PERGOLA PROPERTIES LTD

PERGOLA PROPERTIES LTD

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

    Company NamePERGOLA PROPERTIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03087633
    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 PERGOLA PROPERTIES LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PERGOLA PROPERTIES LTD located?

    Registered Office Address
    1 Brewery House
    Brook Street
    CO7 9DS Wivenhoe Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of PERGOLA PROPERTIES LTD?

    Previous Company Names
    Company NameFromUntil
    WILKINACE PROPERTIES LIMITEDAug 04, 1995Aug 04, 1995

    What are the latest accounts for PERGOLA PROPERTIES LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What is the status of the latest annual return for PERGOLA PROPERTIES LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for PERGOLA PROPERTIES LTD?

    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

    Previous accounting period shortened from Aug 31, 2015 to Nov 30, 2014

    1 pagesAA01

    Total exemption small company accounts made up to Aug 31, 2014

    7 pagesAA

    Annual return made up to Aug 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    7 pagesAA

    Annual return made up to Aug 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital following an allotment of shares on Aug 06, 2013

    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    7 pagesAA

    Annual return made up to Aug 04, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    6 pagesAA

    Annual return made up to Aug 04, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    6 pagesAA

    Annual return made up to Aug 04, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2009

    7 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Aug 31, 2008

    6 pagesAA

    Total exemption small company accounts made up to Aug 31, 2007

    7 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Aug 31, 2006

    7 pagesAA

    legacy

    3 pages363a

    legacy

    7 pages363s

    Total exemption small company accounts made up to Aug 31, 2005

    7 pagesAA

    legacy

    1 pages287

    legacy

    4 pages395

    Who are the officers of PERGOLA PROPERTIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWTON, Mariette Marthe
    3 Tolliday Close
    Wivenhoe
    CO7 9SL Colchester
    Essex
    Secretary
    3 Tolliday Close
    Wivenhoe
    CO7 9SL Colchester
    Essex
    FrenchTeacher43957000001
    NEWTON, Kenneth Michael
    3 Tolliday Close
    Wivenhoe
    CO7 9SL Colchester
    Essex
    Director
    3 Tolliday Close
    Wivenhoe
    CO7 9SL Colchester
    Essex
    EnglandBritishCompany Director43957110001
    NEWTON, Mariette Marthe
    3 Tolliday Close
    Wivenhoe
    CO7 9SL Colchester
    Essex
    Director
    3 Tolliday Close
    Wivenhoe
    CO7 9SL Colchester
    Essex
    EnglandFrenchTeacher43957000001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Does PERGOLA PROPERTIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 02, 2000
    Delivered On Oct 29, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 25 kingfisher drive dovercourt t/n EX660989.
    Persons Entitled
    • Barclays Bank PLC Trading as the Woolwich
    Transactions
    • Oct 29, 2005Registration of a charge (395)
    Legal mortgage
    Created On May 05, 2000
    Delivered On May 25, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 4 pepys street, harwich, essex title number EX577552. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 25, 2000Registration of a charge (395)
    • Mar 27, 2002Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Apr 28, 2000
    Delivered On Mar 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    52 timer court grays essex formerly known as plot 32 lightermans quay columbia wharf road grays essex fixed charge over all rental income floating charge over the undertaking and all other property and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC T/a Woolwich PLC
    Transactions
    • Mar 24, 2006Registration of a charge (395)
    Legal charge
    Created On Feb 08, 2000
    Delivered On Mar 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    35 coal court grays essex formerly k/a plot 117 lightermans quay columbia wharf road grays essex fixed charge ove the rental income floating charge over the undertaking and all other property and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC T/a Woolwich PLC
    Transactions
    • Mar 24, 2006Registration of a charge (395)
    Legal mortgage
    Created On Apr 01, 1998
    Delivered On Apr 21, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 2 43 victoria street dovercourt essex T.n EX464307. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 21, 1998Registration of a charge (395)
    • Mar 27, 2002Statement that part or whole of property from a floating charge has been released (403b)
    Mortgage deed
    Created On Jun 19, 1997
    Delivered On Jul 10, 1997
    Outstanding
    Amount secured
    £20,000.00 and all other monies due or to become due from the company to the chargee under the mortgage deed
    Short particulars
    The freehold property known as 35 una road parkeston harwich essex.
    Persons Entitled
    • Jochen Hofmann
    • Waltraud Hofman
    Transactions
    • Jul 10, 1997Registration of a charge (395)
    • Mar 27, 2002Statement that part or whole of property from a floating charge has been released (403b)
    Mortgage
    Created On May 30, 1997
    Delivered On Jun 05, 1997
    Outstanding
    Amount secured
    £10,000 due from the company to the chargee under the terms of this mortgage
    Short particulars
    F/H property k/a 4 pepys street harwich essex.
    Persons Entitled
    • Jochen Hofmann and Waltraud Hofmann
    Transactions
    • Jun 05, 1997Registration of a charge (395)
    • Mar 27, 2002Statement that part or whole of property from a floating charge has been released (403b)
    Legal mortgage
    Created On Feb 07, 1997
    Delivered On Feb 24, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 3 5 orwell terrace dovercourt and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 24, 1997Registration of a charge (395)
    Mortgage
    Created On Sep 20, 1996
    Delivered On Oct 08, 1996
    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 10 central house dovercourt essex tand the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 08, 1996Registration of a charge (395)
    • Mar 27, 2002Statement that part or whole of property from a floating charge has been released (403b)
    Legal mortgage
    Created On Apr 22, 1996
    Delivered On May 03, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    210 fronks road dovercourt essex and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 1996Registration of a charge (395)
    • Mar 27, 2002Statement that part or whole of property from a floating charge has been released (403b)
    Legal mortgage
    Created On Nov 30, 1995
    Delivered On Dec 20, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    43 gazelle court highwoods colchester essex (l/h). Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 20, 1995Registration of a charge (395)
    • Mar 27, 2002Statement that part or whole of property from a floating charge has been released (403b)

    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