Company NamePorkellis Property & General Investment Trust Limited
Company StatusDissolved
Company Number00286777
CategoryPrivate Limited Company
Incorporation Date11 April 1934(90 years, 1 month ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIan James Dennis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(65 years, 1 month after company formation)
Appointment Duration13 years (closed 29 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairway Gardens
Beckenham
Kent
BR3 2YL
Director NameMr Philip John Rotheram
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(74 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 29 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 York Road
Rayleigh
Essex
SS6 8SA
Secretary NameMr Stephen Donald Corner
StatusClosed
Appointed14 October 2011(77 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 29 May 2012)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameDr Huda Al-Bahar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityKuwaiti
StatusResigned
Appointed04 January 1993(58 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 September 1997)
RoleHead Of Real Estate Kuwait Inv
Correspondence Address18 Hampshire House
12 Hyde Park Place
London
W2 2LH
Director NameDavid Roland Betts
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(58 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1994)
RoleChartered Accountant
Correspondence Address35 High Street
Foxton
Cambridge
CB2 6SP
Director NameMr David Fordyce Buchanan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(58 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 1993)
RoleChief Investment Manager
Correspondence AddressHastings Pennymead Drive
East Horsley
Leatherhead
Surrey
KT24 5AH
Secretary NameAnthony John White
NationalityBritish
StatusResigned
Appointed04 January 1993(58 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Director NameNajeeb Mohamad Ahmad Al Hamdan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 March 1994(59 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 1997)
RoleAccountant
Correspondence AddressFlat 55 Beverly House
133-135 Park Road
London
NW8 7JB
Director NameTareq Abdullah Al-Mudhaf
Date of BirthJune 1961 (Born 62 years ago)
NationalityKuwaiti
StatusResigned
Appointed03 September 1997(63 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2000)
RoleSenior Investment Manager
Correspondence AddressFlat 16 5 Park St James
Prince Albert Road
London
NW8 7LE
Director NamePeter Martin Stevenson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(66 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 August 2008)
RoleChartered Accountant
Correspondence Address52 Windermere Avenue
London
N3 3RA
Secretary NameDavid Scudder
NationalityBritish
StatusResigned
Appointed30 June 2011(77 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address2 Recreation Way
Kemsley
Sittingbourne
Kent
ME10 2RD

Contact

Websitestmartinsproperty.com
Telephone020 79407700
Telephone regionLondon

Location

Registered AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

375k at £1St. Martins Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (3 pages)
3 February 2012Application to strike the company off the register (3 pages)
23 January 2012Statement by directors (1 page)
23 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2012Solvency Statement dated 20/01/12 (1 page)
23 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 2,064,849
(4 pages)
23 January 2012Resolutions
  • RES13 ‐ Inc nom cap 20/01/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2012Solvency statement dated 20/01/12 (1 page)
23 January 2012Statement of capital on 23 January 2012
  • GBP 1
(4 pages)
23 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 20/01/2012
(2 pages)
23 January 2012Statement of capital on 23 January 2012
  • GBP 1
(4 pages)
23 January 2012Statement by Directors (1 page)
23 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 2,064,849
(4 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 October 2011Termination of appointment of David Scudder as a secretary (1 page)
14 October 2011Appointment of Mr Stephen Donald Corner as a secretary on 14 October 2011 (1 page)
14 October 2011Appointment of Mr Stephen Donald Corner as a secretary (1 page)
14 October 2011Termination of appointment of David Scudder as a secretary on 14 October 2011 (1 page)
7 July 2011Termination of appointment of Anthony White as a secretary (2 pages)
7 July 2011Appointment of David Scudder as a secretary (3 pages)
7 July 2011Termination of appointment of Anthony White as a secretary (2 pages)
7 July 2011Appointment of David Scudder as a secretary (3 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
27 January 2009Director's change of particulars / philip rotherham / 04/01/2009 (1 page)
27 January 2009Return made up to 04/01/09; full list of members (3 pages)
27 January 2009Return made up to 04/01/09; full list of members (3 pages)
27 January 2009Director's Change of Particulars / philip rotherham / 04/01/2009 / Surname was: rotherham, now: rotheram (1 page)
12 December 2008Accounts made up to 31 March 2008 (4 pages)
12 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 September 2008Appointment terminated director peter stevenson (1 page)
3 September 2008Director appointed philip john rotherham (2 pages)
3 September 2008Appointment Terminated Director peter stevenson (1 page)
3 September 2008Director appointed philip john rotherham (2 pages)
11 January 2008Return made up to 04/01/08; full list of members (2 pages)
11 January 2008Return made up to 04/01/08; full list of members (2 pages)
1 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 November 2007Accounts made up to 31 March 2007 (4 pages)
23 January 2007Return made up to 04/01/07; full list of members (2 pages)
23 January 2007Return made up to 04/01/07; full list of members (2 pages)
13 November 2006Accounts made up to 31 March 2006 (4 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 January 2006Return made up to 04/01/06; full list of members (2 pages)
19 January 2006Return made up to 04/01/06; full list of members (2 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 October 2005Accounts made up to 31 March 2005 (4 pages)
31 January 2005Return made up to 04/01/05; full list of members (7 pages)
31 January 2005Return made up to 04/01/05; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 November 2004Accounts made up to 31 March 2004 (4 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 04/01/04; full list of members (7 pages)
27 January 2004Accounts made up to 31 March 2003 (4 pages)
27 January 2003Return made up to 04/01/03; full list of members (7 pages)
27 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Accounts made up to 31 March 2002 (4 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 January 2002Return made up to 04/01/02; full list of members (6 pages)
26 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2001Accounts made up to 31 March 2001 (4 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
28 February 2001Accounts made up to 30 June 2000 (4 pages)
28 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
29 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Return made up to 04/01/01; full list of members (6 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
31 March 2000Accounts made up to 30 June 1999 (4 pages)
31 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
25 January 2000Return made up to 04/01/00; full list of members (6 pages)
25 January 2000Return made up to 04/01/00; full list of members (6 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
2 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
2 April 1999Accounts made up to 30 June 1998 (4 pages)
5 February 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1999Return made up to 04/01/99; no change of members (4 pages)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
19 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
19 March 1998Accounts made up to 30 June 1997 (4 pages)
2 February 1998Return made up to 04/01/98; no change of members (4 pages)
2 February 1998Return made up to 04/01/98; no change of members (4 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
7 April 1997Accounts made up to 30 June 1996 (4 pages)
7 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
30 January 1997Return made up to 04/01/97; full list of members (6 pages)
30 January 1997Return made up to 04/01/97; full list of members (6 pages)
3 April 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
3 April 1996Accounts made up to 30 June 1995 (4 pages)
4 February 1996Return made up to 04/01/96; full list of members (6 pages)
4 February 1996Return made up to 04/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (183 pages)
3 August 1981Memorandum and Articles of Association (16 pages)
3 August 1981Memorandum and Articles of Association (16 pages)