Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.T.F. PROPERTIES LIMITED
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 Overview

About P.t.f. Properties Ltd
P.T.F. PROPERTIES LIMITED was founded on 1962-06-26 and has its registered office in Uxbridge. The organisation's status is listed as "Liquidation". P.t.f. Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
P.T.F. PROPERTIES LIMITED
 
Legal Registered Office
1 BEASLEYS YARD
126A HIGH STREET
UXBRIDGE
MIDDLESEX
UB8 1JT
Other companies in KT13
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.T.F. PROPERTIES LIMITED
Is this data useful to you?
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.

Company Officers of P.T.F. PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ELLEN FLAHERTY
Company Secretary 2012-03-07
BARBARA ELLEN FLAHERTY
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
KIM SHIELDS
Director 2012-03-07 2016-03-22
PATRICK TERRANCE FLAHERTY
Company Secretary 1991-03-31 2012-02-04
PATRICK TERRANCE FLAHERTY
Director 1991-03-31 2012-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-14GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-05-04LIQ MISC OCCourt order INSOLVENCY:re block transfer order
2017-05-04600Appointment of a voluntary liquidator
2017-03-30LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2017-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-30LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2017-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM Bendochy Ellesmere Road Weybridge Surrey KT13 0HQ
2016-04-27600Appointment of a voluntary liquidator
2016-04-274.70Declaration of solvency
2016-04-27LRESSPResolutions passed:
  • Special resolution to wind up on 2016-04-01
2016-03-23AA19/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KIM SHIELDS
2016-03-16AA01Previous accounting period shortened from 05/04/16 TO 19/02/16
2015-12-23AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-15AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-08CH03SECRETARY'S DETAILS CHNAGED FOR BARBARA ELLEN FLAHERTY on 2013-04-01
2014-04-08CH01Director's details changed for Barbara Ellen Flaherty on 2013-04-01
2013-10-02AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-15AR0131/03/13 ANNUAL RETURN FULL LIST
2012-09-03AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-25AR0107/03/12 ANNUAL RETURN FULL LIST
2012-03-15AP03Appointment of Barbara Ellen Flaherty as company secretary
2012-03-15AP01DIRECTOR APPOINTED KIM SHIELDS
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY PATRICK FLAHERTY
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FLAHERTY
2012-01-08AA05/04/11 TOTAL EXEMPTION FULL
2011-04-05AR0131/03/11 FULL LIST
2011-01-10AA05/04/10 TOTAL EXEMPTION FULL
2010-04-22AR0131/03/10 FULL LIST
2010-01-04AA05/04/09 TOTAL EXEMPTION FULL
2009-08-21DISS40DISS40 (DISS40(SOAD))
2009-08-19363aRETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS
2009-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK FLAHERTY / 30/03/2009
2009-07-28GAZ1FIRST GAZETTE
2009-01-13AA05/04/08 TOTAL EXEMPTION FULL
2008-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-07363sRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-04-25363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-04-27363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: WOODLAWN 109 CHERTSEY LANE STAINES MIDDLESEX TW18 3LQ
2006-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-06-10363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-06-07363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: ACORN HOUSE 33 CHURCHFIELD ROAD LONDON W3 6AY
2003-04-13363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-04-25363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-22123NC INC ALREADY ADJUSTED 15/12/01
2002-01-22RES04£ NC 100/10000 15/12/
2002-01-22RES12VARYING SHARE RIGHTS AND NAMES
2001-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-04-09363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-11363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-08-13287REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 310/312 CHISWICK HIGH ROAD LONDON W4 1NR
1999-08-13AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-04-09363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-04-14363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-02-05AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-04-08363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-02-07AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-04-04363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-12-06AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-05-24363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-01-25AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-04-12363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-02-22AAFULL ACCOUNTS MADE UP TO 05/04/93
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to P.T.F. PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corporate Insolvency Notices2017-10-11
Appointment of Liquidators2016-04-20
Resolutions for Winding-up2016-04-20
Proposal to Strike Off2009-07-28
Fines / Sanctions
No fines or sanctions have been issued against P.T.F. PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-10-12 Outstanding COURAGE LIMITED
LEGAL CHARGE 1973-07-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-06-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-06-27 Satisfied BARCLAYS BANK PLC
MORTGAGE 1972-08-25 Outstanding LLOYDS BANK PLC
MORTGAGE 1972-08-25 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1972-08-18 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-02-19

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

Intangible Assets
Patents
We have not found any records of P.T.F. PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.T.F. PROPERTIES LIMITED
Trademarks
We have not found any records of P.T.F. PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.T.F. PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where P.T.F. PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyP T F PROPERTIES LIMITEDEvent Date2017-10-11
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 partyP.T.F. PROPERTIES LIMITEDEvent Date2017-04-20
Virgil Levy , LA Business Recovery , 1 Beasleys Yard, 126 High Street, Uxbridge UB8 1JT :
 
Initiating party Event Type
Defending partyP.T.F PROPERTIES LTDEvent Date2017-02-24
Ashok Bhardwaj , LA Business Recovery , 1 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT . :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyP.T.F. PROPERTIES LIMITEDEvent Date2016-04-01
Peter M Levy , LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT . Telephone Number: 01895 819460 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyP.T.F. PROPERTIES LIMITEDEvent Date2016-04-01
(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 TypeProposal to Strike Off
Defending partyP.T.F. PROPERTIES LIMITEDEvent Date2009-07-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.T.F. PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.T.F. PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3