PGH (MC1) LIMITED

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

    Company NamePGH (MC1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06386849
    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 (MC1) LIMITED?

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

    Where is PGH (MC1) LIMITED located?

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

    What were the previous names of PGH (MC1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNCAP PARMA MIDCO LIMITEDOct 01, 2007Oct 01, 2007

    What are the latest accounts for PGH (MC1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PGH (MC1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    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

    Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 33 Finsbury Square London EC2A 1AG on May 11, 2021

    2 pagesAD01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    276 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    17 pagesAA

    legacy

    276 pagesPARENT_ACC

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Simon Charles True as a director on Jul 23, 2020

    1 pagesTM01

    Appointment of Mr Rashmin Shah as a director on Jun 18, 2020

    2 pagesAP01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    pagesANNOTATION

    Confirmation statement made on Oct 03, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Jan 09, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Pearl Group Secretariat Services Limited as a secretary on Dec 21, 2018

    2 pagesAP04

    Termination of appointment of Gerald Alistair Watson as a secretary on Dec 21, 2018

    1 pagesTM02

    Who are the officers of PGH (MC1) 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
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritishHead Of Corporate Strategy And M&A187840460002
    SHAH, Rashmin
    Finsbury Square
    EC2A 1AG London
    33
    Director
    Finsbury Square
    EC2A 1AG London
    33
    United KingdomBritishTreasurer154044320001
    THAKRAR, Rakesh Kishore
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritishFinancial Controller169582570001
    WATSON, Gerald Alistair
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    British47729060001
    ALLEN, Matthew Charles
    75 Park Road
    W4 3EY London
    Director
    75 Park Road
    W4 3EY London
    EnglandBritishCompany Director37599910001
    CLUTTERBUCK, Fiona Jane
    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
    EnglandBritishCompany Director30329430001
    CUMMINS, Diarmuid
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritishInvestment Manager78791890003
    EATON, Michael John
    Sydney Road
    TW9 1UB Richmond
    21
    Surrey
    Director
    Sydney Road
    TW9 1UB Richmond
    21
    Surrey
    BritishManaging Director104507640001
    HAWKES, Edward Jonathan Cameron
    10 Hillgate Street
    W8 7SR London
    Director
    10 Hillgate Street
    W8 7SR London
    United KingdomBritishCompany Director93239900003
    HUCKLE, Sandra Dawn
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritishAccountant133348730001
    JONES, Katherine Louise
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritishAccountant176589470002
    MCINTOSH, William Alan
    Baker Street
    W1U 7BU London
    54
    United Kingdom
    Director
    Baker Street
    W1U 7BU London
    54
    United Kingdom
    United KingdomBritishCompany Director46361590007
    MOSS, Jonathan Stephen
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritishActuary144991950001
    RICHARDSON, David Louis
    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 KingdomIrishGroup Chief Actuary165465280001
    TRUE, Simon Charles
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritishActuary168725140002

    Who are the persons with significant control of PGH (MC1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Apr 06, 2016
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5257400
    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.

    Does PGH (MC1) 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