PUMA PROPERTIES UK (ELM PLACE) LIMITED
Overview
| Company Name | PUMA PROPERTIES UK (ELM PLACE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09452415 |
| 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 PUMA PROPERTIES UK (ELM PLACE) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PUMA PROPERTIES UK (ELM PLACE) LIMITED located?
| Registered Office Address | Bond Street House Clifford Street W1S 4JU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PUMA PROPERTIES UK (ELM PLACE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELM SUPPORTED LIVING LIMITED | Mar 28, 2015 | Mar 28, 2015 |
| ELM SUPPORT LIVING LIMITED | Feb 21, 2015 | Feb 21, 2015 |
What are the latest accounts for PUMA PROPERTIES UK (ELM PLACE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PUMA PROPERTIES UK (ELM PLACE) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Aug 02, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 21, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Kathleen Margaret Armitage as a person with significant control on Dec 06, 2017 | 1 pages | PSC07 | ||||||||||||||
Cessation of Pv Wild Holdings Uk Ltd as a person with significant control on Dec 06, 2017 | 1 pages | PSC07 | ||||||||||||||
Cessation of Jonathan Spencer Armitage as a person with significant control on Dec 06, 2017 | 1 pages | PSC07 | ||||||||||||||
Notification of Triple Point Social Housing Reit Plc as a person with significant control on Dec 06, 2017 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Tony Kumar Throp as a director on Dec 06, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul James Frost as a director on Dec 06, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Maximilian Ivan Michael Shenkman as a director on Dec 06, 2017 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 3 pages | AA01 | ||||||||||||||
Registered office address changed from Fourways 20 New Road Rufford Lancashire L40 1SR United Kingdom to Bond Street House Clifford Street London W1S 4JU on Mar 20, 2017 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Tony Throp as a director on Mar 10, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter William Hibbert Wild as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Spencer Armitage as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul James Frost as a director on Mar 10, 2017 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 094524150001 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of PUMA PROPERTIES UK (ELM PLACE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHENKMAN, Maximilian Ivan Michael | Director | Clifford Street W1S 4JU London Bond Street House England | England | British | 191617140002 | |||||
| ARMITAGE, Jonathan Spencer | Director | 20 New Road L40 1SR Rufford Fourways Lancashire United Kingdom | England | British | 48248720001 | |||||
| FROST, Paul James | Director | Clifford Street W1S 4JU London Bond Street House England | England | British | 120050410004 | |||||
| THROP, Tony Kumar | Director | Clifford Street W1S 4JU London 14 Clifford Street England | United Kingdom | British | 227156430001 | |||||
| WILD, Peter William Hibbert | Director | Jordan Street Baltic Triangle L1 0BP Liverpool 12 United Kingdom | England | British | 188096550001 |
Who are the persons with significant control of PUMA PROPERTIES UK (ELM PLACE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Triple Point Social Housing Reit Plc | Dec 06, 2017 | St. Swithin's Lane EC4N 8AD London 18 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Spencer Armitage | Apr 06, 2016 | Clifford Street W1S 4JU London Bond Street House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Kathleen Margaret Armitage | Apr 06, 2016 | Clifford Street W1S 4JU London Bond Street House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Pv Wild Holdings Uk Ltd | Apr 06, 2016 | Jordan Street L1 0BP Liverpool 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PUMA PROPERTIES UK (ELM PLACE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 24, 2015 Delivered On Sep 28, 2015 | Satisfied | ||
Brief description 147-149 prescot road, fairfield, liverpool, merseyside L7 0LD. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
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