PGH (LC2) 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 (LC2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06308409
    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 (LC2) LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is PGH (LC2) LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of PGH (LC2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERA INVESTMENTS NO.2 LIMITEDJul 10, 2007Jul 10, 2007

    What are the latest accounts for PGH (LC2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PGH (LC2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    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

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2021

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    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

    Termination of appointment of James Mcconville as a director on May 15, 2020

    1 pagesTM01

    legacy

    pagesANNOTATION

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jul 13, 2019 with updates

    4 pagesCS01

    Termination of appointment of Gerald Alistair Watson as a secretary on Feb 27, 2019

    1 pagesTM02

    Appointment of Pearl Group Secretariat Services Limited as a secretary on Feb 27, 2019

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jul 13, 2018 with updates

    4 pagesCS01

    Secretary's details changed for Gerald Alistair Watson on Oct 01, 2009

    1 pagesCH03

    Notification of Pgh (Tc2) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 12, 2018

    3 pagesPSC09

    Confirmation statement made on Jul 13, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Jul 13, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Who are the officers of PGH (LC2) 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 KingdomBritish187840460002
    SHAH, Rashmin
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish154044320001
    THAKRAR, Rakesh Kishore
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritish169582570001
    WATSON, Gerald Alistair
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    British47729060001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ALLEN, Matthew Charles
    75 Park Road
    W4 3EY London
    Director
    75 Park Road
    W4 3EY London
    EnglandBritish37599910001
    DALE, Manjit
    84 Highgate
    West Hill
    N6 6LU London
    Director
    84 Highgate
    West Hill
    N6 6LU London
    EnglandBritish69966070002
    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
    EnglandBritish158001070001
    MCCONVILLE, James
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish72663840004
    MCINTOSH, William Alan
    10eme Etage D10 Les Acanthes
    6 Avenue Des Citronniers
    Monte Carlo
    Monaco Mc980000
    Director
    10eme Etage D10 Les Acanthes
    6 Avenue Des Citronniers
    Monte Carlo
    Monaco Mc980000
    British46361590005
    MERRICK, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish74114060001
    MILES, Paul Lewis
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    Director
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    United KingdomBritish153018860002
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish151524430001
    ROBERTSON, Stephen James
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    Director
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    United KingdomBritish78505200003
    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 KingdomBritish94659700001
    SPEIGHT, Fergus Harry
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish87063530003
    THOMPSON, Blair John
    10 Queen Street Place
    EC4R 1BE London
    Director
    10 Queen Street Place
    EC4R 1BE London
    EnglandNew Zealander121584720001
    YATES, Jonathan James
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish51117310002
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of PGH (LC2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Apr 06, 2016
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06386846
    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 (LC2) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 13, 2016Apr 06, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does PGH (LC2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Feb 22, 2013
    Delivered On Mar 02, 2013
    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
    • Commerzbank Aktiengesellschaft, Filiale Luxemburg (In Its Capacity as Security Trustee for the Secured Parties)
    Transactions
    • Mar 02, 2013Registration of a charge (MG01)
    • Sep 30, 2014Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Oct 10, 2007
    Delivered On Oct 19, 2007
    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 book debts uncalled capital buildings fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag, Niederlassung Luxemburg as Security Trustee for the Benefit of the Securedparties (The Security Trustee)
    Transactions
    • Oct 19, 2007Registration of a charge (395)
    • Sep 30, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jul 19, 2007
    Delivered On Aug 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party 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
    • Dresdner Bank Ag Niederlassung Luxembourg (As Security Trustee)
    Transactions
    • Aug 09, 2007Registration of a charge (395)
    • Sep 07, 2007Statement of satisfaction of a charge in full or part (403a)

    Does PGH (LC2) 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