Background WavePink WaveYellow Wave

ACTUALLY PROPERTY GROUP LIMITED (08358613)

ACTUALLY PROPERTY GROUP LIMITED (08358613) is a liquidation UK company. incorporated on 14 January 2013. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ACTUALLY PROPERTY GROUP LIMITED has been registered for 13 years. Current directors include LYNCH, Timothy Stephen.

Company Number
08358613
Status
liquidation
Type
ltd
Incorporated
14 January 2013
Age
13 years
Address
C/O Frp Advisory Trading Limited Derby House 12, Preston, PR1 3JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LYNCH, Timothy Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTUALLY PROPERTY GROUP LIMITED

ACTUALLY PROPERTY GROUP LIMITED is an liquidation company incorporated on 14 January 2013 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ACTUALLY PROPERTY GROUP LIMITED was registered 13 years ago.(SIC: 68100)

Status

liquidation

Active since 13 years ago

Company No

08358613

LTD Company

Age

13 Years

Incorporated 14 January 2013

Size

N/A

Accounts

ARD: 30/7

Overdue

1 year overdue

Last Filed

Made up to 30 July 2022 (3 years ago)
Submitted on 27 July 2023 (2 years ago)
Period: 31 July 2021 - 30 July 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2024
Period: 31 July 2022 - 30 July 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 14 January 2023 (3 years ago)
Submitted on 16 January 2023 (3 years ago)

Next Due

Due by 28 January 2024
For period ending 14 January 2024

Previous Company Names

ACTUALLY PROPERTY LIMITED
From: 14 January 2013To: 29 October 2019
Contact
Address

C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston, PR1 3JJ,

Previous Addresses

116 Duke Street Liverpool Merseyside L1 5JW
From: 17 June 2016To: 5 December 2023
116 Duke Street Liverpool Merseyside L1 5JW
From: 26 May 2016To: 17 June 2016
Unit a15 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB
From: 14 January 2013To: 26 May 2016
Timeline

44 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Funding Round
May 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Funding Round
Jun 17
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Jan 19
Loan Secured
Jan 19
New Owner
Jan 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Director Joined
Oct 21
Director Left
Nov 21
Loan Secured
May 23
Loan Secured
Jun 23
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LYNCH, Timothy Stephen

Active
LiverpoolL1 5JW
Born July 1978
Director
Appointed 14 Jan 2013

SUTTON, Andrew David

Resigned
Quay West Business Park, SunderlandSR5 2AL
Born November 1974
Director
Appointed 01 Sept 2021
Resigned 01 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2019

Mrs Kelly Patricia Lynch

Ceased
LiverpoolL1 5JW
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2017
Ceased 19 Nov 2019

Mr Timothy Lynch

Ceased
LiverpoolL1 5JW
Born July 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

89

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
2 February 2026
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
2 February 2026
REC2REC2
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 January 2026
LIQ03LIQ03
Liquidation Receiver Cease To Act Receiver
27 May 2025
RM02RM02
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 January 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 December 2023
600600
Resolution
4 December 2023
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
4 December 2023
LIQ02LIQ02
Liquidation Receiver Appointment Of Receiver
10 November 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
10 November 2023
RM01RM01
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Resolution
29 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 January 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 January 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Incorporation Company
14 January 2013
NEWINCIncorporation