PGH (TC2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NamePGH (TC2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06386846
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PGH (TC2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TDR PARMA TOPCO LIMITEDOct 01, 2007Oct 01, 2007

    What are the latest accounts for PGH (TC2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PGH (TC2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2021

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

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

    9 pagesAA

    Confirmation statement made on Oct 06, 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

    Confirmation statement made on Oct 03, 2019 with updates

    4 pagesCS01

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

    8 pagesAA

    Cessation of Phoenix Group Holdings as a person with significant control on Dec 13, 2018

    1 pagesPSC07

    Notification of Phoenix Group Holdings Plc as a person with significant control on Dec 13, 2018

    2 pagesPSC02

    Notification of Phoenix Group Holdings as a person with significant control on Dec 13, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 08, 2019

    2 pagesPSC09

    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

    Confirmation statement made on Oct 03, 2018 with updates

    4 pagesCS01

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

    7 pagesAA

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

    1 pagesCH03

    Confirmation statement made on Oct 03, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Who are the officers of PGH (TC2) 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
    MAY, Gary Clive
    Flat 10
    91 Dartmouth Road
    NW2 4ER London
    Secretary
    Flat 10
    91 Dartmouth Road
    NW2 4ER London
    British63657740001
    WATSON, Gerald Alistair
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    British47729060001
    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
    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
    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

    Who are the persons with significant control of PGH (TC2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Phoenix Group Holdings
    Ugland House
    309
    KY1 1104 Grand Cayman
    C/O Maples Corporate Services Limited
    Cayman Islands
    Dec 13, 2018
    Ugland House
    309
    KY1 1104 Grand Cayman
    C/O Maples Corporate Services Limited
    Cayman Islands
    Yes
    Legal FormExempted Company Limited By Shares
    Country RegisteredCayman Islands
    Legal AuthorityCayman Islands
    Place RegisteredThe Register Of Companies Of The Caman Islands
    Registration Number202172
    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.
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    Dec 13, 2018
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number11606773
    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 (TC2) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 03, 2016Dec 13, 2018The 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 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