PIF GP NO 5 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePIF GP NO 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05087354
    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 PIF GP NO 5 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PIF GP NO 5 LIMITED located?

    Registered Office Address
    5th Floor Valiant Building
    14 South Parade
    LS1 5QS Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PIF GP NO 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for PIF GP NO 5 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
    XBG9G4J5

    Confirmation statement made on Mar 26, 2022 with no updates

    3 pagesCS01
    XB1IV8KH

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

    4 pagesAA
    AAIFM0EQ

    Confirmation statement made on Mar 26, 2021 with no updates

    3 pagesCS01
    XA21VQI9

    Amended accounts for a dormant company made up to Mar 31, 2020

    4 pagesAAMD
    AA0I93SP

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

    2 pagesAA
    X9Z4Q5JC

    Confirmation statement made on Mar 26, 2020 with no updates

    3 pagesCS01
    X92700BN

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

    2 pagesAA
    A8KT6IF6

    Confirmation statement made on Mar 26, 2019 with no updates

    3 pagesCS01
    X822HB5C

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

    4 pagesAA
    A7KOKODL

    Confirmation statement made on Mar 29, 2018 with no updates

    3 pagesCS01
    X73J9KY1

    Amended accounts for a dormant company made up to Mar 31, 2017

    4 pagesAAMD
    A6X2G5WX

    Termination of appointment of Michael Bernard Walsh as a director on Nov 28, 2017

    1 pagesTM01
    X6K66COA

    Termination of appointment of Michael Hofman as a secretary on Nov 28, 2017

    1 pagesTM02
    X6K66AVV

    Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on Nov 28, 2017

    1 pagesAD01
    X6K668CO

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

    2 pagesAA
    X6EBJCMJ

    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
    X653MEB7

    Confirmation statement made on Mar 29, 2017 with updates

    5 pagesCS01
    X645OW8A

    Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on Oct 06, 2016

    1 pagesAD01
    X5H1PIC1

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

    2 pagesAA
    X5EHR2QY

    Appointment of Mr Michael Hofman as a secretary on May 31, 2016

    2 pagesAP03
    X59RPFPU

    Termination of appointment of Michael Bernard Walsh as a secretary on May 31, 2016

    1 pagesTM02
    X59RPFG1

    Annual return made up to Mar 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 5
    SH01
    X55HAEBL

    Who are the officers of PIF GP NO 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David Ian
    Valiant Building
    14 South Parade
    LS1 5QS Leeds
    5th Floor
    England
    Director
    Valiant Building
    14 South Parade
    LS1 5QS Leeds
    5th Floor
    England
    EnglandBritishDirector129722110001
    GERVASIO, James Ernest Peter
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Ls7 4hz
    Secretary
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Ls7 4hz
    British2093810001
    HOFMAN, Michael
    Valiant Building
    14 South Parade
    LS1 5QS Leeds
    5th Floor
    England
    Secretary
    Valiant Building
    14 South Parade
    LS1 5QS Leeds
    5th Floor
    England
    209343020001
    SIMPSON, Julie
    4 Morrell Crescent
    Wrenthorpe
    WF2 0SU Wakefield
    West Yorkshire
    Secretary
    4 Morrell Crescent
    Wrenthorpe
    WF2 0SU Wakefield
    West Yorkshire
    British81636950001
    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
    159334330001
    BEST, David Martin
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Ls7 4hz
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Ls7 4hz
    EnglandBritishFund Director47892490001
    CAMMERMAN, Philip Simon
    55 The Fairway
    Alwoodley
    LS17 7PE Leeds
    West Yorkshire
    Director
    55 The Fairway
    Alwoodley
    LS17 7PE Leeds
    West Yorkshire
    EnglandBritishCompany Director2607800001
    CLAYDON, Peter Christopher
    The Old Vicarage
    Beckett Road
    WFB 2DD Dewsbury
    West Yorkshire
    Director
    The Old Vicarage
    Beckett Road
    WFB 2DD Dewsbury
    West Yorkshire
    United KingdomBritishCompany Director10112450001
    DAVIES, Alan Frederick
    7 Eastfield Close
    LS24 8JX Tadcaster
    North Yorkshire
    Director
    7 Eastfield Close
    LS24 8JX Tadcaster
    North Yorkshire
    United KingdomBritishFinance Director81044090001
    DAVIES, Peter Richard
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Ls7 4hz
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Ls7 4hz
    EnglandBritishFund Director119994560001
    GARNHAM, Peter John
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Ls7 4hz
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Ls7 4hz
    BritishCompany Director96729710001
    MASSON, Keith
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Ls7 4hz
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Ls7 4hz
    United KingdomBritishFund Manager125330000001
    SANKEY, Geoffrey
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Ls7 4hz
    Director
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Ls7 4hz
    EnglandBritishCompany Director72345060001
    WALSH, Michael Bernard
    Valiant Building
    14 South Parade
    LS1 5QS Leeds
    5th Floor
    England
    Director
    Valiant Building
    14 South Parade
    LS1 5QS Leeds
    5th Floor
    England
    EnglandBritishDirector74086660002

    What are the latest statements on persons with significant control for PIF GP NO 5 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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