Company NameProperty Investment U.K. Limited
Company StatusDissolved
Company Number03960582
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date3 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Nesbit
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Secretary NameMiss Marie Talbot
NationalityBritish
StatusClosed
Appointed20 November 2000(7 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Street East
Coxhoe
Durham
County Durham
DH6 4DA
Secretary NameAndrew Wilson
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address91 Charlotte Street
Wallsend
Tyne & Wear
NE28 7PU

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at 1Anthony Nesbit
100.00%
Ordinary

Financials

Year2014
Net Worth£94,198
Cash£3,642
Current Liabilities£297,954

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
3 December 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
6 June 2013Liquidators statement of receipts and payments to 28 March 2013 (18 pages)
6 June 2013Liquidators' statement of receipts and payments to 28 March 2013 (18 pages)
6 June 2013Liquidators' statement of receipts and payments to 28 March 2013 (18 pages)
1 May 2012Liquidators' statement of receipts and payments to 28 March 2012 (16 pages)
1 May 2012Liquidators' statement of receipts and payments to 28 March 2012 (16 pages)
1 May 2012Liquidators statement of receipts and payments to 28 March 2012 (16 pages)
15 April 2011Statement of affairs with form 4.19 (8 pages)
15 April 2011Statement of affairs with form 4.19 (8 pages)
15 April 2011Appointment of a voluntary liquidator (1 page)
15 April 2011Appointment of a voluntary liquidator (1 page)
7 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-29
(1 page)
7 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2011Registered office address changed from Unit 2 Vance Business Park Norwood Road Gateshead Tyne & Wear NE11 9NE on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from Unit 2 Vance Business Park Norwood Road Gateshead Tyne & Wear NE11 9NE on 21 March 2011 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 April 2010Director's details changed for Mr Anthony Nesbit on 17 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Anthony Nesbit on 17 March 2010 (2 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(4 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(4 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
22 April 2008Return made up to 17/03/08; full list of members (3 pages)
22 April 2008Return made up to 17/03/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2007Return made up to 17/03/07; full list of members (2 pages)
21 March 2007Return made up to 17/03/07; full list of members (2 pages)
21 April 2006Return made up to 17/03/06; full list of members (2 pages)
21 April 2006Return made up to 17/03/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Particulars of mortgage/charge (5 pages)
12 May 2005Particulars of mortgage/charge (5 pages)
9 May 2005Registered office changed on 09/05/05 from: 1 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AA (1 page)
9 May 2005Registered office changed on 09/05/05 from: 1 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AA (1 page)
8 April 2005Return made up to 17/03/05; full list of members (2 pages)
8 April 2005Return made up to 17/03/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2004Return made up to 17/03/04; full list of members (6 pages)
11 March 2004Return made up to 17/03/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 March 2003Return made up to 17/03/03; full list of members (6 pages)
25 March 2003Return made up to 17/03/03; full list of members (6 pages)
10 May 2002Accounts made up to 31 March 2001 (2 pages)
10 May 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2002Return made up to 30/03/02; full list of members (6 pages)
5 July 2001Return made up to 30/03/01; full list of members (6 pages)
5 July 2001Return made up to 30/03/01; full list of members (6 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
27 November 2000Registered office changed on 27/11/00 from: 17 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
27 November 2000Registered office changed on 27/11/00 from: 17 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
30 March 2000Incorporation (16 pages)