PW GROUP HOLDINGS LIMITED
Overview
Company Name | PW GROUP HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02190920 |
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 PW GROUP HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PW GROUP HOLDINGS LIMITED located?
Registered Office Address | 140 Aldersgate Street EC1A 4HY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PW GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
IGF GROUP HOLDINGS LIMITED | Sep 14, 2006 | Sep 14, 2006 |
LONDON ENTERPRISE INVESTMENTS LIMITED | Nov 18, 1992 | Nov 18, 1992 |
GLE DEVELOPMENT CAPITAL LIMITED | Apr 01, 1991 | Apr 01, 1991 |
GLE INVESTMENTS LIMITED | Apr 01, 1990 | Apr 01, 1990 |
GREATER LONDON ENTERPRISE (INVESTMENTS) LIMITED | Feb 16, 1988 | Feb 16, 1988 |
TYPESOURCE LIMITED | Nov 10, 1987 | Nov 10, 1987 |
What are the latest accounts for PW GROUP HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for PW GROUP HOLDINGS 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 | 1 pages | DS01 | ||||||||||
Statement of capital on Jan 19, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Hofman as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Newable Uk Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on Apr 25, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on Apr 24, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on Oct 06, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 20 pages | AA | ||||||||||
Who are the officers of PW GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALSH, Michael Bernard | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | Finance Director | 74086660002 | ||||
CHAPMAN, Paul Stephen | Secretary | Merlimont 101 Hayes Lane BR3 6RN Beckenham Kent | British | 1403010006 | ||||||
GERVASIO, James Ernest Peter | Secretary | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | British | 2093810001 | ||||||
HOFMAN, Michael | Secretary | Aldersgate Street EC1A 4HY London 140 England | 209363370001 | |||||||
WALSH, Michael Bernard | Secretary | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | 159189930001 | |||||||
WOODALL, Michael David | Secretary | Glovers Cottage Reigate Hill RH2 9PN Reigate Surrey | British | 4777030001 | ||||||
ADEY, Philip Jeremy | Director | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | United Kingdom | British | Chartered Accountant | 159928710001 | ||||
BENNER, John Edward | Director | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | United Kingdom | British | Finance Director | 94977610001 | ||||
COLMAN, Anthony John | Director | 14 Lambourne Avenue SW19 7DW London | British | Industrialist | 6632460002 | |||||
EDMOND, Mary Isabella | Director | 26 Foreshore Deptford Strand SE8 3AG London | United Kingdom | British | Teacher | 2860590001 | ||||
EVERETT, Anthony Charles | Director | 5 Spring Terrace TW9 1LW Richmond Surrey | British | Banker | 11581730001 | |||||
EWEN, Tracy Deborah | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | Director | 70685010002 | ||||
LANDERS, John Christopher | Director | 49 Summerfields NN4 9YN Northampton Northamptonshire | England | British | Sales Director | 108843050001 | ||||
LARGE, Martin Gerald | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | Chartered Surveyor | 44118740003 | ||||
LONGHURST, Jeffrey Daniels | Director | 8 Kentish Gardens TN2 5XU Tunbridge Wells Kent | England | British | Managing Director | 119069920001 | ||||
MINNS, Richard Geoffrey | Director | 23 Camberwell Grove SE5 8JA London | British | Jnt Chief Executive | 5654560001 | |||||
O'NEIL, Mark Francis | Director | Old Mill Cottage Newick Lane TN20 6RG Mayfield East Sussex | England | British | Director | 103339260002 | ||||
ONIANS, Richard Anderson | Director | The Old Hall Barningham IP31 1DH Bury St Edmunds Suffolk | British | Director | 44656040001 | |||||
ROGERS, Mary | Director | Basement Flat 46 Gordon Square WC1H 0PD London | British | Jnt Chief Executive | 85165800001 | |||||
SHORTT, Peter Jonathan | Director | 1 Burdett Avenue Wimbledon SW20 0ST London | British | Director | 2220300003 | |||||
WALBURN, William David | Director | 84 Melody Road SW18 2QG London | United Kingdom | British | Managing Director | 14062630001 | ||||
WIGNALL, Mark Steven | Director | 85 Heythorp Street SW18 5BT London | England | British | Managing Director | 18462760001 |
Who are the persons with significant control of PW GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newable Uk Holdings Limited | Apr 06, 2016 | Aldersgate Street EC1A 4HY London 140 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PW GROUP HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 17, 1996 Delivered On Jun 19, 1996 | 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 buildings fixtures fixed plant and machinery. | ||||
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