P.T.F. PROPERTIES LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 1JT

Company number 00727875
Status Liquidation
Incorporation Date 26 June 1962
Company Type Private Limited Company
Address 1 BEASLEYS YARD, 126A HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Court order insolvency:c/o replacement of liquidator; Appointment of a voluntary liquidator; Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017. The most likely internet sites of P.T.F. PROPERTIES LIMITED are www.ptfproperties.co.uk, and www.p-t-f-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and three months. P T F Properties Limited is a Private Limited Company. The company registration number is 00727875. P T F Properties Limited has been working since 26 June 1962. The present status of the company is Liquidation. The registered address of P T F Properties Limited is 1 Beasleys Yard 126a High Street Uxbridge Middlesex Ub8 1jt. . FLAHERTY, Barbara Ellen is a Secretary of the company. FLAHERTY, Barbara Ellen is a Director of the company. Secretary FLAHERTY, Patrick Terrance has been resigned. Director FLAHERTY, Patrick Terrance has been resigned. Director SHIELDS, Kim has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FLAHERTY, Barbara Ellen
Appointed Date: 07 March 2012

Director

Resigned Directors

Secretary
FLAHERTY, Patrick Terrance
Resigned: 04 February 2012

Director
FLAHERTY, Patrick Terrance
Resigned: 04 February 2012
91 years old

Director
SHIELDS, Kim
Resigned: 22 March 2016
Appointed Date: 07 March 2012
67 years old

P.T.F. PROPERTIES LIMITED Events

30 Mar 2017
Court order insolvency:c/o replacement of liquidator
30 Mar 2017
Appointment of a voluntary liquidator
09 Mar 2017
Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017
28 Apr 2016
Registered office address changed from Bendochy Ellesmere Road Weybridge Surrey KT13 0HQ to 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 28 April 2016
27 Apr 2016
Appointment of a voluntary liquidator
...
... and 84 more events
17 Feb 1989
First gazette

10 Dec 1986
Director resigned

04 Dec 1986
Full accounts made up to 5 April 1986

04 Dec 1986
Return made up to 14/10/86; full list of members

29 Jun 1984
Accounts made up to 5 April 1982

P.T.F. PROPERTIES LIMITED Charges

8 October 1993
Legal charge
Delivered: 12 October 1993
Status: Outstanding
Persons entitled: Courage Limited
Description: 28 and 30 glenthorne road hammersmith, london fixed charge…
27 June 1973
Legal charge
Delivered: 2 July 1973
Status: Satisfied on 11 May 2000
Persons entitled: Barclays Bank PLC
Description: 30, glenthorne rd london W6. Title no ln 70262.
27 June 1973
Legal charge
Delivered: 2 July 1973
Status: Satisfied on 11 May 2000
Persons entitled: Barclays Bank PLC
Description: 28, glenthorne rd london W6 & 1A overstone rd london W6…
27 June 1973
Legal charge
Delivered: 2 July 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24, overstone rd london W6 title no ln 175007.
18 August 1972
Mortgage
Delivered: 25 August 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 30, glenthorne rd W6 and 1A, overstone rd, W6.
18 August 1972
Mortgage
Delivered: 25 August 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 28, glenthorne rd, W6.
4 August 1972
Legal charge
Delivered: 18 August 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 24, overstone road, hammersmith, W6.