PROPERTY PORTFOLIO (NO 3) LIMITED
Overview
| Company Name | PROPERTY PORTFOLIO (NO 3) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02004313 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROPERTY PORTFOLIO (NO 3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINGSBURY GROUP LIMITED | Feb 03, 1995 | Feb 03, 1995 |
| THE SAXON HAWK GROUP PLC | Dec 28, 1989 | Dec 28, 1989 |
| GILLOW PLC. | Oct 08, 1986 | Oct 08, 1986 |
| QUICKOPTION PUBLIC LIMITED COMPANY | Mar 26, 1986 | Mar 26, 1986 |
What are the latest accounts for PROPERTY PORTFOLIO (NO 3) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for PROPERTY PORTFOLIO (NO 3) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Samuel John Bayliss as a director on Aug 17, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Sep 29, 2018 to Sep 28, 2018 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Sep 30, 2018 to Sep 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephan Reents as a director on Oct 24, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Samuel John Bayliss as a director on Oct 13, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Dec 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Stephan Reents on May 20, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Siegmar Schmidt as a director | 1 pages | TM01 | ||||||||||
Appointment of Stephan Reents as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 12 pages | AA | ||||||||||
Who are the officers of PROPERTY PORTFOLIO (NO 3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, Robert Frank | Secretary | The Hall LE8 0PG Shangton Leicester | British | 154053910001 | ||||||
| ASHCROFT, Mark | Secretary | Steinhoff Uk Group, Northway Lane, Tewkesbury GL20 8GY Gloucestershire | British | 113691350001 | ||||||
| DAVIES, Paul Anthony | Secretary | 5 The Paddock Lois Weedon NN12 8QB Towcester Northamptonshire | British | 43208330001 | ||||||
| DYSON, Mark Edward | Secretary | The Grange Bewholme YO25 8ED Driffield East Yorkshire | British | 32670580003 | ||||||
| HANSON, Ian Nigel | Secretary | 14 Wentworth Avenue S11 9QX Sheffield South Yorkshire | British | 1194110001 | ||||||
| MORRISON, Stephen | Secretary | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
| ROBINS, John Henry | Secretary | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | 156524550001 | |||||||
| ADAMS, Robert Frank | Director | The Hall LE8 0PG Shangton Leicester | England | British | 154053910001 | |||||
| ASHCROFT, Mark | Director | Steinhoff Uk Group, Northway Lane, Tewkesbury GL20 8GY Gloucestershire | United Kingdom | British | 113691350001 | |||||
| BAYLISS, Samuel John | Director | The Globe Centre, 1 St James Square BB5 0RE Accrington 3rd Floor Lancashire England | England | British | 229373070001 | |||||
| BEE, Simon Frederick Ronald | Director | The Laurels Fitzroy Road GU51 4JH Fleet Hampshire | United Kingdom | British | 2425410001 | |||||
| BUTCHER, James Adrian | Director | Oldfield Hill Barn Old Warwick Road Rowington CV35 7AA Warwick Warwickshire | British | 64856560001 | ||||||
| CALDWELL, Gordon Stewart | Director | 18 Wood Drive BR7 5EU Chislehurst Kent | British | 73799170001 | ||||||
| CASSIDY, Denis Patrick | Director | 19 Ashburnham Close East Finchley N2 0NH London | England | British | 2425420001 | |||||
| CLIFFORD-KING, Martin | Director | 40 Kings Road HP8 4HS Chalfont St Giles Buckinghamshire | British | 77456620001 | ||||||
| CRIBB, James | Director | Pendeen 28 Caldy Road CH48 2HG West Kirby Merseyside | United Kingdom | British | 15119750004 | |||||
| DIEPERINK, Philip Jean | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | United Kingdom | British | 124398320004 | |||||
| GILLUM, John Reginald | Director | Holwell Manor AL9 5RG Hatfield Hertfordshire | British | 144123230001 | ||||||
| HANSON, Ian Nigel | Director | 14 Wentworth Avenue S11 9QX Sheffield South Yorkshire | British | 1194110001 | ||||||
| KOWALSKI, Timothy John | Director | Cherry Trees Chelford Road SK9 7TL Alderley Edge Cheshire | England | British | 64229200003 | |||||
| LEWIS, Peter Donald | Director | Broadacre Ismays Road Ightham TN15 9BE Sevenoaks Kent | United Kingdom | British | 55096310002 | |||||
| LOVEGROVE, Philip Albert | Director | The Vicarage 159 Baldwins Lane Croxley Green WD3 3LL Rickmansworth Hertfordshire | British | 35568310003 | ||||||
| MORRISON, Stephen | Director | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
| REENTS, Stephan | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire | Germany | German | 178871420002 | |||||
| ROBINS, John Henry | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | United Kingdom | British | 158400410002 | |||||
| ROSENBLATT, Michael David | Director | Badgers Rake Woolton Park L25 6DX Liverpool Merseyside | British | 1976970001 | ||||||
| SCHMIDT, Siegmar Theodor | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | Germany | German | 170577250001 | |||||
| SIMONS, Carolyn | Director | 3 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 63703440003 | |||||
| TEMPLEMAN, Robert William | Director | Greenlands Bellwood Court ME3 8RT St. Mary Hoo Kent | British | 75683610001 | ||||||
| TUTT, Simon Paul | Director | 25 Wharton Drive Beaulieu Park SS15 5GX Chelsford Essex British | British | 76624840003 | ||||||
| WILEY, William Struan Ferguson | Director | Old Rectory Withcall LN11 9RL Louth Lincolnshire | England | British | 43643920001 |
Who are the persons with significant control of PROPERTY PORTFOLIO (NO 3) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Property Portfolio (No 1) Limited | Apr 06, 2016 | Jessop Avenue GL50 3SH Cheltenham 5th Floor, Festival House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROPERTY PORTFOLIO (NO 3) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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