Dissolved
Dissolved 2016-04-11
Company Information for PUNCHY PROPERTIES LIMITED
BIRMINGHAM, B3 2RT,
|
Company Registration Number
04345948
Private Limited Company
Dissolved Dissolved 2016-04-11 |
Company Name | |
---|---|
PUNCHY PROPERTIES LIMITED | |
Legal Registered Office | |
BIRMINGHAM B3 2RT Other companies in NW1 | |
Company Number | 04345948 | |
---|---|---|
Date formed | 2001-12-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-04-11 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-29 01:08:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PUNCHY PROPERTIES LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
F I SECRETARIES LIMITED |
||
F I SECRETARIES LIMITED |
||
ANDREW LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED |
Company Secretary | ||
ANDREW LAWRENCE HARDMAN |
Director | ||
ANDREW JONATHAN MARTIN |
Director | ||
COLIN FRANCIS MERRIEN |
Director | ||
DAVID JOHN COPLEY |
Director | ||
CHURCH STREET NOMINEES LIMITED |
Company Secretary | ||
ANDREW RICHARD BRINDLEY |
Director | ||
CLOSE DIRECTOR SERVICES LIMITED |
Director | ||
STUART MARCUS GIBSON |
Director | ||
LEE WRIGHT PENROSE |
Director | ||
HAROLD DAWE |
Director | ||
STUART MARCUS GIBSON |
Director | ||
MARK JONATHAN LEWIN |
Director | ||
MARK JONATHAN LEWIN |
Company Secretary | ||
RIALTO (SECRETARIAL) LIMITED |
Company Secretary | ||
RIALTO (MANAGEMENT) LIMITED |
Director | ||
RIALTO (SECRETARIAL) LIMITED |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIDSBURY POINT REVERSION LIMITED | Director | 2013-04-02 | CURRENT | 1999-05-13 | Dissolved 2016-04-08 | |
FHL NOMINEES LIMITED | Director | 2013-04-02 | CURRENT | 1999-07-29 | Dissolved 2016-04-11 | |
FINALBRIEF LIMITED | Director | 2013-04-02 | CURRENT | 1995-09-19 | Dissolved 2016-04-27 | |
FREEHOLD 2 LIMITED | Director | 2013-04-02 | CURRENT | 2005-03-15 | Dissolved 2016-04-11 | |
IMPERIAL WHARF (BLOCK A) LIMITED | Director | 2013-04-02 | CURRENT | 2000-11-24 | Dissolved 2016-04-11 | |
KENSINGTON WESTSIDE LIMITED | Director | 2013-04-02 | CURRENT | 2000-11-30 | Dissolved 2016-04-11 | |
REVERTER PLUS LIMITED | Director | 2013-04-02 | CURRENT | 1985-12-05 | Dissolved 2016-04-11 | |
RIVERSIDE WEST (BLOCK B) LIMITED | Director | 2013-04-02 | CURRENT | 2000-12-08 | Dissolved 2016-04-11 | |
S G LAND LTD | Director | 2013-04-02 | CURRENT | 2000-06-01 | Dissolved 2016-04-11 | |
VICTORIA INVESTMENTS (NO 1) LIMITED | Director | 2013-04-02 | CURRENT | 2002-05-10 | Dissolved 2016-04-11 | |
WARMCROSS LIMITED | Director | 2013-04-02 | CURRENT | 1999-02-12 | Dissolved 2016-04-11 | |
WARMWOOD ESTATES LIMITED | Director | 2013-04-02 | CURRENT | 2003-09-03 | Dissolved 2016-04-11 | |
C G LAND LIMITED | Director | 2013-04-02 | CURRENT | 1999-11-15 | Dissolved 2016-04-08 | |
CROSSPITE LIMITED | Director | 2013-04-02 | CURRENT | 1999-04-08 | Dissolved 2016-04-08 | |
CG THIRTEEN LIMITED | Director | 2013-04-02 | CURRENT | 1999-04-08 | Dissolved 2016-10-21 | |
CG FREEHOLDS LIMITED | Director | 2013-04-02 | CURRENT | 2001-03-27 | Dissolved 2017-09-14 | |
NORTH STAR CORPORATE FINANCE LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active - Proposal to Strike off | |
STAY HOUSE LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 6TH FLOOR 338 EUSTON ROAD LONDON NW1 3BG UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / F I SECRETARIES LIMITED / 08/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 6TH FLOOR 388 EUSTON ROAD LONDON NW1 3BG UNITED KINGDOM | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F I SECRETARIES LIMITED / 08/04/2014 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F I SECRETARIES LIMITED / 07/04/2014 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / F I SECRETARIES LIMITED / 07/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 7-9 SWALLOW STREET LONDON W1B 4DE | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAPITAL TRADING COMPANIES SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MERRIEN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 5HS | |
AP04 | CORPORATE SECRETARY APPOINTED F I SECRETARIES LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED F I SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED ANDREW LOWE | |
MG01 | DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
RES13 | ASSUME OBLIGATION OF FINALBRIEF LTD TO REPAY £13544 29/06/2012 | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH04 | CHANGE CORPORATE AS SECRETARY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011 | |
CH04 | CHANGE CORPORATE AS SECRETARY | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 31/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JONATHAN MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COPLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS MERRIEN / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE HARDMAN / 19/10/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CLOSE DIRECTOR SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY CHURCH STREET NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW BRINDLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED DAVID JOHN COPLEY | |
288a | DIRECTOR APPOINTED COLIN FRANCIS MERRIEN | |
288a | DIRECTOR APPOINTED ANDREW LAWRENCE HARDMAN | |
288a | SECRETARY APPOINTED CLOSE TRADING COMPANIES SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PUNCHY PROPERTIES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PUNCHY PROPERTIES LIMITED | Event Date | 2014-11-18 |
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of appointment: 18 November 2014 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meetings: 5 January 2016 Times of Members Meetings: 2.00 pm, 2.10 pm, 2.20 pm, 2.30 pm, 2.40 pm, 2.50 pm, 3.00 pm, 3.10 pm, 3.20 pm, 3.30 pm Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper | |||
Initiating party | Event Type | ||
Defending party | PUNCHY PROPERTIES LIMITED | Event Date | |
Date of appointment: 18 November 2014 Date by which Creditors must submit their claims: 5 January 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper | |||
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. |