PELHAM (POLEGATE) LIMITED

PELHAM (POLEGATE) LIMITED

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

    Company NamePELHAM (POLEGATE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05256411
    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 PELHAM (POLEGATE) LIMITED?

    • Development of building projects (41100) / Construction

    Where is PELHAM (POLEGATE) LIMITED located?

    Registered Office Address
    C/O Allied London No. 1 Spinningfields
    Level 12
    M3 3EB 1 Hardman Square
    Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PELHAM (POLEGATE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 396 LIMITEDOct 12, 2004Oct 12, 2004

    What are the latest accounts for PELHAM (POLEGATE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PELHAM (POLEGATE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on Jul 06, 2018

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Stuart Paul Lyell as a director on Mar 24, 2018

    1 pagesTM01

    Termination of appointment of Andy Campbell as a secretary on Mar 24, 2018

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Oct 12, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Oct 12, 2016 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Oct 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building 2 Atherton Street Manchester M3 3GS

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on May 27, 2015

    1 pagesAD01

    Annual return made up to Oct 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    8 pagesAA

    Full accounts made up to Dec 31, 2012

    8 pagesAA

    Current accounting period shortened from Jun 30, 2013 to Dec 31, 2012

    1 pagesAA01

    Annual return made up to Oct 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 1
    SH01

    Registered office address changed from * C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom* on Oct 14, 2013

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Register(s) moved to registered office address

    1 pagesAD04

    Registered office address changed from * 1St Floor 33 Cork Street London W1S 3NQ England* on May 17, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    8 pagesAA

    Who are the officers of PELHAM (POLEGATE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM WATSON, Frederick Paul
    No. 1 Spinningfields
    Level 12
    M3 3EB 1 Hardman Square
    C/O Allied London
    Manchester
    United Kingdom
    Director
    No. 1 Spinningfields
    Level 12
    M3 3EB 1 Hardman Square
    C/O Allied London
    Manchester
    United Kingdom
    United KingdomBritishDirector80482690001
    INGALL, Michael Julian
    No. 1 Spinningfields
    Level 12
    M3 3EB 1 Hardman Square
    C/O Allied London
    Manchester
    United Kingdom
    Director
    No. 1 Spinningfields
    Level 12
    M3 3EB 1 Hardman Square
    C/O Allied London
    Manchester
    United Kingdom
    United KingdomBritishDirector46465490003
    ASHURST, John Richard
    29 Broadhurst
    KT21 1QB Ashtead
    Surrey
    Secretary
    29 Broadhurst
    KT21 1QB Ashtead
    Surrey
    British109128490001
    BELL, Martin
    33 Cork Street
    W1S 3NQ London
    1st Floor
    England
    Secretary
    33 Cork Street
    W1S 3NQ London
    1st Floor
    England
    165331060001
    CAMPBELL, Andy
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    England
    Secretary
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    England
    168177640001
    GORASIA, Suresh Premji
    Frederick Street
    OL8 4DA Oldham
    151
    England
    Secretary
    Frederick Street
    OL8 4DA Oldham
    151
    England
    155501900001
    GORASIA, Suresh Premji
    33 Cork Street
    W1S 3NQ London
    1st Floor
    England
    Secretary
    33 Cork Street
    W1S 3NQ London
    1st Floor
    England
    155047390001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    LYELL, Stuart Paul
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    England
    Director
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    England
    EnglandBritishDirector158548330001
    TROTT, Gary Keith
    1 Canterbury Close
    SS6 9PS Rayleigh
    Essex
    Director
    1 Canterbury Close
    SS6 9PS Rayleigh
    Essex
    United KingdomBritishAccountant108358480001
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Who are the persons with significant control of PELHAM (POLEGATE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capital Debt Holdco Ltd
    Road Own
    Tortola
    Craigmuir Chambers
    British Virgins Islands
    Apr 06, 2016
    Road Own
    Tortola
    Craigmuir Chambers
    British Virgins Islands
    No
    Legal FormLimited
    Legal AuthorityBvi Business Companies Act
    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.

    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