Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THREE 60 PROPERTY INVESTORS LIMITED
Company Information for

THREE 60 PROPERTY INVESTORS LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
04508367
Private Limited Company
Liquidation

Company Overview

About Three 60 Property Investors Ltd
THREE 60 PROPERTY INVESTORS LIMITED was founded on 2002-08-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Three 60 Property Investors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THREE 60 PROPERTY INVESTORS LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in L1
 
Previous Names
CDS AND HORNBY GROUP LIMITED13/06/2005
PLUS HOUSING GROUP LIMITED09/01/2003
Filing Information
Company Number 04508367
Company ID Number 04508367
Date formed 2002-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB892216317  
Last Datalog update: 2018-09-04 08:04:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THREE 60 PROPERTY INVESTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES LIMITED
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.
Companies with same name THREE 60 PROPERTY INVESTORS LIMITED
The following companies were found which have the same name as THREE 60 PROPERTY INVESTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THREE 60 PROPERTY INVESTORS LIMITED Unknown

Company Officers of THREE 60 PROPERTY INVESTORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN KENT
Company Secretary 2017-09-01
PETER FAHY
Director 2016-05-19
BRIAN JOHN GOWTHORPE
Director 2011-04-01
ANN HOSKINS
Director 2016-05-19
JOHN ASHLEY KENT
Director 2017-07-31
ROBIN LAWLER
Director 2015-04-01
ROBERT JAMES O'MALLEY
Director 2016-03-17
SANDRA LOUISE PALMER
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EDWARD MURTHA
Director 2015-04-01 2018-03-12
FRANK HARASIWKA
Company Secretary 2016-07-08 2017-09-01
CLAIRE GRIFFITHS
Director 2010-07-23 2017-07-31
ANTHONY JEVON BARWISE
Director 2015-04-01 2016-09-15
MERVYN JONES
Director 2015-04-01 2016-09-15
LINDA MINNIS
Director 2015-04-01 2016-09-15
MATTHEW JOHN COOPER
Company Secretary 2016-03-21 2016-07-07
GEORGE JAMES DAVIES
Director 2015-04-01 2016-05-15
ALISON LESLEY CAREY
Company Secretary 2009-06-22 2016-03-21
GARY STAMFORD MASON
Director 2015-04-01 2015-12-11
VIVIEN MARGARET CROSS
Director 2014-08-01 2015-06-15
STEPHEN BOWDEN
Director 2005-11-29 2015-03-31
STEPHEN PARRY
Director 2005-11-29 2015-03-31
KENNETH WILLIAM PERRY
Director 2002-08-09 2014-05-01
GERARD FRANCIS MURDEN
Director 2010-06-28 2014-03-31
CHRISTOPHER GERARD CONNOR
Director 2006-03-27 2010-11-09
PAUL PATTERSON
Director 2005-11-29 2010-07-30
SASHA HELEN DEEPWELL
Director 2008-12-15 2010-07-02
LESLEY CLARE BUDDEN
Director 2005-11-29 2009-10-31
KIM MILROY
Director 2005-11-29 2009-10-18
ROBERT JONES
Company Secretary 2002-08-09 2009-06-25
ROBERT JONES
Director 2005-11-29 2009-06-25
DAVID ROGER MORRIS
Director 2005-11-29 2008-07-21
PAUL PATRICK HARRIS
Director 2002-08-09 2008-04-08
MICHAEL BARRY OWEN
Director 2005-11-29 2006-03-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-08-09 2002-08-09
INSTANT COMPANIES LIMITED
Nominated Director 2002-08-09 2002-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FAHY CHESHPOOL LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active - Proposal to Strike off
PETER FAHY DANE PARTNERSHIP HOMES LIMITED Director 2016-05-19 CURRENT 1999-05-20 Active
PETER FAHY CATHOLIC TRUTH SOCIETY (DIOCESE OF SALFORD) Director 2016-05-06 CURRENT 1996-05-30 Active
BRIAN JOHN GOWTHORPE DANE PARTNERSHIP HOMES LIMITED Director 2015-04-01 CURRENT 1999-05-20 Active
ANN HOSKINS DANE PARTNERSHIP HOMES LIMITED Director 2016-05-19 CURRENT 1999-05-20 Active
ANN HOSKINS BEST BEGINNINGS Director 2016-03-21 CURRENT 2006-07-05 Active
JOHN ASHLEY KENT THE BAKESTONES MANAGEMENT COMPANY LIMITED Director 2018-03-07 CURRENT 2014-06-17 Active
JOHN ASHLEY KENT CLEVEDON PARK MANAGEMENT COMPANY LIMITED Director 2018-03-07 CURRENT 2006-06-08 Active
ROBERT JAMES O'MALLEY DANE PARTNERSHIP HOMES LIMITED Director 2016-03-17 CURRENT 1999-05-20 Active
ROBERT JAMES O'MALLEY NB PROPERTY AND ESTATE SERVICES NO.1 LIMITED Director 2013-05-24 CURRENT 1989-04-18 Dissolved 2015-02-21
ROBERT JAMES O'MALLEY NB LEASING LIMITED Director 2013-05-24 CURRENT 1989-04-28 Dissolved 2015-02-12
ROBERT JAMES O'MALLEY NB (MILES PLATTING COMMUNITY PROJECT) LIMITED Director 2013-05-24 CURRENT 1989-04-28 Dissolved 2015-02-12
SANDRA LOUISE PALMER DANE PARTNERSHIP HOMES LIMITED Director 2015-04-01 CURRENT 1999-05-20 Active

