Liquidation
Company Information for P.T.F. PROPERTIES LIMITED
1 BEASLEYS YARD, 126A HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT,
|
Company Registration Number
00727875
Private Limited Company
Liquidation |
Company Name | |
---|---|
P.T.F. PROPERTIES LIMITED | |
Legal Registered Office | |
1 BEASLEYS YARD 126A HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT Other companies in KT13 | |
Company Number | 00727875 | |
---|---|---|
Company ID Number | 00727875 | |
Date formed | 1962-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-02-19 | |
Account next due | 2017-11-19 | |
Latest return | 2015-03-31 | |
Return next due | 2017-04-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 12:14:57 |
Companies House |
Menu
|
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 |
---|---|---|
BARBARA ELLEN FLAHERTY |
||
BARBARA ELLEN FLAHERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM SHIELDS |
Director | ||
PATRICK TERRANCE FLAHERTY |
Company Secretary | ||
PATRICK TERRANCE FLAHERTY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer order | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/17 FROM 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/16 FROM Bendochy Ellesmere Road Weybridge Surrey KT13 0HQ | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 19/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM SHIELDS | |
AA01 | Previous accounting period shortened from 05/04/16 TO 19/02/16 | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BARBARA ELLEN FLAHERTY on 2013-04-01 | |
CH01 | Director's details changed for Barbara Ellen Flaherty on 2013-04-01 | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Barbara Ellen Flaherty as company secretary | |
AP01 | DIRECTOR APPOINTED KIM SHIELDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICK FLAHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK FLAHERTY | |
AA | 05/04/11 TOTAL EXEMPTION FULL | |
AR01 | 31/03/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION FULL | |
AR01 | 31/03/10 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK FLAHERTY / 30/03/2009 | |
GAZ1 | FIRST GAZETTE | |
AA | 05/04/08 TOTAL EXEMPTION FULL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: WOODLAWN 109 CHERTSEY LANE STAINES MIDDLESEX TW18 3LQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: ACORN HOUSE 33 CHURCHFIELD ROAD LONDON W3 6AY | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 15/12/01 | |
RES04 | £ NC 100/10000 15/12/ | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 310/312 CHISWICK HIGH ROAD LONDON W4 1NR | |
AA | FULL ACCOUNTS MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/97 | |
363s | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/96 | |
363s | RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/95 | |
363s | RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/93 |
Other Corporate Insolvency Notices | 2017-10-11 |
Appointment of Liquidators | 2016-04-20 |
Resolutions for Winding-up | 2016-04-20 |
Proposal to Strike Off | 2009-07-28 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | COURAGE LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.T.F. PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as P.T.F. PROPERTIES LIMITED are:
Initiating party | Event Type | Other Corporate Insolvency Notices | |
---|---|---|---|
Defending party | P T F PROPERTIES LIMITED | Event Date | 2017-10-11 |
This notice is given under Rule 5.9 of the Insolvency (England & Wales) Rules 2016 (the Rules). It is delivered by the Liquidator of the Company, Virgil H Levy (IP No. 19090) of LA Business Recovery Limited, 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT, who was appointed by an order of the court on 20 April 2017. The Liquidator hereby gives notice to all members that, when the Companys affairs are fully wound up: (a) The Liquidator will make up the final account and deliver it to the members; and (b) when the final account is delivered to the Registrar of Companies, the Liquidator will be released under Section 171(6) of the Insolvency Act 1986. The Liquidator intends to deliver the final account on 4 December 2017. In the meantime, members are entitled to request information from the Liquidator under Rule 18.9 of the Rules or apply to court under Rule 18.34 of the Rules. In the event that all members confirm in writing that they do not intend to take either of these actions, the Liquidator may deliver his final account before the date specified above. Date of Liquidation: 1 April 2016 Former Liquidators: Peter M Levy (appointment 1 April 2016 to 10 November 2016), Ashok Bhardwaj (appointment 24 February 2017 to 20 April 2017). Contact details for further information: Virgil Levy on 01895 819460 or Emily Wise via her email Emily@labusinessrecovery.com. | |||
Initiating party | Event Type | ||
Defending party | P.T.F. PROPERTIES LIMITED | Event Date | 2017-04-20 |
Virgil Levy , LA Business Recovery , 1 Beasleys Yard, 126 High Street, Uxbridge UB8 1JT : | |||
Initiating party | Event Type | ||
Defending party | P.T.F PROPERTIES LTD | Event Date | 2017-02-24 |
Ashok Bhardwaj , LA Business Recovery , 1 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT . : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | P.T.F. PROPERTIES LIMITED | Event Date | 2016-04-01 |
Peter M Levy , LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT . Telephone Number: 01895 819460 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P.T.F. PROPERTIES LIMITED | Event Date | 2016-04-01 |
(Pursuant to section 283(1) of the Companies Act 2006 and section 84(1) of the Insolvency Act 1986) At a General Meeting of the above named company, duly convened, and held at 11.00 am on 1 April 2016 at 3 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT , the shareholders passed inter alia the following Resolutions:- 1. That the Company be wound up voluntarily as a Members Voluntary Liquidation by Special Resolution. 2. That Peter Maurice Levy of LA Business Recovery be appointed liquidator for the purposes of the said winding up by Ordinary Resolution. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | P.T.F. PROPERTIES LIMITED | Event Date | 2009-07-28 |
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. |