PEGASUS PROPERTY ASSOCIATES LIMITED

PEGASUS PROPERTY ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePEGASUS PROPERTY ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06958488
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PEGASUS PROPERTY ASSOCIATES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PEGASUS PROPERTY ASSOCIATES LIMITED located?

    Registered Office Address
    Huxley Grange
    Tillingham Road
    CM0 7DT Southminster
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of PEGASUS PROPERTY ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANDSTEP LIMITEDJul 10, 2009Jul 10, 2009

    What are the latest accounts for PEGASUS PROPERTY ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest annual return for PEGASUS PROPERTY ASSOCIATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PEGASUS PROPERTY ASSOCIATES 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

    3 pagesDS01

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

    3 pagesAA

    Annual return made up to Aug 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from Goodacre Wick Road Burnham-on-Crouch Essex CM0 8LS to Huxley Grange Tillingham Road Southminster Essex CM0 7DT on Sep 03, 2014

    1 pagesAD01

    legacy

    2 pagesSH20

    Statement of capital on Aug 04, 2014

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 15/07/2014
    RES13

    Total exemption small company accounts made up to Jul 31, 2013

    3 pagesAA

    Annual return made up to Aug 08, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Kim Smith on May 28, 2013

    2 pagesCH01

    Director's details changed for Ralph Christopher Clapham on May 28, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2012

    3 pagesAA

    Annual return made up to Aug 08, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    4 pagesAA

    Annual return made up to Aug 08, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Kim Smith on Jul 30, 2011

    2 pagesCH01

    Director's details changed for Ralph Christopher Clapham on Jul 30, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2010

    4 pagesAA

    Annual return made up to Aug 08, 2010 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Andrew Davis as a director

    2 pagesTM01

    Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on Jul 30, 2010

    2 pagesAD01

    Statement of capital following an allotment of shares on Mar 26, 2010

    • Capital: GBP 1,000
    5 pagesSH01

    Who are the officers of PEGASUS PROPERTY ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPHAM, Ralph Christopher
    Hogarth Avenue
    CM15 8BE Brentwood
    40
    Essex
    England
    Director
    Hogarth Avenue
    CM15 8BE Brentwood
    40
    Essex
    England
    United KingdomBritishDirector97441430001
    SMITH, Kim
    Tillingham Road
    CM0 7DT Southminster
    Huxley Grange
    Essex
    England
    Director
    Tillingham Road
    CM0 7DT Southminster
    Huxley Grange
    Essex
    England
    United KingdomBritishDirector42685420004
    DAVIS, Andrew Simon
    Kerry Avenue North
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    Director
    Kerry Avenue North
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    EnglandBritishDirector69231070002
    DAVIS, Andrew Simon
    Kerry Avenue North
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    Director
    Kerry Avenue North
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    EnglandBritishCompany Director69231070002
    DAVIS, Andrew Simon
    Kerry Avenue
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    Director
    Kerry Avenue
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    EnglandBritishDirector69231070002

    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