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
2021-05-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-25
2019-09-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-25
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM Baltimore Buildings 13-15 Rodney Street Liverpool Merseyside L1 9EF
2018-08-17600Appointment of a voluntary liquidator
2018-08-17LRESSPResolutions passed:
  • Special resolution to wind up on 2018-07-26
2018-08-17LIQ01Voluntary liquidation declaration of solvency
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MURTHA
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MURTHA
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21AP03Appointment of Mr John Kent as company secretary on 2017-09-01
2017-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANK HARASIWKA / 01/09/2017
2017-12-21Annotation
2017-12-20TM02Termination of appointment of Frank Harasiwka on 2017-09-01
2017-07-31AP01DIRECTOR APPOINTED MR JOHN ASHLEY KENT
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GRIFFITHS
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JAMES DAVIES
2016-11-16AP01DIRECTOR APPOINTED DR ANN HOSKINS
2016-11-16AP01DIRECTOR APPOINTED SIR PETER FAHY
2016-11-16AP01DIRECTOR APPOINTED MR ROBERT JAMES O'MALLEY
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MINNIS
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN JONES
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARWISE
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 6251676
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-07-26AP03Appointment of Mr Frank Harasiwka as company secretary on 2016-07-08
2016-07-26TM02Termination of appointment of Matthew John Cooper on 2016-07-07
2016-04-29AP03Appointment of Mr Matthew John Cooper as company secretary on 2016-03-21
2016-04-29TM02Termination of appointment of Alison Lesley Carey on 2016-03-21
2016-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY MASON
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 6251676
2015-09-22AR0109/08/15 FULL LIST
2015-09-22SH0118/06/15 STATEMENT OF CAPITAL GBP 6251676
2015-09-17AP01DIRECTOR APPOINTED MRS SANDRA LOUISE PALMER
2015-09-17AP01DIRECTOR APPOINTED MR ROBIN LAWLER
2015-09-17AP01DIRECTOR APPOINTED MR GEORGE JAMES DAVIES
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN CROSS
2015-09-17AP01DIRECTOR APPOINTED MR GARY MASON
2015-09-17AP01DIRECTOR APPOINTED MR ANTHONY BARWISE
2015-09-17AP01DIRECTOR APPOINTED MR MERVYN JONES
2015-09-17AP01DIRECTOR APPOINTED MR THOMAS EDWARD MURTHA
2015-09-17AP01DIRECTOR APPOINTED MRS LINDA MINNIS
2015-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STUART
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWDEN
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARRY
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 5001676
2014-09-04AR0109/08/14 FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAW
2014-08-28AP01DIRECTOR APPOINTED MRS VIVIEN MARGARET CROSS
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PERRY
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MURDEN
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-26AR0109/08/13 FULL LIST
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045083670015
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22AR0109/08/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-07AR0109/08/11 FULL LIST
2011-09-07AP01DIRECTOR APPOINTED MR BRIAN JOHN GOWTHORPE
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONNOR
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-2088(2)CAPITALS NOT ROLLED UP
2010-10-18AR0109/08/10 FULL LIST
2010-10-18AP01DIRECTOR APPOINTED MR GERARD FRANCIS MURDEN
2010-10-18AP01DIRECTOR APPOINTED MS CLAIRE GRIFFITHS
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SHAW / 09/08/2010
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PATTERSON
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SASHA DEEPWELL
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERARD CONNOR / 09/08/2010
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KIM MILROY
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BUDDEN
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-30363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-09-30288aDIRECTOR APPOINTED MS SASHA HELEN DEEPWELL
2009-09-30288aSECRETARY APPOINTED MRS ALISON LESLEY CAREY
2009-09-30288aDIRECTOR APPOINTED MR PETER SHAW
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JONES
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY ROBERT JONES
2009-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-11363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL HARRIS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID MORRIS
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-26363sRETURN MADE UP TO 09/08/07; CHANGE OF MEMBERS
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288bDIRECTOR RESIGNED
2006-09-13363(288)DIRECTOR RESIGNED
2006-09-13363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to THREE 60 PROPERTY INVESTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-08-07
Appointment of Liquidators2018-08-07
Resolutions for Winding-up2018-08-07
Fines / Sanctions
No fines or sanctions have been issued against THREE 60 PROPERTY INVESTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-14 Outstanding HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2011-01-27 Outstanding TAGGART HOMES LUMB MILL DELPH LIMITED (IN ADMINISTRATION)
LEGAL CHARGE 2009-05-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-05-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-05-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-04-28 Outstanding CDS HOUSING ASSOCIATION LIMITED
FLOATING CHARGE 2007-04-28 Outstanding GREATER HORNBY HOUSING ASSOCIATION LIMITED
FLOATING CHARGE 2007-04-28 Outstanding NEW GENERATION HOUSING ASSOCIATION LIMITED
DEBENTURE 2007-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THREE 60 PROPERTY INVESTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THREE 60 PROPERTY INVESTORS LIMITED
Trademarks
We have not found any records of THREE 60 PROPERTY INVESTORS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE THREE60AUSTIN LIMITED 2008-04-01 Outstanding

We have found 1 mortgage charges which are owed to THREE 60 PROPERTY INVESTORS LIMITED

Income
Government Income

Government spend with THREE 60 PROPERTY INVESTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2011-05-18 GBP £1,455 NNDR REFUNDS UNALLOCATED CODES

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 THREE 60 PROPERTY INVESTORS 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 TypeNotices to Creditors
Defending partyTHREE 60 PROPERTY INVESTORS LIMITEDEvent Date2018-07-26
Final Date For Submission: 11 September 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHREE 60 PROPERTY INVESTORS LIMITEDEvent Date2018-07-26
Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHREE 60 PROPERTY INVESTORS LIMITEDEvent Date2018-07-26
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 26 July 2018 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Sir Peter Fahy, Director Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THREE 60 PROPERTY INVESTORS 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 THREE 60 PROPERTY INVESTORS 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.