PROPERTY HOLDING & INVESTMENT TRUST LIMITED
Status | DISSOLVED |
Company No. | 00439083 |
Category | Private Limited Company |
Incorporated | 17 Jul 1947 |
Age | 76 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2011 |
Years | 13 years, 14 days |
SUMMARY
PROPERTY HOLDING & INVESTMENT TRUST LIMITED is an dissolved private limited company with number 00439083. It was incorporated 76 years, 9 months, 25 days ago, on 17 July 1947 and it was dissolved 13 years, 14 days ago, on 27 April 2011. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2011
Action Date: 18 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-01-18
Documents
Liquidation voluntary members return of final meeting
Date: 27 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary cease to act as liquidator
Date: 12 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Change registered office address company with date old address
Date: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-29
Old address: C/O C/O Baker Tilly 5 Old Bailey London EC4M 7AF
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2010
Action Date: 04 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-04
Documents
Change registered office address company with date old address
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-22
Old address: Surrey House 36-44 High Street Redhill Surrey RH1 1RH
Documents
Liquidation voluntary declaration of solvency
Date: 14 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation resolution miscellaneous
Date: 14 Oct 2009
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:special resolution "in specie"
Documents
Resolution
Date: 14 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW
Documents
Accounts with accounts type full
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary rufus laycock
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director runar nilsen
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director trafalgar house property LIMITED
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director trafalgar house developments LTD
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed runar nilsen
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed rufus laycock
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 02 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/07; full list of members
Documents
Legacy
Date: 22 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/02; full list of members
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/01; full list of members
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/99; full list of members
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/98; full list of members
Documents
Accounts with accounts type full
Date: 24 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/97; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY
Documents
Resolution
Date: 14 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/96; full list of members
Documents
Legacy
Date: 07 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE
Documents
Legacy
Date: 07 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/96 to 31/12/96
Documents
Certificate re registration public limited company to private
Date: 14 May 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 14 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 08 May 1996
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 25 Apr 1996
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Legacy
Date: 07 Mar 1996
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 21 Feb 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 20 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 16/11/95; full list of members
Documents
Legacy
Date: 06 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY
Documents
Accounts with accounts type full
Date: 10 Apr 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 23 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 16/11/94; full list of members
Documents
Legacy
Date: 07 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 05 Jul 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 Mar 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 28 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 16/11/93; full list of members
Documents
Legacy
Date: 02 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 02/09/93 from: devonshire house mayfair place london W1A 3AG
Documents
Legacy
Date: 19 Aug 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 12 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 28 May 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Mar 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 1992
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/92; full list of members
Documents
Accounts with accounts type full group
Date: 27 Apr 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 06 Dec 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Dec 1991
Category: Annual-return
Type: 363x
Description: Return made up to 28/11/91; full list of members
Documents
Legacy
Date: 04 Oct 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full group
Date: 06 Jun 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Some Companies
OLD CHAMBERS,FARNHAM,GU9 7EB
Number: | 11721626 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 10140674 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HILL FARM IWERNE MINSTER (2002) LTD.
2 HILLTOP BARNS,BLANDFORD FORUM,DT11 8LE
Number: | 03190470 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUNTAIN WAY REYDON BUSINESS PARK,SOUTHWOLD,IP18 6SZ
Number: | 01460152 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 205,SALFORD,M3 7NL
Number: | 10327481 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWEN'S PLANT & MACHINERY LIMITED
THE WORKSHOP,BENTHALL,TF8 7JT
Number: | 07239572 |
Status: | ACTIVE |
Category: | Private Limited Company |