PELHAM HOMES DEVELOPMENTS LIMITED

PELHAM HOMES DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePELHAM HOMES DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02187130
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PELHAM HOMES DEVELOPMENTS LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is PELHAM HOMES DEVELOPMENTS LIMITED located?

    Registered Office Address
    c/o CAPITAL PROPERTIES (UK) LTD
    Level 5 Tower 12
    18-22 Bridge Street Spinningfields
    M3 3BZ Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PELHAM HOMES DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for PELHAM HOMES DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PELHAM HOMES DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2014

    Statement of capital on Sep 12, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Current accounting period shortened from Jun 30, 2013 to Dec 31, 2012

    1 pagesAA01

    Registered office address changed from C/O Capital Properties (Uk) Ltd 5th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on Oct 14, 2013

    1 pagesAD01

    Annual return made up to Aug 18, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Frederick Paul Graham Watson on Sep 18, 2013

    2 pagesCH01

    Director's details changed for Mr Michael Julian Ingall on Sep 18, 2013

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Register(s) moved to registered office address

    1 pagesAD04

    Registered office address changed from 1st Floor 33 Cork Street London W1S 3NQ England on May 17, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Aug 18, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Martin Bell as a secretary on Apr 05, 2012

    1 pagesTM02

    Appointment of Andy Campbell as a secretary on Apr 05, 2012

    1 pagesAP03

    Appointment of Mr Martin Bell as a secretary on Dec 13, 2011

    1 pagesAP03

    Termination of appointment of Suresh Premji Gorasia as a secretary on Dec 13, 2011

    1 pagesTM02

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Aug 18, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Stuart Paul Lyell as a director

    2 pagesAP01

    Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom

    1 pagesAD02

    Registered office address changed from 1 Cavendish Place London W1G 0QF on Feb 10, 2011

