Dissolved
Dissolved 2017-08-20
Company Information for P3 INVESTMENTS LIMITED
SALISBURY, WILTSHIRE, SP3,
|
Company Registration Number
04468335
Private Limited Company
Dissolved Dissolved 2017-08-20 |
Company Name | ||||
---|---|---|---|---|
P3 INVESTMENTS LIMITED | ||||
Legal Registered Office | ||||
SALISBURY WILTSHIRE | ||||
Previous Names | ||||
|
Company Number | 04468335 | |
---|---|---|
Date formed | 2002-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-08-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 06:58:02 |
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 | ||
---|---|---|---|---|
P3 Investments LLC | 631 High St. Denver CO 80218 | Voluntarily Dissolved | Company formed on the 2011-09-27 | |
P3 INVESTMENTS, LLC | 3107 VIRGINIA ST HOUSTON TX 77098 | Active | Company formed on the 2015-09-15 | |
P3 INVESTMENTS, LLC | ONE AMERICAN WAY - WARREN OH 44484 | Active | Company formed on the 2013-06-11 | |
P3 Investments, Inc. | 6949 Houston St., #21 Buena Park CA 90620 | FTB Suspended | Company formed on the 1992-10-22 | |
P3 INVESTMENTS (H.K.) LIMITED | Unknown | Company formed on the 2013-02-01 | ||
P3 INVESTMENTS LLC | Default | Company formed on the 2016-02-02 | ||
P3 INVESTMENTS I, LLC | 407 LINCOLN ROAD, PENTHOUSE NE MIAMI BEACH FL 33139 | Inactive | Company formed on the 2014-03-13 | |
P3 INVESTMENTS GROUP LLC | 593 WILLOW BEND ROAD WESTON FL 33327 | Active | Company formed on the 2013-02-22 | |
P3 INVESTMENTS, LLC | 1220 NE 9TH COURT POMPANO BEACH FL 33060 | Inactive | Company formed on the 2004-03-16 | |
P3 INVESTMENTS II, LLC | 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 | Inactive | Company formed on the 2015-04-23 | |
P3 INVESTMENTS INC | 11050 WILES RD CORAL SPRINGS FL 33067 | Inactive | Company formed on the 2017-08-10 | |
P3 INVESTMENTS LLC | Delaware | Unknown | ||
P3 INVESTMENTS LLC | Delaware | Unknown | ||
P3 INVESTMENTS LLC | Georgia | Unknown | ||
P3 INVESTMENTS LLC | California | Unknown | ||
P3 Investments LLC | 1170 Steele St Denver CO 80206 | Good Standing | Company formed on the 2020-12-10 | |
P3 INVESTMENTS LTD | 182 Kenmore Avenue Harrow HA3 8PR | Active - Proposal to Strike off | Company formed on the 2022-09-16 | |
P3 INVESTMENTS LIMITED | 85 GREAT PORTLAND STREET, FIRST FLOOR LONDON W1W 7LT | Active | Company formed on the 2024-04-22 |
Officer | Role | Date Appointed |
---|---|---|
JOHN RALPH FRANK PULFORD |
||
ROBIN BERESFORD PRESCOTT |
||
ADRIAN DEREK CHARLES PULFORD |
||
JOHN RALPH FRANK PULFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BURDETT |
Company Secretary | ||
HELEN BINA CARA |
Director | ||
PETA ELIZABETH ANN JAMES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESCOTT DEVELOPMENTS LIMITED | Director | 2003-12-24 | CURRENT | 2002-07-23 | Active | |
AUTOWERKS 2010 LIMITED | Director | 2009-11-17 | CURRENT | 2009-11-17 | Active | |
AUTOWERKS 2010 LIMITED | Director | 2009-11-17 | CURRENT | 2009-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 65 ST. EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM BANK COTTAGE 79 BILLING ROAD BRAFIELD ON THE GREEN NORTHAMPTON NN7 1BL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 24/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 24/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DEREK CHARLES PULFORD / 18/09/2014 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 24/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11 | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 24/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RALPH FRANK PULFORD / 16/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2010 FROM TIVY FARM MAIDFORD ROAD LITCHBOROUGH NORTHAMPTONSHIRE NN12 8JH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BERESFORD PRESCOTT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RALPH FRANK PULFORD / 16/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE | |
88(2)R | AD 30/03/04--------- £ SI 2@1=2 £ IC 1/3 | |
