PURLIEU LIMITED
Overview
Company Name | PURLIEU LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06429032 |
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 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 Address | No |
What are the latest accounts for PURLIEU LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for PURLIEU 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 | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Peter Martin Ward on Aug 09, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Peter Martin Ward on Aug 09, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jamie Christopher Constable on Aug 09, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Jamie Christopher Constable on Aug 09, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Philip Raymond Emmerson on Aug 09, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Philip Raymond Emmerson on Oct 08, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Martin Ward on Sep 19, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 16, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Philip Raymond Emmerson on Sep 24, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Philip Raymond Emmerson as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 16, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PURLIEU LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONSTABLE, Jamie Christopher | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | 161966190001 | |||||||||||
WARD, Peter Martin | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | 161966280001 | |||||||||||
RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
CONSTABLE, Jamie Christopher | Director | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | United Kingdom | British | Financier | 99708740018 | ||||||||
EMMERSON, Philip Raymond | Director | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | United Kingdom | British | Company Director | 200785940004 | ||||||||
WARD, Peter Martin | Director | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | England | British | Company Director | 87993750019 | ||||||||
THREEV DIRECTORS LLP | Director | Floor 24 Old Bond Street Mayfair W1S 4AW London 5th England |
| 125923660001 | ||||||||||
LPE SERVICES LIMITED | Secretary | Great College Street SW1P 3SJ London 5 |
| 128183690001 | ||||||||||
PURLIEU LIMITED | Director | Whitcomb Street WC2H 7HA London 15 | 137589490001 |
Who are the persons with significant control of PURLIEU LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Credit Enhancement Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PURLIEU LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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