Company number 02149304
Status In Administration
Incorporation Date 22 July 1987
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and seventy-five events have happened. The last three records are Registered office address changed from Beaumont House Harvest Hill Bourne End Buckinghamshire SL8 5JJ to 340 Deansgate Manchester M3 4LY on 27 February 2017; Appointment of an administrator; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of PROPERTY PORTFOLIO GLASGOW LIMITED are www.propertyportfolioglasgow.co.uk, and www.property-portfolio-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Portfolio Glasgow Limited is a Private Limited Company.
The company registration number is 02149304. Property Portfolio Glasgow Limited has been working since 22 July 1987.
The present status of the company is In Administration. The registered address of Property Portfolio Glasgow Limited is 340 Deansgate Manchester M3 4ly. . CRISS, Andrew Peter is a Secretary of the company. CRISS, Andrew Peter is a Director of the company. CRISS, Richard is a Director of the company. Secretary BARNSLEY, Paul William has been resigned. Director BARNSLEY, Janet Elizabeth has been resigned. Director BARNSLEY, Paul William has been resigned. Director FEATHERSTONE OLIVER, Richard has been resigned. Director JESSUP, Edith Elizabeth has been resigned. Director OLIVER, Marian Bridget Theresa has been resigned. Director SUFF, Rachel has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
SUFF, Rachel
Resigned: 01 December 2012
Appointed Date: 15 August 2006
48 years old
Persons With Significant Control
Portfolio Property And Developments Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more
PROPERTY PORTFOLIO GLASGOW LIMITED Events
9 November 2006
Debenture
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Ther f/h property known as 105 st peters street derby t/n…
4 September 2006
Assignation of rents
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: The company's present and future right title and interest…
15 August 2006
A standard security which was presented for registration in scotland on the 30/08/06 and
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Capita Trust Company Limited (The "Security Trustee")
Description: All and whole the subjects k/a 481 aikenhead road glasgow…
15 August 2006
Debenture with floating charge
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Capita Trust Company Limited (The Security Trustee)
Description: F/H 105 st peters street derby t/no DY36417, l/h 41/43 high…
1 October 2003
Legal charge
Delivered: 7 October 2003
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 31 and 33 derby sstreet, leek, t/n…
1 October 2003
Legal charge
Delivered: 7 October 2003
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 70 and 72 blackburn road, accrington, t/n…
1 October 2003
Legal charge
Delivered: 7 October 2003
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 11 corporation street, dewsbury, t/n…
1 October 2003
Legal charge
Delivered: 7 October 2003
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 6 and 6A middlegate, penrith, t/n…
1 October 2003
Legal charge
Delivered: 7 October 2003
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 14 high street rhyl t/n CYM81954. Fixed…
1 October 2003
Legal charge
Delivered: 7 October 2003
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 2A and 4A middlewood road, hillsborough…
11 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 20 market street, lichfield t/n SF157087…
11 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 18 fishergate, ripon t/n NYK191935. Fixed…
11 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 23 beast fair, pontefract t/n WYK297935. Fixed…
11 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 97 queen street, morley t/n WYK5580. Fixed…
11 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 31 market place, barnard castle t/n DU213549…
11 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 26 linthorpe road, middlesbrough t/n CE71678…
29 May 2003
A standard security which was presented for registration in scotland on 24 september 2003 and
Delivered: 9 October 2003
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at 189 rannoch road perth t/n pth 17140.
17 August 1999
Standard security which was presented for registration in scotland on 14 september 1999 and
Delivered: 2 October 1999
Status: Satisfied
on 11 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 1-9, 2-10 and 42-50 tannoch drive…
30 April 1999
Standard security which was presented for registration in scotland on the 19 may 1999 and
Delivered: 20 May 1999
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 50 home street edinburgh.
16 February 1998
Legal charge containing fixed and floating charges
Delivered: 17 February 1998
Status: Satisfied
on 8 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Old bull and butcher public house oxford road ryton…
2 February 1998
Legal charge
Delivered: 3 February 1998
Status: Satisfied
on 30 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the old mill inn thinford road metal…
11 July 1996
Legal charge
Delivered: 30 July 1996
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 105 st. Peter's street derby t/n DY36417. See the mortgage…
19 February 1996
Standard security which was presented for registration in scotland on 28TH february 1996
Delivered: 5 March 1996
Status: Satisfied
on 26 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7/19 lombard inverness.
30 May 1994
Standard security.
Delivered: 1 June 1994
Status: Satisfied
on 19 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland .
Description: Lenziemill industrial estate ,lenziemill road, cumbernauld…
3 June 1992
Bond and floating charge
Delivered: 11 June 1992
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland PLC
Description: Floating charge over over all the assets of the company …
3 June 1992
Debenture
Delivered: 11 June 1992
Status: Satisfied
on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 February 1992
Debenture
Delivered: 16 March 1992
Status: Satisfied
on 23 May 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…