PEMBERTONS SECRETARIES LIMITED
Overview
| Company Name | PEMBERTONS SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01666012 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PEMBERTONS SECRETARIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PEMBERTONS SECRETARIES LIMITED located?
| Registered Office Address | 1 Great Cumberland Place Marble Arch W1H 7LW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEMBERTONS SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOLITAIRE SECRETARIES LTD | Sep 02, 1999 | Sep 02, 1999 |
| PARTRIDGE GREEN MANAGEMENT COMPANY LIMITED | Nov 04, 1983 | Nov 04, 1983 |
| DARACO LIMITED | Sep 21, 1982 | Sep 21, 1982 |
What are the latest accounts for PEMBERTONS SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for PEMBERTONS SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Termination of appointment of Catriona Ann Wadlow as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pembertons Directors Limited as a secretary on Jun 05, 2012 | 1 pages | TM02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom on Feb 20, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Dec 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Pemberton Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on Dec 13, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Philip Cummings as a director | 2 pages | AP01 | ||||||||||
Appointment of Catriona Ann Wadlow as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Edwards as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Edwards as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Pembertons Directors Limited as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 20, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Termination of appointment of Nigel Bannister as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Mcgill as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Termination of appointment of Michael Gaston as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Procter as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed solitaire secretaries LTD\certificate issued on 19/05/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of PEMBERTONS SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CUMMINGS, Philip James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | 169752370001 | |||||||||
| BICKNELL, Margaret | Secretary | The Grange Church Road IP21 4EP Thelveton Norfolk | Dutch | 104528550003 | ||||||||||
| CHRISTENSEN, David John | Secretary | Clinton House High Street B46 3BP Coleshill Birmingham | British | 2641650001 | ||||||||||
| COBBINA, Sam | Secretary | 7 Hatherley Chase LU2 7FD Luton Bedfordshire | British | 109290970002 | ||||||||||
| DAVIE, Jennifer | Secretary | 17 Alston Road EN5 4EU Barnet Hertfordshire | British | 20453260002 | ||||||||||
| EDWARDS, David Charles | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | British | 123440090026 | ||||||||||
| GREENO, Brian George | Secretary | St Mary Graces Court Cartwright Street E1 8NB London 3 | Other | 129642360001 | ||||||||||
| MCCORMACK, Margaret Mary | Secretary | 212 Mays Lane EN5 2QQ Barnet Hertfordshire | British | 53255960002 | ||||||||||
| O'BRIEN, Bridget Geraldine | Secretary | 18 Jarvis Close EN5 2RH Barnet Herts | Irish | 92828050002 | ||||||||||
| PATANI, Daksha | Secretary | 32 The Linkway EN5 2BX Barnet Hertfordshire | British | 66819710001 | ||||||||||
| TAIWO, Bolaji | Secretary | 79 New Cavendish Street W1W 6XB London | Nigerian | 121659330001 | ||||||||||
| THOMAS, Lesley Amanda | Secretary | 27 South Cottage Gardens Chorleywood WD3 5EH Rickmansworth Hertfordshire | British | 45975530002 | ||||||||||
| UTHAYANAN, Sunthar | Secretary | 7 Whistler Gardens HA8 5TU Edgware Middlesex | British | 69468150001 | ||||||||||
| WINTON, Janet | Secretary | 22 Swan Drive NW9 5DE London | Irish | 68053050001 | ||||||||||
| WOLFSON, Alan | Secretary | 43 Lyndhurst Gardens N3 1TA London | British | 55840480004 | ||||||||||
| PEMBERTONS DIRECTORS LIMITED | Secretary | Queensway BH25 5NR New Milton 11 Hampshire United Kingdom |
| 161414040001 | ||||||||||
| BANNISTER, Nigel Gordon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 117929650001 | |||||||||
| BURTON, Christopher John | Director | 9 Gables Avenue WD6 4SP Borehamwood Hertfordshire | British | 2382240001 | ||||||||||
| EDWARDS, David Charles | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 123440090026 | |||||||||
| GASTON, Michael John | Director | 302 Regents Park Road Finchley N3 2JX London Molteno House United Kingdom | England | British | 94566140001 | |||||||||
| GASTON, Michael John | Director | 1 Dents Road SW11 6JA London | England | British | 94566140001 | |||||||||
| MCGILL, Christopher Charles | Director | The Holloway HP27 0LR Whiteleaf The Old Barn Buckinghamshire | England | British | 140593930001 | |||||||||
| O'BRIEN, Bridget Geraldine | Director | 18 Jarvis Close EN5 2RH Barnet Herts | Irish | 92828050002 | ||||||||||
| PROCTER, William Kenneth | Director | Park Lane W1K 1RB London 35 United Kingdom | England | British | 98678880005 | |||||||||
| PROCTER, William Kenneth | Director | 14 Church Crescent N3 1BG London | England | British | 98678880007 | |||||||||
| RAPLEY, Ian | Director | 28a Ickwell Road SG18 9AB Northill Bedfordshire | United Kingdom | British | 104372330001 | |||||||||
| RAYDEN, Paul | Director | 6 Elm Tree Road NW8 9JX London | England | British | 2148080003 | |||||||||
| RUSSELL, Jacqueline Anne | Director | 1 Archway Street Barnes SW13 0AS London | England | British | 288404130001 | |||||||||
| SHAPIRO, Graham Ashley | Director | Little Manor Hartsbourne Road WD2 1JJ Bushey Heath Hertfordshire | British | 4296340001 | ||||||||||
| SHULMAN, Harvey Barry | Director | 88 Kingsley Way N2 0EN London | England | British | 1239130001 | |||||||||
| TAIWO, Bolaji | Director | 79 New Cavendish Street W1W 6XB London | Nigerian | 121659330001 | ||||||||||
| TAYLOR, Alastair Desmond Barham | Director | 5 Worple Avenue Wimbledon SW19 4JQ London England | England | British | 63744480001 | |||||||||
| TCHENGUIZ, Vincent Aziz | Director | Park Lane W1K 1RB London 35 | United Kingdom | British | 71890500003 | |||||||||
| THOMAS, Lesley Amanda | Director | 27 South Cottage Gardens Chorleywood WD3 5EH Rickmansworth Hertfordshire | England | British | 45975530002 | |||||||||
| TONKIN, Charles Barrie | Director | 1 Stonecroft Close Barnet Road EN5 3HE Arkley, Barnet Hertfordshire | United Kingdom | British | 48915540001 |
Does PEMBERTONS SECRETARIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 08, 2006 Delivered On Nov 22, 2006 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PEMBERTONS SECRETARIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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