PEMBERTONS SECRETARIES LIMITED

PEMBERTONS SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePEMBERTONS SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01666012
    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 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 AddressNo

    What were the previous names of PEMBERTONS SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLITAIRE SECRETARIES LTDSep 02, 1999Sep 02, 1999
    PARTRIDGE GREEN MANAGEMENT COMPANY LIMITEDNov 04, 1983Nov 04, 1983
    DARACO LIMITEDSep 21, 1982Sep 21, 1982

    What are the latest accounts for PEMBERTONS SECRETARIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PEMBERTONS SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Termination of appointment of Catriona Ann Wadlow as a director on Aug 31, 2012

    1 pagesTM01

    Termination of appointment of Pembertons Directors Limited as a secretary on Jun 05, 2012

    1 pagesTM02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 31, 2012

    LRESSP

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom on Feb 20, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Annual return made up to Dec 05, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2011

    Statement of capital on Dec 13, 2011

    • Capital: GBP 2
    SH01

    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 pagesAD01

    Appointment of Philip Cummings as a director

    2 pagesAP01

    Appointment of Catriona Ann Wadlow as a director

    2 pagesAP01

    Termination of appointment of David Edwards as a director

    1 pagesTM01

    Termination of appointment of David Edwards as a secretary

    1 pagesTM02

    Appointment of Pembertons Directors Limited as a secretary

    2 pagesAP04

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 20, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Termination of appointment of Nigel Bannister as a director

    1 pagesTM01

    Termination of appointment of Christopher Mcgill as a director

    1 pagesTM01

    Annual return made up to Dec 05, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    Termination of appointment of Michael Gaston as a director

