PAH UK FINCO LIMITED

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

    Company NamePAH UK FINCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07133145
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PAH UK FINCO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PAH UK FINCO LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of PAH UK FINCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    KKR MY BEST FRIEND UK FINCO LIMITEDJan 22, 2010Jan 22, 2010

    What are the latest accounts for PAH UK FINCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2013

    What are the latest filings for PAH UK FINCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 16, 2017

    9 pages4.68

    Return of final meeting in a members' voluntary winding up

    20 pages4.71

    Liquidators' statement of receipts and payments to Mar 16, 2016

    13 pages4.68

    Register inspection address has been changed to Pets at Home Group Plc Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN

    2 pagesAD02

    Liquidators' statement of receipts and payments to Mar 16, 2015

    15 pages4.68

    Statement of capital following an allotment of shares on Mar 17, 2014

    • Capital: GBP 99,992.03
    5 pagesSH01

    Termination of appointment of Justin Lewis-Oakes as a director

    2 pagesTM01

    Termination of appointment of Nicolas Gheysens as a director

    2 pagesTM01

    Termination of appointment of Brian Carroll as a director

    2 pagesTM01

    Registered office address changed from * 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom* on Mar 28, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    5 pages4.70

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Certificate of change of name

    Company name changed kkr my best friend uk finco LIMITED\certificate issued on 10/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 10, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 07, 2014

    RES15

    Group of companies' accounts made up to Mar 28, 2013

    52 pagesAA

    legacy

    4 pagesSH20

    Statement of capital on Apr 17, 2013

    • Capital: GBP 100,000.03
    4 pagesSH19

    legacy

    5 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 16/04/2013
    RES13

    Statement of capital following an allotment of shares on Mar 08, 2013

    • Capital: GBP 100,000.03
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jan 22, 2013 with full list of shareholders

    9 pagesAR01

    Director's details changed for Brian Farley Carroll on Jan 01, 2013

    2 pagesCH01

    Who are the officers of PAH UK FINCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLETT, Ian Michael
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    Director
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    United KingdomBritishChartered Accountant174676010001
    WOOD, Nicholas Alexander Lewis
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    United Kingdom
    Director
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    United Kingdom
    United KingdomBritishChief Executive Officer174676360001
    CARROLL, Brian Farley
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritishPartner159163410002
    DAVIES, Matthew Samuel
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    Director
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    United KingdomBritishChartered Accountant152063000001
    GHEYSENS, Nicolas Joseph Michel
    Rue Jean Goujon
    75008
    Paris
    24
    France
    Director
    Rue Jean Goujon
    75008
    Paris
    24
    France
    FranceFrenchPrincipal148380200002
    GODDARD, Liam Stuart
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    Director
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    EnglandBritishAssociate148380180001
    LEWIS-OAKES, Justin Hays
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    UkBritishCompany Director163275090002
    MUULS, Edouard Philippe Charles Marie
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    Director
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    United KingdomBelgianPrincipal64667570003
    PFEFFER, John Lindell Philip
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    Director
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    United KingdomItalianPartner148380190001
    SCHLOGEL, Vania Elyce
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    Director
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    UkAmericanAssociate155986340001

    Does PAH UK FINCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2014Commencement of winding up
    Jul 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    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