PEGASUS PROPERTY ASSOCIATES LIMITED
Overview
Company Name | PEGASUS PROPERTY ASSOCIATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06958488 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PEGASUS PROPERTY ASSOCIATES LIMITED?
Company Name | From | Until |
---|---|---|
GRANDSTEP LIMITED | Jul 10, 2009 | Jul 10, 2009 |
What are the latest accounts for PEGASUS PROPERTY ASSOCIATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2014 |
What is the status of the latest annual return for PEGASUS PROPERTY ASSOCIATES LIMITED?
Annual Return |
|
---|
What are the latest filings for PEGASUS PROPERTY ASSOCIATES 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 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Aug 04, 2014
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Kim Smith on May 28, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Ralph Christopher Clapham on May 28, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Kim Smith on Jul 30, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Ralph Christopher Clapham on Jul 30, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Aug 08, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of Andrew Davis as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on Jul 30, 2010 | 2 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Mar 26, 2010
| 5 pages | SH01 | ||||||||||
Who are the officers of PEGASUS PROPERTY ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLAPHAM, Ralph Christopher | Director | Hogarth Avenue CM15 8BE Brentwood 40 Essex England | United Kingdom | British | Director | 97441430001 | ||||
SMITH, Kim | Director | Tillingham Road CM0 7DT Southminster Huxley Grange Essex England | United Kingdom | British | Director | 42685420004 | ||||
DAVIS, Andrew Simon | Director | Kerry Avenue North HA7 4NL Stanmore Kerry House Middlesex | England | British | Director | 69231070002 | ||||
DAVIS, Andrew Simon | Director | Kerry Avenue North HA7 4NL Stanmore Kerry House Middlesex | England | British | Company Director | 69231070002 | ||||
DAVIS, Andrew Simon | Director | Kerry Avenue HA7 4NL Stanmore Kerry House Middlesex | England | British | Director | 69231070002 |
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