Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRINCIPAL LEASEHOLD PROPERTIES LIMITED
Company Information for

PRINCIPAL LEASEHOLD PROPERTIES LIMITED

LONDON, W1U,
Company Registration Number
04450326
Private Limited Company
Dissolved

Dissolved 2016-08-11

Company Overview

About Principal Leasehold Properties Ltd
PRINCIPAL LEASEHOLD PROPERTIES LIMITED was founded on 2002-05-29 and had its registered office in London. The company was dissolved on the 2016-08-11 and is no longer trading or active.

Key Data
Company Name
PRINCIPAL LEASEHOLD PROPERTIES LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
WARNER ALLIANCE HOLDINGS LIMITED.29/11/2005
INPUTCYCLE LIMITED28/06/2002
Filing Information
Company Number 04450326
Date formed 2002-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2016-08-11
Type of accounts FULL
Last Datalog update: 2016-10-18 22:40:34
Primary Source:Companies House
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 PRINCIPAL LEASEHOLD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES LANCHESTER
Company Secretary 2002-06-19
ROBERT WILLIAM GAME
Director 2009-06-25
PHILIP COURTENAY THOMAS WARNER
Director 2005-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM KEOGH
Director 2008-12-01 2014-05-23
VINOD BACHULAL VAGHELA
Director 2004-06-23 2011-12-21
MICHAEL JOHN STEVENS
Director 2005-11-25 2009-06-25
MARK DOUGLAS OVENS
Director 2006-01-20 2009-02-27
PETER WILLIAM COLLINS
Director 2002-06-19 2008-11-28
KARL ROBERT MEADE
Director 2005-11-25 2006-12-22
PAUL ANDREW HODGSON
Director 2005-11-25 2006-09-15
RICHARD MOORE
Director 2005-11-25 2006-09-07
DAVID LINDSEY EDWARDS
Director 2003-07-14 2004-12-31
RICHARD MOORE
Director 2002-07-18 2004-06-23
MICHAEL JOHN STEVENS
Director 2003-07-14 2004-06-23
DAVID JAMES LANCHESTER
Director 2002-06-19 2002-06-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-29 2002-06-19
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-29 2002-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES LANCHESTER ELLESMERE PORT SHOPPING CENTRE HOLDINGS LIMITED Company Secretary 2003-02-12 CURRENT 2003-01-29 Dissolved 2016-09-20
DAVID JAMES LANCHESTER ELLESMERE PORT SHOPPING CENTRE LIMITED Company Secretary 2003-02-12 CURRENT 2003-01-29 Dissolved 2016-09-20
ROBERT WILLIAM GAME MERIDIEN CONSULTING LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
ROBERT WILLIAM GAME WARNER ESTATE (JERSEY) LIMITED Director 2011-07-25 CURRENT 2001-11-28 Dissolved 2014-07-15
ROBERT WILLIAM GAME WARNER ESTATE JOINT VENTURES LIMITED Director 2009-06-25 CURRENT 2007-03-16 Dissolved 2014-07-15
ROBERT WILLIAM GAME LANCASTER HOLDINGS LIMITED Director 2009-06-25 CURRENT 1959-09-10 Dissolved 2014-07-15
ROBERT WILLIAM GAME 02468112 LIMITED Director 2009-06-25 CURRENT 1990-02-07 Dissolved 2015-02-24
ROBERT WILLIAM GAME LANCASTER INVESTMENTS LIMITED Director 2009-06-25 CURRENT 1989-01-17 Dissolved 2015-01-21
ROBERT WILLIAM GAME GREATER LONDON OFFICES LIMITED Director 2009-06-25 CURRENT 2006-09-06 Dissolved 2015-04-28
ROBERT WILLIAM GAME WARNER ESTATE ASSET MANAGEMENT LIMITED Director 2009-06-25 CURRENT 2008-01-14 Dissolved 2016-11-12
ROBERT WILLIAM GAME WARNER ESTATE INVESTMENTS LIMITED Director 2009-06-25 CURRENT 2006-12-13 Liquidation
PHILIP COURTENAY THOMAS WARNER AGORA MAX LIMITED Director 2009-06-30 CURRENT 2005-09-19 Dissolved 2014-04-29
PHILIP COURTENAY THOMAS WARNER WARNER ESTATE INVESTMENTS LIMITED Director 2006-12-13 CURRENT 2006-12-13 Liquidation
PHILIP COURTENAY THOMAS WARNER GREATER LONDON OFFICES LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2015-04-28
PHILIP COURTENAY THOMAS WARNER 02468112 LIMITED Director 2005-08-12 CURRENT 1990-02-07 Dissolved 2015-02-24
PHILIP COURTENAY THOMAS WARNER LANCASTER INVESTMENTS LIMITED Director 1992-02-01 CURRENT 1989-01-17 Dissolved 2015-01-21
PHILIP COURTENAY THOMAS WARNER NELSONTREX LIMITED Director 1991-09-08 CURRENT 1978-04-20 Active - Proposal to Strike off
PHILIP COURTENAY THOMAS WARNER BRETTENHAM TRUST LIMITED Director 1991-02-27 CURRENT 1936-10-15 Dissolved 2015-03-05

