Company Information for THREE 60 PROPERTY INVESTORS LIMITED
82 ST JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
THREE 60 PROPERTY INVESTORS LIMITED | ||||
Legal Registered Office | ||||
82 ST JOHN STREET LONDON EC1M 4JN Other companies in L1 | ||||
Previous Names | ||||
|
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 |
Last Datalog update: | 2018-09-04 08:04:18 |
Companies House |
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 | ||
---|---|---|---|---|
THREE 60 PROPERTY INVESTORS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN KENT |
||
PETER FAHY |
||
BRIAN JOHN GOWTHORPE |
||
ANN HOSKINS |
||
JOHN ASHLEY KENT |
||
ROBIN LAWLER |
||
ROBERT JAMES O'MALLEY |
||
SANDRA LOUISE PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS EDWARD MURTHA |
Director | ||
FRANK HARASIWKA |
Company Secretary | ||
CLAIRE GRIFFITHS |
Director | ||
ANTHONY JEVON BARWISE |
Director | ||
MERVYN JONES |
Director | ||
LINDA MINNIS |
Director | ||
MATTHEW JOHN COOPER |
Company Secretary | ||
GEORGE JAMES DAVIES |
Director | ||
ALISON LESLEY CAREY |
Company Secretary | ||
GARY STAMFORD MASON |
Director | ||
VIVIEN MARGARET CROSS |
Director | ||
STEPHEN BOWDEN |
Director | ||
STEPHEN PARRY |
Director | ||
KENNETH WILLIAM PERRY |
Director | ||
GERARD FRANCIS MURDEN |
Director | ||
CHRISTOPHER GERARD CONNOR |
Director | ||
PAUL PATTERSON |
Director | ||
SASHA HELEN DEEPWELL |
Director | ||
LESLEY CLARE BUDDEN |
Director | ||
KIM MILROY |
Director | ||
ROBERT JONES |
Company Secretary | ||
ROBERT JONES |
Director | ||
DAVID ROGER MORRIS |
Director | ||
PAUL PATRICK HARRIS |
Director | ||
MICHAEL BARRY OWEN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESHPOOL LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active - Proposal to Strike off | |
DANE PARTNERSHIP HOMES LIMITED | Director | 2016-05-19 | CURRENT | 1999-05-20 | Active | |
CATHOLIC TRUTH SOCIETY (DIOCESE OF SALFORD) | Director | 2016-05-06 | CURRENT | 1996-05-30 | Active | |
DANE PARTNERSHIP HOMES LIMITED | Director | 2015-04-01 | CURRENT | 1999-05-20 | Active | |
DANE PARTNERSHIP HOMES LIMITED | Director | 2016-05-19 | CURRENT | 1999-05-20 | Active | |
BEST BEGINNINGS | Director | 2016-03-21 | CURRENT | 2006-07-05 | Active | |
THE BAKESTONES MANAGEMENT COMPANY LIMITED | Director | 2018-03-07 | CURRENT | 2014-06-17 | Active | |
CLEVEDON PARK MANAGEMENT COMPANY LIMITED | Director | 2018-03-07 | CURRENT | 2006-06-08 | Active | |
DANE PARTNERSHIP HOMES LIMITED | Director | 2016-03-17 | CURRENT | 1999-05-20 | Active | |
NB PROPERTY AND ESTATE SERVICES NO.1 LIMITED | Director | 2013-05-24 | CURRENT | 1989-04-18 | Dissolved 2015-02-21 | |
NB LEASING LIMITED | Director | 2013-05-24 | CURRENT | 1989-04-28 | Dissolved 2015-02-12 | |
NB (MILES PLATTING COMMUNITY PROJECT) LIMITED | Director | 2013-05-24 | CURRENT | 1989-04-28 | Dissolved 2015-02-12 | |
DANE PARTNERSHIP HOMES LIMITED | Director | 2015-04-01 | CURRENT | 1999-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM Baltimore Buildings 13-15 Rodney Street Liverpool Merseyside L1 9EF | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MURTHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MURTHA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP03 | Appointment of Mr John Kent as company secretary on 2017-09-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR FRANK HARASIWKA / 01/09/2017 | |
Annotation | ||
TM02 | Termination of appointment of Frank Harasiwka on 2017-09-01 | |
AP01 | DIRECTOR APPOINTED MR JOHN ASHLEY KENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE GRIFFITHS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE JAMES DAVIES | |
AP01 | DIRECTOR APPOINTED DR ANN HOSKINS | |
AP01 | DIRECTOR APPOINTED SIR PETER FAHY | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES O'MALLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA MINNIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERVYN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARWISE | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 6251676 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AP03 | Appointment of Mr Frank Harasiwka as company secretary on 2016-07-08 | |
