In Administration
Administrative Receiver
Administrative Receiver
Company Information for PROPERTY PORTFOLIO (NO 1) LIMITED
Pricewaterhousecoopers Llp Level 8 Central Square, Wellington Street, Leeds, ENGLAND, LS1 4DL,
|
Company Registration Number
00281055
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
PROPERTY PORTFOLIO (NO 1) LIMITED | ||
Legal Registered Office | ||
Pricewaterhousecoopers Llp Level 8 Central Square Wellington Street Leeds ENGLAND LS1 4DL Other companies in GL50 | ||
Previous Names | ||
|
Company Number | 00281055 | |
---|---|---|
Company ID Number | 00281055 | |
Date formed | 1933-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2018-09-30 | |
Account next due | 28/09/2020 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-03-19 12:01:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL JOHN BAYLISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHAN REENTS |
Director | ||
SIEGMAR THEODOR SCHMIDT |
Director | ||
JOHN HENRY ROBINS |
Company Secretary | ||
PHILIP JEAN DIEPERINK |
Director | ||
GORDON FORSYTH |
Director | ||
JOHN HENRY ROBINS |
Director | ||
MARK ASHCROFT |
Company Secretary | ||
MARK ASHCROFT |
Director | ||
TIMOTHY JOHN KOWALSKI |
Director | ||
NEIL PATERSON ALLAN |
Director | ||
STEPHEN MORRISON |
Company Secretary | ||
STEPHEN MORRISON |
Director | ||
BRIAN PETER HAWKINS |
Director | ||
JAMES CRIBB |
Director | ||
MICHAEL DAVID ROSENBLATT |
Director | ||
MARK EDWARD DYSON |
Company Secretary | ||
MARK EDWARD DYSON |
Director | ||
PATRICK JOSEPH MICHAEL KELLY |
Director | ||
CAROLYN SIMONS |
Director | ||
IAN NIGEL HANSON |
Company Secretary | ||
MARTIN CLIFFORD-KING |
Director | ||
GERALD LAMBERT DENNIS |
Director | ||
PHILIP CHARLES HARRIS OF PECKHAM |
Director | ||
NICHOLAS JEFFREY |
Director | ||
WILLIAM MCLAUGHLIN |
Director | ||
LOUISE ALEXANDRA VIRGINIA CHARLOTTE PATTEN |
Director | ||
HARRY SOLOMON |
Director | ||
GORDON STEWART CALDWELL |
Director | ||
HAROLD CANTOR |
Director | ||
JACK DAVIS |
Director | ||
ROBIN WILLIAM GRANT |
Director | ||
IAN NIGEL HANSON |
Director | ||
ALAN ROY HICKFORD |
Director | ||
THOMAS HENRY STANIFORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FURNITURE SHED LIMITED | Director | 2017-10-13 | CURRENT | 1985-02-07 | Active - Proposal to Strike off | |
CONCORDE LOGISTICS LIMITED | Director | 2017-10-13 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
SOFA SHED LIMITED | Director | 2017-10-13 | CURRENT | 1995-06-06 | Active - Proposal to Strike off | |
SPRUNG SLUMBER LIMITED | Director | 2017-10-13 | CURRENT | 1997-08-19 | Active - Proposal to Strike off | |
REID FURNITURE (2014) LIMITED | Director | 2017-10-13 | CURRENT | 2001-06-29 | Active - Proposal to Strike off | |
TECHXPRESS LIMITED | Director | 2017-10-13 | CURRENT | 2002-02-27 | Active - Proposal to Strike off | |
SLEEPMASTERS LIMITED | Director | 2017-10-13 | CURRENT | 2003-02-27 | Active - Proposal to Strike off | |
PROPERTY PORTFOLIO (NO 11) | Director | 2017-10-13 | CURRENT | 1988-03-28 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 14) LIMITED | Director | 2017-10-13 | CURRENT | 1994-03-21 | In Administration/Administrative Receiver | |
MYER'S BEDS LIMITED | Director | 2017-10-13 | CURRENT | 1998-02-17 | Active - Proposal to Strike off | |
CARGO HOMESHOP LIMITED | Director | 2017-10-13 | CURRENT | 2001-11-19 | Active - Proposal to Strike off | |
BEDSHED | Director | 2017-10-13 | CURRENT | 2003-02-27 | Active - Proposal to Strike off | |
DUNLOPILLO LIMITED | Director | 2017-10-13 | CURRENT | 2014-04-14 | Active - Proposal to Strike off | |
HARVEYS FURNITURE LIMITED | Director | 2017-10-13 | CURRENT | 1983-11-10 | Active - Proposal to Strike off | |
PROPERTY PORTFOLIO (NO 3) LIMITED | Director | 2017-10-13 | CURRENT | 1986-03-26 | Active - Proposal to Strike off | |
STAPLES & CO LIMITED | Director | 2017-10-13 | CURRENT | 1987-11-02 | Active - Proposal to Strike off | |
BLUE GROUP UK FURNITURE LIMITED | Director | 2017-10-13 | CURRENT | 1988-03-29 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 17) LIMITED | Director | 2017-10-13 | CURRENT | 1988-08-17 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 8) LIMITED | Director | 2017-10-13 | CURRENT | 1989-02-13 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 7) LIMITED | Director | 2017-10-13 | CURRENT | 1955-04-28 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 15) LIMITED | Director | 2017-10-13 | CURRENT | 1966-07-27 | In Administration/Administrative Receiver | |
HOMESTYLE OPERATIONS LIMITED | Director | 2017-10-13 | CURRENT | 1959-01-22 | Active - Proposal to Strike off | |
PROPERTY PORTFOLIO (NO 2) LIMITED | Director | 2017-10-13 | CURRENT | 1998-02-17 | In Administration/Administrative Receiver | |
BENSONS BEDS LIMITED | Director | 2017-10-13 | CURRENT | 2003-11-19 | Active - Proposal to Strike off | |
SLUMBERLAND LIMITED | Director | 2017-10-13 | CURRENT | 2003-11-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK XAVIER JACKSON | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/20 FROM 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/20 FROM 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH | |
AP01 | DIRECTOR APPOINTED MR MARK XAVIER JACKSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/09/18 TO 28/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN BAYLISS | |
AP01 | DIRECTOR APPOINTED MR GORDON FORSYTH | |
AA01 | Previous accounting period shortened from 30/09/18 TO 29/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN REENTS | |
AP01 | DIRECTOR APPOINTED MR SAMUEL JOHN BAYLISS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
AA01 | Previous accounting period extended from 30/06/16 TO 30/09/16 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP .2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP .2 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP .2 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephan Reents on 2014-05-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIEGMAR SCHMIDT | |
AP01 | DIRECTOR APPOINTED STEPHAN REENTS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP .2 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
RES15 | CHANGE OF NAME 25/02/2013 | |
CERTNM | Company name changed harveys furnishing LIMITED\certificate issued on 06/03/13 | |
SH19 | Statement of capital on 2012-12-17 GBP 0.20 | |
CAP-SS | Solvency statement dated 07/12/12 | |
RES13 | CONFLICT OF INTERES/ CAP RED RESERVE ADN SHARE PREMIUM REDUCED 07/12/2012 | |
RES06 | Resolutions passed:
| |
SH20 | Statement by directors | |
AR01 | 27/10/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 19/09/2012 | |
AP01 | DIRECTOR APPOINTED SIEGMAR THEODOR SCHMIDT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HENRY ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON FORSYTH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STEINHOFF UK GROUP, NORTHWAY LANE, TEWKESBURY GLOUCESTERSHIRE GL20 8GY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011 | |
AR01 | 27/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10 | |
AP01 | DIRECTOR APPOINTED JOHN HENRY ROBINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT | |
AP03 | SECRETARY APPOINTED JOHN HENRY ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT | |
AR01 | 27/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GORDON FORSYTH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010 | |
AR01 | 27/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08 | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 520 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TP | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06 | |
363s | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05 | |
363s | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 01/05/06 TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
Resolutions passed:<ul><li>Special resolution passed on securities</ul> | ||
Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul> | ||
FULL ACCOUNTS MADE UP TO 23/04/94 | ||
New director appointed | ||
Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul> | ||
Resolutions passed:<ul><li>Special resolution passed on securities</ul> | ||
Resolutions passed:<ul><li>Special resolution passed</ul> | ||
Return made up to 21/11/93; bulk list available separately | ||
Capital statment Nc dec already adjusted 21/11/90 14/12/92 | ||
New director appointed | ||
Reduce nom + iss capital | ||
Notice of assignment of name or new name to shares | ||
Statement of rights variation attached to shares | ||
Ad 03/12/92--------- £ si 1500000@.2=300000 £ ic 2961250/3261250 | ||
Nc inc already adjusted 11/11/92 | ||
Return made up to 21/11/92; bulk list available separately | ||
Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul> | ||
Full group accounts made up to 1992-04-25 | ||
Resolutions passed:<ul><li>Special resolution passed on securities</ul> | ||
ARTICLES OF ASSOCIATION | ||
Resolutions passed:<ul><li>Special resolution remove pre-emption of capital</ul> | ||
Return made up to 21/11/91; bulk list available separately | ||
Return made up to 21/11/90; bulk list available separately | ||
Full group accounts made up to 1990-04-28 | ||
New secretary appointed | ||
Return made up to 22/11/89; bulk list available separately | ||
Full group accounts made up to 1989-04-29 | ||
Return made up to 16/11/88; bulk list available separately | ||
Full group accounts made up to 1988-04-30 | ||
Return made up to 18/11/87; bulk list available separately | ||
Particulars of contract relating to shares | ||
Wd 11/11/87 ad 04/11/87--------- £ si 6806250@.2=1361250 £ ic 1600000/2961250 | ||
Nc inc already adjusted | ||
Resolutions passed:<ul><li>Special resolution remove pre-emption of capital</ul> | ||
FULL ACCOUNTS MADE UP TO 25/04/87 | ||
Return made up to 19/11/86; full list of members | ||
FULL ACCOUNTS MADE UP TO 26/04/86 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROPERTY PORTFOLIO (NO 1) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PROPERTY PORTFOLIO (NO 1) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |