PFEG
Overview
| Company Name | PFEG |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03943766 |
| 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 PFEG?
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is PFEG located?
| Registered Office Address | Yeoman House Sekforde Street EC1R 0HF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PFEG?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2014 |
What is the status of the latest annual return for PFEG?
| Annual Return |
|
|---|
What are the latest filings for PFEG?
| 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 | ||||||||||
Group of companies' accounts made up to Jul 31, 2014 | 35 pages | AA | ||||||||||
Annual return made up to Mar 09, 2015 no member list | 4 pages | AR01 | ||||||||||
Registered office address changed from Fifth Floor 14 Bonhill Street London EC2A 4BX to Yeoman House Sekforde Street London EC1R 0HF on Dec 02, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Otto Thoresen as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Termination of appointment of David Ian White as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Szewczyk-Radley as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Jane Nye as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Tangier Lewis as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David James Patrick Kennedy as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin David Redvers Oldham as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David James Patrick Kennedy as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Annabel Brodie Smith as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracey Bleakley as a secretary on Aug 31, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael Anthony Mercieca as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sharon Marie Davies as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Jonathon Lee as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Margaret Craig as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2013 | 37 pages | AA | ||||||||||
Who are the officers of PFEG?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Sharon Marie | Director | Sekforde Street EC1R 0HF London Yeoman House England | England | British | 190884940001 | |||||
| LEE, Richard Jonathon | Director | Sekforde Street EC1R 0HF London Yeoman House England | England | British | 190884500001 | |||||
| MERCIECA, Michael Anthony | Director | Sekforde Street EC1R 0HF London Yeoman House England | England | British | 50338250002 | |||||
| BLEAKLEY, Tracey | Secretary | Fifth Floor 14 Bonhill Street EC2A 4BX London | 171503870001 | |||||||
| MILLNER, Gary Robert | Secretary | 59 Tally Ho Road Stubbs Cross TN26 1HL Ashford Treetops Kent England | 161178830001 | |||||||
| VAN DEN HENDE, Wendy Arnon | Secretary | 5 Downley Avenue Bradwell Common MK13 8DB Milton Keynes Buckinghamshire | British | 61441040002 | ||||||
| WILLIAMS, Amanda Elizabeth Watkin | Secretary | Flat 6 Winchester House 201 Southwark Bridge Road SE1 0DT London | British | 111926220001 | ||||||
| WOODEN, John | Secretary | 68 Hornbeam Road IG9 6JX Buckhurst Hill Essex | British | 41666390002 | ||||||
| ATHERTON, Margaret Mary | Director | 987 Manchester Road Over Hulton BL5 1EH Bolton Lancashire | United Kingdom | British | 68715240001 | |||||
| BANKS, Helen Jane | Director | 16 High Street Glinton PE6 7LS Peterborough Cambridgeshire | United Kingdom | British | 80380460001 | |||||
| BELL, Judith | Director | 176 Stock Road CM12 0RS Billericay Essex | British | 68715310001 | ||||||
| BLACKMORE, Rachel Justine | Director | 142 Albyn Road St Johns SE8 4JQ London | British | 87735890001 | ||||||
| BLAKE, Ann-Marie Amanda | Director | Nursery Avenue CR0 5ET Croydon 5 Surrey United Kingdom | United Kingdom | British | 136436410002 | |||||
| BRODIE SMITH, Annabel | Director | Flat G 6 Cadogan Gardens SW3 2RS London | United Kingdom | British | 89671420001 | |||||
| CRAIG, Margaret Falconer | Director | Arns Road G67 3JW Cumbernauld Arns House | United Kingdom | British | 155716890001 | |||||
| ELSON, Joanna | Director | 6 Baden Road N8 7RJ London | British | 68715300002 | ||||||
| GODFREY, Daniel Charles | Director | 53 Greencoat Place SW1P 1DS London | England | British | 101387020001 | |||||
| HANSON, Louise | Director | 74 Fallsbrook Road SW16 6DX London | England | British | 72615300003 | |||||
| HAY, Diane | Director | 19 Broadhinton Road SW4 0LU London | United Kingdom | British | 72615200001 | |||||
| HERBERT, Antony Paul | Director | 87 Barringer Square Tooting SW17 8ED London | British | 99438410001 | ||||||
| HOBMAN, Anthony Hugh Burton | Director | 2 Vanbrugh Court Eaton Gardens BN3 3TN Hove East Sussex | British | 48053770001 | ||||||
| HOLLOWAY, Jennifer | Director | 36 Jeffery Close Staplehurst TN12 0TH Tonbridge Kent | British/Canadian | 68715270001 | ||||||
| HOLNESS, Marilyn Antoinette | Director | 10 Grasmere Avenue Kingston Upon Thames SW15 3RB London | England | British | 19663530003 | |||||
| KENNEDY, David James Patrick | Director | Stanstead Road EN11 0QF Hoddesdon The John Warner School Hertfordshire United Kingdom | England | Irish | 158323020001 | |||||
| LEWIS, Susan Tangier | Director | Orchard Road TW8 0QX Brentford 4 Middlesex United Kingdom | England | British | 153213150001 | |||||
| MOIR, Stephen Bisland | Director | Castle Avenue EH11 2JY Edinburgh 4 | United Kingdom | British | 205994420001 | |||||
| NYE, Victoria Jane | Director | Cadenham Manor Foxham SN15 4NH Chippenham | England | British | 202217250001 | |||||
| OGUDIPE, Tola | Director | Fifth Floor 14 Bonhill Street EC2A 4BX London | United Kingdom | British | 148644070001 | |||||
| OLDHAM, Gavin David Redvers, Mr. | Director | Ashfield House St Leonards HP23 6NP Tring Hertfordshire | United Kingdom | British | 3286490001 | |||||
| SANDLER, Ronald Arnon | Director | 5 Southside Wimbledon Common SW19 4TG London | United Kingdom | British,German | 2213900001 | |||||
| SEGARS, Joanne | Director | Albion Drive Hackney E8 4ET London 10 | United Kingdom | British | 105588850001 | |||||
| SHATTOCK, Christopher Nigel Keith | Director | 4 Beales Lane KT13 8JS Weybridge Surrey | England | British | 120299230001 | |||||
| SKINNER, Susan Margaret | Director | 4 The Old Police Station Ferry Road KT7 0XZ Thames Ditton Surrey | British | 68715250001 | ||||||
| SZEWCZYK-RADLEY, Amanda | Director | Florence Street N1 2DX London 2 | United Kingdom | British | 138783030001 | |||||
| THORESEN, Otto | Director | Westerlea Abbotsford Road EH39 5DB North Berwick East Lothian | Scotland | British | 45163250002 |
Does PFEG have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Sep 05, 2003 Delivered On Sep 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit account and all monies from time to time withdrawn from the deposit account. | ||||
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