PGH (LCB) LIMITED

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

    Company NamePGH (LCB) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05282338
    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 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 AddressNo

    What were the previous names of PGH (LCB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERA INVESTMENTS ONE LIMITEDDec 06, 2004Dec 06, 2004
    PRINCEBRIGHT LIMITEDNov 10, 2004Nov 10, 2004

    What are the latest accounts for PGH (LCB) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PGH (LCB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2021

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    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 pagesAD01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 10, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    23 pagesAA

    legacy

    276 pagesPARENT_ACC

    Termination of appointment of Simon Charles True as a director on Jul 23, 2020

    1 pagesTM01

    Appointment of Mr Rakesh Kishore Thakrar as a director on Jun 18, 2020

    2 pagesAP01

    Appointment of Mr Samuel James Perowne as a director on Jun 18, 2020

    2 pagesAP01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    pagesANNOTATION

    Confirmation statement made on Nov 11, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of Phoenix Group Holdings as a person with significant control on Dec 13, 2018

    1 pagesPSC07

    Notification of Phoenix Group Holdings Plc as a person with significant control on Dec 13, 2018

    2 pagesPSC02

    Notification of Phoenix Group Holdings as a person with significant control on Dec 13, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 08, 2019

    2 pagesPSC09

    Termination of appointment of Gerald Alistair Watson as a secretary on Dec 21, 2018

    1 pagesTM02

    Who are the officers of PGH (LCB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Identification TypeUK Limited Company
    Registration Number3588041
    146249030001
    PEROWNE, Samuel James
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishHead Of Corporate Strategy And M&A187840460002
    SHAH, Rashmin
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritishTreasurer154044320001
    THAKRAR, Rakesh Kishore
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishFinancial Controller169582570001
    WATSON, Gerald Alistair
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    British47729060001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CLUTTERBUCK, Fiona Jane
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    EnglandBritishCompany Director30329430001
    DALE, Manjit
    84 Highgate
    West Hill
    N6 6LU London
    Director
    84 Highgate
    West Hill
    N6 6LU London
    EnglandBritishDirector69966070002
    HUCKLE, Sandra Dawn
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritishAccountant133348730001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritishSolicitor147682410001
    MACLEOD, Jane Elizabeth
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    EnglandBritishGeneral Counsel158001070001
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritishAccountant151524430001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    RICHARDSON, David Louis
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    United KingdomIrishGroup Chief Actuary157344890001
    ROBERTSON, Stephen James
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    Director
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    United KingdomBritishDirector78505200003
    ROUGHLEY, Jonathan Matthew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritishProject Manager140916460001
    SAMUEL, Christopher John Loraine
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritishChief Executive Officer50729210001
    SMITH, John Simon Bertie
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    United KingdomBritishChartered Accountant94659700001
    THOMPSON, Blair John
    10 Queen Street Place
    EC4R 1BE London
    Director
    10 Queen Street Place
    EC4R 1BE London
    EnglandNew ZealanderSolicitor121584720001
    TRUE, Simon Charles
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritishActuary168725140002
    YATES, Jonathan James
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritishCompany Director51117310002

    Who are the persons with significant control of PGH (LCB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Phoenix Group Holdings
    Ugland House
    309
    KY1 1104 Grand Cayman
    C/O Maples Corporate Services Limited
    Cayman Islands
    Dec 13, 2018
    Ugland House
    309
    KY1 1104 Grand Cayman
    C/O Maples Corporate Services Limited
    Cayman Islands
    Yes
    Legal FormExempted Company Limited By Shares
    Country RegisteredCayman Islands
    Legal AuthorityCayman Islands
    Place RegisteredThe Register Of Companies Of The Cayman Islands
    Registration Number202172
    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.
    Phoenix Group Holdings Plc
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    Dec 13, 2018
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House (United Kingdom)
    Registration Number11606773
    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.

    What are the latest statements on persons with significant control for PGH (LCB) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 10, 2016Dec 13, 2018The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Abn Amro Bank N.V., London Branch
    Transactions
    • Sep 15, 2009Registration of a charge (395)
    • Sep 30, 2014Satisfaction of a charge (MR04)
    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
    • Abn Amro Bank N.V.London Branch
    Transactions
    • Nov 30, 2006Registration of a charge (395)
    • Sep 30, 2014Satisfaction of a charge (MR04)
    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
    • Dresdner Bank A.G.London Branch as Security Trustee for the Benefit of the Finance Parties
    Transactions
    • Jul 27, 2005Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Dresdner Bank A.G.London Branch
    Transactions
    • Apr 18, 2005Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PGH (LCB) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2021Commencement of winding up
    Jun 02, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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