PBSA DEAKINS PLACE UK LIMITED
Status | LIQUIDATION |
Company No. | 13524855 |
Category | Private Limited Company |
Incorporated | 22 Jul 2021 |
Age | 2 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PBSA DEAKINS PLACE UK LIMITED is an liquidation private limited company with number 13524855. It was incorporated 2 years, 10 months, 10 days ago, on 22 July 2021. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Address
Type: AD01
New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB
Old address: Charles House 8th Floor 148 Great Charles Street Birmingham B3 3HT United Kingdom
Change date: 2023-12-20
Documents
Liquidation voluntary declaration of solvency
Date: 20 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 05 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Aug 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Termination director company with name termination date
Date: 26 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Gallop
Termination date: 2023-01-20
Documents
Mortgage satisfy charge full
Date: 10 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 135248550001
Documents
Mortgage satisfy charge full
Date: 10 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 135248550002
Documents
Notification of a person with significant control
Date: 05 Jan 2023
Action Date: 23 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-23
Psc name: Roost Uk Gp Limited
Documents
Cessation of a person with significant control
Date: 03 Jan 2023
Action Date: 23 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-23
Psc name: Brookfield Asset Management Inc.
Documents
Appoint person director company with name date
Date: 03 Jan 2023
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-23
Officer name: Mr Steven David Towler
Documents
Appoint person director company with name date
Date: 03 Jan 2023
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-23
Officer name: Ms Jessica Gallop
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Henry Hire
Termination date: 2022-12-23
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathan Paul Goddard
Termination date: 2022-12-23
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeannie Chun Yee Wong
Termination date: 2022-12-23
Documents
Appoint person director company with name date
Date: 29 Dec 2022
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-23
Officer name: Ms Isabel Rose Peacock
Documents
Appoint person director company with name date
Date: 29 Dec 2022
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Stuart Allnutt
Appointment date: 2022-12-23
Documents
Appoint person director company with name date
Date: 29 Dec 2022
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-23
Officer name: Ms Angela Marie Russell
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2021
Action Date: 30 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-30
Charge number: 135248550002
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2021
Action Date: 30 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-30
Charge number: 135248550001
Documents
Change account reference date company current extended
Date: 28 Jul 2021
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2022-12-31
Documents
Some Companies
HORLET GREEN HOUSE,HALIFAX,HX3 6AS
Number: | 11067312 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 04377949 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 WENTWORTH AVENUE,LONDON,N3 1YN
Number: | 04026004 |
Status: | ACTIVE |
Category: | Private Limited Company |
RBC REFINERY CONSULTANTS LIMITED
MILTON GATE,LONDON,EC1Y 4AG
Number: | 02512547 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11160002 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COOL BASEMENTS COMPANY LIMITED
CLARENDON HOUSE,CHELTENHAM,GL50 3PL
Number: | 09176527 |
Status: | ACTIVE |
Category: | Private Limited Company |