PILGRIM HOUSE GROUP LIMITED

PILGRIM HOUSE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePILGRIM HOUSE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00145799
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PILGRIM HOUSE GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PILGRIM HOUSE GROUP LIMITED located?

    Registered Office Address
    Ground Floor
    2 Lotus Park
    TW18 3AG Staines
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PILGRIM HOUSE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RHP GROUP PLCMar 02, 1982Mar 02, 1982
    RANSOME HOFFMAN POLLARD LIMITED Jan 17, 1917Jan 17, 1917

    What are the latest accounts for PILGRIM HOUSE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PILGRIM HOUSE GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2023

    What are the latest filings for PILGRIM HOUSE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Second filing for the termination of Nigel Pool as a director

    4 pagesRP04TM01

    Statement of capital on Apr 12, 2024

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 11/04/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing for the appointment of Mr Andrew Graeme White as a director

    3 pagesRP04AP01

    Change of details for Chubb Group Limited as a person with significant control on Jun 08, 2023

    2 pagesPSC05

    Appointment of Mr David Jackola as a director on Nov 30, 2023

    2 pagesAP01

    Termination of appointment of Paul W. Grunau as a director on Nov 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Robert John Sloss as a director on Jul 21, 2023

    1 pagesTM01

    Termination of appointment of Robert Sloss as a secretary on Jul 21, 2023

    1 pagesTM02

    Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to Ground Floor 2 Lotus Park Staines TW18 3AG on Jun 08, 2023

    1 pagesAD01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Andrew Graeme White as a director on Feb 06, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 20, 2024Clarification A second filed AP01 was registered on 20/03/2024.

    Termination of appointment of Nigel Pool as a director on Feb 06, 2023

    2 pagesTM01
    Annotations
    DateAnnotation
    Apr 19, 2024Clarification A second filed TM01 was registered on 19/04/2024.

    Change of details for Chubb Group Limited as a person with significant control on Jan 31, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Termination of appointment of Chubb Management Services Limited as a director on May 16, 2022

    1 pagesTM01

    Appointment of Nigel Pool as a director on May 16, 2022

    2 pagesAP01

    Who are the officers of PILGRIM HOUSE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILCOCK, Laura
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Secretary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    146368100002
    JACKOLA, David
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    EnglandAmerican312711020001
    WHITE, Andrew Graeme
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    EnglandBritish131241590002
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    COOPER, Dionne
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    Secretary
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    American93434250001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    LAFRENIERE, Nora Elizabeth
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    Secretary
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    British107204970001
    MOORE, Marie Louise, M
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    Secretary
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    British104102900001
    PARSONS, Graham John
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    Secretary
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    British33400140001
    SLOSS, Robert
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Secretary
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    208944790001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    GREGOR MACGREGOR, Neil Andrew Vincent
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    EnglandBritish152237360003
    GRUNAU, Paul W.
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    United StatesAmerican291316190001
    LEIGH, Emma
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    EnglandBritish256874640001
    LINDROTH, Brian Harlowe
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    United KingdomAmerican132382740001
    POOL, Nigel
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    United KingdomBritish296323570001
    SADLER, Robert
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Utc
    England
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Utc
    England
    EnglandBritish165083520002
    SLOSS, Robert John
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    United KingdomBritish126014090003
    CHUBB MANAGEMENT SERVICES LIMITED
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Director
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number1929512
    6125640010
    WESTMINSTER SECURITIES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    33480800005

    Who are the persons with significant control of PILGRIM HOUSE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Apr 30, 2017
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00585729
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PILGRIM HOUSE GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2017Apr 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0