PELHAM HOMES DEVELOPMENTS LIMITED
Overview
Company Name | PELHAM HOMES DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02187130 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PELHAM HOMES DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for PELHAM HOMES DEVELOPMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for PELHAM HOMES DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Current accounting period shortened from Jun 30, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Aug 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Frederick Paul Graham Watson on Sep 18, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Julian Ingall on Sep 18, 2013 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Registered office address changed from 1st Floor 33 Cork Street London W1S 3NQ England on May 17, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Aug 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Martin Bell as a secretary on Apr 05, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Andy Campbell as a secretary on Apr 05, 2012 | 1 pages | AP03 | ||||||||||
Appointment of Mr Martin Bell as a secretary on Dec 13, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Suresh Premji Gorasia as a secretary on Dec 13, 2011 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Aug 18, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Stuart Paul Lyell as a director | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom | 1 pages | AD02 | ||||||||||
Registered office address changed from 1 Cavendish Place London W1G 0QF on Feb 10, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Suresh Premji Gorasia as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of PELHAM HOMES DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Andy | 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 | Director | c/o Capital Properties (Uk) Ltd 12 18-22 Bridge Street Spinningfields M3 3BZ Manchester Level 5 Tower United Kingdom | United Kingdom | British | Company Director | 80482690001 | ||||
INGALL, Michael Julian | Director | c/o Capital Properties (Uk) Ltd 12 18-22 Bridge Street Spinningfields M3 3BZ Manchester Level 5 Tower United Kingdom | United Kingdom | British | Managing Director | 46465490003 | ||||
LYELL, Stuart Paul | Director | c/o Capital Properties (Uk) Ltd 12 18-22 Bridge Street Spinningfields M3 3BZ Manchester Level 5 Tower United Kingdom | England | British | Director | 158548330001 | ||||
ASHURST, John Richard | Secretary | 29 Broadhurst KT21 1QB Ashtead Surrey | British | 109128490001 | ||||||
BELL, Martin | Secretary | 33 Cork Street W1S 3NQ London 1st Floor England | 165335640001 | |||||||
BOOTH, Peter James | Secretary | Windy Ridge Hermitage Road Mid Higham ME3 7NF Rochester Kent | British | 3896380002 | ||||||
GARDNER, Richard Alan | Secretary | Tudor Dene Church Lane TN12 5JH East Peckham Kent | British | Company Director | 72005960001 | |||||
GORASIA, Suresh Premji | Secretary | 33 Cork Street W1S 3NQ London 1st Floor England | 155047770001 | |||||||
STAPLETON, Valerie Georgina | Secretary | Four Winds 46 Brattlewod TN13 1QU Sevenoaks Kent | British | Secretary | 72005580003 | |||||
WARREN, Neil Ian | Secretary | 2 Devon Court DA4 9EP Sutton At Hone Kent | British | Company Director | 72005900001 | |||||
BOOTH, Peter James | Director | Windy Ridge Hermitage Road Mid Higham ME3 7NF Rochester Kent | England | British | Company Director | 3896380002 | ||||
COLVERD, Robert Cecil | Director | 28 Crest View Drive Petts Wood BR5 1BY Orpington Kent | British | Company Director | 5199620001 | |||||
GARDNER, Richard Alan | Director | Tudor Dene Church Lane TN12 5JH East Peckham Kent | British | Company Director | 72005960001 | |||||
STANTON, Howard Terence | Director | 96 Manor Road IG7 5PQ Chigwell Essex | United Kingdom | British | Company Director | 52013920003 | ||||
STAPLETON, John | Director | Four Winds 46 Brattlewood TN13 1QU Sevenoaks Kent | British | Company Director | 5199630002 | |||||
TROTT, Gary Keith | Director | 1 Canterbury Close SS6 9PS Rayleigh Essex | United Kingdom | British | Accountant | 108358480001 | ||||
TURNBULL, Nigel James Cavers | Director | 17 Salisbury Avenue AL5 2QF Harpenden Hertfordshire | England | British | Chartered Accountant | 1604580001 | ||||
WARREN, Neil Ian | Director | 2 Devon Court DA4 9EP Sutton At Hone Kent | England | British | Company Director | 72005900001 |
Does PELHAM HOMES DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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