POINT PLEASANT INVESTMENTS (UK) LIMITED
Overview
| Company Name | POINT PLEASANT INVESTMENTS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04414070 |
| 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 POINT PLEASANT INVESTMENTS (UK) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is POINT PLEASANT INVESTMENTS (UK) LIMITED located?
| Registered Office Address | 20 Gresham Street EC2V 7JE London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POINT PLEASANT INVESTMENTS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2012 |
What are the latest filings for POINT PLEASANT INVESTMENTS (UK) 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 Peter Stuart Langton as a director on Sep 28, 2012 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 11, 2012 | 15 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Lewis James Lees Buckley as a director on Oct 17, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of Sarah Jane Langton as a director on May 31, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 11, 2011. List of shareholders has changed | 16 pages | AR01 | ||||||||||
Registered office address changed from Suite 3 4 Courtfield Gardens London SW5 0PA on Dec 08, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Mrs Claire Louise Farrow on Oct 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Sarah Jane Bruce on Oct 02, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 29, 2010 with full list of shareholders | 17 pages | AR01 | ||||||||||
Annual return made up to Apr 11, 2010. List of shareholders has changed | 17 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Claire Louise Houze on Jul 18, 2009 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2008 | 6 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Who are the officers of POINT PLEASANT INVESTMENTS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HELM TRUST COMPANY LIMITED | Secretary | Bond Street JE2 3NP St Helier 1st Floor 17 Jersey | 137635190001 | |||||||
| BUCKLEY, Lewis James Lees | Director | 17 Bond Street St Helier JE2 3NP Jersey 1st Floor | Jersey | British | 164358780001 | |||||
| DURELL, Hugh Alan | Director | La Rue De L'Eglise St Mary JE3 3BZ Jersey Meadow Court Channel Isles | Jersey | British | 138437270001 | |||||
| FARROW, Claire Louise | Director | La Grande De La Cote St. Clement JE2 6PG Jersey Southbourne St Nicholas Avenue | Jersey | British | 137631790003 | |||||
| WILKINSON, Justine Mary | Director | La Greve De Lecq St. Ouen JE3 2DL Jersey Curlew House 3 Fishermans | Jersey | British | 137631750001 | |||||
| LINCOLN TRUST COMPANY JERSEY LIMITED | Secretary | PO BOX 23 31 Broad Street JE4 0XW St Helier Jersey | 74063060001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| LANGTON, Peter Stuart | Director | La Rue Du Pont Trinity JE3 5DZ Jersey Asley House Channel Isles | British | 123554080001 | ||||||
| LANGTON, Sarah Jane | Director | La Rue Du Pont Es Ouaies Trinity JE3 5DZ Jersey Astley House | British | 137631850002 | ||||||
| EXECUTIVE DIRECTORS LIMITED | Director | Palm Chambers 197 Main Street Tortola PO BOX 3174 British Virgin Islands | 74062870004 | |||||||
| EXECUTIVE SECRETARIES LIMITED | Director | 3rd Floor Atlantic House 2nd Terrace And Collins Avenue Nassau PO BOX N-8308 | 74062980010 | |||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does POINT PLEASANT INVESTMENTS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Principal charge over rents | Created On May 20, 2002 Delivered On May 29, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge:- all rents now owing or hereafter to become owing to it in respect of the property..all monies now or at any time hereafter standing to the credit of an account designated the rent account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On May 20, 2002 Delivered On May 29, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of floating charge all the company's present and future undertakings and assets whatever and wherever. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On May 20, 2002 Delivered On May 29, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The properties known as ima house, 20 northfields, putney bridge road london SW18 (title number SGL447714) by way of mortgage with full title guarantee with the payment of all monies payable to the woolwich under the mortgage conditions.. See the mortgage charge document for full details. | ||||
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