PWC3 PORTFOLIO 1 LIMITED

PWC3 PORTFOLIO 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePWC3 PORTFOLIO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04441959
    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 PWC3 PORTFOLIO 1 LIMITED?

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

    Where is PWC3 PORTFOLIO 1 LIMITED located?

    Registered Office Address
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PWC3 PORTFOLIO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for PWC3 PORTFOLIO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Previous accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Apr 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Apr 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Apr 14, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012

    2 pagesCH01

    Annual return made up to Apr 14, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Apr 14, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Nicholas Mark Leslau on Apr 14, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Full accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Apr 15, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    3 pagesCH01

    Full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of PWC3 PORTFOLIO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Secretary
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Australian57113450003
    GUMM, Sandra Louise
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    EnglandAustralian57113450003
    LESLAU, Nicholas Mark
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    United KingdomBritish6815470021
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001

    Does PWC3 PORTFOLIO 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Jul 30, 2002
    Delivered On Aug 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's whole right title and interest in and to the rental income from all and whole sutherland house 147/149 st vincent street glasgow t/n GLA55181. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee)
    Transactions
    • Aug 07, 2002Registration of a charge (395)
    • Jul 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 26, 2002
    Delivered On Aug 07, 2002
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (I) 29/31 high st,andover,hampshire and (ii) f/hold land and buildings known as st.mary's alms house,st.mary's street,shrewsbury; SL33557. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch
    Transactions
    • Aug 07, 2002Registration of a charge (395)
    • Feb 04, 2003Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 6TH august 2002 and
    Created On Jul 25, 2002
    Delivered On Aug 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole sutherland house 147/149 st vincent street glasgow t/no GLA55181.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch
    Transactions
    • Aug 17, 2002Registration of a charge (395)
    • Jul 23, 2003Statement 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