PEGASUS GROUP TRAINING LIMITED

PEGASUS GROUP TRAINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePEGASUS GROUP TRAINING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00967839
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PEGASUS GROUP TRAINING LIMITED?

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

    Where is PEGASUS GROUP TRAINING LIMITED located?

    Registered Office Address
    KROLL ADVISORY LTD
    The Shard 32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of PEGASUS GROUP TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEGASUS COMMERCIAL SERVICES LIMITEDMar 19, 1990Mar 19, 1990
    PEGASUS COMMERCIAL SERVICES GROUP LIMITEDSep 29, 1986Sep 29, 1986
    CONSTRUCTION 21 LIMITEDDec 08, 1969Dec 08, 1969

    What are the latest accounts for PEGASUS GROUP TRAINING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PEGASUS GROUP TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    42 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to The Shard 32 London Bridge Street London SE1 9SG on Dec 14, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 29, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Cessation of Pegasus Security Holdings Limited as a person with significant control on Nov 04, 2022

    1 pagesPSC07

    Notification of Iss Brightspark Limited as a person with significant control on Nov 04, 2022

    2 pagesPSC02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Oct 11, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    1 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Joanne Roberts as a director on Oct 22, 2021

    2 pagesAP01

    Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021

    2 pagesAP01

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Stephanie Louise Hamilton as a director on Feb 22, 2021

    2 pagesAP01

    Termination of appointment of Philip John Leigh as a director on Feb 28, 2021

    1 pagesTM01

    Who are the officers of PEGASUS GROUP TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENISON, Elizabeth Michelle
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    EnglandBritish283639230001
    ROBERTS, Joanne
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    EnglandBritish288760280001
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Secretary
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Danish106962600002
    CHAPMAN, Benedict Michael Ian
    39 Melrose Gardens
    Aborfield
    RG2 9PY Reading
    Berkshire
    Secretary
    39 Melrose Gardens
    Aborfield
    RG2 9PY Reading
    Berkshire
    British9013030001
    DUNN, Michael Frederick
    Parish Farm Barn Hassell Street
    Hastingleigh
    TN25 5JE Ashford
    Kent
    Secretary
    Parish Farm Barn Hassell Street
    Hastingleigh
    TN25 5JE Ashford
    Kent
    British31670510001
    LAWSON, John Mcpherson
    2 Meadow Court
    Netherton
    WF4 4HT Wakefield
    West Yorkshire
    Secretary
    2 Meadow Court
    Netherton
    WF4 4HT Wakefield
    West Yorkshire
    British16529040002
    MALTESE, Robert
    16 Mortlake House
    512 Chiswick High Road
    W4 5RH London
    Secretary
    16 Mortlake House
    512 Chiswick High Road
    W4 5RH London
    Italian60168970003
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    ANDERSEN, Henrik
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    Director
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    United KingdomDanish106962600002
    BRABIN, Matthew Edward Stanley
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritish92458830002
    BRABIN, Matthew Edward Stanley
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    Director
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    EnglandBritish92458830002
    CAPON, Graham Roger
    5 Silver Street
    Stoford
    BA22 9UF Yeovil
    Somerset
    Director
    5 Silver Street
    Stoford
    BA22 9UF Yeovil
    Somerset
    British9013040005
    CHAPMAN, Benedict Michael Ian
    39 Melrose Gardens
    Aborfield
    RG2 9PY Reading
    Berkshire
    Director
    39 Melrose Gardens
    Aborfield
    RG2 9PY Reading
    Berkshire
    British9013030001
    CHOAT, Raymond John Patrick
    79 Old Farm Avenue
    DA15 8AD Sidcup
    Kent
    Director
    79 Old Farm Avenue
    DA15 8AD Sidcup
    Kent
    United KingdomBritish9013050001
    DONEGAN, Simon Patrick
    The Old School House
    Northend
    RG9 6LJ Henley Upon Thames
    Oxfordshire
    Director
    The Old School House
    Northend
    RG9 6LJ Henley Upon Thames
    Oxfordshire
    British77399210003
    HAMILTON, Stephanie Louise
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    United KingdomBritish280463790001
    JACOMB, Paul Stephen
    Lawnend Abbotts Court
    Park Road
    SO23 7BE Winchester
    Hampshire
    Director
    Lawnend Abbotts Court
    Park Road
    SO23 7BE Winchester
    Hampshire
    EnglandBritish58618550001
    LEGG, Stephen John
    104 Percy Road
    TW12 2JW Hampton
    Middlesex
    Director
    104 Percy Road
    TW12 2JW Hampton
    Middlesex
    British9013060002
    LEIGH, Philip John
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritish156680600002
    MORAN, Alan Thomas
    Me Nelja Church Road
    Pamber Heath
    RG26 6DZ Basingstoke
    Hampshire
    Director
    Me Nelja Church Road
    Pamber Heath
    RG26 6DZ Basingstoke
    Hampshire
    British9013070001
    PATEL, Purvin Kumar Madhusudan
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritish271205360001
    PLUCNAR JENSEN, Barbara
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDanish216409100001
    PRICE, Andrew Simon
    Old Bonhams
    OX17 1SA Wardington
    Oxfordshire
    Director
    Old Bonhams
    OX17 1SA Wardington
    Oxfordshire
    United KingdomBritish290856420001
    SIMPSON, Perry Bernard
    Shiplands Farm
    Pluckley
    TN27 0PD Ashford
    Kent
    Director
    Shiplands Farm
    Pluckley
    TN27 0PD Ashford
    Kent
    United KingdomNew Zealander58162580003
    SYKES, Richard Ian
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    Director
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    United KingdomBritish93113770004
    VAN DER WAAG, Bruce Andrew
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDutch195067340001
    VESTERGAARD, Jorn
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    Director
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    United KingdomDanish198906050001

    Who are the persons with significant control of PEGASUS GROUP TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Nov 04, 2022
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12087539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Apr 06, 2016
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3416816
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PEGASUS GROUP TRAINING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 14, 1989
    Delivered On Dec 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Dec 22, 1989Registration of a charge
    • Jan 18, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PEGASUS GROUP TRAINING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2022Commencement of winding up
    Apr 11, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London

    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