood B47 5QD Birmingham West Midlands | England | British | 11710780001 | |||||
| EDGERLEY, William Thomas | Director | 1 Diamond Terrace Greenwich SE10 8QN London | England | British | 36091100002 | |||||
| FERGUSON, Robert George | Director | The Warren 51 Between Streets KT11 1AA Cobham Surrey | British | 10691690002 | ||||||
| FLETCHER, Angus Howard | Director | 9 Lees Heights Charlbury OX7 3EZ Chipping Norton Oxfordshire | United Kingdom | British | 65254010001 | |||||
| GREENWOOD, Simon Roger | Director | 7 Bramwell House Seer Mead Seer Green HP9 2QL Beaconsfield Buckinghamshire | British | 11710790002 | ||||||
| HARDING, Timothy John Randolph | Director | 7 Paradise Walk SW3 3LJ London | British | 36607720002 | ||||||
| JILLOTT, Ian | Director | Stanhope Hazelbank Braes Hazelbank ML11 9XL Lanark Lanarkshire | Scotland | British | 141771310001 | |||||
| KESHIRO, Rashidi Olugbenga | Director | 16 Palace Street London SW1E 5JQ | United Kingdom | British | 120935530001 | |||||
| KNIGHT, Raymond Antony | Director | Furzewood Barden Road Speldhurst TN3 0LE Tunbridge Wells Kent | British | 2198910001 | ||||||
| MACPHAIL, Bruce Dugald, Sir | Director | Thorpe Lubenham Hall LE16 9TR Market Harborough Leicestershire | United Kingdom | British | 3643020001 | |||||
| MONGER-GODFREY, Stanley | Director | 86 Wansunt Road DA5 2DN Bexley Kent | British | 11710800001 | ||||||
| ONG, Guat Hoon (Known As Christina) | Director | The Galleries Building 4, Level 6 Downtown Jebel Ali, PO BOX 17000 Dubai Istithmar World Pjsc United Arab Emirates | United Arab Emirates | Singaporean | 197371130001 | |||||
| POWELL, Alwyn Bowman | Director | 9 The Heights Church Hill IG10 1RN Loughton Essex | British | 43761330001 | ||||||
| PREISKEL, Anthony Alexander | Director | 93 Corringham Road NW11 7DL London | United Kingdom | British | 36551930001 | |||||
| SADLER, Christopher Frank | Director | 59a Marney Road Battersea SW11 5EW London | British | 36608160001 | ||||||
| SEWARD, Peter Sidney | Director | Red Shute Lodge Red Shute Hill RG18 9QH Hermitage Berkshire | British | 11710830001 | ||||||
| SMITH, Donald Alan | Director | Tanden Farm Ashford Road High Halden TN26 3LJ Ashford Kent | British | 11710840001 | ||||||
| WILSON, Edward Elliot | Director | 14 Whittle Close SN14 0TJ Chippenham Wiltshire | British | 5856070001 |
Who are the persons with significant control of P&O PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| P&O Property Holdings Limited | Sep 21, 2021 | Palace Street SW1E 5JQ London 16 Palace Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does P&O PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does P&O PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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