Company NamePractical Property Portfolios Limited
Company StatusDissolved
Company Number03550351
CategoryPrivate Limited Company
Incorporation Date16 April 1998(26 years ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Potts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(4 days after company formation)
Appointment Duration16 years, 3 months (closed 08 August 2014)
RoleCompany Director
Correspondence AddressVilla Maria Silksworth Hall Drive
Sunderland
Tyne & Wear
SR3 2PG
Secretary NameMr Malcolm Nicholson
NationalityEnglish
StatusClosed
Appointed08 August 2000(2 years, 3 months after company formation)
Appointment Duration14 years (closed 08 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Ovington View
Prudhoe
Northumberland
NE42 6RG
Director NameMr Malcolm Nicholson
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed06 November 2000(2 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 08 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Ovington View
Prudhoe
Northumberland
NE42 6RG
Director NamePeter Frank Gosling
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(3 years, 3 months after company formation)
Appointment Duration13 years (closed 08 August 2014)
RoleCompany Director
Correspondence AddressThe Gatehouse Middleton Lane
Melmerby
Ripon
North Yorkshire
HG4 5HH
Director NameNorman Graham
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 September 1998)
RoleCompany Consultant
Correspondence AddressRinging Hills
Carrshield
Hexham
Northumberland
NE47 8AW
Director NameAlan Charles Trevitt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1999)
RoleCompany Consultant
Correspondence Address25 Castledene Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director NamePeter Frank Gosling
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2000)
RoleCompany Director
Correspondence AddressThe Gatehouse Middleton Lane
Melmerby
Ripon
North Yorkshire
HG4 5HH
Secretary NameNorman Graham
NationalityBritish
StatusResigned
Appointed20 April 1998(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 September 1998)
RoleCompany Consultant
Correspondence AddressRinging Hills
Carrshield
Hexham
Northumberland
NE47 8AW
Director NameTerence Anthony Murray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(5 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 19 May 2005)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressVale House
305 Darlington Lane
Stockton
TS19 8AA
Director NameMr Darren John Joseph Purdy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(8 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG
Director NameDenis Pascoe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(10 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 1999)
RoleCompany Director
Correspondence Address37 Broomhall Drive
Broompark Estate
Durham
County Durham
DH7 7NX
Secretary NamePeter Frank Gosling
NationalityBritish
StatusResigned
Appointed08 March 1999(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 2000)
RoleCompany Director
Correspondence AddressThe Gatehouse Middleton Lane
Melmerby
Ripon
North Yorkshire
HG4 5HH
Director NameRudi Scott Wright
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2000(2 years after company formation)
Appointment Duration1 year (resigned 20 April 2001)
RoleCompany Director
Correspondence Address133 Runnymede Road
Ponteland
Tyne & Wear
NE20 9HN
Director NameChristopher Cleghorn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 15 November 2000)
RoleCompany Director
Correspondence Address26 Seafields
Seaburn
Sunderland
SR6 8PQ
Director NameDavid Scott Stuart Allan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address2 Temple Green
Bensham
Gateshead
Tyne & Wear
NE8 2YL
Director NameStephen Raymond Laverick
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(3 years, 3 months after company formation)
Appointment Duration1 day (resigned 17 July 2001)
RoleCompany Director
Correspondence Address8 Buckingham Avenue
Hart
Hartlepool
Cleveland
TS27 3BD
Director NameStephen Raymond Laverick
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(3 years, 3 months after company formation)
Appointment Duration1 day (resigned 17 July 2001)
RoleCompany Director
Correspondence Address8 Buckingham Avenue
Hart
Hartlepool
Cleveland
TS27 3BD
Director NameHowell Natalie Jayne
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 July 2002)
RoleCompany Director
Correspondence AddressThe Gatehouse Middleton Lane
Melmerby
Ripon
North Yorkshire
HG4 5HH
Director NamePeter Graham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 09 July 2002)
RoleCo Director
Correspondence Address23 Topcliff
Sunderland
Tyne & Wear
SR6 0QD
Director NameTimothy Moorhead
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2001(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressKipatrick
Bunbrosna
Mullingar
Co West Meath
Rep Of Ireland
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,568,865
Gross Profit£2,901,032
Net Worth£26,696
Cash£402,600
Current Liabilities£1,189,628

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 August 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Final Gazette dissolved following liquidation (1 page)
8 May 2014Notice of final account prior to dissolution (1 page)
8 May 2014Return of final meeting of creditors (1 page)
8 May 2014Notice of final account prior to dissolution (1 page)
24 March 2014Notice of completion of voluntary arrangement (36 pages)
24 March 2014Notice of completion of voluntary arrangement (36 pages)
3 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2014 (9 pages)
