PETERHOUSE2 (PIVOTAL) LIMITED
Overview
| Company Name | PETERHOUSE2 (PIVOTAL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02673258 |
| 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 PETERHOUSE2 (PIVOTAL) LIMITED?
- (9305) /
Where is PETERHOUSE2 (PIVOTAL) LIMITED located?
| Registered Office Address | 33 Wigmore Street W1U 1QX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PETERHOUSE2 (PIVOTAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PETERHOUSE2 LIMITED | Aug 17, 2005 | Aug 17, 2005 |
| ESS-SHORCO LIMITED | Jan 06, 2005 | Jan 06, 2005 |
| PIVOTAL SERVICES GROUP LIMITED | Mar 30, 2004 | Mar 30, 2004 |
| YORKSHIRE SAFETY TRAINING LIMITED | Dec 16, 1991 | Dec 16, 1991 |
What are the latest accounts for PETERHOUSE2 (PIVOTAL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for PETERHOUSE2 (PIVOTAL) 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Valerie Francine Anne Teller on Dec 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Franco Martinelli on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Lloyd Rogers on Nov 05, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Lloyd Rogers on Oct 05, 2009 | 3 pages | CH01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed PETERHOUSE2 LIMITED\certificate issued on 24/10/07 | 2 pages | CERTNM | ||||||||||
Accounts made up to Mar 31, 2007 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Mar 31, 2006 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2005 | 11 pages | AA | ||||||||||
Who are the officers of PETERHOUSE2 (PIVOTAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | British | 139336240001 | ||||||
| MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | 85507440001 | |||||
| ROGERS, Peter Lloyd | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | England | British | 49805580003 | |||||
| BILLIALD, Stanley Alan Royall | Secretary | Hyde Cottage Hyde Lane Churt GU10 2LP Farnham Surrey | Other | 35839210001 | ||||||
| CURSLEY, David Robert | Secretary | 1 Brierly Court Chevet Lane WF2 6PT Wakefield West Yorkshire | British | 42370450001 | ||||||
| PALMER, Peter Edward | Secretary | Hill Top Farm Asenby YO7 3QN Thirsk North Yorkshire | British | 21105820001 | ||||||
| VICKERS, Andrew John | Secretary | 39 East Causeway Adel LS16 8JT Leeds West Yorkshire | British | 13296750001 | ||||||
| WOOLLHEAD, John Andrew | Secretary | 23 Ruxley Ridge Claygate KT10 0HZ Esher Surrey | British | 13072060002 | ||||||
| BARKER, Nigel Anthony | Director | 24 Scott Lane Gomersal BD19 4JY Cleckheaton West Yorkshire | England | British | 88542970001 | |||||
| BEST, David Martin | Director | 34 Vicarage Meadows WF14 9JL Mirfield West Yorkshire | England | British | 47892490001 | |||||
| BRAMWELL, David Matthew | Director | Woodlands 2a Woodland Rise WF2 9DL Wakefield West Yorkshire | England | British | 4250980001 | |||||
| CURSLEY, David Robert | Director | 1 Brierly Court Chevet Lane WF2 6PT Wakefield West Yorkshire | British | 42370450001 | ||||||
| PALMER, Peter Edward | Director | Hill Top Farm Asenby YO7 3QN Thirsk North Yorkshire | England | British | 21105820001 | |||||
| ROBERTSON, Alan Robert | Director | Foss Dyke Farm Red House Lane Moor Monkton Y026 8JG York North Yorkshire | British | 63758950006 | ||||||
| THOMPSON, Alistair Nigel | Director | Westerly Farnham Lane Ferrensby HG5 9JG Knaresborough North Yorkshire | England | British | 43687000001 | |||||
| VICKERS, Andrew John | Director | 39 East Causeway Adel LS16 8JT Leeds West Yorkshire | British | 13296750001 |
Does PETERHOUSE2 (PIVOTAL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 20, 1998 Delivered On Apr 22, 1998 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Feb 26, 1992 Delivered On Feb 28, 1992 | 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 cpaital and all patents. | ||||
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