PW GROWTH FINANCE LIMITED

PW GROWTH FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePW GROWTH FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04017149
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PW GROWTH FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT GROWTH FINANCE LIMITEDJan 17, 2001Jan 17, 2001
    OAKENSHAW PLCJun 19, 2000Jun 19, 2000

    What are the latest accounts for PW GROWTH FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for PW GROWTH FINANCE LIMITED?

    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

    1 pagesDS01

    Statement of capital on Jan 19, 2023

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and unissued share capital 12/01/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Hofman as a secretary on Mar 31, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 19, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Jun 19, 2018 with updates

    4 pagesCS01

    Register(s) moved to registered office address 140 Aldersgate Street London EC1A 4HY

    1 pagesAD04

    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 pagesAD02

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Change of details for Pw Group Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Notification of Pw Group Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jun 19, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Who are the officers of PW GROWTH FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALSH, Michael Bernard
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish74086660002
    CHAPMAN, Paul Stephen
    Merlimont
    101 Hayes Lane
    BR3 6RN Beckenham
    Kent
    Secretary
    Merlimont
    101 Hayes Lane
    BR3 6RN Beckenham
    Kent
    British1403010006
    GERVASIO, James Ernest Peter
    Maidstone Road
    Paddock Wood
    TN12 6GF Tonbridge
    2
    United Kingdom
    Secretary
    Maidstone Road
    Paddock Wood
    TN12 6GF Tonbridge
    2
    United Kingdom
    British2093810001
    HOFMAN, Michael
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    209364660001
    WALSH, Michael Bernard
    14 South Parade
    LS1 5QS Leeds
    5th Floor, Valiant Building
    England
    Secretary
    14 South Parade
    LS1 5QS Leeds
    5th Floor, Valiant Building
    England
    159207750001
    WOODALL, Michael David
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    Secretary
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    British4777030001
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    ADEY, Philip Jeremy
    39 Kings Hill Avenue
    Kings Hill
    ME19 4AA West Malling
    Kent
    Director
    39 Kings Hill Avenue
    Kings Hill
    ME19 4AA West Malling
    Kent
    United KingdomBritish159928710001
    BENNER, John Edward
    39 Kings Hill Avenue
    Kings Hill
    ME19 4AA West Malling
    Kent
    Director
    39 Kings Hill Avenue
    Kings Hill
    ME19 4AA West Malling
    Kent
    United KingdomBritish94977610001
    ETTERSHANK, Edward Michael George
    West Frankfield
    Egerton Road
    KT13 0PR Weybridge
    Surrey
    Director
    West Frankfield
    Egerton Road
    KT13 0PR Weybridge
    Surrey
    United KingdomBritish154921190001
    EWEN, Tracy Deborah
    Maidstone Road
    Paddock Wood
    TN12 6GF Tonbridge
    2
    United Kingdom
    Director
    Maidstone Road
    Paddock Wood
    TN12 6GF Tonbridge
    2
    United Kingdom
    EnglandBritish70685010002
    GREGORY, Jonathan David Leigh
    Millbeck 31 The Hordens
    Barns Green
    RH13 7PH Horsham
    West Sussex
    Director
    Millbeck 31 The Hordens
    Barns Green
    RH13 7PH Horsham
    West Sussex
    EnglandBritish44708850001
    HAGGITT, Nicholas Mark
    14 South Parade
    LS1 5QS Leeds
    5th Floor, Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor, Valiant Building
    England
    Great BritainBritish174671050001
    LANDERS, John Christopher
    49 Summerfields
    NN4 9YN Northampton
    Northamptonshire
    Director
    49 Summerfields
    NN4 9YN Northampton
    Northamptonshire
    EnglandBritish108843050001
    LARGE, Martin Gerald
    Maidstone Road
    Paddock Wood
    TN12 6GF Tonbridge
    2
    United Kingdom
    Director
    Maidstone Road
    Paddock Wood
    TN12 6GF Tonbridge
    2
    United Kingdom
    EnglandBritish44118740003
    LONGHURST, Jeffrey Daniels
    8 Kentish Gardens
    TN2 5XU Tunbridge Wells
    Kent
    Director
    8 Kentish Gardens
    TN2 5XU Tunbridge Wells
    Kent
    EnglandBritish119069920001
    O'NEIL, Mark Francis
    Old Mill Cottage
    Newick Lane
    TN20 6RG Mayfield
    East Sussex
    Director
    Old Mill Cottage
    Newick Lane
    TN20 6RG Mayfield
    East Sussex
    EnglandEnglish103339260002
    RICHARDS, David Mark
    Fant Barn
    26 Church Lane
    TN12 5JH East Peckham
    Kent
    Director
    Fant Barn
    26 Church Lane
    TN12 5JH East Peckham
    Kent
    British73214720001
    SMITH, Matthew David
    Maidstone Road
    Paddock Wood
    TN12 6GF Tonbridge
    2
    United Kingdom
    Director
    Maidstone Road
    Paddock Wood
    TN12 6GF Tonbridge
    2
    United Kingdom
    EnglandBritish152403790001
    WIGNALL, Mark Steven
    85 Heythorp Street
    SW18 5BT London
    Director
    85 Heythorp Street
    SW18 5BT London
    EnglandBritish18462760001
    WOODWARD, Adrian Philip
    6 Leighton Villas
    RH17 7AX Horsted Keynes
    West Sussex
    Director
    6 Leighton Villas
    RH17 7AX Horsted Keynes
    West Sussex
    British103339090001
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Director
    7 Leonard Street
    EC2A 4AQ London
    39259480001

    Who are the persons with significant control of PW GROWTH FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pw Group Holdings Limited
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4HY London
    140
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number2190920
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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