PAH RETAIL LIMITED
Overview
Company Name | PAH RETAIL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07142248 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PAH RETAIL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PAH RETAIL LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PAH RETAIL LIMITED?
Company Name | From | Until |
---|---|---|
KKR MY BEST FRIEND UK INTERCO LIMITED | Feb 02, 2010 | Feb 02, 2010 |
What are the latest accounts for PAH RETAIL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 28, 2013 |
What are the latest filings for PAH RETAIL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Aug 05, 2016 | 23 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Aug 05, 2015 | 29 pages | 4.68 | ||||||||||
Register inspection address has been changed to Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN | 2 pages | AD02 | ||||||||||
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE to Hill House 1 Little New Street London EC4A 3TR on Aug 20, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 071422480001 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jan 22, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
Registration of charge 071422480001 | 10 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Mar 17, 2014
| 5 pages | SH01 | ||||||||||
Termination of appointment of Brian Carroll as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Nicolas Gheysens as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Justin Lewis-Oakes as a director | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed kkr my best friend uk interco LIMITED\certificate issued on 11/02/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Mar 28, 2013 | 15 pages | AA | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
Statement of capital on Apr 17, 2013
| 4 pages | SH19 | ||||||||||
legacy | 5 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 08, 2013
| 5 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of PAH RETAIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLETT, Ian Michael | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Limited Cheshire | United Kingdom | British | Chartered Accountant | 174676010001 | ||||
WOOD, Nicholas Alexander Lewis | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Limited Cheshire United Kingdom | United Kingdom | British | Chief Executive Officer | 174676360001 | ||||
CARROLL, Brian Farley | Director | 7 Carlton Gardens SW1Y 5AD London Stirling Square | Uk | British | Partner | 159163410001 | ||||
DAVIES, Matthew Samuel | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Limited Cheshire | United Kingdom | British | Chartered Accountant | 152063000001 | ||||
GHEYSENS, Nicolas Joseph Michel | Director | Rue Jean Goujon 75008 Paris 24 France | France | French | Principal | 148380200002 | ||||
GODDARD, Liam Stuart | Director | 7 Carlton Gardens SW1Y 5AD London Stirling Square United Kingdom | England | British | Associate | 148380180001 | ||||
LEWIS-OAKES, Justin Hays | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | Uk | British | Company Director | 163275090002 | ||||
MUULS, Edouard Philippe Charles Marie | Director | 7 Carlton Gardens SW1Y 5AD London Stirling Square United Kingdom | United Kingdom | Belgian | Principal | 64667570003 | ||||
PFEFFER, John Lindell Philip | Director | 7 Carlton Gardens SW1Y 5AD London Stirling Square United Kingdom | United Kingdom | Italian | Partner | 148380190001 | ||||
SCHLOGEL, Vania Elyce | Director | 7 Carlton Gardens SW1Y 5AD London Stirling Square England | Uk | American | Associate | 155986340001 |
Does PAH RETAIL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 16, 2014 Delivered On Apr 24, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does PAH RETAIL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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