Background WavePink WaveYellow Wave

PTWG HOLDINGS LIMITED (11798243)

PTWG HOLDINGS LIMITED (11798243) is a dissolved UK company. incorporated on 30 January 2019. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PTWG HOLDINGS LIMITED has been registered for 7 years. Current directors include GARRATT, Patrick Thomas William.

Company Number
11798243
Status
dissolved
Type
ltd
Incorporated
30 January 2019
Age
7 years
Address
8th Floor One Temple Row, Birmingham, B2 5LG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GARRATT, Patrick Thomas William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTWG HOLDINGS LIMITED

PTWG HOLDINGS LIMITED is an dissolved company incorporated on 30 January 2019 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PTWG HOLDINGS LIMITED was registered 7 years ago.(SIC: 68320)

Status

dissolved

Active since 7 years ago

Company No

11798243

LTD Company

Age

7 Years

Incorporated 30 January 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 19 December 2022 (3 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 January 2022 (4 years ago)
Submitted on 2 February 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

8th Floor One Temple Row Birmingham, B2 5LG,

Previous Addresses

47 Calthorpe Road Edgbaston Birmingham B15 1th
From: 1 February 2019To: 9 November 2022
47 Calthorpe Road Edgbaston Birmingham B15 1RP United Kingdom
From: 30 January 2019To: 1 February 2019
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jan 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GARRATT, Patrick Thomas William

Active
One Temple Row, BirminghamB2 5LG
Born January 1985
Director
Appointed 30 Jan 2019

Persons with significant control

1

Mr Patrick Thomas William Garratt

Active
One Temple Row, BirminghamB2 5LG
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Liquidation
8 July 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
8 April 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 December 2024
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
30 November 2023
600600
Liquidation Voluntary Removal Of Liquidator By Court
24 November 2023
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 November 2023
LIQ03LIQ03
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
9 November 2022
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
9 November 2022
600600
Resolution
9 November 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Incorporation Company
30 January 2019
NEWINCIncorporation