PROPERTY IN BRITAIN LIMITED

Register to unlock more data on OkredoRegister

PROPERTY IN BRITAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04080310

Incorporation date

27/09/2000

Size

-

Contacts

Registered address

Registered address

Princess House, Princess Way, Swansea, West Glamorgan SA1 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2000)
dot icon26/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon10/02/2014
First Gazette notice for compulsory strike-off
dot icon07/02/2013
Compulsory strike-off action has been suspended
dot icon21/01/2013
First Gazette notice for compulsory strike-off
dot icon28/02/2012
Compulsory strike-off action has been suspended
dot icon23/01/2012
First Gazette notice for compulsory strike-off
dot icon17/11/2011
Termination of appointment of Richard Pothecary as a secretary
dot icon17/11/2011
Termination of appointment of Richard Pothecary as a director
dot icon03/11/2011
Receiver's abstract of receipts and payments to 2011-09-06
dot icon08/09/2011
Notice of ceasing to act as receiver or manager
dot icon27/06/2011
Total exemption full accounts made up to 2009-09-30
dot icon05/06/2011
Annual return made up to 2010-09-28 with full list of shareholders
dot icon05/06/2011
Director's details changed for Richard John Pothecary on 2010-09-01
dot icon05/06/2011
Secretary's details changed for Richard John Pothecary on 2010-09-01
dot icon02/06/2011
Notice of appointment of receiver or manager
dot icon13/04/2011
Annual return made up to 2009-09-28 with full list of shareholders
dot icon12/04/2011
Annual return made up to 2008-09-28 with full list of shareholders
dot icon02/12/2010
Receiver's abstract of receipts and payments to 2010-07-14
dot icon02/12/2010
Receiver's abstract of receipts and payments to 2010-01-14
dot icon02/12/2010
Receiver's abstract of receipts and payments to 2010-11-16
dot icon02/12/2010
Notice of ceasing to act as receiver or manager
dot icon02/12/2010
Notice of ceasing to act as receiver or manager
dot icon23/11/2010
Receiver's abstract of receipts and payments to 2010-07-13
dot icon22/09/2010
Notice of ceasing to act as receiver or manager
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 14
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 13
dot icon29/07/2010
Termination of appointment of John Foote as a director
dot icon07/07/2010
Registered office address changed from Property Investment House 2 Uplands Crescent Swansea SA2 0PB on 2010-07-08
dot icon07/07/2010
Termination of appointment of Daniel Foote as a director
dot icon06/06/2010
Termination of appointment of Daniel Foote as a secretary
dot icon06/06/2010
Termination of appointment of Edward Foote as a director
dot icon06/06/2010
Termination of appointment of Rhodri Foote as a secretary
dot icon18/05/2010
Appointment of Richard John Pothecary as a secretary
dot icon18/05/2010
Appointment of Richard John Pothecary as a director
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/08/2009
Receiver's abstract of receipts and payments to 2009-07-13
dot icon16/07/2008
Notice of appointment of receiver or manager
dot icon16/07/2008
Notice of appointment of receiver or manager
dot icon03/04/2008
Notice of appointment of receiver or manager
dot icon28/02/2008
Accounts for a small company made up to 2005-09-30
dot icon30/01/2008
Return made up to 28/09/07; full list of members
dot icon10/07/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Accounts for a small company made up to 2004-09-30
dot icon04/06/2007
New director appointed
dot icon29/05/2007
Particulars of mortgage/charge
dot icon29/05/2007
Particulars of mortgage/charge
dot icon08/01/2007
Registered office changed on 09/01/07 from: 44 st helens road swansea SA1 4BB
dot icon31/05/2006
Director resigned
dot icon01/11/2005
Return made up to 28/09/05; no change of members
dot icon31/05/2005
Particulars of mortgage/charge
dot icon16/05/2005
Particulars of mortgage/charge
dot icon28/04/2005
Total exemption full accounts made up to 2003-09-30
dot icon06/04/2005
Return made up to 28/09/04; no change of members
dot icon22/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon03/06/2004
Particulars of mortgage/charge
dot icon16/12/2003
Accounts for a small company made up to 2002-09-30
dot icon05/12/2003
Location of register of members
dot icon05/12/2003
Return made up to 28/09/03; full list of members
dot icon29/10/2003
Resolutions
dot icon29/10/2003
New secretary appointed
dot icon10/07/2003
Registered office changed on 11/07/03 from: 145 -146 saint helens road swansea west glamorgan SA1 4DE
dot icon15/10/2002
Return made up to 28/09/02; no change of members
dot icon15/10/2002
Registered office changed on 16/10/02 from: tanybryn house 12 tanybryn penclawdd swansea S4 3XP
dot icon08/10/2002
Total exemption full accounts made up to 2001-09-30
dot icon08/02/2002
Particulars of mortgage/charge
dot icon08/02/2002
Particulars of mortgage/charge
dot icon08/02/2002
Particulars of mortgage/charge
dot icon08/02/2002
Particulars of mortgage/charge
dot icon20/11/2001
Return made up to 28/09/01; full list of members
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon11/02/2001
Ad 01/01/01-05/02/01 £ si 83@5000=415000 £ ic 2490002/2905002
dot icon11/02/2001
Ad 01/01/01-05/02/01 £ si 83@5000=415000 £ ic 2075002/2490002
dot icon11/02/2001
Ad 01/01/01-05/02/01 £ si 83@5000=415000 £ ic 1660002/2075002
dot icon11/02/2001
Ad 01/01/01-05/02/01 £ si 83@5000=415000 £ ic 1245002/1660002
dot icon11/02/2001
Ad 01/01/01-05/02/01 £ si 83@5000=415000 £ ic 830002/1245002
dot icon11/02/2001
Ad 01/01/01-05/02/01 £ si 83@5000=415000 £ ic 415002/830002
dot icon11/02/2001
Ad 01/01/01-05/02/01 £ si 83@5000=415000 £ ic 2/415002
dot icon23/01/2001
Memorandum and Articles of Association
dot icon23/01/2001
Miscellaneous
dot icon23/01/2001
Miscellaneous
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
£ nc 1000/50001000 19/10/00
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
New secretary appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New secretary appointed;new director appointed
dot icon15/10/2000
Secretary resigned
dot icon15/10/2000
Director resigned
dot icon27/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
27/09/2000 - 27/09/2000
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
27/09/2000 - 27/09/2000
2726
ENERGIZE SECRETARY LIMITED
Corporate Secretary
18/10/2000 - 21/10/2000
449
Howard, Christopher Owen
Director
30/09/2001 - 30/01/2004
9
Foote, Edward John
Director
17/06/2002 - 30/05/2010
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROPERTY IN BRITAIN LIMITED

PROPERTY IN BRITAIN LIMITED is an(a) Dissolved company incorporated on 27/09/2000 with the registered office located at Princess House, Princess Way, Swansea, West Glamorgan SA1 3LW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROPERTY IN BRITAIN LIMITED?

toggle

PROPERTY IN BRITAIN LIMITED is currently Dissolved. It was registered on 27/09/2000 and dissolved on 26/05/2014.

Where is PROPERTY IN BRITAIN LIMITED located?

toggle

PROPERTY IN BRITAIN LIMITED is registered at Princess House, Princess Way, Swansea, West Glamorgan SA1 3LW.

What does PROPERTY IN BRITAIN LIMITED do?

toggle

PROPERTY IN BRITAIN LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for PROPERTY IN BRITAIN LIMITED?

toggle

The latest filing was on 26/05/2014: Final Gazette dissolved via compulsory strike-off.