PS PROPERTIES (NO 2) LIMITED

Register to unlock more data on OkredoRegister

PS PROPERTIES (NO 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04512369

Incorporation date

14/08/2002

Size

Full

Contacts

Registered address

Registered address

32 Queen Anne Street, London W1G 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2002)
dot icon15/08/2014
Final Gazette dissolved following liquidation
dot icon15/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-05-03
dot icon26/06/2012
Liquidators' statement of receipts and payments to 2012-05-03
dot icon10/05/2011
Statement of affairs with form 4.19
dot icon10/05/2011
Appointment of a voluntary liquidator
dot icon10/05/2011
Resolutions
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon12/04/2011
Compulsory strike-off action has been discontinued
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon17/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/08/2010
Director's details changed for Denise Price on 2010-07-27
dot icon05/08/2010
Director's details changed for Mr Charles Price on 2010-07-27
dot icon05/08/2010
Director's details changed for Mr Paul Clarke on 2010-07-27
dot icon05/08/2010
Director's details changed for Kevin Fawcett on 2010-07-27
dot icon05/08/2010
Secretary's details changed for Mr Paul Clarke on 2010-07-27
dot icon21/07/2010
Registered office address changed from 48 George Street London W1U 7DY on 2010-07-22
dot icon07/04/2010
Full accounts made up to 2009-03-31
dot icon25/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon26/01/2010
Particulars of a mortgage or charge/MG09 / charge no: 22
dot icon20/01/2010
Particulars of a mortgage or charge/MG09 / charge no: 21
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 19
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 20
dot icon06/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 18
dot icon13/08/2008
Return made up to 31/07/08; full list of members
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 17
dot icon11/11/2007
Full accounts made up to 2007-03-31
dot icon15/08/2007
Return made up to 31/07/07; full list of members
dot icon15/08/2007
Director's particulars changed
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon07/02/2007
Declaration of mortgage charge released/ceased
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon20/11/2006
Secretary's particulars changed;director's particulars changed
dot icon11/09/2006
Full accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 31/07/06; full list of members
dot icon05/06/2006
Particulars of mortgage/charge
dot icon09/02/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon30/08/2005
Return made up to 31/07/05; full list of members
dot icon22/08/2005
Registered office changed on 23/08/05 from: 93-95 wigmore street london W1U 1QW
dot icon07/08/2005
New director appointed
dot icon07/08/2005
Secretary's particulars changed;director's particulars changed
dot icon25/07/2005
Full accounts made up to 2005-03-31
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon25/05/2005
Particulars of mortgage/charge
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon18/10/2004
New secretary appointed;new director appointed
dot icon18/10/2004
Secretary resigned
dot icon18/10/2004
Registered office changed on 19/10/04 from: 32 queen anne street london W1G 8HD
dot icon18/08/2004
Return made up to 31/07/04; full list of members
dot icon10/06/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon12/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon06/04/2004
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon24/11/2003
New secretary appointed
dot icon06/11/2003
Particulars of mortgage/charge
dot icon02/11/2003
Director resigned
dot icon02/11/2003
Director resigned
dot icon02/11/2003
Secretary resigned
dot icon02/11/2003
Registered office changed on 03/11/03 from: 2ND floor riverview court castle place wetherby west yorkshire LS22 6LE
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
New secretary appointed
dot icon21/10/2003
New director appointed
dot icon16/09/2003
Full accounts made up to 2003-02-22
dot icon31/08/2003
Secretary resigned
dot icon31/08/2003
New secretary appointed
dot icon27/08/2003
Return made up to 15/08/03; full list of members
dot icon10/06/2003
Particulars of mortgage/charge
dot icon26/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
Secretary resigned;director resigned
dot icon09/03/2003
Registered office changed on 10/03/03 from: knowsthorpe gate cross green industrial estate leeds west yorkshire LS9 0NP
dot icon09/03/2003
Director resigned
dot icon09/03/2003
New secretary appointed
dot icon08/10/2002
Accounting reference date shortened from 31/08/03 to 28/02/03
dot icon03/09/2002
New secretary appointed;new director appointed
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Secretary resigned
dot icon02/09/2002
Resolutions
dot icon02/09/2002
Resolutions
dot icon02/09/2002
Resolutions
dot icon02/09/2002
Resolutions
dot icon14/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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
Clarke, Paul
Director
15/08/2002 - 24/10/2003
51
Clarke, Paul
Director
04/10/2004 - Present
51
Price, Denise
Director
10/10/2003 - Present
23
Stassen, Carel
Director
15/08/2002 - 18/02/2003
17
Price, Charles Ian
Director
23/04/2003 - Present
30

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 PS PROPERTIES (NO 2) LIMITED

PS PROPERTIES (NO 2) LIMITED is an(a) Dissolved company incorporated on 14/08/2002 with the registered office located at 32 Queen Anne Street, London W1G 8HD. There are currently 5 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 PS PROPERTIES (NO 2) LIMITED?

toggle

PS PROPERTIES (NO 2) LIMITED is currently Dissolved. It was registered on 14/08/2002 and dissolved on 15/08/2014.

Where is PS PROPERTIES (NO 2) LIMITED located?

toggle

PS PROPERTIES (NO 2) LIMITED is registered at 32 Queen Anne Street, London W1G 8HD.

What does PS PROPERTIES (NO 2) LIMITED do?

toggle

PS PROPERTIES (NO 2) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for PS PROPERTIES (NO 2) LIMITED?

toggle

The latest filing was on 15/08/2014: Final Gazette dissolved following liquidation.