PFM COINVESTMENT PARTNER LIMITED

PFM COINVESTMENT PARTNER LIMITED

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

    Company NamePFM COINVESTMENT PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05007431
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PFM COINVESTMENT PARTNER LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PFM COINVESTMENT PARTNER LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of PFM COINVESTMENT PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    EHI COINVESTMENT PARTNER LIMITEDJan 06, 2004Jan 06, 2004

    What are the latest accounts for PFM COINVESTMENT PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for PFM COINVESTMENT PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Termination of appointment of Claire Treacy as a director on Feb 15, 2019

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on Jan 25, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 07, 2019

    LRESSP

    Full accounts made up to Jun 30, 2018

    24 pagesAA

    Confirmation statement made on Jan 06, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Jan 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    24 pagesAA

    Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017

    1 pagesCH04

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

    2 pagesPSC05

    Director's details changed for Valsec Director Limited on Feb 24, 2017

    1 pagesCH02

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2016

    22 pagesAA

    Full accounts made up to Jun 30, 2015

    22 pagesAA

    Annual return made up to Jan 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mrs Claire Treacy as a director on Aug 14, 2015

    2 pagesAP01

    Termination of appointment of Fraser James Kennedy as a director on Aug 14, 2015

    1 pagesTM01

    Full accounts made up to Jun 30, 2014

    21 pagesAA

    Annual return made up to Jan 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Jan 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2013

    21 pagesAA

    Who are the officers of PFM COINVESTMENT PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMWELL CORPORATE SECRETARIAL LIMITED
    Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor
    United Kingdom
    Secretary
    Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520004
    CROMWELL DIRECTOR LIMITED
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300003
    SHEPHERD, Marcus Owen
    47 Princes Road
    TW11 0RL Teddington
    Middlesex
    Secretary
    47 Princes Road
    TW11 0RL Teddington
    Middlesex
    BritishAccountant41925000002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    KENNEDY, Fraser James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritishChartered Accountant121610350003
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritishFinance Director56953000002
    OKUNOLA, Abayomi Abiodun
    Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishDirector135717740001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritishAccountant41925000003
    TREACY, Claire
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrishHead Of Tax & Risk, Europe189529610001
    YATES, Andrew Desmond
    Hautbois Loudwater Heights
    Loudwater
    WD3 4AX Rickmansworth
    Hertfordshire
    Director
    Hautbois Loudwater Heights
    Loudwater
    WD3 4AX Rickmansworth
    Hertfordshire
    United KingdomBritishAccountant4984260002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PFM COINVESTMENT PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cromwell Management Holdings Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2986841
    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.

    Does PFM COINVESTMENT PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 05, 2005
    Delivered On Jul 20, 2005
    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
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    • Oct 19, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does PFM COINVESTMENT PARTNER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2019Commencement of winding up
    Dec 27, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London

    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