About

Registered Number: 06163023
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: Pegasus House 5 Winckley Court, Mount Street, Preston, Lancashire, PR1 8BU

 

Founded in 2007, Preston Property Developments Ltd has its registered office in Preston, Lancashire, it's status is listed as "Dissolved". We do not know the number of employees at this business. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'HARA, Jason Scott 15 March 2007 01 August 2008 1
PHILLIPS, Mike 20 December 2011 09 April 2013 1
Secretary Name Appointed Resigned Total Appointments
WALMSLEY, Lee 15 March 2007 01 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 14 March 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 06 September 2016
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 23 December 2014
AA01 - Change of accounting reference date 18 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 26 February 2014
AA01 - Change of accounting reference date 24 December 2013
MR01 - N/A 09 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
MR01 - N/A 02 July 2013
MR04 - N/A 28 June 2013
MR04 - N/A 28 June 2013
MR04 - N/A 28 June 2013
MR01 - N/A 21 June 2013
MR01 - N/A 21 June 2013
MR01 - N/A 21 June 2013
AR01 - Annual Return 13 June 2013
AD01 - Change of registered office address 13 June 2013
TM01 - Termination of appointment of director 10 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 July 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 15 December 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 31 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2009
395 - Particulars of a mortgage or charge 10 July 2009
363a - Annual Return 22 May 2009
395 - Particulars of a mortgage or charge 13 May 2009
363a - Annual Return 29 April 2009
395 - Particulars of a mortgage or charge 06 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
395 - Particulars of a mortgage or charge 03 February 2009
395 - Particulars of a mortgage or charge 03 February 2009
AA - Annual Accounts 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2008
363a - Annual Return 01 September 2008
395 - Particulars of a mortgage or charge 21 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2008
287 - Change in situation or address of Registered Office 20 May 2008
395 - Particulars of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 28 September 2007
395 - Particulars of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 06 June 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2013 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

A registered charge 20 June 2013 Outstanding

N/A

A registered charge 20 June 2013 Outstanding

N/A

A registered charge 20 June 2013 Outstanding

N/A

Mortgage 02 July 2009 Fully Satisfied

N/A

Mortgage 08 May 2009 Outstanding

N/A

Mortgage 30 January 2009 Outstanding

N/A

Mortgage 30 January 2009 Fully Satisfied

N/A

Mortgage 30 January 2009 Fully Satisfied

N/A

Legal charge 14 August 2008 Fully Satisfied

N/A

Legal charge 01 April 2008 Fully Satisfied

N/A

Legal charge 27 September 2007 Fully Satisfied

N/A

Legal charge 14 September 2007 Fully Satisfied

N/A

Legal charge 14 September 2007 Fully Satisfied

N/A

Legal charge 11 June 2007 Fully Satisfied

N/A

Legal charge 08 June 2007 Fully Satisfied

N/A

Debenture 25 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.