Company NameP.T.F. Properties Limited
Company StatusDissolved
Company Number00727875
CategoryPrivate Limited Company
Incorporation Date26 June 1962(61 years, 10 months ago)
Dissolution Date14 March 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarbara Ellen Flaherty
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(28 years, 9 months after company formation)
Appointment Duration26 years, 11 months (closed 14 March 2018)
RoleAdministrative Assistant
Correspondence AddressBendochy Ellesmere Road
Weybridge
Surrey
KT13 0HQ
Secretary NameBarbara Ellen Flaherty
NationalityBritish
StatusClosed
Appointed07 March 2012(49 years, 8 months after company formation)
Appointment Duration6 years (closed 14 March 2018)
RoleCompany Director
Correspondence AddressBendochy Ellesmere Road
Weybridge
Surrey
KT13 0HQ
Director NamePatrick Terrance Flaherty
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 04 February 2012)
RoleProperty Investor
Correspondence AddressBewdochy Ellesmere Road
Weybridge
Surrey
KT13 0HQ
Secretary NamePatrick Terrance Flaherty
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 04 February 2012)
RoleProperty Investor
Correspondence AddressBewdochy Ellesmere Road
Weybridge
Surrey
KT13 0HQ
Director NameKim Shields
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(49 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 March 2016)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Bowes Road
Walton-On-Thames
Surrey
KT12 3HS

Location

Registered Address1 Beasleys Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

75 at £1Barbara Ellen Flaherty
75.00%
Ordinary A
25 at £1Barbara Ellen Flaherty
25.00%
Ordinary B

Financials

Year2014
Net Worth£908,158
Cash£910,242
Current Liabilities£2,084

Accounts

Latest Accounts19 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 February

Charges

8 October 1993Delivered on: 12 October 1993
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: £20,000 and all other moneys due or to become due from the company to the chargee including further advances.
Particulars: 28 and 30 glenthorne road hammersmith, london fixed charge the goodwill of the business its interest in any policy of insurance and a floating charge the undertaking and assets of the company including all book and other debts.
Outstanding
27 June 1973Delivered on: 2 July 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24, overstone rd london W6 title no ln 175007.
Outstanding
18 August 1972Delivered on: 25 August 1972
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, glenthorne rd W6 and 1A, overstone rd, W6.
Outstanding
18 August 1972Delivered on: 25 August 1972
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28, glenthorne rd, W6.
Outstanding
4 August 1972Delivered on: 18 August 1972
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24, overstone road, hammersmith, W6.
Outstanding
27 June 1973Delivered on: 2 July 1973
Satisfied on: 11 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, glenthorne rd london W6. Title no ln 70262.
Fully Satisfied
27 June 1973Delivered on: 2 July 1973
Satisfied on: 11 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28, glenthorne rd london W6 & 1A overstone rd london W6 title no ln 70263.
Fully Satisfied