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
2016-08-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016
2016-05-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2015
2014-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEOGH
2014-01-14LIQ MISC OCCOURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ
2014-01-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-10-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2013
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP UNITED KINGDOM
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP COURTENAY THOMAS WARNER / 01/02/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GAME / 01/02/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM KEOGH / 01/02/2013
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-214.20STATEMENT OF AFFAIRS/4.19
2012-09-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1AE
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP COURTENAY THOMAS WARNER / 11/06/2012
2012-06-13LATEST SOC13/06/12 STATEMENT OF CAPITAL;GBP 1
2012-06-13AR0129/05/12 FULL LIST
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR VINOD VAGHELA
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-31AR0129/05/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-04AR0129/05/10 FULL LIST
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-14288aDIRECTOR APPOINTED ROBERT WILLIAM GAME
2009-07-10363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL STEVENS
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR MARK OVENS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-27288aDIRECTOR APPOINTED MARK WILLIAM KEOGH
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR PETER COLLINS
2008-05-30363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-01363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-11288bDIRECTOR RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-31363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PRINCIPAL LEASEHOLD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-11
Notice of Intended Dividends2015-09-28
Fines / Sanctions
No fines or sanctions have been issued against PRINCIPAL LEASEHOLD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT WITH BANK 2009-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PRINCIPAL LEASEHOLD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRINCIPAL LEASEHOLD PROPERTIES LIMITED
Trademarks
We have not found any records of PRINCIPAL LEASEHOLD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRINCIPAL LEASEHOLD PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2012-01-31 GBP £2,187
Dudley Borough Council 2011-11-15 GBP £6,941

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRINCIPAL LEASEHOLD 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 TypeNotice of Intended Dividends
Defending partyPRINCIPAL LEASEHOLD PROPERTIES LTDEvent Date2015-09-24
Nature of business: Letting of Properties Notice is hereby given that the Joint Liquidators of the Company intend to pay a first and final dividend to ordinary creditors within two months from the last date for proving. The last date for proving is 26 October 2015. Proofs of debt should be sent to the Joint Liquidators as follows. James Money (IP No.8999) and Martha H Thompson (IP No.8678) of BDO LLP 55 Baker Street, London, W1U 7EU
 
Initiating party Event TypeFinal Meetings
Defending partyPRINCIPAL LEASEHOLD PROPERTIES LTDEvent Date2012-09-12
In Creditors' Voluntary Liquidation NOTICE IS HEREBY GIVEN , pursuant to Section 106 of the Insolvency Act, 1986, that General Meetings of Contributories and Creditors of the Company will be held at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU on 22 April 2016 at 11.00am and 11.30am respectively, for the purpose of considering the final progress report showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidators. The Liquidators may be contacted care of BRNotice@bdo.co.uk. Dated: 11 April 2016 Office Holder Details: James Money and Martha Hanora Thompson (IP numbers 8999 and 8678 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 September 2012 (James Money) and 13 December 2013 (Martha Thompson). Further information about this case is available from the offices of BDO LLP on 020 7486 5888. James Money and Martha Hanora Thompson , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINCIPAL LEASEHOLD 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 PRINCIPAL LEASEHOLD 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.