THREE 60 PROPERTY INVESTORS LIMITED
Vue d'ensemble
Nom de la société | THREE 60 PROPERTY INVESTORS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 04508367 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe THREE 60 PROPERTY INVESTORS LIMITED ?
Adresse du siège social | 82 St John Street EC1M 4JN London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de THREE 60 PROPERTY INVESTORS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2017 |
Quels sont les derniers dépôts pour THREE 60 PROPERTY INVESTORS LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 15 pages | LIQ13 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 25 juil. 2020 | 15 pages | LIQ03 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 25 juil. 2019 | 12 pages | LIQ03 | ||||||||||
Changement d'adresse du siège social de Baltimore Buildings 13-15 Rodney Street Liverpool Merseyside L1 9EF à 82 st John Street London EC1M 4JN le 22 août 2018 | 2 pages | AD01 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration de solvabilité | 10 pages | LIQ01 | ||||||||||
Cessation de la nomination de Thomas Edward Murtha en tant que directeur le 12 mars 2018 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 mars 2017 | 21 pages | AA | ||||||||||
Nomination de Mr John Kent en tant que secrétaire le 01 sept. 2017 | 2 pages | AP03 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Cessation de la nomination de Frank Harasiwka en tant que secrétaire le 01 sept. 2017 | 1 pages | TM02 | ||||||||||
Nomination de Mr John Ashley Kent en tant qu'administrateur le 31 juil. 2017 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Claire Griffiths en tant que directeur le 31 juil. 2017 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 31 juil. 2017 sans mise à jour | 3 pages | CS01 | ||||||||||
Cessation de la nomination de George James Davies en tant que directeur le 15 mai 2016 | 1 pages | TM01 | ||||||||||
Nomination de Dr Ann Hoskins en tant qu'administrateur le 19 mai 2016 | 2 pages | AP01 | ||||||||||
Nomination de Sir Peter Fahy en tant qu'administrateur le 19 mai 2016 | 2 pages | AP01 | ||||||||||
Nomination de Mr Robert James O'malley en tant qu'administrateur le 17 mars 2016 | 2 pages | AP01 | ||||||||||
Comptes annuels établis au 31 mars 2016 | 24 pages | AA | ||||||||||
Cessation de la nomination de Linda Minnis en tant que directeur le 15 sept. 2016 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Anthony Barwise en tant que directeur le 15 sept. 2016 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Mervyn Jones en tant que directeur le 15 sept. 2016 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 09 août 2016 avec mises à jour | 7 pages | CS01 | ||||||||||
Qui sont les dirigeants de THREE 60 PROPERTY INVESTORS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
KENT, John | Secrétaire | Heath Lane CH3 5SX Chester 22 United Kingdom | 241405130001 | |||||||
FAHY, Peter, Sir | Administrateur | St John Street EC1M 4JN London 82 | England | British | Ceo | 218615150001 | ||||
GOWTHORPE, Brian John | Administrateur | St John Street EC1M 4JN London 82 | England | British | Associate | 70266240001 | ||||
HOSKINS, Ann, Dr | Administrateur | St John Street EC1M 4JN London 82 | United Kingdom | Irish | Medical Practitioner | 122996890001 | ||||
KENT, John Ashley | Administrateur | St John Street EC1M 4JN London 82 | United Kingdom | British | Finance Director | 236201590001 | ||||
LAWLER, Robin | Administrateur | St John Street EC1M 4JN London 82 | England | British | Chief Executive | 201038640001 | ||||
O'MALLEY, Robert James | Administrateur | St John Street EC1M 4JN London 82 | England | British | Head Of Strategic Planning | 139467140001 | ||||
PALMER, Sandra Louise | Administrateur | St John Street EC1M 4JN London 82 | England | British | Consultant Director | 147351690001 | ||||
CAREY, Alison Lesley | Secrétaire | Statham Road Bidston CH43 7XS Prenton 2 Wirral | British | Company Secretary | 135393860001 | |||||
COOPER, Matthew John | Secrétaire | Baltimore Buildings 13-15 Rodney Street L1 9EF Liverpool Merseyside | 207698340001 | |||||||
HARASIWKA, Frank | Secrétaire | 13 - 15 Rodney Street L1 9EF Liverpool Baltimore Buildings Merseyside England | 210968710002 | |||||||
JONES, Robert | Secrétaire | 90 Ryburn Road L39 4SD Ormskirk Lancashire | British | 84381750002 | ||||||
SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARWISE, Anthony Jevon | Administrateur | Baltimore Buildings 13-15 Rodney Street L1 9EF Liverpool Merseyside | England | British | Finance Director | 200220040001 | ||||
BOWDEN, Stephen | Administrateur | 1 Hollybrook Dene Romiley SK6 4ES Stockport Cheshire | United Kingdom | British | Operations Director | 109826720002 | ||||
BUDDEN, Lesley Clare | Administrateur | The Old Barn Llysgwyddfid LH7 4NW Trevddyn Flintshire | Wales | Welsh | Managing Director | 109826700001 | ||||
CONNOR, Christopher Gerard | Administrateur | 370 Liverpool Road Great Sankey WA5 1RU Warrington Cheshire | United Kingdom | British | Chartered Surveyor | 47111220001 | ||||
CROSS, Vivien Margaret | Administrateur | Baltimore Buildings 13-15 Rodney Street L1 9EF Liverpool Merseyside | England | British | Group Finance Director | 149285360001 | ||||
DAVIES, George James | Administrateur | Baltimore Buildings 13-15 Rodney Street L1 9EF Liverpool Merseyside | United Kingdom | British | Councillor | 169472780002 | ||||
DEEPWELL, Sasha Helen | Administrateur | 99 Lyndhurst Avenue L18 8AR Liverpool Merseyside | England | British | Managing Director - Development | 100031900001 | ||||
GRIFFITHS, Claire | Administrateur | Baltimore Buildings 13-15 Rodney Street L1 9EF Liverpool Merseyside | England | British | Managing Director | 106594690001 | ||||
HARRIS, Paul Patrick | Administrateur | 1 Endfield Park L19 9BR Liverpool Merseyside | United Kingdom | British | Managing Director | 84381680001 | ||||
