In Administration
Administrative Receiver
Administrative Receiver
Company Information for PROPERTY PORTFOLIO (NO 7) LIMITED
PRICEWATERHOUSECOOPERS LLP LEVEL 8 CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, ENGLAND, LS1 4DL,
|
Company Registration Number
00548337
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
PROPERTY PORTFOLIO (NO 7) LIMITED | ||
Legal Registered Office | ||
PRICEWATERHOUSECOOPERS LLP LEVEL 8 CENTRAL SQUARE 29 WELLINGTON STREET LEEDS ENGLAND LS1 4DL Other companies in GL50 | ||
Previous Names | ||
|
Company Number | 00548337 | |
---|---|---|
Company ID Number | 00548337 | |
Date formed | 1955-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2018 | |
Account next due | 26/09/2020 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-07-05 08:24:09 |
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 | ||
JOHN HENRY ROBINS |
Director | ||
MARK ASHCROFT |
Company Secretary | ||
MARK ASHCROFT |
Director | ||
TIMOTHY JOHN KOWALSKI |
Director | ||
STEPHEN MORRISON |
Company Secretary | ||
STEPHEN MORRISON |
Director | ||
PHILIP HINTON CORT |
Director | ||
DAVID WILLIAM HORNCASTLE |
Director | ||
BERNARD JOHN KELLY |
Director | ||
MARK DAVID KELLY |
Director | ||
STEPHEN JOHN KELLY |
Director | ||
RODNEY WALKDEN |
Director | ||
WILLIAM ALAN FRED WOLSTENHOLME |
Director | ||
JAMES CRIBB |
Director | ||
MICHAEL DAVID ROSENBLATT |
Director | ||
MARK EDWARD DYSON |
Company Secretary | ||
ELSIE STEVENSON |
Director | ||
ELSIE STEVENSON |
Company Secretary |
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 1) LIMITED | Director | 2017-10-13 | CURRENT | 1933-10-28 | 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 |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
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 04/11/20 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 | |
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 | |
AP01 | DIRECTOR APPOINTED MR MARK XAVIER JACKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
AA01 | Current accounting period shortened from 27/09/18 TO 26/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN BAYLISS | |
AP01 | DIRECTOR APPOINTED MR GORDON FORSYTH | |
AA01 | Previous accounting period shortened from 28/09/18 TO 27/09/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 29/09/17 TO 28/09/17 | |
AA01 | Previous accounting period shortened from 30/09/17 TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH 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 | 04/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/14 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 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
RES15 | CHANGE OF NAME 25/02/2013 | |
CERTNM | Company name changed bensons bed centres LIMITED\certificate issued on 06/03/13 | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 07/01/13 | |
SH19 | Statement of capital on 2013-01-10 GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 07/01/2013 | |
RES13 | Resolutions passed:
| |
AR01 | 21/12/12 FULL LIST | |
RES01 | ADOPT ARTICLES 05/12/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HENRY ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK | |
AP01 | DIRECTOR APPOINTED SIEGMAR THEODOR SCHMIDT | |
AR01 | 21/12/11 FULL LIST | |
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 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10 | |
AR01 | 21/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN HENRY ROBINS | |
AP03 | SECRETARY APPOINTED JOHN HENRY ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT | |
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 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010 | |
AR01 | 21/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08 | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 520 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06 | |
363s | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05 | |
AA | FULL ACCOUNTS MADE UP TO 01/05/04 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 01/05/06 TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
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 7) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PROPERTY PORTFOLIO (NO 7) 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. |