PFI CAMDEN (HOLDINGS) LIMITED

PFI CAMDEN (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePFI CAMDEN (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05751341
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PFI CAMDEN (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PFI CAMDEN (HOLDINGS) LIMITED located?

    Registered Office Address
    1 Kings Avenue
    N21 3NA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PFI CAMDEN (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for PFI CAMDEN (HOLDINGS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2018

    What are the latest filings for PFI CAMDEN (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    Termination of appointment of Vikki Louise Everett as a director on Mar 11, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to May 16, 2024

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to May 16, 2023

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to May 16, 2022

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to May 16, 2021

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to May 16, 2020

    19 pagesLIQ03

    Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on Jul 01, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 16, 2019

    19 pagesLIQ03

    Appointment of a voluntary liquidator

    20 pages600

    Removal of liquidator by court order

    19 pagesLIQ10

    Registered office address changed from Unit 8 White Oak Square London Road Swanley Kent BR8 7AG to 24 Conduit Place London W2 1EP on Jun 15, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 17, 2018

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Appointment of Hcp Management Services Limited as a secretary on May 02, 2018

    2 pagesAP04

    Termination of appointment of Teresa Sarah Hedges as a secretary on Apr 30, 2018

    1 pagesTM02

    Director's details changed for Miss Vikki Louise Everett on Mar 28, 2018

    2 pagesCH01

    Director's details changed for Mr Martin Timothy Smith on Mar 27, 2018

    2 pagesCH01

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    29 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    7 pagesCS01

    Appointment of Mr Matthew Joseph Mclintock as a director on Feb 14, 2017

    3 pagesAP01

    Termination of appointment of Jamie Pritchard as a director on Feb 14, 2017

    2 pagesTM01

    Who are the officers of PFI CAMDEN (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HCP MANAGEMENT SERVICES LIMITED
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    England
    Secretary
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    England
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690001
    HILL, Karen Marie
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritish104265470002
    MCLINTOCK, Matthew Joseph
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    EnglandBritish230346020001
    SMITH, Martin Timothy
    St Andrew Square
    EH2 2AH Edinburgh
    6
    United Kingdom
    Director
    St Andrew Square
    EH2 2AH Edinburgh
    6
    United Kingdom
    ScotlandBritish82478070001
    CROSS, Stephen
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    Secretary
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    British3480870003
    HAYNES, Victoria
    Basted Lane
    Crouch, Borough Green
    TN15 8PY Sevenoaks
    Dove Cottage
    Kent
    England
    Secretary
    Basted Lane
    Crouch, Borough Green
    TN15 8PY Sevenoaks
    Dove Cottage
    Kent
    England
    British182412280001
    HEDGES, Teresa Sarah
    London Road
    BR8 7AG Swanley
    Unit 8 White Oak Square
    Kent
    Secretary
    London Road
    BR8 7AG Swanley
    Unit 8 White Oak Square
    Kent
    220913910001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    British171481620001
    NAYLOR, Philip
    London Road
    BR8 7AG Swanley
    Unit 8 White Oak Square
    Kent
    Secretary
    London Road
    BR8 7AG Swanley
    Unit 8 White Oak Square
    Kent
    201576460001
    ADAMS, Jeffrey William
    Little Scords
    Scords Lane, Toys Hill
    TN16 1QE Westerham
    Kent
    Director
    Little Scords
    Scords Lane, Toys Hill
    TN16 1QE Westerham
    Kent
    United KingdomBritish3480850001
    BALFOUR, Ion Bruce
    6
    33 Old Broad Street
    EC2N 1HZ London
    Level
    Director
    6
    33 Old Broad Street
    EC2N 1HZ London
    Level
    United KingdomBritish192983050001
    BREMNER, Alexander George
    South Street
    St Andrew
    KY16 9QU Fife
    24
    United Kingdom
    Director
    South Street
    St Andrew
    KY16 9QU Fife
    24
    United Kingdom
    ScotlandBritish152806580003
    BREMNER, Alexander George
    United House
    Goldsel Road
    BR8 8EX Swanley
    Director
    United House
    Goldsel Road
    BR8 8EX Swanley
    ScotlandBritish152806580001
    CHARLESWORTH, Andrew Gilbert
    c/o John Laing
    150 Victoria Street
    SW1E 5LB London
    Allington House
    United Kingdom
    Director
    c/o John Laing
    150 Victoria Street
    SW1E 5LB London
    Allington House
    United Kingdom
    United KingdomBritish155424980001
    DIXON, Colin Peter
    Badgers Drift
    Ryst Wood Road
    RH18 5LX Forest Row
    East Sussex
    Director
    Badgers Drift
    Ryst Wood Road
    RH18 5LX Forest Row
    East Sussex
    United KingdomBritish63130590001
    EVERETT, Vikki Louise
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish97009800001
    HAUGHEY, William James
    5 Glastonbury Street
    West Hampstead
    NW6 1QJ London
    Director
    5 Glastonbury Street
    West Hampstead
    NW6 1QJ London
    United KingdomBritish112704940001
    HILL, Karen Marie
    Old Broad Street
    EC2N 1HZ London
    33
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    EnglandBritish104265470002
    MICKLEBURGH, Andrew Simon
    The Granary, Dunsdale
    Brasted Road
    TN16 1LJ Westerham
    Kent
    Director
    The Granary, Dunsdale
    Brasted Road
    TN16 1LJ Westerham
    Kent
    EnglandBritish61711010004
    PRITCHARD, Jamie
    London Road
    BR8 7AG Swanley
    Unit 8 White Oak Square
    Kent
    Director
    London Road
    BR8 7AG Swanley
    Unit 8 White Oak Square
    Kent
    United KingdomBritish180899790001
    SMITH, Martin Timothy
    9 Carlingnose Point
    KY11 1ER North Queensferry
    Director
    9 Carlingnose Point
    KY11 1ER North Queensferry
    ScotlandBritish82478070001

    Who are the persons with significant control of PFI CAMDEN (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    England
    Apr 06, 2016
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6632304
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    No
    Legal FormCorporate
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3680752
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PFI CAMDEN (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 17, 2018Commencement of winding up
    Oct 14, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon John Killick
    24 Conduit Place
    W2 1EP London
    practitioner
    24 Conduit Place
    W2 1EP London
    Jeremy Karr
    24 Conduit Place
    W2 1EP London
    practitioner
    24 Conduit Place
    W2 1EP London
    Ian Franses
    24 Conduit Place
    W2 1EP London
    practitioner
    24 Conduit Place
    W2 1EP 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