Active
Company Information for PTS PROPERTY (PRESTWICH) LTD
96A WILDERSPOOL CAUSEWAY, WARRINGTON, CHESHIRE, WA4 6PU,
|
Company Registration Number
05044971
Private Limited Company
Active |
Company Name | |
---|---|
PTS PROPERTY (PRESTWICH) LTD | |
Legal Registered Office | |
96A WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PU Other companies in WA7 | |
Company Number | 05044971 | |
---|---|---|
Company ID Number | 05044971 | |
Date formed | 2004-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB834729505 |
Last Datalog update: | 2024-07-05 17:02:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOAN MARY BARTON |
||
JOHN ROWLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAKE BAKER APPS LTD | Company Secretary | 2007-03-19 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
INVENT AND INVEST | Company Secretary | 2001-07-17 | CURRENT | 2001-07-17 | Active | |
PRODUCTIVITY THROUGH SOFTWARE (HOLDINGS) LIMITED | Company Secretary | 2001-07-10 | CURRENT | 2000-08-22 | Active | |
PTS PROPERTY LIMITED | Company Secretary | 2001-07-10 | CURRENT | 2001-06-08 | Active | |
PRODUCTIVITY THROUGH SOFTWARE LIMITED | Company Secretary | 1997-09-11 | CURRENT | 1990-09-04 | Active | |
PTS CONTENT LTD | Company Secretary | 1995-05-20 | CURRENT | 1993-05-21 | Liquidation | |
CAKE BAKER APPS LTD | Director | 2007-03-19 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
PTS PROPERTY LIMITED | Director | 2001-07-10 | CURRENT | 2001-06-08 | Active | |
PTS CONTENT LTD | Director | 1994-02-10 | CURRENT | 1993-05-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-09-30 | ||
Current accounting period extended from 25/09/24 TO 30/09/24 | ||
SECRETARY'S DETAILS CHNAGED FOR MR JOHN ROWLINSON on 2024-03-22 | ||
CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES | ||
Termination of appointment of Joan Mary Barton on 2021-09-20 | ||
Appointment of Mr John Rowlinson as company secretary on 2021-09-20 | ||
CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES | |
AP03 | Appointment of Mr John Rowlinson as company secretary on 2021-09-20 | |
TM02 | Termination of appointment of Joan Mary Barton on 2021-09-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/20 FROM 69a Wilderspool Causeway Warrington Cheshire WA4 6PU England | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/20 FROM Daresbury Point Green Wood Drive Manor Park Cheshire WA7 1UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 26/09/16 TO 25/09/16 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | 26/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 27/09/15 TO 26/09/15 | |
AA01 | Previous accounting period shortened from 28/09/15 TO 27/09/15 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/09/14 TO 28/09/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AA01 | Previous accounting period shortened from 30/09/12 TO 29/09/12 | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 16/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROWLINSON / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOAN MARY BARTON / 01/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLINSON / 15/02/2009 | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: PRIORY HOUSE, MANOR PARK AVE MANOR PARK CHESHIRE WA7 1TL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04 | |
88(2)R | AD 28/02/04--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED PRESTWICH RETAIL AND RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 05/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-07-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC |
|
|
|
|
|
|
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 PTS PROPERTY (PRESTWICH) LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PTS PROPERTY (PRESTWICH) LTD are:
Initiating party | HILL DICKINSON LLP | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PTS PROPERTY (PRESTWICH) LIMITED | Event Date | 2011-06-23 |
In the High Court of Justice case number 5490 A Petition to wind up the above-named Company of Daresbury Point, Green Wood Drive, Manor Park, Cheshire WA7 1UP (Registered Office) presented on 23 June 2011 by HILL DICKINSON LLP of No. 1 St. Pauls Square Liverpool L3 9SJ claiming to be a Creditor of the Company will be heard at High Court of Justice on 10 August 2011 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 09 August 2011 . The Petitioners Solicitor is Moon Beever , 24-25 Bloomsbury Square London WC1A 2PL , telephone 020 7637 0661 , email info@moonbeever.com . (Ref CM/H00655-00064.) : | |||
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. |