TM02 | Termination of appointment of Matthew John Cooper on 2016-07-07 | |
AP03 | Appointment of Mr Matthew John Cooper as company secretary on 2016-03-21 | |
TM02 | Termination of appointment of Alison Lesley Carey on 2016-03-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MASON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 6251676 | |
AR01 | 09/08/15 FULL LIST | |
SH01 | 18/06/15 STATEMENT OF CAPITAL GBP 6251676 | |
AP01 | DIRECTOR APPOINTED MRS SANDRA LOUISE PALMER | |
AP01 | DIRECTOR APPOINTED MR ROBIN LAWLER | |
AP01 | DIRECTOR APPOINTED MR GEORGE JAMES DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIEN CROSS | |
AP01 | DIRECTOR APPOINTED MR GARY MASON | |
AP01 | DIRECTOR APPOINTED MR ANTHONY BARWISE | |
AP01 | DIRECTOR APPOINTED MR MERVYN JONES | |
AP01 | DIRECTOR APPOINTED MR THOMAS EDWARD MURTHA | |
AP01 | DIRECTOR APPOINTED MRS LINDA MINNIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN STUART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARRY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 5001676 | |
AR01 | 09/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHAW | |
AP01 | DIRECTOR APPOINTED MRS VIVIEN MARGARET CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH PERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD MURDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 09/08/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045083670015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 09/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 09/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN JOHN GOWTHORPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONNOR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
88(2) | CAPITALS NOT ROLLED UP | |
AR01 | 09/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GERARD FRANCIS MURDEN | |
AP01 | DIRECTOR APPOINTED MS CLAIRE GRIFFITHS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SHAW / 09/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PATTERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SASHA DEEPWELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERARD CONNOR / 09/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM MILROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY BUDDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MS SASHA HELEN DEEPWELL | |
288a | SECRETARY APPOINTED MRS ALISON LESLEY CAREY | |
288a | DIRECTOR APPOINTED MR PETER SHAW | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT JONES | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT JONES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HARRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MORRIS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/08/07; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2018-08-07 |
Appointment of Liquidators | 2018-08-07 |
Resolutions for Winding-up | 2018-08-07 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 14 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HOMES AND COMMUNITIES AGENCY | ||
LEGAL CHARGE | Outstanding | TAGGART HOMES LUMB MILL DELPH LIMITED (IN ADMINISTRATION) | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | CDS HOUSING ASSOCIATION LIMITED | |
FLOATING CHARGE | Outstanding | GREATER HORNBY HOUSING ASSOCIATION LIMITED | |
FLOATING CHARGE | Outstanding | NEW GENERATION HOUSING ASSOCIATION LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Knowsley Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THREE 60 PROPERTY INVESTORS LIMITED | Event Date | 2018-07-26 |
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 Type | Appointment of Liquidators | |
Defending party | THREE 60 PROPERTY INVESTORS LIMITED | Event Date | 2018-07-26 |
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 Type | Resolutions for Winding-up | |
Defending party | THREE 60 PROPERTY INVESTORS LIMITED | Event Date | 2018-07-26 |
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. : | |||
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. |