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

PITT STREET PROPERTY LIMITED

C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL,
Company Registration Number
05751933
Private Limited Company
Liquidation

Company Overview

About Pitt Street Property Ltd
PITT STREET PROPERTY LIMITED was founded on 2006-03-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Pitt Street Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PITT STREET PROPERTY LIMITED
 
Legal Registered Office
C/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Other companies in W1G
 
Previous Names
51-53 SLOANE GARDENS LIMITED29/05/2007
REXWELL LIMITED10/05/2006
Filing Information
Company Number 05751933
Company ID Number 05751933
Date formed 2006-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-04-30
Account next due 31/01/2018
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-02-09 13:00:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PITT STREET PROPERTY 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 PITT STREET PROPERTY LIMITED
The following companies were found which have the same name as PITT STREET PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PITT STREET PROPERTY (NE) LTD UNIT 1 STOREY COURT DUNNE ROAD BLAYDON TYNE AND WEAR NE21 5NH Dissolved Company formed on the 2016-06-06
PITT STREET PROPERTY LIMITED Unknown

Company Officers of PITT STREET PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LESLIE HILL
Company Secretary 2006-03-24
CHRISTOPHER LESLIE HILL
Director 2007-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL RANDALL
Director 2006-03-24 2011-09-30
MICHAEL ALASTAIR SPINK
Director 2007-05-17 2011-09-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-03-22 2006-03-24
COMPANY DIRECTORS LIMITED
Nominated Director 2006-03-22 2006-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LESLIE HILL PITT STREET MANAGEMENT LIMITED Company Secretary 2008-12-09 CURRENT 2008-12-09 Liquidation
CHRISTOPHER LESLIE HILL POTANOW RUM LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
CHRISTOPHER LESLIE HILL CONWAY PARK FREEHOLD COMPANY LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
CHRISTOPHER LESLIE HILL HAMILTON MANOR LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-06-19
CHRISTOPHER LESLIE HILL 5 PRINCES GATE FREEHOLD LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
CHRISTOPHER LESLIE HILL HENLEY NEW DAIRY FARM LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
CHRISTOPHER LESLIE HILL HENLEY CONWAY PARK LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
CHRISTOPHER LESLIE HILL HENLEY LAND LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
CHRISTOPHER LESLIE HILL HENLEY KENTON HOUSE LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
CHRISTOPHER LESLIE HILL 5 PRINCES GATE HL LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
CHRISTOPHER LESLIE HILL PITT STREET MANAGEMENT LIMITED Director 2008-12-09 CURRENT 2008-12-09 Liquidation
CHRISTOPHER LESLIE HILL PITT STREET DEVELOPMENT LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2018-06-19
CHRISTOPHER LESLIE HILL COLL HILL SPINK LIMITED Director 2004-02-06 CURRENT 2004-01-05 Dissolved 2018-06-09
CHRISTOPHER LESLIE HILL COLL HILL SPINK 2 LIMITED Director 2001-12-24 CURRENT 2001-12-24 Liquidation
CHRISTOPHER LESLIE HILL SONEVALE LIMITED Director 2001-12-19 CURRENT 2001-12-10 Liquidation
CHRISTOPHER LESLIE HILL HILL SPINK LIMITED Director 1995-02-07 CURRENT 1995-01-30 Liquidation

