PFI CAMDEN (HOLDINGS) LIMITED
Overview
| Company Name | PFI CAMDEN (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05751341 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PFI CAMDEN (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for PFI CAMDEN (HOLDINGS) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 22, 2018 |
What are the latest filings for PFI CAMDEN (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 25 pages | LIQ14 | ||||||||||
Termination of appointment of Vikki Louise Everett as a director on Mar 11, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to May 16, 2024 | 28 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 16, 2023 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 16, 2022 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 16, 2021 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 16, 2020 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on Jul 01, 2020 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 16, 2019 | 19 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 20 pages | 600 | ||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of Hcp Management Services Limited as a secretary on May 02, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Teresa Sarah Hedges as a secretary on Apr 30, 2018 | 1 pages | TM02 | ||||||||||
Director's details changed for Miss Vikki Louise Everett on Mar 28, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Timothy Smith on Mar 27, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Matthew Joseph Mclintock as a director on Feb 14, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Jamie Pritchard as a director on Feb 14, 2017 | 2 pages | TM01 | ||||||||||
Who are the officers of PFI CAMDEN (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HCP MANAGEMENT SERVICES LIMITED | Secretary | London Road BR8 7AG Swanley 8 White Oak Square England |
| 183851690001 | ||||||||||
| HILL, Karen Marie | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | 104265470002 | |||||||||
| MCLINTOCK, Matthew Joseph | Director | Kingsway WC2B 6AN London 1 United Kingdom | England | British | 230346020001 | |||||||||
| SMITH, Martin Timothy | Director | St Andrew Square EH2 2AH Edinburgh 6 United Kingdom | Scotland | British | 82478070001 | |||||||||
| CROSS, Stephen | Secretary | 2 Breach Cottages Breach Lane Upchurch ME9 7PE Sittingbourne Kent | British | 3480870003 | ||||||||||
| HAYNES, Victoria | Secretary | Basted Lane Crouch, Borough Green TN15 8PY Sevenoaks Dove Cottage Kent England | British | 182412280001 | ||||||||||
| HEDGES, Teresa Sarah | Secretary | London Road BR8 7AG Swanley Unit 8 White Oak Square Kent | 220913910001 | |||||||||||
| LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 United Kingdom | British | 171481620001 | ||||||||||
| NAYLOR, Philip | Secretary | London Road BR8 7AG Swanley Unit 8 White Oak Square Kent | 201576460001 | |||||||||||
| ADAMS, Jeffrey William | Director | Little Scords Scords Lane, Toys Hill TN16 1QE Westerham Kent | United Kingdom | British | 3480850001 | |||||||||
| BALFOUR, Ion Bruce | Director | 6 33 Old Broad Street EC2N 1HZ London Level | United Kingdom | British | 192983050001 | |||||||||
| BREMNER, Alexander George | Director | South Street St Andrew KY16 9QU Fife 24 United Kingdom | Scotland | British | 152806580003 | |||||||||
| BREMNER, Alexander George | Director | United House Goldsel Road BR8 8EX Swanley | Scotland | British | 152806580001 | |||||||||
| CHARLESWORTH, Andrew Gilbert | Director | c/o John Laing 150 Victoria Street SW1E 5LB London Allington House United Kingdom | United Kingdom | British | 155424980001 | |||||||||
| DIXON, Colin Peter | Director | Badgers Drift Ryst Wood Road RH18 5LX Forest Row East Sussex | United Kingdom | British | 63130590001 | |||||||||
| EVERETT, Vikki Louise | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 97009800001 | |||||||||
| HAUGHEY, William James | Director | 5 Glastonbury Street West Hampstead NW6 1QJ London | United Kingdom | British | 112704940001 | |||||||||
| HILL, Karen Marie | Director | Old Broad Street EC2N 1HZ London 33 England | England | British | 104265470002 | |||||||||
| MICKLEBURGH, Andrew Simon | Director | The Granary, Dunsdale Brasted Road TN16 1LJ Westerham Kent | England | British | 61711010004 | |||||||||
| PRITCHARD, Jamie | Director | London Road BR8 7AG Swanley Unit 8 White Oak Square Kent | United Kingdom | British | 180899790001 | |||||||||
| SMITH, Martin Timothy | Director | 9 Carlingnose Point KY11 1ER North Queensferry | Scotland | British | 82478070001 |
Who are the persons with significant control of PFI CAMDEN (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aberdeen Infrastructure (No.3) Limited | Apr 06, 2016 | Churchill Place Canary Wharf E14 5HJ London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Palio (No 8) Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PFI CAMDEN (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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