PFEG

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

    Company NamePFEG
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03943766
    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 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 AddressNo

    What are the latest accounts for PFEG?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest annual return for PFEG?

    Annual Return
    Last Annual Return

    What are the latest filings for PFEG?

    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

    Group of companies' accounts made up to Jul 31, 2014

    35 pagesAA

    Annual return made up to Mar 09, 2015 no member list

    4 pagesAR01

    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 pagesAD01

    Termination of appointment of Otto Thoresen as a director on Aug 31, 2014

    1 pagesTM01

    Miscellaneous

    Section 519
    1 pagesMISC

    Termination of appointment of David Ian White as a director on Aug 31, 2014

    1 pagesTM01

    Termination of appointment of Amanda Szewczyk-Radley as a director on Aug 31, 2014

    1 pagesTM01

    Termination of appointment of Victoria Jane Nye as a director on Aug 31, 2014

    1 pagesTM01

    Termination of appointment of Susan Tangier Lewis as a director on Aug 31, 2014

    1 pagesTM01

    Termination of appointment of David James Patrick Kennedy as a director on Aug 31, 2014

    1 pagesTM01

    Termination of appointment of Gavin David Redvers Oldham as a director on Aug 31, 2014

    1 pagesTM01

    Termination of appointment of David James Patrick Kennedy as a director on Aug 31, 2014

    1 pagesTM01

    Termination of appointment of Annabel Brodie Smith as a director on Aug 31, 2014

    1 pagesTM01

    Termination of appointment of Tracey Bleakley as a secretary on Aug 31, 2014

    1 pagesTM02

    Appointment of Mr Michael Anthony Mercieca as a director on Sep 01, 2014

    2 pagesAP01

    Appointment of Ms Sharon Marie Davies as a director on Sep 01, 2014

    2 pagesAP01

    Appointment of Mr Richard Jonathon Lee as a director on Sep 01, 2014

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Margaret Craig as a director

