PROPERTY PORTFOLIO (NO 17) LIMITED

Pricewaterhousecoopers Llp Level 8 Central Square Pricewaterhousecoopers Llp Level 8 Central Square, Leeds, LS1 4DL, England
StatusDISSOLVED
Company No.02287644
CategoryPrivate Limited Company
Incorporated17 Aug 1988
Age35 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution19 Mar 2023
Years1 year, 2 months, 2 days

SUMMARY

PROPERTY PORTFOLIO (NO 17) LIMITED is an dissolved private limited company with number 02287644. It was incorporated 35 years, 9 months, 4 days ago, on 17 August 1988 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

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: 02 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: Gordon Forsyth

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: Mark Xavier Jackson

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

Change date: 2020-11-03

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

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 person director company with change date

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-17

Officer name: Mr Mark Xavier Jackson

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Blue Group Hold Co Limited

Notification date: 2020-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-26

Psc name: Steinhoff Uk Holdings Limited

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

Officer name: Samuel John Bayliss

Termination date: 2019-09-23

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

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

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

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

Appointment date: 2017-10-13

Officer name: Mr Samuel John Bayliss

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Steinhoff Uk Holdings Limited

Notification date: 2016-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2017

Action Date: 24 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-24

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 27 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

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

Officer name: Stephan Reents

Change date: 2014-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2014

Action Date: 03 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Capital

Type: SH19

Capital : 0.25 GBP

Date: 2013-07-23

Documents

View document PDF

Legacy

Date: 02 Jul 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 02 Jul 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 17/06/13

Documents

View document PDF

Resolution

Date: 02 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed steinhoff uk retail LIMITED\certificate issued on 13/06/13

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siegmar Schmidt

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robins

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dieperink

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hein Odendaal

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fredrik Nel

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Henry Robins

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Markus Jooste

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephan Reents

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanus Grobler

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Israel Sussman

Documents

View document PDF

Resolution

Date: 29 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Siegmar Theodor Schmidt

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2012

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: 16 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

Second filing of form with form type

Date: 29 Sep 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 29 Sep 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 29 Sep 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 14 Sep 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fredrik Johannes Nel

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hein Odendaal

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Van Der Merwe

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Henry Robins

Documents

View document PDF

Termination director company with name

Date: 06 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: 22 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

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

Legacy

Date: 22 Dec 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 09/08/11 as it is factually inaccurate or derived from something factually inaccurate

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

Accounts with accounts type full

Date: 01 Dec 2010

Action Date: 26 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Israel David Sussman

Change date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Johannes Henoch Neethling Van Der Merwe

Change date: 2010-06-13

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

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: Stephanus Johannes Grobler

Change date: 2010-04-30

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: Markus Johannes Jooste

Change date: 2010-04-30

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: Stephanus Johannes Grobler

Change date: 2010-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 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: 19 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: 17 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 secretary company with change date

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-16

Officer name: Mark Ashcroft

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2009

Action Date: 28 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-28

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Resolution

Date: 23 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed stephanus johannes grobler

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

1645 FIZZ BAR LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:10529515
Status:ACTIVE
Category:Private Limited Company

ALAMOSA LTD

43 PEMBROKE ROAD,LONDON,E17 9PA

Number:10633703
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BUSINESS PRESTIGE LTD

UNIT 4,LONDON,NW10 7QL

Number:07206208
Status:ACTIVE
Category:Private Limited Company

GREENTOP INVESTMENTS

SMITH & WILLIAMSON,LONDON,EC2R 6AY

Number:08061001
Status:ACTIVE
Category:Private Unlimited Company

HAOLE (UK) INTERNATIONAL INVESTMENT CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08679873
Status:ACTIVE
Category:Private Limited Company

TC DIGITAL SOLUTIONS LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08643032
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