    1 pagesTM01

    Termination of appointment of William Procter as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed solitaire secretaries LTD\certificate issued on 19/05/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of PEMBERTONS SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMINGS, Philip James
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritish169752370001
    BICKNELL, Margaret
    The Grange
    Church Road
    IP21 4EP Thelveton
    Norfolk
    Secretary
    The Grange
    Church Road
    IP21 4EP Thelveton
    Norfolk
    Dutch104528550003
    CHRISTENSEN, David John
    Clinton House
    High Street
    B46 3BP Coleshill
    Birmingham
    Secretary
    Clinton House
    High Street
    B46 3BP Coleshill
    Birmingham
    British2641650001
    COBBINA, Sam
    7 Hatherley Chase
    LU2 7FD Luton
    Bedfordshire
    Secretary
    7 Hatherley Chase
    LU2 7FD Luton
    Bedfordshire
    British109290970002
    DAVIE, Jennifer
    17 Alston Road
    EN5 4EU Barnet
    Hertfordshire
    Secretary
    17 Alston Road
    EN5 4EU Barnet
    Hertfordshire
    British20453260002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    British123440090026
    GREENO, Brian George
    St Mary Graces Court
    Cartwright Street
    E1 8NB London
    3
    Secretary
    St Mary Graces Court
    Cartwright Street
    E1 8NB London
    3
    Other129642360001
    MCCORMACK, Margaret Mary
    212 Mays Lane
    EN5 2QQ Barnet
    Hertfordshire
    Secretary
    212 Mays Lane
    EN5 2QQ Barnet
    Hertfordshire
    British53255960002
    O'BRIEN, Bridget Geraldine
    18 Jarvis Close
    EN5 2RH Barnet
    Herts
    Secretary
    18 Jarvis Close
    EN5 2RH Barnet
    Herts
    Irish92828050002
    PATANI, Daksha
    32 The Linkway
    EN5 2BX Barnet
    Hertfordshire
    Secretary
    32 The Linkway
    EN5 2BX Barnet
    Hertfordshire
    British66819710001
    TAIWO, Bolaji
    79 New Cavendish Street
    W1W 6XB London
    Secretary
    79 New Cavendish Street
    W1W 6XB London
    Nigerian121659330001
    THOMAS, Lesley Amanda
    27 South Cottage Gardens
    Chorleywood
    WD3 5EH Rickmansworth
    Hertfordshire
    Secretary
    27 South Cottage Gardens
    Chorleywood
    WD3 5EH Rickmansworth
    Hertfordshire
    British45975530002
    UTHAYANAN, Sunthar
    7 Whistler Gardens
    HA8 5TU Edgware
    Middlesex
    Secretary
    7 Whistler Gardens
    HA8 5TU Edgware
    Middlesex
    British69468150001
    WINTON, Janet
    22 Swan Drive
    NW9 5DE London
    Secretary
    22 Swan Drive
    NW9 5DE London
    Irish68053050001
    WOLFSON, Alan
    43 Lyndhurst Gardens
    N3 1TA London
    Secretary
    43 Lyndhurst Gardens
    N3 1TA London
    British55840480004
    PEMBERTONS DIRECTORS LIMITED
    Queensway
    BH25 5NR New Milton
    11
    Hampshire
    United Kingdom
    Secretary
    Queensway
    BH25 5NR New Milton
    11
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05369751
    161414040001
    BANNISTER, Nigel Gordon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish117929650001
    BURTON, Christopher John
    9 Gables Avenue
    WD6 4SP Borehamwood
    Hertfordshire
    Director
    9 Gables Avenue
    WD6 4SP Borehamwood
    Hertfordshire
    British2382240001
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish123440090026
    GASTON, Michael John
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    Director
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    EnglandBritish94566140001
    GASTON, Michael John
    1 Dents Road
    SW11 6JA London
    Director
    1 Dents Road
    SW11 6JA London
    EnglandBritish94566140001
    MCGILL, Christopher Charles
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    Director
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    EnglandBritish140593930001
    O'BRIEN, Bridget Geraldine
    18 Jarvis Close
    EN5 2RH Barnet
    Herts
    Director
    18 Jarvis Close
    EN5 2RH Barnet
    Herts
    Irish92828050002
    PROCTER, William Kenneth
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritish98678880005
    PROCTER, William Kenneth
    14 Church Crescent
    N3 1BG London
    Director
    14 Church Crescent
    N3 1BG London
    EnglandBritish98678880007
    RAPLEY, Ian
    28a Ickwell Road
    SG18 9AB Northill
    Bedfordshire
    Director
    28a Ickwell Road
    SG18 9AB Northill
    Bedfordshire
    United KingdomBritish104372330001
    RAYDEN, Paul
    6 Elm Tree Road
    NW8 9JX London
    Director
    6 Elm Tree Road
    NW8 9JX London
    EnglandBritish2148080003
    RUSSELL, Jacqueline Anne
    1 Archway Street
    Barnes
    SW13 0AS London
    Director
    1 Archway Street
    Barnes
    SW13 0AS London
    EnglandBritish288404130001
    SHAPIRO, Graham Ashley
    Little Manor Hartsbourne Road
    WD2 1JJ Bushey Heath
    Hertfordshire
    Director
    Little Manor Hartsbourne Road
    WD2 1JJ Bushey Heath
    Hertfordshire
    British4296340001
    SHULMAN, Harvey Barry
    88 Kingsley Way
    N2 0EN London
    Director
    88 Kingsley Way
    N2 0EN London
    EnglandBritish1239130001
    TAIWO, Bolaji
    79 New Cavendish Street
    W1W 6XB London
    Director
    79 New Cavendish Street
    W1W 6XB London
    Nigerian121659330001
    TAYLOR, Alastair Desmond Barham
    5 Worple Avenue
    Wimbledon
    SW19 4JQ London
    England
    Director
    5 Worple Avenue
    Wimbledon
    SW19 4JQ London
    England
    EnglandBritish63744480001
    TCHENGUIZ, Vincent Aziz
    Park Lane
    W1K 1RB London
    35
    Director
    Park Lane
    W1K 1RB London
    35
    United KingdomBritish71890500003
    THOMAS, Lesley Amanda
    27 South Cottage Gardens
    Chorleywood
    WD3 5EH Rickmansworth
    Hertfordshire
    Director
    27 South Cottage Gardens
    Chorleywood
    WD3 5EH Rickmansworth
    Hertfordshire
    EnglandBritish45975530002
    TONKIN, Charles Barrie
    1 Stonecroft Close
    Barnet Road
    EN5 3HE Arkley, Barnet
    Hertfordshire
    Director
    1 Stonecroft Close
    Barnet Road
    EN5 3HE Arkley, Barnet
    Hertfordshire
    United KingdomBritish48915540001

    Does PEMBERTONS SECRETARIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag,London Branch
    Transactions
    • Nov 22, 2006Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)

    Does PEMBERTONS SECRETARIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2012Commencement of winding up
    Feb 15, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alex David Cadwallader
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Michael Charles Healy
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    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