Company NamePTE Property (City Wharf) Limited
Company StatusDissolved
Company Number04399257
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Beharrell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address38 Connaught Gardens
London
N10 3LB
Director NameMs Teresa Anna Borsuk
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address61 Doughty Street
London
WC1N 2JY
Director NameMr William James Thomas
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address61 Doughty Street
London
WC1N 2JY
Secretary NameAndrew Beharrell
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Connaught Gardens
London
N10 3LB
Director NameMr George William Owen Tapps Gervis Meyrick
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(1 year, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2005)
RoleConsultant
Country of ResidenceWales
Correspondence AddressBodorgan Hall
Anglesey
Ynys Mon
LL62 5LW
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDiespeker Wharf
38 Graham Street
London
N1 8JX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£17,435
Cash£1,955
Current Liabilities£2,050

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

27 January 2005Delivered on: 3 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of charge
Secured details: All the liabilities due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities and the dividends. See the mortgage charge document for full details.
Outstanding

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
19 April 2021Application to strike the company off the register (3 pages)
12 February 2021Micro company accounts made up to 31 December 2020 (2 pages)
20 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
20 January 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
19 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
21 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 November 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
23 December 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
23 December 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 800
(7 pages)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 800
(7 pages)
11 January 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
11 January 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
18 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 800
(7 pages)
18 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 800
(7 pages)
4 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
4 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 800
(15 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 800
(15 pages)
18 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
18 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (15 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (15 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
16 April 2012Annual return made up to 20 March 2012 (15 pages)
16 April 2012Annual return made up to 20 March 2012 (15 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
23 March 2011Annual return made up to 20 March 2011 (15 pages)
23 March 2011Annual return made up to 20 March 2011 (15 pages)
14 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
14 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (15 pages)
23 April 2010Director's details changed for Andrew Beharrell on 24 July 2009 (1 page)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (15 pages)
23 April 2010Director's details changed for Andrew Beharrell on 24 July 2009 (1 page)
23 April 2010Secretary's details changed for Andrew Beharrell on 24 July 2009 (1 page)
23 April 2010Secretary's details changed for Andrew Beharrell on 24 July 2009 (1 page)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (15 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
27 April 2009Return made up to 20/03/09; change of members (10 pages)
27 April 2009Return made up to 20/03/09; change of members (10 pages)
24 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
24 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
25 April 2008Return made up to 20/03/08; no change of members (7 pages)
25 April 2008Return made up to 20/03/08; no change of members (7 pages)
16 August 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
16 August 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
28 March 2007Return made up to 20/03/07; full list of members (11 pages)
28 March 2007Return made up to 20/03/07; full list of members (11 pages)
18 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
18 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
23 March 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 March 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
2 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
15 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 February 2005Particulars of mortgage/charge (6 pages)
3 February 2005Particulars of mortgage/charge (6 pages)
11 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
11 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
1 April 2004Full accounts made up to 31 May 2003 (14 pages)
1 April 2004Full accounts made up to 31 May 2003 (14 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
11 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 March 2003Ad 05/06/02--------- £ si 800@1=800 £ ic 1/801 (4 pages)
26 March 2003Ad 05/06/02--------- £ si 800@1=800 £ ic 1/801 (4 pages)
23 March 2003Registered office changed on 23/03/03 from: 5 wigmore street london W1H 0HY (1 page)
23 March 2003Registered office changed on 23/03/03 from: 5 wigmore street london W1H 0HY (1 page)
16 January 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
16 January 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Incorporation (20 pages)
20 March 2002Incorporation (20 pages)