PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED

PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED

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

    Company NamePILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04333812
    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 PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    Gate House
    Turnpike Road
    HP12 3NR High Wycombe
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRINITY MEWS (NO. 2) RESIDENTS ASSOCIATION LIMITEDDec 31, 2001Dec 31, 2001
    LEGISLATOR 1557 LIMITEDDec 04, 2001Dec 04, 2001

    What are the latest accounts for PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION 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

    3 pagesDS01

    Termination of appointment of Colin Richard Clapham as a director on Nov 21, 2019

    1 pagesTM01

    Appointment of Miss Molly Banham as a secretary on Nov 21, 2019

    2 pagesAP03

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Nov 21, 2019

    2 pagesAP01

    Confirmation statement made on Nov 18, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Eversecretary Limited as a secretary on Apr 04, 2019

    1 pagesTM02

    Termination of appointment of Everdirector Limited as a director on Apr 04, 2019

    1 pagesTM01

    Appointment of Mr. Michael Andrew Lonnon as a director on Apr 04, 2019

    2 pagesAP01

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Apr 26, 2019

    1 pagesAD01

    Confirmation statement made on Nov 18, 2018 with no updates

    3 pagesCS01

    Cessation of Everdirector Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Taylor Wimpey Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Edward Matthew Scott Baker as a director on Oct 16, 2018

    1 pagesTM01

    Appointment of Mr Colin Richard Clapham as a director on Oct 16, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Nov 18, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Nov 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Nov 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANHAM, Molly
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    264653390001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish257671040002
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004
    FICKLING, David Arthur
    16 Fairfax Road
    NR4 7EZ Norwich
    Norfolk
    Secretary
    16 Fairfax Road
    NR4 7EZ Norwich
    Norfolk
    British78102800001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    BAKER, Edward Matthew Scott
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    United KingdomBritish154521210001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    England
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    England
    United KingdomBritish9684390001
    COLEMAN, Sheila Ann
    The Hawthorns Mill Road
    Barnham Broom
    NR9 4DE Norwich
    Norfolk
    Director
    The Hawthorns Mill Road
    Barnham Broom
    NR9 4DE Norwich
    Norfolk
    British78014620001
    FELTHAM, Emma Rachel
    22 St Edmunds Wharf
    Fishergate
    NR3 1GU Norwich
    Norfolk
    Director
    22 St Edmunds Wharf
    Fishergate
    NR3 1GU Norwich
    Norfolk
    British102304440001
    GILLERY, Bryan Fred
    40 Thunder Lane
    Thorpe St Andrew
    NR7 0PX Norwich
    Norfolk
    Director
    40 Thunder Lane
    Thorpe St Andrew
    NR7 0PX Norwich
    Norfolk
    EnglandBritish36429670001
    HUGHES, Tracey Caroline
    The Willows
    Well Lane, Sparham
    NR9 5PR Norwich
    Norfolk
    Director
    The Willows
    Well Lane, Sparham
    NR9 5PR Norwich
    Norfolk
    EnglandBritish79913190001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    Who are the persons with significant control of PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Apr 06, 2016
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3481125
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Turnpike Road
    High Wycombe
    HP12 3NR Buckinghamshire
    Gate House
    England
    England
    Apr 06, 2016
    Turnpike Road
    High Wycombe
    HP12 3NR Buckinghamshire
    Gate House
    England
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01392762
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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