JONES, Mervyn | Administrateur | Baltimore Buildings 13-15 Rodney Street L1 9EF Liverpool Merseyside | England | British | Chief Executive | 78600880001 | ||||
JONES, Robert | Administrateur | 90 Ryburn Road L39 4SD Ormskirk Lancashire | United Kingdom | British | Finance Director | 84381750002 | ||||
MASON, Gary Stamford | Administrateur | Baltimore Buildings 13-15 Rodney Street L1 9EF Liverpool Merseyside | England | British | Retired | 96986140001 | ||||
MILROY, Kim | Administrateur | 4 Runshaw Lane PR7 6AU Euxton Lancashire | British | Finance Director | 109826710001 | |||||
MINNIS, Linda | Administrateur | Baltimore Buildings 13-15 Rodney Street L1 9EF Liverpool Merseyside | England | British | Chief Executive | 74216060003 | ||||
MORRIS, David Roger | Administrateur | 4 St Annes Road Aigburth L17 6BW Liverpool Merseyside | England | British | Charitable Trust Manager | 6484880001 | ||||
MURDEN, Gerard Francis | Administrateur | Baltimore Buildings 13-15 Rodney Street L1 9EF Liverpool Merseyside | United Kingdom | British | Managing Director | 228375200002 | ||||
MURTHA, Thomas Edward, Dr | Administrateur | Baltimore Buildings 13-15 Rodney Street L1 9EF Liverpool Merseyside | England | British | Retired | 137402260001 | ||||
OWEN, Michael Barry | Administrateur | Barrow Lane Great Barrow CH3 7HW Chester The Old Rectory Cheshire | England | British | Surveyor | 69716360003 | ||||
PARRY, Stephen | Administrateur | 279 South Ferry Quay L3 4EE Liverpool Merseyside | England | British | Managing Director | 10538330002 | ||||
PATTERSON, Paul | Administrateur | 73 South Meade Maghull L31 8EG Liverpool Merseyside | England | British | Managing Director | 110229870001 | ||||
PERRY, Kenneth William | Administrateur | Casa Old School House Lane, Winwick WA2 8SQ Warrington Cheshire | England | British | Chief Executive | 84381830002 | ||||
SHAW, Peter | Administrateur | Orchard Way Kelsall CW6 0PB Tarporley The Cottage Cheshire England | England | British | Managing Director - Finance | 141110430001 |
Qui sont les personnes ayant un contrôle significatif sur THREE 60 PROPERTY INVESTORS LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plus Dane (Merseyside) Housing Association Limited | 01 juil. 2016 | 13-15 Rodney Street L1 9EF Liverpool Baltimore Buildings England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
THREE 60 PROPERTY INVESTORS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 07 juin 2013 Livré le 14 juin 2013 | En cours | ||
Brève description Freehold land lying on the north side of huddersfield road, delph, oldham (title number: MAN56760). Notification of addition to or amendment of charge. Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 13 janv. 2011 Livré le 27 janv. 2011 | En cours | Montant garanti 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 | |
Brèves mentions F/H property at huddersfield road, delph t/no MAN56760. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 11 mai 2009 Livré le 15 mai 2009 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Supermarket at essington road new invention willenhall t/nos. WM473041 and WM465107 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 11 mai 2009 Livré le 15 mai 2009 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Supermarket at north road holywell WA350272 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 11 mai 2009 Livré le 15 mai 2009 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Supermarket at new road willenhall t/no. WM423682 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 20 déc. 2007 Livré le 03 janv. 2008 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Beetham court and 8 pall mall liverpool f/h t/nos: MS40440 and MS276681. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 14 août 2007 Livré le 17 août 2007 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Unit d senator point hornhouse lane knowsley industrial park knowsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Floating charge | Créé le 11 avr. 2007 Livré le 28 avr. 2007 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Floating charge all the undertaking and all property assets and rights of the company present and future. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Floating charge | Créé le 11 avr. 2007 Livré le 28 avr. 2007 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Floating charge all the undertaking and all property assets and rights of the company present and future. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Floating charge | Créé le 11 avr. 2007 Livré le 28 avr. 2007 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Floating charge all the undertaking and all property assets and rights of the company present and future. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 11 avr. 2007 Livré le 12 avr. 2007 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 23 mars 2007 Livré le 31 mars 2007 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H building 1 site 1 access 26 whitehall road cleckheaton kirklees t/n WYK754206. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 15 févr. 2007 Livré le 22 févr. 2007 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Unit 1300, lingley mere business park warrington part t/no CH531404. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 26 janv. 2007 Livré le 27 janv. 2007 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Plots 395/396 & 397 carrington park battersby lane warrington cheshire and plots 227/235/236 & 237 sadlers park burslem stoke on trent staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 08 déc. 2006 Livré le 19 déc. 2006 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H property k/a vista, st davids park, flintshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Personnes ayant droit
| ||||
Transactions
|
THREE 60 PROPERTY INVESTORS LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0