PGH (TC2) LIMITED
Overview
| Company Name | PGH (TC2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06386846 |
| 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 PGH (TC2) LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PGH (TC2) LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PGH (TC2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TDR PARMA TOPCO LIMITED | Oct 01, 2007 | Oct 01, 2007 |
What are the latest accounts for PGH (TC2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PGH (TC2) 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 | ||||||||||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 30 Finsbury Square London EC2A 1AG on May 17, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 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 | ||||||||||
Confirmation statement made on Oct 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Cessation of Phoenix Group Holdings as a person with significant control on Dec 13, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Phoenix Group Holdings Plc as a person with significant control on Dec 13, 2018 | 2 pages | PSC02 | ||||||||||
Notification of Phoenix Group Holdings as a person with significant control on Dec 13, 2018 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 08, 2019 | 2 pages | PSC09 | ||||||||||
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 | ||||||||||
Confirmation statement made on Oct 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Secretary's details changed for Gerald Alistair Watson on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Oct 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Who are the officers of PGH (TC2) 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 | |||||||||
| MAY, Gary Clive | Secretary | Flat 10 91 Dartmouth Road NW2 4ER London | British | 63657740001 | ||||||||||
| WATSON, Gerald Alistair | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 | British | 47729060001 | ||||||||||
| 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 | |||||||||
| 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 | |||||||||
| 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 |
Who are the persons with significant control of PGH (TC2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Group Holdings | Dec 13, 2018 | Ugland House 309 KY1 1104 Grand Cayman C/O Maples Corporate Services Limited Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Phoenix Group Holdings Plc | Dec 13, 2018 | 100 St Paul's Churchyard EC4M 8BU London Juxon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PGH (TC2) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 03, 2016 | Dec 13, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does PGH (TC2) 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