PHAROS HOLDINGS LIMITED
Overview
Company Name | PHAROS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06380711 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PHAROS HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PHAROS HOLDINGS LIMITED located?
Registered Office Address | One Creechurch Place EC3A 5AF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PHAROS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PHAROS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 19, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
legacy | 59 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Current accounting period shortened from Dec 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Timothy Mark Holland as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Aston Lark Group Limited as a person with significant control on May 16, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on May 12, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Satisfaction of charge 063807110003 in full | 1 pages | MR04 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Stephen Colin Corner as a director on Jul 23, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of PHAROS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLANC, Peter William | Director | Creechurch Place EC3A 5AF London One United Kingdom | England | English | Director | 56337490004 | ||||
ROOTHAM, Stuart Paul | Director | Creechurch Place EC3A 5AF London One United Kingdom | England | British | Director | 201171760001 | ||||
CORNER, Stephen Colin | Secretary | Honeywood Road Whitfield CT16 3EH Dover Pharos House Kent England | British | 102464780001 | ||||||
BROWN, Carl Whitmore | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | England | British | Finance Director | 109663580001 | ||||
CORNER, Stephen Colin | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | England | British | Director | 102464780002 | ||||
HOLLAND, Timothy Mark | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | Director | 221315490001 | ||||
KEMPE, Stephen James | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | England | British | Director | 46734070006 | ||||
TURNER, Stephen Bernard | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | England | British | Director | 79651900004 |
Who are the persons with significant control of PHAROS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aston Lark Group Limited | Sep 21, 2018 | Creechurch Place EC3A 5AF London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Bernard Turner | Apr 06, 2016 | Honeywood Road Whitfield CT16 3EH Dover Pharos House Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen James Kempe | Apr 06, 2016 | Honeywood Road Whitfield CT16 3EH Dover Pharos House Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Colin Corner | Apr 06, 2016 | Honeywood Road Whitfield CT16 3EH Dover Pharos House Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does PHAROS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 01, 2018 Delivered On Nov 12, 2018 | Satisfied | ||
Brief description All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 14, 2014 Delivered On Feb 18, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security debenture | Created On Nov 28, 2007 Delivered On Dec 11, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
|
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