PW GROWTH FINANCE LIMITED
Overview
| Company Name | PW GROWTH FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04017149 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PW GROWTH FINANCE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PW GROWTH FINANCE LIMITED located?
| Registered Office Address | 140 Aldersgate Street EC1A 4HY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PW GROWTH FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDEPENDENT GROWTH FINANCE LIMITED | Jan 17, 2001 | Jan 17, 2001 |
| OAKENSHAW PLC | Jun 19, 2000 | Jun 19, 2000 |
What are the latest accounts for PW GROWTH FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for PW GROWTH FINANCE 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 | 1 pages | DS01 | ||||||||||||||
Statement of capital on Jan 19, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Michael Hofman as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 19, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 19, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address 140 Aldersgate Street London EC1A 4HY | 1 pages | AD04 | ||||||||||||||
Register inspection address has been changed from 5th Floor, Valiant Building 14 South Parade Leeds LS1 5QS England to 140 Aldersgate Street London EC1A 4HY | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||||||
Change of details for Pw Group Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Notification of Pw Group Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from , 10-12 Queen Elizabeth Street, London, SE1 2JN, England to 140 Aldersgate Street London EC1A 4HY on Apr 25, 2017 | 1 pages | AD01 | ||||||||||||||
Who are the officers of PW GROWTH FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALSH, Michael Bernard | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 74086660002 | |||||
| CHAPMAN, Paul Stephen | Secretary | Merlimont 101 Hayes Lane BR3 6RN Beckenham Kent | British | 1403010006 | ||||||
| GERVASIO, James Ernest Peter | Secretary | Maidstone Road Paddock Wood TN12 6GF Tonbridge 2 United Kingdom | British | 2093810001 | ||||||
| HOFMAN, Michael | Secretary | Aldersgate Street EC1A 4HY London 140 England | 209364660001 | |||||||
| WALSH, Michael Bernard | Secretary | 14 South Parade LS1 5QS Leeds 5th Floor, Valiant Building England | 159207750001 | |||||||
| WOODALL, Michael David | Secretary | Glovers Cottage Reigate Hill RH2 9PN Reigate Surrey | British | 4777030001 | ||||||
| DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||
| ADEY, Philip Jeremy | Director | 39 Kings Hill Avenue Kings Hill ME19 4AA West Malling Kent | United Kingdom | British | 159928710001 | |||||
| BENNER, John Edward | Director | 39 Kings Hill Avenue Kings Hill ME19 4AA West Malling Kent | United Kingdom | British | 94977610001 | |||||
| ETTERSHANK, Edward Michael George | Director | West Frankfield Egerton Road KT13 0PR Weybridge Surrey | United Kingdom | British | 154921190001 | |||||
| EWEN, Tracy Deborah | Director | Maidstone Road Paddock Wood TN12 6GF Tonbridge 2 United Kingdom | England | British | 70685010002 | |||||
| GREGORY, Jonathan David Leigh | Director | Millbeck 31 The Hordens Barns Green RH13 7PH Horsham West Sussex | England | British | 44708850001 | |||||
| HAGGITT, Nicholas Mark | Director | 14 South Parade LS1 5QS Leeds 5th Floor, Valiant Building England | Great Britain | British | 174671050001 | |||||
| LANDERS, John Christopher | Director | 49 Summerfields NN4 9YN Northampton Northamptonshire | England | British | 108843050001 | |||||
| LARGE, Martin Gerald | Director | Maidstone Road Paddock Wood TN12 6GF Tonbridge 2 United Kingdom | England | British | 44118740003 | |||||
| LONGHURST, Jeffrey Daniels | Director | 8 Kentish Gardens TN2 5XU Tunbridge Wells Kent | England | British | 119069920001 | |||||
| O'NEIL, Mark Francis | Director | Old Mill Cottage Newick Lane TN20 6RG Mayfield East Sussex | England | English | 103339260002 | |||||
| RICHARDS, David Mark | Director | Fant Barn 26 Church Lane TN12 5JH East Peckham Kent | British | 73214720001 | ||||||
| SMITH, Matthew David | Director | Maidstone Road Paddock Wood TN12 6GF Tonbridge 2 United Kingdom | England | British | 152403790001 | |||||
| WIGNALL, Mark Steven | Director | 85 Heythorp Street SW18 5BT London | England | British | 18462760001 | |||||
| WOODWARD, Adrian Philip | Director | 6 Leighton Villas RH17 7AX Horsted Keynes West Sussex | British | 103339090001 | ||||||
| DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 | |||||||
| DMCS SECRETARIES LIMITED | Director | 7 Leonard Street EC2A 4AQ London | 39259480001 |
Who are the persons with significant control of PW GROWTH FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pw Group Holdings Limited | Apr 06, 2016 | Aldersgate Street EC1A 4HY London 140 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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