Administrative Receiver
Company Information for PROPERTY PORTFOLIO (NO 15) LIMITED
Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, ENGLAND, LS1 4DL,
|
Company Registration Number
00884341
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
PROPERTY PORTFOLIO (NO 15) 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 | 00884341 | |
---|---|---|
Company ID Number | 00884341 | |
Date formed | 1966-07-27 | |
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 | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-03-19 12:01:23 |
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 | ||
JAMES CRIBB |
Director | ||
MICHAEL DAVID ROSENBLATT |
Director | ||
BRIAN PETER HAWKINS |
Director | ||
MARK EDWARD DYSON |
Company Secretary | ||
PATRICK JOSEPH MICHAEL KELLY |
Director | ||
CAROLYN SIMONS |
Director | ||
PAUL CLIFFORD |
Director | ||
IAN NIGEL HANSON |
Company Secretary | ||
IAN NIGEL HANSON |
Director | ||
MARTIN CLIFFORD-KING |
Director | ||
GORDON STEWART CALDWELL |
Director | ||
NICHOLAS JEFFREY |
Director | ||
GORDON STEWART CALDWELL |
Company Secretary | ||
PHILIP CHARLES HARRIS OF PECKHAM |
Director | ||
PAUL CLIFFORD |
Director | ||
DAVID CHARLES DAWKINS |
Director | ||
MARTIN JAMES HARRIS |
Director | ||
PETER ALEXANDER HARRIS |
Director | ||
BRIAN PETER HAWKINS |
Director | ||
PETER PORTMAN |
Director | ||
JULIETTE NIX |
Director | ||
CHARLES WILLIAM HARRIS |
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 1) LIMITED | Director | 2017-10-13 | CURRENT | 1933-10-28 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 7) LIMITED | Director | 2017-10-13 | CURRENT | 1955-04-28 | 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 |
---|---|---|
Bona Vacantia disclaimer | ||
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 GORDON FORSYTH | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
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 | |
PSC05 | Change of details for Property Portfolio (No 1) Limited as a person with significant control on 2020-04-17 | |
PSC05 | Change of details for Property Portfolio (No 1) Limited as a person with significant control on 2020-04-17 | |
CH01 | Director's details changed for Mr Mark Xavier Jackson on 2020-06-18 | |
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 | |
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 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
AA01 | Previous accounting period shortened from 30/09/18 TO 29/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
LATEST SOC | 29/06/18 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH 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 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/06/16 TO 30/09/16 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
CH01 | Director's details changed for Stephan Reents on 2014-05-20 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIEGMAR SCHMIDT | |
AP01 | DIRECTOR APPOINTED STEPHAN REENTS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 16/05/13 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 harveys furnishing group LIMITED\certificate issued on 06/03/13 | |
RES01 | ADOPT ARTICLES 30/01/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HENRY ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON FORSYTH | |
AP01 | DIRECTOR APPOINTED SIEGMAR THEODOR SCHMIDT | |
AR01 | 16/05/12 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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TOPPING | |
AR01 | 16/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10 | |
AP01 | DIRECTOR APPOINTED JOHN HENRY ROBINS | |
AP03 | SECRETARY APPOINTED JOHN HENRY ROBINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FORSYTH / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL TOPPING / 30/04/2010 | |
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 | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08 | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 520 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05 | |
225 | ACC. REF. DATE EXTENDED FROM 01/05/06 TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 27 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 27 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | LLOYDS BANK PLCPENSION FUNDS AND CHARITIESAS TRUSTEE FOR THE SCHRODER PROPERTY FUND FOR | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEPOSIT DEED | Satisfied | POSSFUND CUSTODIAN TRUSTEE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
NOTICE OF INTENDED DEPOSIT OF LAND CERT | Satisfied | BARCLAYS BANK PLC | |
ON BUILDING AGREEMENT CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | LOMBARD & ULSTER BANKING LTD | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE ON AGREEMENT | Satisfied | BARCLAYS BANK PLC | |
CHARGE ON BUILDING AGREEMENT | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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 15) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rotherham Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | RETAIL WAREHOUSE AND PREMISES | 2 Mayflower Retail Park Gardiners Link Basildon Essex SS14 3HZ | 258,500 | 2014-04-01 |
UNIT C HEREFORD RETAIL PARK NEWTOWN ROAD HEREFORD HR4 9LN | 144,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |