PURLIEU LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePURLIEU LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06429032
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PURLIEU LIMITED?

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

    Where is PURLIEU LIMITED located?

    Registered Office Address
    5th Floor
    24 Old Bond Street Mayfair
    W1S 4AW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PURLIEU LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for PURLIEU LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to May 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 16, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Peter Martin Ward on Aug 09, 2019

    1 pagesCH03

    Director's details changed for Mr Peter Martin Ward on Aug 09, 2019

    2 pagesCH01

    Director's details changed for Mr Jamie Christopher Constable on Aug 09, 2019

    2 pagesCH01

    Secretary's details changed for Mr Jamie Christopher Constable on Aug 09, 2019

    1 pagesCH03

    Director's details changed for Mr Philip Raymond Emmerson on Aug 09, 2019

    2 pagesCH01

    Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019

    1 pagesCH04

    Total exemption full accounts made up to May 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 16, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Philip Raymond Emmerson on Oct 08, 2018

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 16, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    5 pagesAA

    Confirmation statement made on Nov 16, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Peter Martin Ward on Sep 19, 2016

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2015

    5 pagesAA

    Annual return made up to Nov 16, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Philip Raymond Emmerson on Sep 24, 2015

    2 pagesCH01

    Appointment of Philip Raymond Emmerson as a director on Sep 01, 2015

    2 pagesAP01

    Total exemption small company accounts made up to May 31, 2014

    5 pagesAA

    Annual return made up to Nov 16, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of PURLIEU LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSTABLE, Jamie Christopher
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    161966190001
    WARD, Peter Martin
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    161966280001
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2989995
    61999120002
    CONSTABLE, Jamie Christopher
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    United KingdomBritishFinancier99708740018
    EMMERSON, Philip Raymond
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    United KingdomBritishCompany Director200785940004
    WARD, Peter Martin
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    EnglandBritishCompany Director87993750019
    THREEV DIRECTORS LLP
    Floor 24
    Old Bond Street Mayfair
    W1S 4AW London
    5th
    England
    Director
    Floor 24
    Old Bond Street Mayfair
    W1S 4AW London
    5th
    England
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC332717
    125923660001
    LPE SERVICES LIMITED
    Great College Street
    SW1P 3SJ London
    5
    Secretary
    Great College Street
    SW1P 3SJ London
    5
    Identification TypeEuropean Economic Area
    Registration Number6232289
    128183690001
    PURLIEU LIMITED
    Whitcomb Street
    WC2H 7HA London
    15
    Director
    Whitcomb Street
    WC2H 7HA London
    15
    137589490001

    Who are the persons with significant control of PURLIEU LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03772950
    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 PURLIEU LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 29, 2010
    Delivered On Jan 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Foinavon Credit Fund a Sub-Fund of Foinavon Sicav PLC
    Transactions
    • Jan 05, 2011Registration of a charge (MG01)
    Deed of variation to a debenture
    Created On Apr 09, 2009
    Delivered On Apr 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Kincsem Limited
    Transactions
    • Apr 15, 2009Registration of a charge (395)
    • Jul 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 19, 2009
    Delivered On Feb 25, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Kincsem Limited
    Transactions
    • Feb 25, 2009Registration of a charge (395)
    • Jul 07, 2011Statement of satisfaction of a charge in full or part (MG02)

    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