Company NameP & F Properties Limited
Company StatusDissolved
Company Number04776165
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date17 July 2019 (4 years, 9 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
Appointed23 May 2003(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
Appointed23 May 2003(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
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameWilliam Frederick Bennett
StatusClosed
Appointed15 March 2013(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 17 July 2019)
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusClosed
Appointed19 July 2005(2 years, 1 month after company formation)
Appointment Duration14 years (closed 17 July 2019)
Correspondence AddressGround Floor
30 City Road
London
EC1Y 2AB
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameJonathan Simon Flax
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(2 weeks, 4 days after company formation)
Appointment Duration12 years, 2 months (resigned 06 August 2015)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address509 Wilmslow Road
Withington
Manchester
M20 4BA
Director NameMr Barry Michael Howard Shaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(12 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51 Sheldon Avenue
London
N6 4NH
Director NameMr Michael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2015(12 years, 2 months after company formation)
Appointment Duration7 months (resigned 17 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2003(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 £1Jonathan Simon Flax
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-£6,383,924
Cash£2,622
Current Liabilities£12,384,161

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

25 May 2011Delivered on: 26 May 2011
Persons entitled: The William Pears Group of Companies Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land cock clod street radcliffe bury t/no. MAN47922, l/h land at 2 & 4 cross lane, 2, 4 & pollitt street, 6-16 (even) cock clod street, 17-25 (odd) and land and buildings on the south east side of howard street for details of further properties charged, please refer to form MG01.
Outstanding

Filing History

17 July 2019Final Gazette dissolved following liquidation (1 page)
17 April 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
4 March 2019Appointment of a voluntary liquidator (3 pages)
21 February 2019Removal of liquidator by court order (11 pages)
5 April 2018Liquidators' statement of receipts and payments to 25 January 2018 (15 pages)
21 September 2017Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 21 September 2017 (2 pages)
21 September 2017Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 21 September 2017 (2 pages)
10 February 2017Appointment of a voluntary liquidator (1 page)
10 February 2017Appointment of a voluntary liquidator (1 page)
10 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-26
(1 page)
10 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-26
(1 page)
10 February 2017Statement of affairs with form 4.19 (6 pages)
10 February 2017Statement of affairs with form 4.19 (6 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(8 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(8 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
7 March 2016Change of share class name or designation (2 pages)
7 March 2016Change of share class name or designation (2 pages)
7 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 February 2016Termination of appointment of Michael Terence Baker as a director on 17 February 2016 (1 page)
25 February 2016Termination of appointment of Michael Terence Baker as a director on 17 February 2016 (1 page)
22 December 2015Accounts for a small company made up to 30 April 2015 (4 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (4 pages)
18 September 2015Termination of appointment of Jonathan Simon Flax as a director on 6 August 2015 (1 page)
18 September 2015Termination of appointment of Jonathan Simon Flax as a director on 6 August 2015 (1 page)
18 September 2015Termination of appointment of Jonathan Simon Flax as a director on 6 August 2015 (1 page)
23 July 2015Termination of appointment of Barry Michael Howard Shaw as a director on 21 July 2015 (1 page)
23 July 2015Appointment of Mr Michael Terence Baker as a director on 21 July 2015 (2 pages)
23 July 2015Appointment of Mr Michael Terence Baker as a director on 21 July 2015 (2 pages)
23 July 2015Termination of appointment of Barry Michael Howard Shaw as a director on 21 July 2015 (1 page)
3 July 2015Appointment of Mr Barry Michael Howard Shaw as a director on 2 July 2015 (2 pages)
3 July 2015Appointment of Mr Barry Michael Howard Shaw as a director on 2 July 2015 (2 pages)
3 July 2015Appointment of Mr Barry Michael Howard Shaw as a director on 2 July 2015 (2 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(9 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(9 pages)
7 January 2015Accounts for a small company made up to 30 April 2014 (4 pages)
7 January 2015Accounts for a small company made up to 30 April 2014 (4 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(9 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(9 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (4 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (4 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (9 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (9 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)
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)
5 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
5 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (4 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (4 pages)
10 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (9 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2011Accounts for a small company made up to 30 April 2010 (4 pages)
17 January 2011Accounts for a small company made up to 30 April 2010 (4 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (4 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (4 pages)
22 June 2009Return made up to 23/05/09; full list of members (5 pages)
22 June 2009Return made up to 23/05/09; full list of members (5 pages)
3 February 2009Accounts for a small company made up to 30 April 2008 (4 pages)
3 February 2009Accounts for a small company made up to 30 April 2008 (4 pages)
16 June 2008Return made up to 23/05/08; full list of members (5 pages)
16 June 2008Return made up to 23/05/08; 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)
18 June 2007Return made up to 23/05/07; full list of members (3 pages)
18 June 2007Return made up to 23/05/07; full list of members (3 pages)
23 May 2007Full accounts made up to 30 April 2006 (12 pages)
23 May 2007Full accounts made up to 30 April 2006 (12 pages)
4 September 2006Return made up to 23/05/06; full list of members (4 pages)
4 September 2006Return made up to 23/05/06; full list of members (4 pages)
24 February 2006Full accounts made up to 30 April 2005 (11 pages)
24 February 2006Full accounts made up to 30 April 2005 (11 pages)
15 August 2005New director appointed (4 pages)
15 August 2005New director appointed (4 pages)
5 July 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 July 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 February 2005Full accounts made up to 30 April 2004 (11 pages)
11 February 2005Full accounts made up to 30 April 2004 (11 pages)
1 September 2004Return made up to 23/05/04; full list of members (8 pages)
1 September 2004Return made up to 23/05/04; full list of members (8 pages)
31 August 2004Ad 17/06/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 August 2004Ad 17/06/03--------- £ si 998@1=998 £ ic 2/1000 (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)
31 March 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
31 March 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 June 2003New director appointed (4 pages)
16 June 2003New director appointed (4 pages)
16 June 2003New director appointed (4 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (4 pages)
16 June 2003New director appointed (4 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (4 pages)
8 June 2003Registered office changed on 08/06/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Registered office changed on 08/06/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
23 May 2003Incorporation (16 pages)
23 May 2003Incorporation (16 pages)