UKBizDB.co.uk

THREE 60 PROPERTY INVESTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Three 60 Property Investors Limited. The company was founded 21 years ago and was given the registration number 04508367. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THREE 60 PROPERTY INVESTORS LIMITED
Company Number:04508367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 August 2002
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Heath Lane, Chester, United Kingdom, CH3 5SX

Secretary01 September 2017Active
82, St John Street, London, EC1M 4JN

Director19 May 2016Active
82, St John Street, London, EC1M 4JN

Director01 April 2011Active
82, St John Street, London, EC1M 4JN

Director19 May 2016Active
82, St John Street, London, EC1M 4JN

Director31 July 2017Active
82, St John Street, London, EC1M 4JN

Director01 April 2015Active
82, St John Street, London, EC1M 4JN

Director17 March 2016Active
82, St John Street, London, EC1M 4JN

Director01 April 2015Active
2, Statham Road, Bidston, Prenton, CH43 7XS

Secretary22 June 2009Active
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF

Secretary21 March 2016Active
Baltimore Buildings, 13 - 15 Rodney Street, Liverpool, England, L1 9EF

Secretary08 July 2016Active
90 Ryburn Road, Ormskirk, L39 4SD

Secretary09 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 August 2002Active
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF

Director01 April 2015Active
1 Hollybrook Dene, Romiley, Stockport, SK6 4ES

Director29 November 2005Active
The Old Barn, Llysgwyddfid, Trevddyn, LH7 4NW

Director29 November 2005Active
370 Liverpool Road, Great Sankey, Warrington, WA5 1RU

Director27 March 2006Active
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF

Director01 August 2014Active
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF

Director01 April 2015Active
99 Lyndhurst Avenue, Liverpool, L18 8AR

Director15 December 2008Active
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF

Director23 July 2010Active
1 Endfield Park, Liverpool, L19 9BR

Director09 August 2002Active
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF

Director01 April 2015Active
90 Ryburn Road, Ormskirk, L39 4SD

Director29 November 2005Active
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF

Director01 April 2015Active
4 Runshaw Lane, Euxton, PR7 6AU

Director29 November 2005Active
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF

Director01 April 2015Active
4 St Annes Road, Aigburth, Liverpool, L17 6BW

Director29 November 2005Active
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF

Director28 June 2010Active
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF

Director01 April 2015Active
The Old Rectory, Barrow Lane, Great Barrow, Chester, CH3 7HW

Director29 November 2005Active
279 South Ferry Quay, Liverpool, L3 4EE

Director29 November 2005Active
73 South Meade, Maghull, Liverpool, L31 8EG

Director29 November 2005Active
Casa, Old School House Lane, Winwick, Warrington, WA2 8SQ

Director09 August 2002Active
The Cottage, Orchard Way, Kelsall, Tarporley, England, CW6 0PB

Director15 December 2008Active

People with Significant Control

Plus Dane (Merseyside) Housing Association Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Baltimore Buildings, 13-15 Rodney Street, Liverpool, England, L1 9EF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-19Gazette

Gazette dissolved liquidation.

Download
2021-05-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-22Address

Change registered office address company with date old address new address.

Download
2018-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-17Resolution

Resolution.

Download
2018-08-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-12-21Officers

Appoint person secretary company with name date.

Download
2017-12-21Miscellaneous

Legacy.

Download
2017-12-20Officers

Termination secretary company with name termination date.

Download
2017-07-31Officers

Appoint person director company with name date.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-11-08Accounts

Accounts with accounts type full.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.