PROPERTY PORTFOLIO (NO 15) LIMITED

Pricewaterhousecoopers Llp Level 8 Central Square Pricewaterhousecoopers Llp Level 8 Central Square, Leeds, LS1 4DL, England
StatusDISSOLVED
Company No.00884341
CategoryPrivate Limited Company
Incorporated27 Jul 1966
Age57 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution19 Mar 2023
Years1 year, 2 months, 2 days

SUMMARY

PROPERTY PORTFOLIO (NO 15) LIMITED is an dissolved private limited company with number 00884341. It was incorporated 57 years, 9 months, 25 days ago, on 27 July 1966 and it was dissolved 1 year, 2 months, 2 days ago, on 19 March 2023. The company address is Pricewaterhousecoopers Llp Level 8 Central Square Pricewaterhousecoopers Llp Level 8 Central Square, Leeds, LS1 4DL, England.



Company Fillings

Bona vacantia company

Date: 16 Oct 2023

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 19 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 19 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 04 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 04 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 01 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Xavier Jackson

Termination date: 2021-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Forsyth

Termination date: 2021-07-16

Documents

View document PDF

Liquidation in administration extension of period

Date: 09 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 14 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 05 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Old address: 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England

New address: Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds England LS1 4DL

Change date: 2020-11-03

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 15 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-17

Psc name: Property Portfolio (No 1) Limited

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Property Portfolio (No 1) Limited

Change date: 2020-04-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-18

Officer name: Mr Mark Xavier Jackson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

New address: 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE

Old address: 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH

Change date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-20

Officer name: Mr Mark Xavier Jackson

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2020

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-29

New date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-23

Officer name: Samuel John Bayliss

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Forsyth

Appointment date: 2019-09-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-29

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephan Reents

Termination date: 2017-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel John Bayliss

Appointment date: 2017-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-20

Officer name: Stephan Reents

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siegmar Schmidt

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephan Reents

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harveys furnishing group LIMITED\certificate issued on 06/03/13

Documents

View document PDF

Resolution

Date: 30 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robins

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Henry Robins

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dieperink

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Forsyth

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Siegmar Theodor Schmidt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2011

Action Date: 25 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-25

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Address

Type: AD01

Old address: Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY

Change date: 2011-12-07

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Henry Robins

Change date: 2011-11-02

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Topping

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2011

Action Date: 26 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-26

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Henry Robins

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Henry Robins

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ashcroft

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Ashcroft

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Forsyth

Change date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Michael Topping

Change date: 2010-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2010

Action Date: 27 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-27

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Philip Jean Dieperink

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Philip Jean Dieperink

Documents

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Jean Dieperink

Change date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Mark Ashcroft

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Ashcroft

Change date: 2010-03-16

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2009

Action Date: 28 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-28

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 11/12/07 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2007

Action Date: 01 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-01

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2005

Action Date: 01 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-01

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 01/05/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2005

Action Date: 01 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-01

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ALPHACIRCLE ENGINEERING LIMITED

KESGRAVE STREET,NORTH EAST LINCOLNSHIRE,DN31 3HG

Number:01654548
Status:ACTIVE
Category:Private Limited Company

BLACKHORSE LANE ATELIER LTD

114B BLACKHORSE LANE,LONDON,E17 6AA

Number:09648009
Status:ACTIVE
Category:Private Limited Company

CORMACK TREE CARE LTD

24 BIRCH LANE, WEST END,SURREY,GU24 9QD

Number:05273104
Status:ACTIVE
Category:Private Limited Company

DEWDROP ESTATES UK LIMITED

225 MARSH WALL,LONDON,E14 9FW

Number:09175573
Status:ACTIVE
Category:Private Limited Company

PAUL GARLINGTON BATTLEFIELD HISTORIAN LIMITED

FS ACCOUNTANTS LTD,CLITHEROE,BB7 2DL

Number:09246888
Status:ACTIVE
Category:Private Limited Company

SALLY MEEN LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:08932500
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source