PROPERTY PORTFOLIO (NO 3) LIMITED

PROPERTY PORTFOLIO (NO 3) LIMITED

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

    Company NamePROPERTY PORTFOLIO (NO 3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02004313
    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 3) LIMITED?

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

    Where is PROPERTY PORTFOLIO (NO 3) LIMITED located?

    Registered Office Address
    3rd Floor
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROPERTY PORTFOLIO (NO 3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGSBURY GROUP LIMITEDFeb 03, 1995Feb 03, 1995
    THE SAXON HAWK GROUP PLCDec 28, 1989Dec 28, 1989
    GILLOW PLC.Oct 08, 1986Oct 08, 1986
    QUICKOPTION PUBLIC LIMITED COMPANYMar 26, 1986Mar 26, 1986

    What are the latest accounts for PROPERTY PORTFOLIO (NO 3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for PROPERTY PORTFOLIO (NO 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Samuel John Bayliss as a director on Aug 17, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on Apr 17, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Dec 23, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Sep 29, 2018 to Sep 28, 2018

    1 pagesAA01

    Previous accounting period shortened from Sep 30, 2018 to Sep 29, 2018

    1 pagesAA01

    Confirmation statement made on Dec 23, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Dec 23, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Stephan Reents as a director on Oct 24, 2017

    1 pagesTM01

    Appointment of Mr Samuel John Bayliss as a director on Oct 13, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2016

    7 pagesAA

    Previous accounting period extended from Jun 30, 2016 to Sep 30, 2016

    1 pagesAA01

    Confirmation statement made on Dec 23, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Dec 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP .25
    SH01

    Full accounts made up to Jun 30, 2014

    13 pagesAA

    Annual return made up to Dec 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP .25
    SH01

    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

    Full accounts made up to Jun 30, 2013

    12 pagesAA

    Who are the officers of PROPERTY PORTFOLIO (NO 3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Secretary
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    156524550001
    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
    BAYLISS, Samuel John
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    Director
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish229373070001
    BEE, Simon Frederick Ronald
    The Laurels
    Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    Director
    The Laurels
    Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    United KingdomBritish2425410001
    BUTCHER, James Adrian
    Oldfield Hill Barn Old Warwick Road
    Rowington
    CV35 7AA Warwick
    Warwickshire
    Director
    Oldfield Hill Barn Old Warwick Road
    Rowington
    CV35 7AA Warwick
    Warwickshire
    British64856560001
    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
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    United KingdomBritish124398320004
    GILLUM, John Reginald
    Holwell Manor
    AL9 5RG Hatfield
    Hertfordshire
    Director
    Holwell Manor
    AL9 5RG Hatfield
    Hertfordshire
    British144123230001
    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
    LEWIS, Peter Donald
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    Director
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    United KingdomBritish55096310002
    LOVEGROVE, Philip Albert
    The Vicarage
    159 Baldwins Lane Croxley Green
    WD3 3LL Rickmansworth
    Hertfordshire
    Director
    The Vicarage
    159 Baldwins Lane Croxley Green
    WD3 3LL Rickmansworth
    Hertfordshire
    British35568310003
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Director
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    REENTS, Stephan
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    GermanyGerman178871420002
    ROBINS, John Henry
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    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
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    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
    WILEY, William Struan Ferguson
    Old Rectory
    Withcall
    LN11 9RL Louth
    Lincolnshire
    Director
    Old Rectory
    Withcall
    LN11 9RL Louth
    Lincolnshire
    EnglandBritish43643920001

    Who are the persons with significant control of PROPERTY PORTFOLIO (NO 3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Property Portfolio (No 1) Limited
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor, Festival House
    England
    Apr 06, 2016
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor, Festival House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00281055
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PROPERTY PORTFOLIO (NO 3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 19, 1992
    Delivered On Jun 29, 1992
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 1992Registration of a charge (395)
    • Jan 19, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 16, 1987
    Delivered On Dec 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1. all book debts & other debts due at the time of the debenture & from time to time due or owing to the company all the company's stock in trade & inventory whatsoever & wheresoever present & future.
    Persons Entitled
    • United Mizrahi Bank Limited
    Transactions
    • Dec 16, 1987Registration of a charge
    Letter of charge
    Created On Oct 21, 1986
    Delivered On Nov 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys from time to time standing to the credit of any accounts of the charger with the chargee designated "barclays bank PLC re gillow PLC".
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 07, 1986Registration of a charge
    • Jul 24, 1992Statement of satisfaction of a charge in full or part (403a)

    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