    1 pagesTM01

    Group of companies' accounts made up to Jul 31, 2013

    37 pagesAA

    Who are the officers of PFEG?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Sharon Marie
    Sekforde Street
    EC1R 0HF London
    Yeoman House
    England
    Director
    Sekforde Street
    EC1R 0HF London
    Yeoman House
    England
    EnglandBritish190884940001
    LEE, Richard Jonathon
    Sekforde Street
    EC1R 0HF London
    Yeoman House
    England
    Director
    Sekforde Street
    EC1R 0HF London
    Yeoman House
    England
    EnglandBritish190884500001
    MERCIECA, Michael Anthony
    Sekforde Street
    EC1R 0HF London
    Yeoman House
    England
    Director
    Sekforde Street
    EC1R 0HF London
    Yeoman House
    England
    EnglandBritish50338250002
    BLEAKLEY, Tracey
    Fifth Floor
    14 Bonhill Street
    EC2A 4BX London
    Secretary
    Fifth Floor
    14 Bonhill Street
    EC2A 4BX London
    171503870001
    MILLNER, Gary Robert
    59 Tally Ho Road
    Stubbs Cross
    TN26 1HL Ashford
    Treetops
    Kent
    England
    Secretary
    59 Tally Ho Road
    Stubbs Cross
    TN26 1HL Ashford
    Treetops
    Kent
    England
    161178830001
    VAN DEN HENDE, Wendy Arnon
    5 Downley Avenue
    Bradwell Common
    MK13 8DB Milton Keynes
    Buckinghamshire
    Secretary
    5 Downley Avenue
    Bradwell Common
    MK13 8DB Milton Keynes
    Buckinghamshire
    British61441040002
    WILLIAMS, Amanda Elizabeth Watkin
    Flat 6 Winchester House
    201 Southwark Bridge Road
    SE1 0DT London
    Secretary
    Flat 6 Winchester House
    201 Southwark Bridge Road
    SE1 0DT London
    British111926220001
    WOODEN, John
    68 Hornbeam Road
    IG9 6JX Buckhurst Hill
    Essex
    Secretary
    68 Hornbeam Road
    IG9 6JX Buckhurst Hill
    Essex
    British41666390002
    ATHERTON, Margaret Mary
    987 Manchester Road
    Over Hulton
    BL5 1EH Bolton
    Lancashire
    Director
    987 Manchester Road
    Over Hulton
    BL5 1EH Bolton
    Lancashire
    United KingdomBritish68715240001
    BANKS, Helen Jane
    16 High Street
    Glinton
    PE6 7LS Peterborough
    Cambridgeshire
    Director
    16 High Street
    Glinton
    PE6 7LS Peterborough
    Cambridgeshire
    United KingdomBritish80380460001
    BELL, Judith
    176 Stock Road
    CM12 0RS Billericay
    Essex
    Director
    176 Stock Road
    CM12 0RS Billericay
    Essex
    British68715310001
    BLACKMORE, Rachel Justine
    142 Albyn Road
    St Johns
    SE8 4JQ London
    Director
    142 Albyn Road
    St Johns
    SE8 4JQ London
    British87735890001
    BLAKE, Ann-Marie Amanda
    Nursery Avenue
    CR0 5ET Croydon
    5
    Surrey
    United Kingdom
    Director
    Nursery Avenue
    CR0 5ET Croydon
    5
    Surrey
    United Kingdom
    United KingdomBritish136436410002
    BRODIE SMITH, Annabel
    Flat G 6 Cadogan Gardens
    SW3 2RS London
    Director
    Flat G 6 Cadogan Gardens
    SW3 2RS London
    United KingdomBritish89671420001
    CRAIG, Margaret Falconer
    Arns Road
    G67 3JW Cumbernauld
    Arns House
    Director
    Arns Road
    G67 3JW Cumbernauld
    Arns House
    United KingdomBritish155716890001
    ELSON, Joanna
    6 Baden Road
    N8 7RJ London
    Director
    6 Baden Road
    N8 7RJ London
    British68715300002
    GODFREY, Daniel Charles
    53 Greencoat Place
    SW1P 1DS London
    Director
    53 Greencoat Place
    SW1P 1DS London
    EnglandBritish101387020001
    HANSON, Louise
    74 Fallsbrook Road
    SW16 6DX London
    Director
    74 Fallsbrook Road
    SW16 6DX London
    EnglandBritish72615300003
    HAY, Diane
    19 Broadhinton Road
    SW4 0LU London
    Director
    19 Broadhinton Road
    SW4 0LU London
    United KingdomBritish72615200001
    HERBERT, Antony Paul
    87 Barringer Square
    Tooting
    SW17 8ED London
    Director
    87 Barringer Square
    Tooting
    SW17 8ED London
    British99438410001
    HOBMAN, Anthony Hugh Burton
    2 Vanbrugh Court
    Eaton Gardens
    BN3 3TN Hove
    East Sussex
    Director
    2 Vanbrugh Court
    Eaton Gardens
    BN3 3TN Hove
    East Sussex
    British48053770001
    HOLLOWAY, Jennifer
    36 Jeffery Close
    Staplehurst
    TN12 0TH Tonbridge
    Kent
    Director
    36 Jeffery Close
    Staplehurst
    TN12 0TH Tonbridge
    Kent
    British/Canadian68715270001
    HOLNESS, Marilyn Antoinette
    10 Grasmere Avenue
    Kingston Upon Thames
    SW15 3RB London
    Director
    10 Grasmere Avenue
    Kingston Upon Thames
    SW15 3RB London
    EnglandBritish19663530003
    KENNEDY, David James Patrick
    Stanstead Road
    EN11 0QF Hoddesdon
    The John Warner School
    Hertfordshire
    United Kingdom
    Director
    Stanstead Road
    EN11 0QF Hoddesdon
    The John Warner School
    Hertfordshire
    United Kingdom
    EnglandIrish158323020001
    LEWIS, Susan Tangier
    Orchard Road
    TW8 0QX Brentford
    4
    Middlesex
    United Kingdom
    Director
    Orchard Road
    TW8 0QX Brentford
    4
    Middlesex
    United Kingdom
    EnglandBritish153213150001
    MOIR, Stephen Bisland
    Castle Avenue
    EH11 2JY Edinburgh
    4
    Director
    Castle Avenue
    EH11 2JY Edinburgh
    4
    United KingdomBritish205994420001
    NYE, Victoria Jane
    Cadenham Manor
    Foxham
    SN15 4NH Chippenham
    Director
    Cadenham Manor
    Foxham
    SN15 4NH Chippenham
    EnglandBritish202217250001
    OGUDIPE, Tola
    Fifth Floor
    14 Bonhill Street
    EC2A 4BX London
    Director
    Fifth Floor
    14 Bonhill Street
    EC2A 4BX London
    United KingdomBritish148644070001
    OLDHAM, Gavin David Redvers, Mr.
    Ashfield House
    St Leonards
    HP23 6NP Tring
    Hertfordshire
    Director
    Ashfield House
    St Leonards
    HP23 6NP Tring
    Hertfordshire
    United KingdomBritish3286490001
    SANDLER, Ronald Arnon
    5 Southside
    Wimbledon Common
    SW19 4TG London
    Director
    5 Southside
    Wimbledon Common
    SW19 4TG London
    United KingdomBritish,German2213900001
    SEGARS, Joanne
    Albion Drive
    Hackney
    E8 4ET London
    10
    Director
    Albion Drive
    Hackney
    E8 4ET London
    10
    United KingdomBritish105588850001
    SHATTOCK, Christopher Nigel Keith
    4 Beales Lane
    KT13 8JS Weybridge
    Surrey
    Director
    4 Beales Lane
    KT13 8JS Weybridge
    Surrey
    EnglandBritish120299230001
    SKINNER, Susan Margaret
    4 The Old Police Station
    Ferry Road
    KT7 0XZ Thames Ditton
    Surrey
    Director
    4 The Old Police Station
    Ferry Road
    KT7 0XZ Thames Ditton
    Surrey
    British68715250001
    SZEWCZYK-RADLEY, Amanda
    Florence Street
    N1 2DX London
    2
    Director
    Florence Street
    N1 2DX London
    2
    United KingdomBritish138783030001
    THORESEN, Otto
    Westerlea
    Abbotsford Road
    EH39 5DB North Berwick
    East Lothian
    Director
    Westerlea
    Abbotsford Road
    EH39 5DB North Berwick
    East Lothian
    ScotlandBritish45163250002

    Does PFEG have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ronald Michael Harris and Andrew James Thompson (The Trustees of the Martin Private Retirementtrust)
    Transactions
    • Sep 12, 2003Registration of a charge (395)
    • Jul 06, 2007Statement 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