Company NameP Mac Properties Limited
Company StatusDissolved
Company Number04386459
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date4 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Michael McCarthy
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed27 October 2004(2 years, 7 months after company formation)
Appointment Duration15 years, 11 months (closed 04 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Blades Court
Lower Mall
London
W6 9DJ
Secretary NameWilliam Frederick Bennett
StatusClosed
Appointed15 March 2013(11 years after company formation)
Appointment Duration7 years, 6 months (closed 04 October 2020)
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusClosed
Appointed19 July 2005(3 years, 4 months after company formation)
Appointment Duration15 years, 2 months (closed 04 October 2020)
Correspondence AddressGround Floor
30 City Road
London
EC1Y 2AB
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500 at £1Michael Mccarthy
50.00%
Ordinary B
167 at £1David Alan Pears A/c Dap 92 & Michael Baker A/c Dap 92 & Barry Shaw A/c Dap 92
16.70%
Ordinary A
167 at £1Mark Andrew Pears A/c Map 97 & Trevor Steven Pears A/c Map 97 & Barry Shaw A/c Map 97
16.70%
Ordinary A
166 at £1Trevor Steven Pears A/c Tsp 97 & Mark Andrew Pears A/c Tsp 97 & Barry Shaw A/c Tsp 97
16.60%
Ordinary A

Financials

Year2014
Net Worth£7,014,008
Cash£4,561
Current Liabilities£44,595

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2020Final Gazette dissolved following liquidation (1 page)
4 July 2020Return of final meeting in a members' voluntary winding up (12 pages)
30 April 2020Liquidators' statement of receipts and payments to 28 March 2020 (10 pages)
18 June 2019Liquidators' statement of receipts and payments to 28 March 2019 (10 pages)
21 February 2019Removal of liquidator by court order (11 pages)
15 January 2019Appointment of a voluntary liquidator (3 pages)
11 June 2018Liquidators' statement of receipts and payments to 28 March 2018 (10 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
6 June 2017Liquidators' statement of receipts and payments to 28 March 2017 (8 pages)
6 June 2017Liquidators' statement of receipts and payments to 28 March 2017 (8 pages)
2 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages)
2 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages)
20 April 2016Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to One America Square Crosswall London EC3N 2LB on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to One America Square Crosswall London EC3N 2LB on 20 April 2016 (2 pages)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Declaration of solvency (3 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(6 pages)
14 April 2016Declaration of solvency (3 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(6 pages)
14 April 2016Appointment of a voluntary liquidator (1 page)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(9 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(9 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(9 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(9 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(9 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(9 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
21 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
21 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
28 December 2011Accounts for a small company made up to 30 April 2011 (4 pages)
28 December 2011Accounts for a small company made up to 30 April 2011 (4 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (9 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (9 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (9 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (4 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (4 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
16 January 2010Accounts for a small company made up to 30 April 2009 (4 pages)
16 January 2010Accounts for a small company made up to 30 April 2009 (4 pages)
6 April 2009Return made up to 04/03/09; full list of members (5 pages)
6 April 2009Return made up to 04/03/09; full list of members (5 pages)
9 January 2009Accounts for a small company made up to 30 April 2008 (4 pages)
9 January 2009Accounts for a small company made up to 30 April 2008 (4 pages)
18 March 2008Return made up to 04/03/08; full list of members (5 pages)
18 March 2008Return made up to 04/03/08; full list of members (5 pages)
14 January 2008Accounts for a small company made up to 30 April 2007 (4 pages)
14 January 2008Accounts for a small company made up to 30 April 2007 (4 pages)
30 April 2007Return made up to 04/03/07; full list of members (3 pages)
30 April 2007Return made up to 04/03/07; full list of members (3 pages)
13 December 2006Full accounts made up to 30 April 2006 (12 pages)
13 December 2006Full accounts made up to 30 April 2006 (12 pages)
18 April 2006Return made up to 04/03/06; full list of members (3 pages)
18 April 2006Return made up to 04/03/06; full list of members (3 pages)
24 February 2006Full accounts made up to 30 April 2005 (10 pages)
24 February 2006Full accounts made up to 30 April 2005 (10 pages)
15 August 2005New director appointed (4 pages)
15 August 2005New director appointed (4 pages)
2 June 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 June 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 February 2005Full accounts made up to 30 April 2004 (10 pages)
11 February 2005Full accounts made up to 30 April 2004 (10 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 August 2004Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 March 2004Return made up to 04/03/04; full list of members (8 pages)
12 March 2004Return made up to 04/03/04; full list of members (8 pages)
27 January 2004Full accounts made up to 30 April 2003 (9 pages)
27 January 2004Full accounts made up to 30 April 2003 (9 pages)
6 April 2003Return made up to 04/03/03; full list of members (7 pages)
6 April 2003Return made up to 04/03/03; full list of members (7 pages)
28 March 2003Ad 11/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 March 2003Ad 11/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 January 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
26 January 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
8 May 2002Registered office changed on 08/05/02 from: clive house old brewery mews hampstead london NW3 1PZ (1 page)
8 May 2002Registered office changed on 08/05/02 from: clive house old brewery mews hampstead london NW3 1PZ (1 page)
3 April 2002New director appointed (4 pages)
3 April 2002New director appointed (4 pages)
3 April 2002New director appointed (4 pages)
3 April 2002New director appointed (4 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (4 pages)
3 April 2002New director appointed (4 pages)
12 March 2002Secretary resigned (2 pages)
12 March 2002Registered office changed on 12/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
12 March 2002Secretary resigned (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
4 March 2002Incorporation (16 pages)
4 March 2002Incorporation (16 pages)