PGH (LC2) LIMITED
Overview
| Company Name | PGH (LC2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06308409 |
| 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 (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 Address | No |
What were the previous names of PGH (LC2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HERA INVESTMENTS NO.2 LIMITED | Jul 10, 2007 | Jul 10, 2007 |
What are the latest accounts for PGH (LC2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PGH (LC2) 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 | ||||||||||
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 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Termination of appointment of James Mcconville as a director on May 15, 2020 | 1 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gerald Alistair Watson as a secretary on Feb 27, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Pearl Group Secretariat Services Limited as a secretary on Feb 27, 2019 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2018 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Gerald Alistair Watson on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Notification of Pgh (Tc2) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 12, 2018 | 3 pages | PSC09 | ||||||||||
Confirmation statement made on Jul 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Who are the officers of PGH (LC2) 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 | 187840460002 | |||||||||
| SHAH, Rashmin | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 154044320001 | |||||||||
| THAKRAR, Rakesh Kishore | Director | Finsbury Square EC2A 1AG London 30 | England | British | 169582570001 | |||||||||
| WATSON, Gerald Alistair | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 | British | 47729060001 | ||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
| ALLEN, Matthew Charles | Director | 75 Park Road W4 3EY London | England | British | 37599910001 | |||||||||
| DALE, Manjit | Director | 84 Highgate West Hill N6 6LU London | England | British | 69966070002 | |||||||||
| MACLEOD, Jane Elizabeth | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | 158001070001 | |||||||||
| MCCONVILLE, James | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 72663840004 | |||||||||
| MCINTOSH, William Alan | Director | 10eme Etage D10 Les Acanthes 6 Avenue Des Citronniers Monte Carlo Monaco Mc980000 | British | 46361590005 | ||||||||||
| MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 74114060001 | |||||||||
| MILES, Paul Lewis | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | United Kingdom | British | 153018860002 | |||||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 151524430001 | |||||||||
| ROBERTSON, Stephen James | Director | Clarendon House 2 Clarendon Close W2 2NS London | United Kingdom | British | 78505200003 | |||||||||
| SMITH, John Simon Bertie | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 94659700001 | |||||||||
| SPEIGHT, Fergus Harry | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 87063530003 | |||||||||
| THOMPSON, Blair John | Director | 10 Queen Street Place EC4R 1BE London | England | New Zealander | 121584720001 | |||||||||
| YATES, Jonathan James | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 51117310002 | |||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of PGH (LC2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pgh (Tc2) Limited | Apr 06, 2016 | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PGH (LC2) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 13, 2016 | Apr 06, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PGH (LC2) 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