Dissolved
Dissolved 2014-08-16
Company Information for PS PROPERTIES (NO 1) LIMITED
LONDON, ENGLAND, W1G,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-08-16 |
Company Name | |
---|---|
PS PROPERTIES (NO 1) LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 04512347 | |
---|---|---|
Date formed | 2002-08-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2014-08-16 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-19 15:19:22 |
Companies House |
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 |
---|---|---|
PAUL CLARKE |
||
PAUL CLARKE |
||
KEVIN FAWCETT |
||
CHARLES IAN PRICE |
||
DENISE PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE PRICE |
Company Secretary | ||
JAMES WHITELEGG |
Company Secretary | ||
PAUL CLARKE |
Director | ||
CORNUS MOORE |
Director | ||
PAUL CLARKE |
Company Secretary | ||
HENDRIK ROELOFSE |
Company Secretary | ||
HENDRIK ROELOFSE |
Director | ||
CAREL STASSEN |
Director | ||
REBECCA JANE MCCALL |
Company Secretary | ||
JOHN JAMES ARTHUR HAMER |
Director | ||
JONATHAN ANDREW HEALEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WIGMORE (UK) LIMITED | Company Secretary | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-07-25 | |
C P R (HOLDINGS) LIMITED | Company Secretary | 2005-11-01 | CURRENT | 1998-10-26 | Dissolved 2014-08-16 | |
CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED | Company Secretary | 2005-11-01 | CURRENT | 1975-12-22 | Dissolved 2014-08-15 | |
SPRINGFIELD PROPERTIES (NO.1) LIMITED | Company Secretary | 2005-02-24 | CURRENT | 2004-12-30 | Dissolved 2015-10-03 | |
PS PROPERTIES (NO 2) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
THORPEGATE 1 LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2003-09-18 | Dissolved 2014-08-15 | |
THORPEGATE 2 LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2003-09-05 | Liquidation | |
BLN PROPERTY COMPANY LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2002-09-23 | Liquidation | |
C P R (HOLDINGS) LIMITED | Director | 2009-11-01 | CURRENT | 1998-10-26 | Dissolved 2014-08-16 | |
CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED | Director | 2009-11-01 | CURRENT | 1975-12-22 | Dissolved 2014-08-15 | |
WIGMORE (UK) LIMITED | Director | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-07-25 | |
SPRINGFIELD PROPERTIES (NO.1) LIMITED | Director | 2005-02-24 | CURRENT | 2004-12-30 | Dissolved 2015-10-03 | |
THORPEGATE 1 LIMITED | Director | 2004-10-04 | CURRENT | 2003-09-18 | Dissolved 2014-08-15 | |
THORPEGATE 2 LIMITED | Director | 2004-10-04 | CURRENT | 2003-09-05 | Liquidation | |
BLN PROPERTY COMPANY LIMITED | Director | 2004-10-04 | CURRENT | 2002-09-23 | Liquidation | |
GRANTON RETAIL PARK LIMITED | Director | 2011-01-07 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
HASLEMERE DEVELOPMENTS LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-20 | Dissolved 2015-09-08 | |
BLN PROPERTY DEVELOPMENTS LIMITED | Director | 2006-07-14 | CURRENT | 2006-07-11 | Liquidation | |
WIGMORE (UK) LIMITED | Director | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-07-25 | |
PS PROPERTIES (NO 2) LIMITED | Director | 2005-07-20 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
ARGYLE STREET PROPERTIES (NO 1) LIMITED | Director | 2005-07-20 | CURRENT | 2002-07-31 | Dissolved 2014-02-11 | |
THORPEGATE 1 LIMITED | Director | 2005-07-20 | CURRENT | 2003-09-18 | Dissolved 2014-08-15 | |
SPRINGFIELD PROPERTIES (NO.1) LIMITED | Director | 2005-07-20 | CURRENT | 2004-12-30 | Dissolved 2015-10-03 | |
THORPEGATE 2 LIMITED | Director | 2005-07-20 | CURRENT | 2003-09-05 | Liquidation | |
ALGAGROVE LIMITED | Director | 2005-07-20 | CURRENT | 1970-02-09 | Active | |
CHARLES PRICE & CO (MANAGEMENTS) LIMITED | Director | 2005-07-20 | CURRENT | 2002-07-31 | Active | |
BLN PROPERTY COMPANY LIMITED | Director | 2005-07-20 | CURRENT | 2002-09-23 | Liquidation | |
ARGYLE STREET PROPERTIES (NO 2) LIMITED | Director | 2005-07-20 | CURRENT | 2002-07-31 | Liquidation | |
GRANTON RETAIL PARK LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
C P R (HOLDINGS) LIMITED | Director | 2009-11-01 | CURRENT | 1998-10-26 | Dissolved 2014-08-16 | |
CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED | Director | 2009-11-01 | CURRENT | 1975-12-22 | Dissolved 2014-08-15 | |
HASLEMERE DEVELOPMENTS LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-20 | Dissolved 2015-09-08 | |
BLN PROPERTY DEVELOPMENTS LIMITED | Director | 2006-07-14 | CURRENT | 2006-07-11 | Liquidation | |
WIGMORE (UK) LIMITED | Director | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-07-25 | |
SPRINGFIELD PROPERTIES (NO.1) LIMITED | Director | 2005-02-24 | CURRENT | 2004-12-30 | Dissolved 2015-10-03 | |
