About

Registered Number: 03515336
Date of Incorporation: 23/02/1998 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2020 (5 years ago)
Registered Address: Regent House, Clinton Avenue, Nottingham, NG5 1AZ

 

Based in Nottingham, Pb Properties (UK) Ltd was established in 1998, it's status is listed as "Dissolved". The organisation has 4 directors. We don't currently know the number of employees at Pb Properties (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTANI, Dhirajlal Liladhar 03 March 1998 - 1
PATTANI, Mansukhlal Liladhar 03 March 1998 - 1
PATTANI, Narendrakumar Liladhar 03 March 1998 - 1
PATTANI, Ramesh Liladhar 03 March 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2020
AM23 - N/A 16 January 2020
AM10 - N/A 16 January 2020
AM10 - N/A 05 September 2019
AM10 - N/A 02 March 2019
AM19 - N/A 18 January 2019
AM10 - N/A 30 August 2018
AM06 - N/A 02 May 2018
AM03 - N/A 21 March 2018
AD01 - Change of registered office address 08 February 2018
AM01 - N/A 01 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 30 March 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 19 April 2010
AD01 - Change of registered office address 19 April 2010
AD01 - Change of registered office address 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 20 February 2006
395 - Particulars of a mortgage or charge 01 December 2005
395 - Particulars of a mortgage or charge 01 December 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 02 March 2005
395 - Particulars of a mortgage or charge 16 February 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 13 February 2004
395 - Particulars of a mortgage or charge 12 November 2003
395 - Particulars of a mortgage or charge 20 August 2003
395 - Particulars of a mortgage or charge 20 August 2003
395 - Particulars of a mortgage or charge 20 August 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 10 September 2001
395 - Particulars of a mortgage or charge 14 August 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 16 April 1999
225 - Change of Accounting Reference Date 22 December 1998
395 - Particulars of a mortgage or charge 18 May 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
287 - Change in situation or address of Registered Office 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
NEWINC - New incorporation documents 23 February 1998

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 23 November 2005 Outstanding

N/A

Legal mortgage 23 November 2005 Fully Satisfied

N/A

Legal charge 15 February 2005 Fully Satisfied

N/A

Legal charge 23 October 2003 Fully Satisfied

N/A

Charge deed 14 August 2003 Fully Satisfied

N/A

Charge deed 14 August 2003 Fully Satisfied

N/A

Charge deed 14 August 2003 Fully Satisfied

N/A

Legal mortgage 25 July 2001 Fully Satisfied

N/A

Legal mortgage 08 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.