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
2023-02-09Final Gazette dissolved via compulsory strike-off
2022-11-09Voluntary liquidation. Notice of members return of final meeting
2022-11-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-10-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-06
2022-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-10-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-06
2020-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-06
2019-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-06
2018-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-06
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Vernon House 23 Sicilian Avenue London WC1A 2QS
2018-03-12PSC07CESSATION OF PITT STREET DEVELOPMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-12PSC02Notification of Hill Spink Limited as a person with significant control on 2018-03-07
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM 40, Queen Anne Street London W1G 9EL
2017-09-21600Appointment of a voluntary liquidator
2017-09-21LRESSPResolutions passed:
  • Special resolution to wind up on 2017-09-07
2017-09-21LIQ01Voluntary liquidation declaration of solvency
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-31AR0122/03/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06AUDAUDITOR'S RESIGNATION
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-16AR0122/03/15 ANNUAL RETURN FULL LIST
2015-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-28AR0122/03/14 ANNUAL RETURN FULL LIST
2013-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-03-27AR0122/03/13 ANNUAL RETURN FULL LIST
2012-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-03-29AR0122/03/12 ANNUAL RETURN FULL LIST
2011-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-12-09MG01Particulars of a mortgage or charge / charge no: 4
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPINK
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RANDALL
2011-06-22SH0622/06/11 STATEMENT OF CAPITAL GBP 2
2011-06-22SH0207/06/11 STATEMENT OF CAPITAL GBP 2
2011-06-22RES13RE REDEMPTION OF SHARES 06/06/2011
2011-03-24AR0122/03/11 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-01AR0122/03/10 FULL LIST
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE HILL BSC FCLOB / 22/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE HILL BSC FCLOB / 22/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 22/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL RANDALL / 22/03/2010
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE HILL / 02/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE HILL / 02/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 02/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL RANDALL / 02/11/2009
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-24123NC INC ALREADY ADJUSTED 05/06/09
2009-06-24RES01ADOPT ARTICLES 05/06/2009
2009-06-24RES04GBP NC 1000/1100 05/06/2009
2009-06-2488(2)AD 05/06/09 GBP SI 100@1=100 GBP IC 2/102
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPINK / 22/03/2009
2009-03-27363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPINK / 01/07/2008
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM CONCORD HOUSE 61 HIGH STREET BRENTFORD MIDDLESEX TW8 0AH
2008-06-19225PREVEXT FROM 31/03/2008 TO 30/04/2008
2008-04-03363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-16395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-1188(2)RAD 24/03/06--------- £ SI 1@1
2007-05-29CERTNMCOMPANY NAME CHANGED 51-53 SLOANE GARDENS LIMITED CERTIFICATE ISSUED ON 29/05/07
2007-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-17363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: HANDEL HOUSE 95 HIGH STREET EDGWARE MIDDLESEX HA8 7DB
2006-05-10CERTNMCOMPANY NAME CHANGED REXWELL LIMITED CERTIFICATE ISSUED ON 10/05/06
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288bSECRETARY RESIGNED
2006-04-18288bDIRECTOR RESIGNED
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2006-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PITT STREET PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-15
Resolution2017-09-15
Notices to2017-09-15
Fines / Sanctions
No fines or sanctions have been issued against PITT STREET PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED OF SECURITY ASSIGNMENT 2011-12-09 Outstanding INGENIOUS RESOURCES LIMITED
SUPPLEMENTAL DEED OF SECURITY ASSIGNMENT 2010-04-14 Outstanding INGENIOUS RESOURCES LIMITED
DEED OF SECURITY ASSIGNMENT 2009-06-27 Satisfied INGENIOUS RESOURCES LIMITED
DEBENTURE 2007-07-09 Satisfied
Intangible Assets
Patents
We have not found any records of PITT STREET PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PITT STREET PROPERTY LIMITED
Trademarks
We have not found any records of PITT STREET PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PITT STREET PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PITT STREET PROPERTY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PITT STREET PROPERTY 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 TypeAppointment of Liquidators
Defending partyPITT STREET PROPERTY LIMITEDEvent Date2017-09-07
Simon Bonney (IP No. 9379 ) and Andrew Hosking (IP No. 9009 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS : Ag MF60780
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPITT STREET PROPERTY LIMITEDEvent Date2017-09-07
Notice is hereby given that the following resolutions were passed on 7 September 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Simon Bonney (IP No. 9379 ) and Andrew Hosking (IP No. 9009 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS be and are hereby appointed as Joint Liquidators of the Company." For further details contact: The Joint Liquidators, Tel: 020 3856 6720 . Alternative contact: Tom Maker. Ag MF60780
 
Initiating party Event TypeNotices to Creditors
Defending partyPITT STREET PROPERTY LIMITEDEvent Date2017-09-07
Notice is hereby given that Creditors of the Company are required, on or before 6 October 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 7 September 2017 . Office Holder Details: Simon Bonney (IP No. 9379 ) and Andrew Hosking (IP No. 9009 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS For further details contact: The Joint Liquidators, Tel: 020 3856 6720 . Alternative contact: Tom Maker. Ag MF60780
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PITT STREET PROPERTY 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 PITT STREET PROPERTY 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.