Company NamePNN (Properties) Limited
Company StatusLiquidation
Company Number03025372
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christian Arden
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cleveland Square
London
W2 6DD
Director NameRobert Sawyer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleBar Manager Dir
Correspondence Address13 Delaford Street
London
SW6 7LT
Director NameAnthony Clive James
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(2 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Correspondence Address117 Wavertree Road
London
SW2 3SN
Secretary NameAnthony Clive James
NationalityBritish
StatusCurrent
Appointed01 July 1997(2 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Correspondence Address117 Wavertree Road
London
SW2 3SN
Secretary NameMr Christian Arden
NationalityBritish
StatusResigned
Appointed08 March 1995(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cleveland Square
London
W2 6DD
Director NameGary Hutchinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2002)
RoleOperations Director
Correspondence Address14 Lindsay Court
Battersea High Street
London
SW11 3HZ
Director NameTimothy Keith Andrews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Harbord Street
London
SW6 6PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2001
Turnover£2,918,493
Net Worth£802,157
Current Liabilities£6,904,802

Accounts

Latest Accounts25 March 2001 (23 years, 1 month ago)
Next Accounts Due25 January 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due8 March 2017 (overdue)

Filing History

6 September 2007Order of court to wind up (1 page)
6 September 2007Order of court to wind up (1 page)
6 September 2007Notice of discharge of Administration Order (4 pages)
6 September 2007Notice of discharge of Administration Order (4 pages)
1 June 2007Administrator's abstract of receipts and payments (2 pages)
1 June 2007Administrator's abstract of receipts and payments (2 pages)
29 December 2006Administrator's abstract of receipts and payments (2 pages)
29 December 2006Administrator's abstract of receipts and payments (2 pages)
29 December 2006Administrator's abstract of receipts and payments (2 pages)
29 December 2006Administrator's abstract of receipts and payments (2 pages)
12 June 2006Administrator's abstract of receipts and payments (2 pages)
12 June 2006Administrator's abstract of receipts and payments (2 pages)
6 January 2006Administrator's abstract of receipts and payments (2 pages)
6 January 2006Administrator's abstract of receipts and payments (2 pages)
30 June 2005Administrator's abstract of receipts and payments (2 pages)
30 June 2005Administrator's abstract of receipts and payments (2 pages)
30 December 2004Administrator's abstract of receipts and payments (2 pages)
30 December 2004Administrator's abstract of receipts and payments (2 pages)
30 June 2004Administrator's abstract of receipts and payments (3 pages)
30 June 2004Administrator's abstract of receipts and payments (3 pages)
4 February 2004Notice of result of meeting of creditors (24 pages)
4 February 2004Notice of result of meeting of creditors (24 pages)
4 February 2004Statement of administrator's proposal (22 pages)
4 February 2004Statement of administrator's proposal (22 pages)
6 January 2004Administrator's abstract of receipts and payments (2 pages)
6 January 2004Administrator's abstract of receipts and payments (2 pages)
11 July 2003Registered office changed on 11/07/03 from: 200 fulham road london SW10 9PN (1 page)
11 July 2003Registered office changed on 11/07/03 from: 200 fulham road london SW10 9PN (1 page)
14 May 2003Notice of Administration Order (1 page)
14 May 2003Notice of Administration Order (1 page)
14 May 2003Administration Order (4 pages)
14 May 2003Administration Order (4 pages)
3 March 2003Return made up to 22/02/03; full list of members (7 pages)
3 March 2003Return made up to 22/02/03; full list of members (7 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
16 July 2002Full accounts made up to 25 March 2001 (14 pages)
16 July 2002Full accounts made up to 25 March 2001 (14 pages)
20 March 2002Return made up to 22/02/02; full list of members (7 pages)
20 March 2002Return made up to 22/02/02; full list of members (7 pages)
3 July 2001Particulars of mortgage/charge (4 pages)
3 July 2001Particulars of mortgage/charge (4 pages)
8 March 2001Return made up to 22/02/01; full list of members (7 pages)
8 March 2001Return made up to 22/02/01; full list of members (7 pages)
2 February 2001Full accounts made up to 26 March 2000 (14 pages)
2 February 2001Full accounts made up to 26 March 2000 (14 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
22 March 2000Return made up to 22/02/00; full list of members (7 pages)
22 March 2000Return made up to 22/02/00; full list of members (7 pages)
1 February 2000Full accounts made up to 28 March 1999 (15 pages)
1 February 2000Full accounts made up to 28 March 1999 (15 pages)
31 January 2000New director appointed (3 pages)
31 January 2000New director appointed (3 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
25 March 1999Director's particulars changed (1 page)
25 March 1999Director's particulars changed (1 page)
23 March 1999Return made up to 22/02/99; full list of members (8 pages)
23 March 1999Return made up to 22/02/99; full list of members (8 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 29 March 1998 (15 pages)
2 February 1999Full accounts made up to 29 March 1998 (15 pages)
28 January 1999Registered office changed on 28/01/99 from: 1ST floor 204 fulham road london SW10 9PJ (1 page)
28 January 1999Registered office changed on 28/01/99 from: 1ST floor 204 fulham road london SW10 9PJ (1 page)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
23 April 1998Registered office changed on 23/04/98 from: euro house 1394 high road london N20 9YZ (1 page)
23 April 1998Registered office changed on 23/04/98 from: euro house 1394 high road london N20 9YZ (1 page)
8 April 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 April 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 March 1998Auditor's resignation (2 pages)
9 March 1998Auditor's resignation (2 pages)
9 March 1998Auditor's resignation (2 pages)
9 March 1998Auditor's resignation (2 pages)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Full accounts made up to 30 March 1997 (16 pages)
11 November 1997Full accounts made up to 30 March 1997 (16 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Return made up to 22/02/97; full list of members (7 pages)
26 February 1997Return made up to 22/02/97; full list of members (7 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
6 June 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
11 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Full accounts made up to 30 September 1995 (11 pages)
22 February 1996Full accounts made up to 30 September 1995 (11 pages)
16 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 February 1996£ nc 1000/100000 26/01/96 (1 page)
16 February 1996Ad 26/01/96--------- £ si 54445@1=54445 £ ic 100/54545 (2 pages)
16 February 1996Ad 26/01/96--------- £ si 54445@1=54445 £ ic 100/54545 (2 pages)
16 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 February 1996£ nc 1000/100000 26/01/96 (1 page)
23 January 1996Company name changed po na na souk bar (holdings) lim ited\certificate issued on 24/01/96 (2 pages)
23 January 1996Company name changed po na na souk bar (holdings) lim ited\certificate issued on 24/01/96 (2 pages)
19 October 1995Particulars of mortgage/charge (10 pages)
19 October 1995Particulars of mortgage/charge (10 pages)
25 September 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
25 September 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
9 August 1995Ad 27/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1995Ad 27/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1995Accounting reference date notified as 31/12 (1 page)
9 August 1995Accounting reference date notified as 31/12 (1 page)
4 July 1995Memorandum and Articles of Association (12 pages)
4 July 1995Memorandum and Articles of Association (12 pages)
20 June 1995Company name changed castproud LIMITED\certificate issued on 21/06/95 (4 pages)
20 June 1995Company name changed castproud LIMITED\certificate issued on 21/06/95 (4 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Registered office changed on 05/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 May 1995Registered office changed on 05/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
22 February 1995Incorporation (9 pages)
22 February 1995Incorporation (9 pages)