Company NamePWC3 Portfolio 1 Limited
Company StatusDissolved
Company Number04441959
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

25 July 2002Delivered on: 17 August 2002
Satisfied on: 23 July 2003
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch

Classification: A standard security which was presented for registration in scotland on 6TH august 2002 and
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole sutherland house 147/149 st vincent street glasgow t/no GLA55181.
Fully Satisfied
26 July 2002Delivered on: 7 August 2002
Satisfied on: 4 February 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch

Classification: Mortgage
Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) 29/31 high st,andover,hampshire and (ii) f/hold land and buildings known as st.mary's alms house,st.mary's street,shrewsbury; SL33557. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 July 2002Delivered on: 7 August 2002
Satisfied on: 23 July 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee)

Classification: Assignation of rents
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's whole right title and interest in and to the rental income from all and whole sutherland house 147/149 st vincent street glasgow t/n GLA55181. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (3 pages)
17 February 2016Application to strike the company off the register (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 September 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
14 April 2011Director's details changed for Mr Nicholas Mark Leslau on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Nicholas Mark Leslau on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 December 2010Full accounts made up to 31 December 2009 (7 pages)
7 December 2010Full accounts made up to 31 December 2009 (7 pages)
15 April 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
15 April 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 July 2009Full accounts made up to 31 December 2008 (8 pages)
15 July 2009Full accounts made up to 31 December 2008 (8 pages)
16 April 2009Director's change of particulars / nichola leslau / 16/04/2009 (1 page)
16 April 2009Director's change of particulars / nichola leslau / 16/04/2009 (1 page)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (8 pages)
27 October 2008Full accounts made up to 31 December 2007 (8 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (8 pages)
30 October 2007Full accounts made up to 31 December 2006 (8 pages)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
24 April 2007Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
9 November 2005Accounts made up to 31 December 2004 (12 pages)
9 November 2005Accounts made up to 31 December 2004 (12 pages)
25 August 2005Return made up to 28/04/05; full list of members (3 pages)
25 August 2005Return made up to 28/04/05; full list of members (3 pages)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: 11/12 wigmore place london W1U 2LU (1 page)
4 March 2005Registered office changed on 04/03/05 from: 11/12 wigmore place london W1U 2LU (1 page)
7 July 2004Accounts made up to 31 December 2003 (12 pages)
7 July 2004Accounts made up to 31 December 2003 (12 pages)
10 May 2004Return made up to 28/04/04; full list of members (7 pages)
10 May 2004Return made up to 28/04/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
23 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
23 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
30 June 2003Accounts made up to 31 December 2002 (12 pages)
30 June 2003Accounts made up to 31 December 2002 (12 pages)
15 May 2003Return made up to 08/05/03; full list of members (7 pages)
15 May 2003Return made up to 08/05/03; full list of members (7 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
7 August 2002Particulars of mortgage/charge (4 pages)
7 August 2002Particulars of mortgage/charge (11 pages)
7 August 2002Particulars of mortgage/charge (11 pages)
7 August 2002Particulars of mortgage/charge (4 pages)
12 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
12 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
20 May 2002Incorporation (17 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Incorporation (17 pages)