Company number 00266692
Status Liquidation
Incorporation Date 2 July 1932
Company Type Private Limited Company
Address 100 BOROUGH HIGH STREET, LONDON, SE1 1LB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from Formal Industrial Business Park Northway Lane Ashchurch Tewkesbury Gloucestershire GL20 8GY to 100 Borough High Street London SE1 1LB on 15 September 2016; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2016-08-25
. The most likely internet sites of PROPERTY PORTFOLIO (NO 6) LIMITED are www.propertyportfoliono6.co.uk, and www.property-portfolio-no-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and eight months. Property Portfolio No 6 Limited is a Private Limited Company.
The company registration number is 00266692. Property Portfolio No 6 Limited has been working since 02 July 1932.
The present status of the company is Liquidation. The registered address of Property Portfolio No 6 Limited is 100 Borough High Street London Se1 1lb. . REENTS, Stephan is a Director of the company. Secretary ADAMS, Robert Frank has been resigned. Secretary ASHCROFT, Mark has been resigned. Secretary DAVIES, Paul Anthony has been resigned. Secretary DYSON, Mark Edward has been resigned. Secretary HANSON, Ian Nigel has been resigned. Secretary MORRISON, Stephen has been resigned. Secretary ROBINS, John Henry has been resigned. Director ADAMS, Robert Frank has been resigned. Director ASHCROFT, Mark has been resigned. Director BEE, Simon Frederick Ronald has been resigned. Director CALDWELL, Gordon Stewart has been resigned. Director CASSIDY, Denis Patrick has been resigned. Director CLIFFORD-KING, Martin has been resigned. Director CRIBB, James has been resigned. Director DIEPERINK, Philip Jean has been resigned. Director HANSON, Ian Nigel has been resigned. Director KOWALSKI, Timothy John has been resigned. Director MORRISON, Stephen has been resigned. Director ROBINS, John Henry has been resigned. Director ROSENBLATT, Michael David has been resigned. Director SCHMIDT, Siegmar Theodor has been resigned. Director SIMONS, Carolyn has been resigned. Director TEMPLEMAN, Robert William has been resigned. Director TUTT, Simon Paul has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
ASHCROFT, Mark
Resigned: 22 December 2010
Appointed Date: 30 June 2006
Director
ASHCROFT, Mark
Resigned: 22 December 2010
Appointed Date: 30 June 2006
68 years old
Director
CRIBB, James
Resigned: 22 December 2004
Appointed Date: 05 September 2000
76 years old
Director
HANSON, Ian Nigel
Resigned: 30 November 2000
Appointed Date: 03 December 1997
83 years old
Director
MORRISON, Stephen
Resigned: 30 June 2006
Appointed Date: 22 December 2004
75 years old
Director
ROBINS, John Henry
Resigned: 20 September 2012
Appointed Date: 22 December 2010
54 years old
Director
SIMONS, Carolyn
Resigned: 10 February 2004
Appointed Date: 05 September 2000
73 years old
Director
TUTT, Simon Paul
Resigned: 22 December 2004
Appointed Date: 01 June 2001
53 years old
PROPERTY PORTFOLIO (NO 6) LIMITED Events
19 June 1992
Debenture
Delivered: 25 June 1992
Status: Satisfied
on 19 January 1995
Persons entitled: Barclays Bank PLC
Description: For full details please see doc M218C. Fixed and floating…
27 May 1988
Legal charge
Delivered: 13 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 and 10 cheapside, barnsley, south yorkshire.
27 May 1988
Legal charge
Delivered: 8 June 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 111/117 king street, hammersmith, l/b of hammersmith and…
18 February 1988
Legal charge
Delivered: 2 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Warehouse (formerly the odeon cinema) albany rd coventry…
18 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied
on 10 November 1988
Persons entitled: Barclays Bank PLC
Description: 312 & 314 high st west bromwich, west midlands t/n wm…
18 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied
on 19 January 1989
Persons entitled: Barclays Bank PLC
Description: 51 rossedale road sheffield, south yorkshire t/n syk 213906.
2 December 1987
Mortgage debenture
Delivered: 16 December 1987
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: All book debts and other debts (please see form 355 for…
27 October 1987
Legal charge
Delivered: 10 November 1987
Status: Satisfied
on 3 May 1988
Persons entitled: Barclays Bank PLC
Description: 74 to 84 (even numbers) george street altrincham greater…
27 October 1987
Legal charge
Delivered: 10 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 187 to 193 (odd) high street north eastham london borough…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 20 August 1988
Persons entitled: Barclays Bank PLC
Description: 24/30 princess walk grosvenor centre, northampton…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23/27 high street and 8/18 castle lane bedford…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 50/52 the precinct coventry, west midlands.
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11B saville, street west and 27 rudyard street north…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The manor house, ecclesall road south, sheffield south…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 10 April 1989
Persons entitled: Barclays Bank PLC
Description: Premises in high street west (now k/a 92 high street)…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 10 April 1989
Persons entitled: Barclays Bank PLC
Description: 24/32 market square (formerly k/a 1/5 union street)…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 19 January 1989
Persons entitled: Barclays Bank PLC
Description: 64/68 king street, south shields, tyne & wear.
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 108/110 grainger street, newcastle upon tyne tyne & wear.
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 19 July 1988
Persons entitled: Barclays Bank PLC
Description: 21/25 southgate in the eastgate shopping centre…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 19 July 1988
Persons entitled: Barclays Bank PLC
Description: 23/25 bradford road, dewsbury, west yorkshire.
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 25 October 1988
Persons entitled: Barclays Bank PLC
Description: 22/23 baxtergate doncaster south yorkshire.
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 182/184 fore street 3/6 north street exeter, devon.
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Upper floor of nos 112/118 grainger street and entrance…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 3 May 1988
Persons entitled: Barclays Bank PLC
Description: 66/68 scotch street, 14 st albans row carlisle, cumbria.
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 15 March 1988
Persons entitled: Barclays Bank PLC
Description: 36/38 mons square and the esplanade and 22B the palatine…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 10 November 1988
Persons entitled: Barclays Bank PLC
Description: 66 king street, whitehaven, cumbria.
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 10 April 1989
Persons entitled: Barclays Bank PLC
Description: 89/90 newgate street and 2/3 great gates now k/a 72/74…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 15 November 1988
Persons entitled: Barclays Bank PLC
Description: First floor, 64/65 king street, whitehaven cumbria.
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 23 January 1988
Persons entitled: Barclays Bank PLC
Description: 176/180 plashet road, and 306/306 green street, upton park…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 47 the kingsway, swansea west glamorgan T.N. wa 104357.
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 rosedale street and land and buildings on the north side…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 29 September 1988
Persons entitled: Barclays Bank PLC
Description: Land and buildings an the south west side of tatham street…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 19 January 1989
Persons entitled: Barclays Bank PLC
Description: 70 king street, south shields, tyne and wear.
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Offices on the second floor of mardol house, shrewsbury…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises on the ground, first and second floors of the…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4 corporation road now k/a cleveland centre…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30/38 birley street and 9/19 abington street blackpool…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59, 61, 61A 63 and 65 broadway west ealing T.N. mx 444536.
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1/5 bouverie place folkestone kent T.N. 316893.
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 20 August 1988
Persons entitled: Barclays Bank PLC
Description: 111/117 king street hammersmith, london borough of…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of first and ground floors together with car park and…
18 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
on 15 March 1988
Persons entitled: Barclays Bank PLC
Description: 37/43 eastlake street and 46/52 eastlake walk plymouth…
21 January 1985
Standard security registered in scotland
Delivered: 19 February 1985
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: 81 irish street, dumfries 83&85 irish street, dumfries. 87…
21 January 1985
Standard security registered in scotland
Delivered: 19 February 1985
Status: Satisfied
Persons entitled: National Commercial & Glyns Limited
Description: 81 irish street, dumfries. 83 & 85 irish street, dumfries…
21 January 1985
Mortgage debenture
Delivered: 1 February 1985
Status: Satisfied
Persons entitled: National Commercial & Glyns Limited.
Description: Legal mortgage all the freehold and leasehold property now…
21 January 1985
Debenture
Delivered: 1 February 1985
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: Legal mortgage all the freehold and leasehold property now…
21 January 1985
Fixed charge
Delivered: 22 January 1985
Status: Satisfied
on 18 May 1989
Persons entitled: Associated Dairies Limited
Description: First fixed charge on all debts and other charges and…