P3 LOGISTIC PARKS LIMITED
Overview
| Company Name | P3 LOGISTIC PARKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08083013 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of P3 LOGISTIC PARKS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is P3 LOGISTIC PARKS LIMITED located?
| Registered Office Address | 1 Bartholomew Lane EC2N 2AX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P3 LOGISTIC PARKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| POINT PARK PROPERTIES (UK) LIMITED | May 25, 2012 | May 25, 2012 |
What are the latest accounts for P3 LOGISTIC PARKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for P3 LOGISTIC PARKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Intertrust Trustees (Uk) Limited on Mar 31, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Mar 31, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on May 28, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ian Peter Worboys as a director on Sep 10, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy John Beaudin as a director on Sep 10, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Konecny as a director on Sep 05, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ian Peter Worboys as a director on Aug 30, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Notification of Minister for Finance as a person with significant control on Jun 22, 2018 | 1 pages | PSC03 | ||||||||||
Withdrawal of a person with significant control statement on Jun 29, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St. Helen's London EC3A 6AP | 1 pages | AD02 | ||||||||||
Appointment of Katie Jane Schoultz as a director on Jan 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Aase as a director on Jan 12, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Martin Konecny on Jan 20, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of P3 LOGISTIC PARKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
| BEAUDIN, Timothy John | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United States | American | 262254430001 | |||||||||
| SCHOULTZ, Katie Jane | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | Czech Republic | British | 243532290001 | |||||||||
| INTERTRUST TRUSTEES (UK) LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 169421950001 | ||||||||||
| INTERTRUST HOLDINGS (UK) LIMITED | Secretary | Floor 11 Old Jewry EC2R 8DU London 7th United Kingdom |
| 126631680006 | ||||||||||
| AASE, George | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | Switzerland | Swiss | 188657160001 | |||||||||
| FORSTER, Michael Jonathan | Director | Old Jewry 7th Floor EC2R 8DU London 11 United Kingdom | United Kingdom | British | 169421970001 | |||||||||
| KONECNY, Martin | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | Czech Republic | Czech | 169421980001 | |||||||||
| WORBOYS, Ian Peter | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | Czech Republic | British | 250644900001 |
Who are the persons with significant control of P3 LOGISTIC PARKS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Minister For Finance | Jun 22, 2018 | #06-03 The Treasury 179434 Singapore 100 High Street Singapore | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for P3 LOGISTIC PARKS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 25, 2017 | Jun 22, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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