Filing History

14 March 2018Final Gazette dissolved following liquidation (1 page)
14 December 2017Return of final meeting in a members' voluntary winding up (12 pages)
14 December 2017Return of final meeting in a members' voluntary winding up (12 pages)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Court order INSOLVENCY:re block transfer order (2 pages)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Court order INSOLVENCY:re block transfer order (2 pages)
30 March 2017Appointment of a voluntary liquidator (1 page)
30 March 2017Court order insolvency:c/o replacement of liquidator (3 pages)
30 March 2017Court order insolvency:c/o replacement of liquidator (3 pages)
30 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017 (2 pages)
28 April 2016Registered office address changed from Bendochy Ellesmere Road Weybridge Surrey KT13 0HQ to 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Bendochy Ellesmere Road Weybridge Surrey KT13 0HQ to 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 28 April 2016 (1 page)
27 April 2016Appointment of a voluntary liquidator (1 page)
27 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
27 April 2016Declaration of solvency (3 pages)
27 April 2016Appointment of a voluntary liquidator (1 page)
27 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
27 April 2016Declaration of solvency (3 pages)
23 March 2016Termination of appointment of Kim Shields as a director on 22 March 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 19 February 2016 (5 pages)
23 March 2016Total exemption small company accounts made up to 19 February 2016 (5 pages)
23 March 2016Termination of appointment of Kim Shields as a director on 22 March 2016 (1 page)
16 March 2016Previous accounting period shortened from 5 April 2016 to 19 February 2016 (1 page)
16 March 2016Previous accounting period shortened from 5 April 2016 to 19 February 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
8 April 2014Director's details changed for Barbara Ellen Flaherty on 1 April 2013 (2 pages)
8 April 2014Secretary's details changed for Barbara Ellen Flaherty on 1 April 2013 (1 page)
8 April 2014Secretary's details changed for Barbara Ellen Flaherty on 1 April 2013 (1 page)
8 April 2014Director's details changed for Barbara Ellen Flaherty on 1 April 2013 (2 pages)
8 April 2014Director's details changed for Barbara Ellen Flaherty on 1 April 2013 (2 pages)
8 April 2014Secretary's details changed for Barbara Ellen Flaherty on 1 April 2013 (1 page)
2 October 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
2 October 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
2 October 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (14 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (14 pages)
3 September 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
3 September 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
3 September 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
25 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
25 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
25 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
15 March 2012Appointment of Barbara Ellen Flaherty as a secretary (3 pages)
15 March 2012Appointment of Kim Shields as a director (3 pages)
15 March 2012Appointment of Kim Shields as a director (3 pages)
15 March 2012Appointment of Barbara Ellen Flaherty as a secretary (3 pages)
15 March 2012Termination of appointment of Patrick Flaherty as a director (2 pages)
15 March 2012Termination of appointment of Patrick Flaherty as a secretary (2 pages)
15 March 2012Termination of appointment of Patrick Flaherty as a secretary (2 pages)
15 March 2012Termination of appointment of Patrick Flaherty as a director (2 pages)
8 January 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
10 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
10 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
10 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (12 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (12 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (12 pages)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Return made up to 31/03/09; no change of members (4 pages)
19 August 2009Director and secretary's change of particulars / patrick flaherty / 30/03/2009 (1 page)
19 August 2009Director and secretary's change of particulars / patrick flaherty / 30/03/2009 (1 page)
19 August 2009Return made up to 31/03/09; no change of members (4 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
13 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
13 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
7 May 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
7 May 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
18 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
18 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
18 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
25 April 2007Return made up to 31/03/07; full list of members (7 pages)
25 April 2007Return made up to 31/03/07; full list of members (7 pages)
20 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
20 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
20 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
27 April 2006Return made up to 31/03/06; full list of members (7 pages)
27 April 2006Return made up to 31/03/06; full list of members (7 pages)
8 March 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
8 March 2006Registered office changed on 08/03/06 from: woodlawn 109 chertsey lane staines middlesex TW18 3LQ (1 page)
8 March 2006Registered office changed on 08/03/06 from: woodlawn 109 chertsey lane staines middlesex TW18 3LQ (1 page)
8 March 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
8 March 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
10 June 2005Return made up to 31/03/05; full list of members (7 pages)
10 June 2005Return made up to 31/03/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
28 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
28 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
7 June 2004Return made up to 31/03/04; full list of members (7 pages)
7 June 2004Return made up to 31/03/04; full list of members (7 pages)
7 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
7 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
7 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
14 May 2003Registered office changed on 14/05/03 from: acorn house 33 churchfield road london W3 6AY (1 page)
14 May 2003Registered office changed on 14/05/03 from: acorn house 33 churchfield road london W3 6AY (1 page)
13 April 2003Return made up to 31/03/03; full list of members (7 pages)
13 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
25 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
25 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 February 2002Memorandum and Articles of Association (14 pages)
11 February 2002Memorandum and Articles of Association (14 pages)
22 January 2002Nc inc already adjusted 15/12/01 (1 page)
22 January 2002Nc inc already adjusted 15/12/01 (1 page)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
4 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
4 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
13 December 2000Full accounts made up to 5 April 2000 (10 pages)
13 December 2000Full accounts made up to 5 April 2000 (10 pages)
13 December 2000Full accounts made up to 5 April 2000 (10 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 August 1999Registered office changed on 13/08/99 from: 310/312 chiswick high road london W4 1NR (1 page)
13 August 1999Registered office changed on 13/08/99 from: 310/312 chiswick high road london W4 1NR (1 page)
13 August 1999Full accounts made up to 5 April 1999 (11 pages)
13 August 1999Full accounts made up to 5 April 1999 (11 pages)
13 August 1999Full accounts made up to 5 April 1999 (11 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 September 1998Full accounts made up to 5 April 1998 (11 pages)
15 September 1998Full accounts made up to 5 April 1998 (11 pages)
15 September 1998Full accounts made up to 5 April 1998 (11 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
5 February 1998Full accounts made up to 5 April 1997 (10 pages)
5 February 1998Full accounts made up to 5 April 1997 (10 pages)
5 February 1998Full accounts made up to 5 April 1997 (10 pages)
8 April 1997Return made up to 31/03/97; no change of members (4 pages)
8 April 1997Return made up to 31/03/97; no change of members (4 pages)
7 February 1997Full accounts made up to 5 April 1996 (10 pages)
7 February 1997Full accounts made up to 5 April 1996 (10 pages)
7 February 1997Full accounts made up to 5 April 1996 (10 pages)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
6 December 1995Full accounts made up to 5 April 1995 (10 pages)
6 December 1995Full accounts made up to 5 April 1995 (10 pages)
6 December 1995Full accounts made up to 5 April 1995 (10 pages)
24 May 1995Return made up to 31/03/95; no change of members (4 pages)
24 May 1995Return made up to 31/03/95; no change of members (4 pages)
29 June 1984Accounts made up to 5 April 1982 (9 pages)
29 June 1984Accounts made up to 5 April 1982 (9 pages)