Company NameP3 Logistic Parks Limited
Company StatusDissolved
Company Number08083013
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NamePoint Park Properties (UK) Limited

Business Activity

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

Directors

Director NameKatie Jane Schoultz
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2018(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Timothy John Beaudin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed10 September 2019(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Trustees (UK) Limited (Corporation)
StatusClosed
Appointed25 May 2012(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed15 May 2014(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 23 March 2021)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Michael Jonathan Forster
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleProfessional Real Estate Industry
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Martin Konecny
Date of BirthOctober 1968 (Born 55 years ago)
NationalityCzech
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleFinancial Manager
Country of ResidenceCzech Republic
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameGeorge Aase
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed27 May 2014(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2018)
RoleCheif Financial Operator
Country of ResidenceSwitzerland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameIan Peter Worboys
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed25 May 2012(same day as company formation)
Correspondence Address7th Floor
11 Old Jewry
London
EC2R 8DU

Contact

Websitepointparkproperties.com

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Arcapita Industrial Management Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£10,682
Cash£103,574
Current Liabilities£100,847

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
28 May 2020Director's details changed for Intertrust Trustees (Uk) Limited on 31 March 2020 (1 page)
28 May 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 28 May 2020 (1 page)
28 May 2020Secretary's details changed for Intertrust (Uk) Limited on 31 March 2020 (1 page)
10 September 2019Appointment of Mr Timothy John Beaudin as a director on 10 September 2019 (2 pages)
10 September 2019Termination of appointment of Ian Peter Worboys as a director on 10 September 2019 (1 page)
3 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
10 October 2018Termination of appointment of Martin Konecny as a director on 5 September 2018 (1 page)
21 September 2018Appointment of Ian Peter Worboys as a director on 30 August 2018 (2 pages)
31 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-30
(3 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 June 2018Withdrawal of a person with significant control statement on 29 June 2018 (2 pages)
29 June 2018Notification of Minister for Finance as a person with significant control on 22 June 2018 (1 page)
27 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
27 June 2018Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St. Helen's London EC3A 6AP (1 page)
23 February 2018Appointment of Katie Jane Schoultz as a director on 12 January 2018 (2 pages)
23 February 2018Termination of appointment of George Aase as a director on 12 January 2018 (1 page)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 January 2017Director's details changed for Intertrust Trustees (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Director's details changed for Mr Martin Konecny on 20 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Martin Konecny on 20 January 2017 (2 pages)
25 January 2017Director's details changed for George Aase on 20 January 2017 (2 pages)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Director's details changed for Intertrust Trustees (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Director's details changed for George Aase on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
9 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
26 May 2016Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU (1 page)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(6 pages)
26 May 2016Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU (1 page)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(6 pages)
10 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(6 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
23 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Termination of appointment of Michael Jonathan Forster as a director on 1 May 2014 (1 page)
17 July 2014Termination of appointment of Michael Jonathan Forster as a director on 1 May 2014 (1 page)
17 July 2014Termination of appointment of Michael Jonathan Forster as a director on 1 May 2014 (1 page)
3 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(6 pages)
3 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(6 pages)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
18 June 2014Appointment of George Aase as a director (3 pages)
18 June 2014Appointment of George Aase as a director (3 pages)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 August 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
1 August 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
25 May 2012Incorporation (40 pages)
25 May 2012Incorporation (40 pages)