    1 pagesAD01

    Appointment of Mr Suresh Premji Gorasia as a secretary

    1 pagesAP03

    Who are the officers of PELHAM HOMES DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Andy
    c/o Capital Properties (Uk) Ltd
    12
    18-22 Bridge Street Spinningfields
    M3 3BZ Manchester
    Level 5 Tower
    United Kingdom
    Secretary
    c/o Capital Properties (Uk) Ltd
    12
    18-22 Bridge Street Spinningfields
    M3 3BZ Manchester
    Level 5 Tower
    United Kingdom
    168177680001
    GRAHAM WATSON, Frederick Paul
    c/o Capital Properties (Uk) Ltd
    12
    18-22 Bridge Street Spinningfields
    M3 3BZ Manchester
    Level 5 Tower
    United Kingdom
    Director
    c/o Capital Properties (Uk) Ltd
    12
    18-22 Bridge Street Spinningfields
    M3 3BZ Manchester
    Level 5 Tower
    United Kingdom
    United KingdomBritishCompany Director80482690001
    INGALL, Michael Julian
    c/o Capital Properties (Uk) Ltd
    12
    18-22 Bridge Street Spinningfields
    M3 3BZ Manchester
    Level 5 Tower
    United Kingdom
    Director
    c/o Capital Properties (Uk) Ltd
    12
    18-22 Bridge Street Spinningfields
    M3 3BZ Manchester
    Level 5 Tower
    United Kingdom
    United KingdomBritishManaging Director46465490003
    LYELL, Stuart Paul
    c/o Capital Properties (Uk) Ltd
    12
    18-22 Bridge Street Spinningfields
    M3 3BZ Manchester
    Level 5 Tower
    United Kingdom
    Director
    c/o Capital Properties (Uk) Ltd
    12
    18-22 Bridge Street Spinningfields
    M3 3BZ Manchester
    Level 5 Tower
    United Kingdom
    EnglandBritishDirector158548330001
    ASHURST, John Richard
    29 Broadhurst
    KT21 1QB Ashtead
    Surrey
    Secretary
    29 Broadhurst
    KT21 1QB Ashtead
    Surrey
    British109128490001
    BELL, Martin
    33 Cork Street
    W1S 3NQ London
    1st Floor
    England
    Secretary
    33 Cork Street
    W1S 3NQ London
    1st Floor
    England
    165335640001
    BOOTH, Peter James
    Windy Ridge
    Hermitage Road Mid Higham
    ME3 7NF Rochester
    Kent
    Secretary
    Windy Ridge
    Hermitage Road Mid Higham
    ME3 7NF Rochester
    Kent
    British3896380002
    GARDNER, Richard Alan
    Tudor Dene Church Lane
    TN12 5JH East Peckham
    Kent
    Secretary
    Tudor Dene Church Lane
    TN12 5JH East Peckham
    Kent
    BritishCompany Director72005960001
    GORASIA, Suresh Premji
    33 Cork Street
    W1S 3NQ London
    1st Floor
    England
    Secretary
    33 Cork Street
    W1S 3NQ London
    1st Floor
    England
    155047770001
    STAPLETON, Valerie Georgina
    Four Winds
    46 Brattlewod
    TN13 1QU Sevenoaks
    Kent
    Secretary
    Four Winds
    46 Brattlewod
    TN13 1QU Sevenoaks
    Kent
    BritishSecretary72005580003
    WARREN, Neil Ian
    2 Devon Court
    DA4 9EP Sutton At Hone
    Kent
    Secretary
    2 Devon Court
    DA4 9EP Sutton At Hone
    Kent
    BritishCompany Director72005900001
    BOOTH, Peter James
    Windy Ridge
    Hermitage Road Mid Higham
    ME3 7NF Rochester
    Kent
    Director
    Windy Ridge
    Hermitage Road Mid Higham
    ME3 7NF Rochester
    Kent
    EnglandBritishCompany Director3896380002
    COLVERD, Robert Cecil
    28 Crest View Drive
    Petts Wood
    BR5 1BY Orpington
    Kent
    Director
    28 Crest View Drive
    Petts Wood
    BR5 1BY Orpington
    Kent
    BritishCompany Director5199620001
    GARDNER, Richard Alan
    Tudor Dene Church Lane
    TN12 5JH East Peckham
    Kent
    Director
    Tudor Dene Church Lane
    TN12 5JH East Peckham
    Kent
    BritishCompany Director72005960001
    STANTON, Howard Terence
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    Director
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    United KingdomBritishCompany Director52013920003
    STAPLETON, John
    Four Winds
    46 Brattlewood
    TN13 1QU Sevenoaks
    Kent
    Director
    Four Winds
    46 Brattlewood
    TN13 1QU Sevenoaks
    Kent
    BritishCompany Director5199630002
    TROTT, Gary Keith
    1 Canterbury Close
    SS6 9PS Rayleigh
    Essex
    Director
    1 Canterbury Close
    SS6 9PS Rayleigh
    Essex
    United KingdomBritishAccountant108358480001
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritishChartered Accountant1604580001
    WARREN, Neil Ian
    2 Devon Court
    DA4 9EP Sutton At Hone
    Kent
    Director
    2 Devon Court
    DA4 9EP Sutton At Hone
    Kent
    EnglandBritishCompany Director72005900001

    Does PELHAM HOMES DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge by the company and as trustee for the company
    Created On Feb 19, 2002
    Delivered On Feb 21, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the north side of yarmouth road thorpe st. Andrew norwich norfolk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 21, 2002Registration of a charge (395)
    Legal charge by the company and as trustee for the company
    Created On Feb 19, 2002
    Delivered On Feb 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H farm kingsnorth land on the north side of the road leading from kingnorth to sevnington land at bilham farm mersham and land at kingsnorth ashford.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 20, 2002Registration of a charge (395)
    • May 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 29, 1999
    Delivered On May 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or pelham homes limited to the chargee on any account whatsoever
    Short particulars
    (I) finn farm,kingsnorth,kent;(ii) bilham farm,mersham,ashford,kent;(iii) land on north side of a road leading fron kingsnorth to sevington,cheeseman's green,kingsnorth,kent; (iv) land at kingsnorth,ashford,kent; t/nos K166974,K541709,K552570 and K633814.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 06, 1999Registration of a charge (395)
    • May 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Apr 20, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or pelham homes limited to the chargee on any account whatsoever
    Short particulars
    By way of assignment all that the principal sum owing on the security of the mortgage mentioned in the schedule hereto and all interest now due or to become due thereon and the benefit of all securities for the same.by way of legal mortgage but subject to such rights of redemption as the same are now subject to by virtue of the said mortgage,all the property comprised therein.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • May 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 18, 1998
    Delivered On Jun 29, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or pelham homes limited to the chargee on any account whatsoever
    Short particulars
    Broadland business park,norwich,norfolk; t/nos NK199906 and NK200967.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 1998Registration of a charge (395)
    • May 02, 2006Statement of satisfaction of a charge in full or part (403a)

    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