PFEIFFER HOLDINGS LIMITED
Overview
| Company Name | PFEIFFER HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06725719 |
| 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 PFEIFFER HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PFEIFFER HOLDINGS LIMITED located?
| Registered Office Address | Landscapes House Rye Hill Office Park, Birmingham Road Allesley CV5 9AB Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PFEIFFER HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PFEIFFER HOLDINGS 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 | 3 pages | DS01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||||||
Confirmation statement made on Oct 16, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 067257190002 in full | 4 pages | MR04 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 01, 2017
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 01, 2017
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital on Aug 18, 2017
| 3 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||
Termination of appointment of Nicholas Temple-Heald as a director on Dec 28, 2016 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Oct 16, 2016 with updates | 7 pages | CS01 | ||||||||||||||||||||||
Registered office address changed from The Hub Warne Road Weston-Super-Mare North Somerset BS23 3UU to Landscapes House Rye Hill Office Park, Birmingham Road Allesley Coventry CV5 9AB on Sep 14, 2016 | 1 pages | AD01 | ||||||||||||||||||||||
Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||||||||||||||
Who are the officers of PFEIFFER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Douglas John | Director | 3 Rye Hill Office Park, Birmingham Road Allesley CV5 9AB Coventry Landscapes House England | England | British | 131559520001 | |||||
| DARBY, Claire | Secretary | Warne Road BS23 3UU Weston-Super-Mare The Hub North Somerset United Kingdom | 158942350001 | |||||||
| POULTER, Gregg | Secretary | Robin Lane BS21 7ET Clevedon 28 North Somerset England | British | 133993360001 | ||||||
| MARTIN, Michael Christopher | Director | Warne Road BS23 3UU Weston-Super-Mare The Hub North Somerset United Kingdom | England | British | 76652440002 | |||||
| POULTER, Gregg | Director | Warne Road BS23 3UU Weston-Super-Mare The Hub North Somerset United Kingdom | England | British | 132572340002 | |||||
| TEMPLE-HEALD, Nicholas | Director | 3 Rye Hill Office Park, Birmingham Road Allesley CV5 9AB Coventry Landscapes House England | United Kingdom | British | 74074550002 |
What are the latest statements on persons with significant control for PFEIFFER HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 16, 2016 | 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 PFEIFFER HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 17, 2016 Delivered On Feb 24, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 06, 2008 Delivered On Dec 17, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, 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