PROPERTY PORTFOLIO (NO 9) LIMITED

PROPERTY PORTFOLIO (NO 9) LIMITED

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

    Company NamePROPERTY PORTFOLIO (NO 9) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01190082
    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 9) LIMITED?

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

    Where is PROPERTY PORTFOLIO (NO 9) 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 9) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEDY BUYS LIMITEDNov 11, 1974Nov 11, 1974

    What are the latest accounts for PROPERTY PORTFOLIO (NO 9) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for PROPERTY PORTFOLIO (NO 9) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROPERTY PORTFOLIO (NO 9) 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 for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Dec 21, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of John Henry Robins as a secretary

    1 pagesTM02

    Termination of appointment of John Robins as a director

    1 pagesTM01

    Termination of appointment of Philip Dieperink as a director

    1 pagesTM01

    Appointment of Siegmar Theodor Schmidt as a director

    2 pagesAP01

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

    4 pagesAA

    Certificate of change of name

    Company name changed bedy buys 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 21, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Dec 21, 2011 with full list of shareholders

    3 pagesAR01

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

    4 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

    4 pagesAA

    Annual return made up to Dec 21, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of John Henry Robins as a director

    2 pagesAP01

    Termination of appointment of Mark Ashcroft as a director

    1 pagesTM01

    Termination of appointment of Mark Ashcroft as a secretary

    1 pagesTM02

    Who are the officers of PROPERTY PORTFOLIO (NO 9) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REENTS, Stephan
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    GermanyGerman178871420002
    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
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Secretary
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    ROBINS, John Henry
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    Secretary
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    156524590001
    STEVENSON, Elsie
    16 Holly Close
    Hale Village
    L24 4BY Liverpool
    Merseyside
    Secretary
    16 Holly Close
    Hale Village
    L24 4BY Liverpool
    Merseyside
    British22593660001
    ASHCROFT, Mark
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    Director
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    United KingdomBritish113691350001
    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
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    United KingdomBritish124398320004
    KELLY, Bernard John
    Acre Nook Farm
    Rochdale Road Turn Village
    BL0 0RN Ramsbottom
    Lancashire
    Director
    Acre Nook Farm
    Rochdale Road Turn Village
    BL0 0RN Ramsbottom
    Lancashire
    British3229640001
    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
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    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
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    GermanyGerman170577250001
    STEVENSON, Elsie
    16 Holly Close
    Hale Village
    L24 4BY Liverpool
    Merseyside
    Director
    16 Holly Close
    Hale Village
    L24 4BY Liverpool
    Merseyside
    British22593660001
    WALKDEN, Rodney
    40 Chichester Crescent
    Chadderton
    OL9 0RW Oldham
    Lancashire
    Director
    40 Chichester Crescent
    Chadderton
    OL9 0RW Oldham
    Lancashire
    British3404790001

    Does PROPERTY PORTFOLIO (NO 9) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 13, 1985
    Delivered On Jun 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking & all property and assets present and future including goodwill bookdebts uncalled capital fixtures and fittings fixed plant and machinery.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Jun 17, 1985Registration of a charge
    • Nov 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 04, 1981
    Delivered On Nov 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all l/hold & f/hold properties fixed & floating charge over undertaking and all property and assets present and future including book debts & goodwill.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 10, 1981Registration 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