PW GROUP HOLDINGS LIMITED

PW GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePW GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02190920
    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 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 AddressNo

    What were the previous names of PW GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IGF GROUP HOLDINGS LIMITEDSep 14, 2006Sep 14, 2006
    LONDON ENTERPRISE INVESTMENTS LIMITEDNov 18, 1992Nov 18, 1992
    GLE DEVELOPMENT CAPITAL LIMITED Apr 01, 1991Apr 01, 1991
    GLE INVESTMENTS LIMITEDApr 01, 1990Apr 01, 1990
    GREATER LONDON ENTERPRISE (INVESTMENTS) LIMITEDFeb 16, 1988Feb 16, 1988
    TYPESOURCE LIMITEDNov 10, 1987Nov 10, 1987

    What are the latest accounts for PW GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for PW GROUP HOLDINGS 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

    1 pagesDS01

    Statement of capital on Jan 19, 2023

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Hofman as a secretary on Mar 31, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Jun 28, 2017 with updates

    5 pagesCS01

    Notification of Newable Uk Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on Apr 25, 2017

    1 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Mar 31, 2016

    20 pagesAA

    Who are the officers of PW GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALSH, Michael Bernard
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritishFinance Director74086660002
    CHAPMAN, Paul Stephen
    Merlimont
    101 Hayes Lane
    BR3 6RN Beckenham
    Kent
    Secretary
    Merlimont
    101 Hayes Lane
    BR3 6RN Beckenham
    Kent
    British1403010006
    GERVASIO, James Ernest Peter
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    Secretary
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    British2093810001
    HOFMAN, Michael
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    209363370001
    WALSH, Michael Bernard
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Secretary
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    159189930001
    WOODALL, Michael David
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    Secretary
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    British4777030001
    ADEY, Philip Jeremy
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    Director
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    United KingdomBritishChartered Accountant159928710001
    BENNER, John Edward
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    Director
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    United KingdomBritishFinance Director94977610001
    COLMAN, Anthony John
    14 Lambourne Avenue
    SW19 7DW London
    Director
    14 Lambourne Avenue
    SW19 7DW London
    BritishIndustrialist6632460002
    EDMOND, Mary Isabella
    26 Foreshore
    Deptford Strand
    SE8 3AG London
    Director
    26 Foreshore
    Deptford Strand
    SE8 3AG London
    United KingdomBritishTeacher2860590001
    EVERETT, Anthony Charles
    5 Spring Terrace
    TW9 1LW Richmond
    Surrey
    Director
    5 Spring Terrace
    TW9 1LW Richmond
    Surrey
    BritishBanker11581730001
    EWEN, Tracy Deborah
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    EnglandBritishDirector70685010002
    LANDERS, John Christopher
    49 Summerfields
    NN4 9YN Northampton
    Northamptonshire
    Director
    49 Summerfields
    NN4 9YN Northampton
    Northamptonshire
    EnglandBritishSales Director108843050001
    LARGE, Martin Gerald
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    EnglandBritishChartered Surveyor44118740003
    LONGHURST, Jeffrey Daniels
    8 Kentish Gardens
    TN2 5XU Tunbridge Wells
    Kent
    Director
    8 Kentish Gardens
    TN2 5XU Tunbridge Wells
    Kent
    EnglandBritishManaging Director119069920001
    MINNS, Richard Geoffrey
    23 Camberwell Grove
    SE5 8JA London
    Director
    23 Camberwell Grove
    SE5 8JA London
    BritishJnt Chief Executive5654560001
    O'NEIL, Mark Francis
    Old Mill Cottage
    Newick Lane
    TN20 6RG Mayfield
    East Sussex
    Director
    Old Mill Cottage
    Newick Lane
    TN20 6RG Mayfield
    East Sussex
    EnglandBritishDirector103339260002
    ONIANS, Richard Anderson
    The Old Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    Director
    The Old Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    BritishDirector44656040001
    ROGERS, Mary
    Basement Flat
    46 Gordon Square
    WC1H 0PD London
    Director
    Basement Flat
    46 Gordon Square
    WC1H 0PD London
    BritishJnt Chief Executive85165800001
    SHORTT, Peter Jonathan
    1 Burdett Avenue
    Wimbledon
    SW20 0ST London
    Director
    1 Burdett Avenue
    Wimbledon
    SW20 0ST London
    BritishDirector2220300003
    WALBURN, William David
    84 Melody Road
    SW18 2QG London
    Director
    84 Melody Road
    SW18 2QG London
    United KingdomBritishManaging Director14062630001
    WIGNALL, Mark Steven
    85 Heythorp Street
    SW18 5BT London
    Director
    85 Heythorp Street
    SW18 5BT London
    EnglandBritishManaging Director18462760001

    Who are the persons with significant control of PW GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newable Uk Holdings Limited
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4HY London
    140
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number5547054
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PW GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Co-Operative Bank PLC
    Transactions
    • Jun 19, 1996Registration of a charge (395)
    • Jan 23, 2004Statement 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