PGH (LCB) LIMITED
Overview
Company Name | PGH (LCB) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05282338 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PGH (LCB) LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PGH (LCB) LIMITED located?
Registered Office Address | 30 Finsbury Square EC2A 1AG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PGH (LCB) LIMITED?
Company Name | From | Until |
---|---|---|
HERA INVESTMENTS ONE LIMITED | Dec 06, 2004 | Dec 06, 2004 |
PRINCEBRIGHT LIMITED | Nov 10, 2004 | Nov 10, 2004 |
What are the latest accounts for PGH (LCB) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PGH (LCB) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 30 Finsbury Square London EC2A 1AG on May 14, 2021 | 2 pages | AD01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
legacy | 276 pages | PARENT_ACC | ||||||||||
Termination of appointment of Simon Charles True as a director on Jul 23, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rakesh Kishore Thakrar as a director on Jun 18, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Samuel James Perowne as a director on Jun 18, 2020 | 2 pages | AP01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Confirmation statement made on Nov 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Phoenix Group Holdings as a person with significant control on Dec 13, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Phoenix Group Holdings Plc as a person with significant control on Dec 13, 2018 | 2 pages | PSC02 | ||||||||||
Notification of Phoenix Group Holdings as a person with significant control on Dec 13, 2018 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 08, 2019 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Gerald Alistair Watson as a secretary on Dec 21, 2018 | 1 pages | TM02 | ||||||||||
Who are the officers of PGH (LCB) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 England |
| 146249030001 | ||||||||||
PEROWNE, Samuel James | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Head Of Corporate Strategy And M&A | 187840460002 | ||||||||
SHAH, Rashmin | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | Treasurer | 154044320001 | ||||||||
THAKRAR, Rakesh Kishore | Director | Finsbury Square EC2A 1AG London 30 | England | British | Financial Controller | 169582570001 | ||||||||
WATSON, Gerald Alistair | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 | British | 47729060001 | ||||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
CLUTTERBUCK, Fiona Jane | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | Company Director | 30329430001 | ||||||||
DALE, Manjit | Director | 84 Highgate West Hill N6 6LU London | England | British | Director | 69966070002 | ||||||||
HUCKLE, Sandra Dawn | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | Accountant | 133348730001 | ||||||||
LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | Solicitor | 147682410001 | ||||||||
MACLEOD, Jane Elizabeth | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | General Counsel | 158001070001 | ||||||||
MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | Accountant | 151524430001 | ||||||||
PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||||||
RICHARDSON, David Louis | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | Irish | Group Chief Actuary | 157344890001 | ||||||||
ROBERTSON, Stephen James | Director | Clarendon House 2 Clarendon Close W2 2NS London | United Kingdom | British | Director | 78505200003 | ||||||||
ROUGHLEY, Jonathan Matthew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | Project Manager | 140916460001 | ||||||||
SAMUEL, Christopher John Loraine | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | Chief Executive Officer | 50729210001 | ||||||||
SMITH, John Simon Bertie | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | Chartered Accountant | 94659700001 | ||||||||
THOMPSON, Blair John | Director | 10 Queen Street Place EC4R 1BE London | England | New Zealander | Solicitor | 121584720001 | ||||||||
TRUE, Simon Charles | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | Actuary | 168725140002 | ||||||||
YATES, Jonathan James | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | Company Director | 51117310002 |
Who are the persons with significant control of PGH (LCB) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Phoenix Group Holdings | Dec 13, 2018 | Ugland House 309 KY1 1104 Grand Cayman C/O Maples Corporate Services Limited Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Phoenix Group Holdings Plc | Dec 13, 2018 | 100 St Paul's Churchyard EC4M 8BU London Juxon House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PGH (LCB) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 10, 2016 | Dec 13, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does PGH (LCB) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating security document | Created On Sep 02, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Nov 24, 2006 Delivered On Nov 30, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Jul 14, 2005 Delivered On Jul 27, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed equitable charge,all real property,fixed charge,all its present and future book debts,bank accounts,investments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Apr 13, 2005 Delivered On Apr 18, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed equitable charge,all real property,fixed charge,all its present and future book debts,bank accounts,investments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does PGH (LCB) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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