3 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2014 (9 pages)
4 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2013 (6 pages)
4 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2013 (6 pages)
28 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2011 (5 pages)
28 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2011 (5 pages)
14 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (7 pages)
14 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (7 pages)
23 March 2010Insolvency:supervisor's report (4 pages)
23 March 2010Insolvency:supervisor's report (4 pages)
2 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2010 (2 pages)
2 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2010 (2 pages)
12 August 2009Insolvency:secretary of state’s release of liquidator (1 page)
12 August 2009Insolvency:secretary of state’s release of liquidator (1 page)
3 July 2009Appointment of a liquidator (1 page)
3 July 2009Court order insolvency:replacement of liquidator (9 pages)
3 July 2009Court order insolvency:replacement of liquidator (9 pages)
3 July 2009Appointment of a liquidator (1 page)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
19 February 2009Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (2 pages)
19 February 2009Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (2 pages)
13 November 2008Court order insolvency:removal of liquidator (15 pages)
13 November 2008Court order insolvency:removal of liquidator (15 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (6 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (6 pages)
28 June 2007C/O replacement of liquidator (7 pages)
28 June 2007Appointment of a liquidator (1 page)
28 June 2007Appointment of a liquidator (1 page)
28 June 2007C/O replacement of liquidator (7 pages)
23 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2007 (2 pages)
23 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2007 (2 pages)
14 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2006 (2 pages)
14 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2006 (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
7 February 2005Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
7 February 2005Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
8 June 2004Order of court to wind up (4 pages)
8 June 2004Order of court to wind up (4 pages)
8 June 2004Appointment of a liquidator (1 page)
8 June 2004Appointment of a liquidator (1 page)
17 March 2004Registered office changed on 17/03/04 from: 5 carlton court fifth avenue team valley trading est, gateshead tyne & wear NE11 0AZ (1 page)
17 March 2004Registered office changed on 17/03/04 from: 5 carlton court fifth avenue team valley trading est, gateshead tyne & wear NE11 0AZ (1 page)
9 January 2003Director resigned (2 pages)
9 January 2003Director resigned (2 pages)
30 December 2002Full accounts made up to 30 September 2001 (14 pages)
30 December 2002Full accounts made up to 30 September 2001 (14 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
11 November 2002Director resigned (2 pages)
11 November 2002Director resigned (2 pages)
2 October 2002Return made up to 16/04/02; full list of members (11 pages)
2 October 2002Return made up to 16/04/02; full list of members (11 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
26 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
19 March 2001Full accounts made up to 30 September 2000 (11 pages)
19 March 2001Full accounts made up to 30 September 2000 (11 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
15 August 2000Secretary resigned;director resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned;director resigned (1 page)
15 August 2000New secretary appointed (2 pages)
5 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
23 April 1999Return made up to 16/04/99; full list of members (8 pages)
23 April 1999Return made up to 16/04/99; full list of members (8 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Registered office changed on 24/03/99 from: 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
24 March 1999Director's particulars changed (1 page)
24 March 1999Ad 08/03/99--------- £ si 594@1=594 £ ic 6/600 (2 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
24 March 1999Registered office changed on 24/03/99 from: 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999Ad 08/03/99--------- £ si 594@1=594 £ ic 6/600 (2 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999New director appointed (2 pages)
19 February 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
19 February 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
28 January 1999Registered office changed on 28/01/99 from: great northan estates the royd kirk lane tockwith york YO5 8PX (1 page)
28 January 1999Registered office changed on 28/01/99 from: great northan estates the royd kirk lane tockwith york YO5 8PX (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998Secretary resigned;director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 73-75 princess street st peters square manchester greater manchester M2 4EG (1 page)
28 July 1998Registered office changed on 28/07/98 from: 73-75 princess street st peters square manchester greater manchester M2 4EG (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
30 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
30 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
23 April 1998Ad 20/04/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 April 1998Ad 20/04/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
16 April 1998Incorporation (13 pages)
16 April 1998Incorporation (13 pages)