THORPEGATE 1 LIMITED | Director | 2003-09-29 | CURRENT | 2003-09-18 | Dissolved 2014-08-15 | |
THORPEGATE 2 LIMITED | Director | 2003-09-29 | CURRENT | 2003-09-05 | Liquidation | |
PS PROPERTIES (NO 2) LIMITED | Director | 2003-04-23 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
ARGYLE STREET PROPERTIES (NO 1) LIMITED | Director | 2003-04-23 | CURRENT | 2002-07-31 | Dissolved 2014-02-11 | |
ALGAGROVE LIMITED | Director | 2003-04-23 | CURRENT | 1970-02-09 | Active | |
CHARLES PRICE & CO (MANAGEMENTS) LIMITED | Director | 2003-04-23 | CURRENT | 2002-07-31 | Active | |
BLN PROPERTY COMPANY LIMITED | Director | 2003-04-23 | CURRENT | 2002-09-23 | Liquidation | |
ARGYLE STREET PROPERTIES (NO 2) LIMITED | Director | 2003-04-23 | CURRENT | 2002-07-31 | Liquidation | |
ALGAGROVE PROPERTIES LIMITED | Director | 1991-11-12 | CURRENT | 1972-02-09 | Liquidation | |
HASLEMERE DEVELOPMENTS LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-20 | Dissolved 2015-09-08 | |
BLN PROPERTY DEVELOPMENTS LIMITED | Director | 2006-07-14 | CURRENT | 2006-07-11 | Liquidation | |
WIGMORE (UK) LIMITED | Director | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-07-25 | |
SPRINGFIELD PROPERTIES (NO.1) LIMITED | Director | 2005-02-24 | CURRENT | 2004-12-30 | Dissolved 2015-10-03 | |
PS PROPERTIES (NO 2) LIMITED | Director | 2003-10-10 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
ARGYLE STREET PROPERTIES (NO 1) LIMITED | Director | 2003-10-10 | CURRENT | 2002-07-31 | Dissolved 2014-02-11 | |
THORPEGATE 1 LIMITED | Director | 2003-10-10 | CURRENT | 2003-09-18 | Dissolved 2014-08-15 | |
THORPEGATE 2 LIMITED | Director | 2003-10-10 | CURRENT | 2003-09-05 | Liquidation | |
ALGAGROVE LIMITED | Director | 2003-10-10 | CURRENT | 1970-02-09 | Active | |
CHARLES PRICE & CO (MANAGEMENTS) LIMITED | Director | 2003-10-10 | CURRENT | 2002-07-31 | Active | |
BLN PROPERTY COMPANY LIMITED | Director | 2003-10-10 | CURRENT | 2002-09-23 | Liquidation | |
ARGYLE STREET PROPERTIES (NO 2) LIMITED | Director | 2003-10-10 | CURRENT | 2002-07-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/08/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FAWCETT / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE PRICE / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PRICE / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 27/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 27/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 48 GEORGE STREET LONDON W1U 7DY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 93-95 WIGMORE STREET LONDON W1U 1QW | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 2ND FLOOR RIVERVIEW COURT CASTLE GATE WETHERBY WEST YORKSHIRE LS22 6LE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 22/02/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/08/03 | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: KNOWSTHORPE GATE CROSS GREEN INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS9 0NP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2014-02-27 |
Proposal to Strike Off | 2011-04-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHARE CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
COMPOSITE SHARE CHARGE AND GUARANTEE AND INDEMNITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
A COMPOSITE SHARE CHARGE AND GUARANTEE AND INDEMNITY | Satisfied | NATIONWIDE BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as PS PROPERTIES (NO 1) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PS PROPERTIES (NO 1) LIMITED | Event Date | 2011-05-05 |
Paul Appleton (IP No. 8883) of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Companies on 4 May 2011 by a resolution of the members and this appointment was ratified shortly afterwards by the creditors. Notice is hereby given that the Creditors of the above-named Companies are required on or before the 9 June 2011 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Paul Appleton or alternatively Glyn Middleton may be contacted on telephone number 020 7400 7900. Paul Appleton , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PS PROPERTIES (NO 1) LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Final Meetings | |
Defending party | PS PROPERTIES (NO 1) LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 8 May 2014, at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 4 May 2011 Office Holder details: Paul Appleton, (IP No. 8883) of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY For further details contact: Philip Kyprianou, Tel: 0208 343 5900. Paul Appleton , Liquidator : | |||
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. |