CERTNM | COMPANY NAME CHANGED HAPPY INNS LIMITED CERTIFICATE ISSUED ON 23/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AU BAR PUB COMPANY LIMITED CERTIFICATE ISSUED ON 06/12/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-03-23 |
Appointment of Liquidators | 2016-10-14 |
Resolutions for Winding-up | 2016-10-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 498,604 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 514,612 |
Creditors Due After One Year | 2012-06-30 | £ 514,612 |
Creditors Due After One Year | 2011-06-30 | £ 496,674 |
Creditors Due Within One Year | 2013-06-30 | £ 46,016 |
Creditors Due Within One Year | 2012-06-30 | £ 41,994 |
Creditors Due Within One Year | 2012-06-30 | £ 41,994 |
Creditors Due Within One Year | 2011-06-30 | £ 50,250 |
Creditors and other liabilities
|
|
|
|
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 P3 INVESTMENTS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 2,392 |
Cash Bank In Hand | 2012-06-30 | £ 2,445 |
Cash Bank In Hand | 2012-06-30 | £ 2,445 |
Cash Bank In Hand | 2011-06-30 | £ 3,025 |
Current Assets | 2013-06-30 | £ 13,252 |
Current Assets | 2012-06-30 | £ 22,730 |
Current Assets | 2012-06-30 | £ 22,730 |
Current Assets | 2011-06-30 | £ 13,485 |
Debtors | 2013-06-30 | £ 10,860 |
Debtors | 2012-06-30 | £ 20,285 |
Debtors | 2012-06-30 | £ 20,285 |
Debtors | 2011-06-30 | £ 10,460 |
Secured Debts | 2013-06-30 | £ 308,434 |
Secured Debts | 2012-06-30 | £ 335,611 |
Secured Debts | 2012-06-30 | £ 335,611 |
Secured Debts | 2011-06-30 | £ 361,394 |
Shareholder Funds | 2013-06-30 | £ 24,059 |
Shareholder Funds | 2012-06-30 | £ 21,551 |
Shareholder Funds | 2012-06-30 | £ 21,551 |
Shareholder Funds | 2011-06-30 | £ 21,988 |
Tangible Fixed Assets | 2013-06-30 | £ 555,427 |
Tangible Fixed Assets | 2012-06-30 | £ 555,427 |
Tangible Fixed Assets | 2012-06-30 | £ 555,427 |
Tangible Fixed Assets | 2011-06-30 | £ 555,427 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as P3 INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | P3 INVESTMENTS LIMITED | Event Date | 2017-03-23 |
The Company was placed into members' voluntary liquidation on 19 September 2016 and on the same date, Julie Anne Palmer (IP Number: 8835) and Sally Richards (IP Number: 18250), both of Begbies Traynor (Central) LLP, of Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF on 28 April 2017 at 3.00 pm for the purpose of having an account laid before the members and to receive the joint liquidators' report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. NOTE: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternatively enquiries can be made to Callum Wareing by e-mail at callum.wareing@begbies-traynor.com or by telephone on 01722 435190. Julie Anne Palmer , Joint Liquidator Dated: 21 March 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | P3 INVESTMENTS LIMITED | Event Date | 2016-09-19 |
Julie Anne Palmer , (IP No. 8835) and Sally Richards , (IP No. 18250) both of Begbies Traynor Central LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF . : Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternative enquiries can be made to Carolyn Meister by e-mail at carolyn.meister@begbies-traynor.com or by telephone on 01722 435190. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P3 INVESTMENTS LIMITED | Event Date | 2016-09-05 |
Notification of written resolutions of the above named Company proposed by the directors and having effect as a Special Resolution and an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 05 September 2016 , Effective Date: on 19 September 2016. I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Julie Anne Palmer , (IP No. 8835) and Sally Richards , (IP No. 18250) both of Begbies Traynor Central LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternative enquiries can be made to Neil Allen by e-mail at neil.allen@begbies-traynor.com or by telephone on 01722 435194. | |||
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. |