PROPERTY INTELLIGENCE PEOPLE LIMITED

PROPERTY INTELLIGENCE PEOPLE LIMITED

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

    Company NamePROPERTY INTELLIGENCE PEOPLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07960850
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROPERTY INTELLIGENCE PEOPLE LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is PROPERTY INTELLIGENCE PEOPLE LIMITED located?

    Registered Office Address
    Unit 2 Olympic Way
    Woolston Grange Avenue
    WA2 0YL Warrington
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROPERTY INTELLIGENCE PEOPLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOME PASSPORT LIMITEDAug 21, 2012Aug 21, 2012
    HS 565 LIMITEDFeb 22, 2012Feb 22, 2012

    What are the latest accounts for PROPERTY INTELLIGENCE PEOPLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for PROPERTY INTELLIGENCE PEOPLE 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

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 22, 2018 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Statement of capital following an allotment of shares on May 02, 2017

    • Capital: GBP 70,010
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Feb 22, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Feb 22, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Feb 22, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 10
    SH01

    Annual return made up to Feb 22, 2013 with full list of shareholders

    7 pagesAR01

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Mar 27, 2013Second filing SH01 for 09/08/2012

    Certificate of change of name

    Company name changed home passport LIMITED\certificate issued on 01/02/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 01, 2013

    Change company name resolution on Jan 30, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Current accounting period extended from Jul 31, 2013 to Sep 30, 2013

    1 pagesAA01

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

    2 pagesAA

    Previous accounting period shortened from Feb 28, 2013 to Jul 31, 2012

    1 pagesAA01

    Memorandum and Articles of Association

    26 pagesMEM/ARTS

    Who are the officers of PROPERTY INTELLIGENCE PEOPLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMZAN, Mohammed
    Olympic Way
    Woolston Grange Avenue
    WA2 0YL Warrington
    Unit 2
    Cheshire
    England
    Secretary
    Olympic Way
    Woolston Grange Avenue
    WA2 0YL Warrington
    Unit 2
    Cheshire
    England
    British171800690001
    HAYWARD, Clare Elizabeth
    Olympic Way
    Woolston Grange Avenue
    WA2 0YL Warrington
    Unit 2
    Cheshire
    Director
    Olympic Way
    Woolston Grange Avenue
    WA2 0YL Warrington
    Unit 2
    Cheshire
    EnglandBritishDirector153501910003
    KENNEDY, Paul Alan
    Olympic Way
    Woolston Grange Avenue
    WA2 0YL Warrington
    Unit 2
    Cheshire
    England
    Director
    Olympic Way
    Woolston Grange Avenue
    WA2 0YL Warrington
    Unit 2
    Cheshire
    England
    EnglandBritishDirector160782560001
    RAMZAN, Mohammed
    Olympic Way
    Woolston Grange Avenue
    WA2 0YL Warrington
    Unit 2
    Cheshire
    England
    Director
    Olympic Way
    Woolston Grange Avenue
    WA2 0YL Warrington
    Unit 2
    Cheshire
    England
    United KingdomBritishDirector99174130004
    HEATONS SECRETARIES LIMITED
    37 Peter Street
    M2 5GB Manchester
    5th Floor Freetrade Exchange
    Greater Manchester
    England
    Secretary
    37 Peter Street
    M2 5GB Manchester
    5th Floor Freetrade Exchange
    Greater Manchester
    England
    Identification TypeEuropean Economic Area
    Registration Number04478887
    87457570002
    TRUSCOTT, James Christy
    37 Peter Street
    M2 5GB Manchester
    5th Floor Freetrade Exchange
    Greater Manchester
    Director
    37 Peter Street
    M2 5GB Manchester
    5th Floor Freetrade Exchange
    Greater Manchester
    EnglandBritishSolicitor107883760001
    HEATONS DIRECTORS LIMITED
    37 Peter Street
    M2 5GB Manchester
    5th Floor Freetrade Exchange
    Greater Manchester
    England
    Director
    37 Peter Street
    M2 5GB Manchester
    5th Floor Freetrade Exchange
    Greater Manchester
    England
    Identification TypeEuropean Economic Area
    Registration Number04476619
    166939710001

    Who are the persons with significant control of PROPERTY INTELLIGENCE PEOPLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Clare Elizabeth Hayward
    Olympic Way
    Woolston Grange Avenue
    WA2 0YL Warrington
    Unit 2
    Cheshire
    Apr 06, 2016
    Olympic Way
    Woolston Grange Avenue
    WA2 0YL Warrington
    Unit 2
    Cheshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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