Liquidation
Company Information for PRIVATE EQUITY INVESTOR LIMITED
4 Mount Ephraim Road, Tunbridge Wells, KENT, TN1 1EE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
PRIVATE EQUITY INVESTOR LIMITED | |
Legal Registered Office | |
4 Mount Ephraim Road Tunbridge Wells KENT TN1 1EE Other companies in EX4 | |
Company Number | 03912487 | |
---|---|---|
Company ID Number | 03912487 | |
Date formed | 2000-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 2023-01-19 | |
Return next due | 16/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-06 11:51:25 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PRIVATE EQUITY INVESTORS, LLC. | 711 S CARSON ST STE 4 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2007-03-02 |
![]() |
PRIVATE EQUITY INVESTORS INC | Delaware | Unknown | |
![]() |
PRIVATE EQUITY INVESTORS III LP | Delaware | Unknown | |
![]() |
PRIVATE EQUITY INVESTORS II LLC | Delaware | Unknown | |
![]() |
PRIVATE EQUITY INVESTORS IV LP | Delaware | Unknown | |
![]() |
PRIVATE EQUITY INVESTORS INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
ISCA ADMINISTRATION SERVICES LIMITED |
||
JARED RICHARD BARLOW |
||
MICHAEL ANTON BEGO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES JULIAN CAZALET |
Director | ||
NORMAN CRIGHTON |
Director | ||
PETER FREDERICK DICKS |
Director | ||
CAPITA SINCLAIR HENDERSON LIMITED |
Company Secretary | ||
DAVID WILLIAM QUYSNER |
Director | ||
COLIN WILLIAM KINGSNORTH |
Director | ||
RORY PATRICK MACNAMARA |
Director | ||
BARBARA SINGER JUDGE |
Director | ||
TIMOTHY EALING CHILDS |
Director | ||
MARK ANDREW VULLY DE CANDOLE |
Director | ||
KEITH YOUNG |
Director | ||
EXCELLET INVESTMENTS LIMITED |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
EXCELLET INVESTMENTS LIMITED |
Director | ||
QUICKNESS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHELVERTON GROWTH TRUST PLC | Company Secretary | 2015-12-21 | CURRENT | 1994-11-08 | Liquidation | |
UNICORN AIM VCT PLC | Company Secretary | 2014-09-01 | CURRENT | 2001-08-07 | Active | |
SSVGP LIMITED | Director | 2017-02-10 | CURRENT | 2016-11-24 | Active | |
SSVGP LIMITED | Director | 2017-02-10 | CURRENT | 2016-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 07/08/23 FROM Suite 8, Bridge House Courtenay Street Newton Abbot Devon TQ12 2QS England | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to Suite 8 Bridge House Courtenay Street Newton Abbot TQ12 2QS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ISCA ADMINISTRATION SERVICES LIMITED on 2018-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1194.5519 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
MAR | Re-registration of memorandum and articles of association | |
RES02 | Resolutions passed:
| |
RR02 | Re-registration from a public company to a private limited company | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/16 FROM 1 Marylebone High Street London W1U 4LZ England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN CRIGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CAZALET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DICKS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | Resolutions passed:The company is authorised in accordance with section 701 of the companies act 2006 to make market purchases provided that the maximum number of shares authorised to be purchased shall be 1,790,633 or if less 14.99% of the number of s... | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR JARED RICHARD BARLOW | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTON BEGO | |
AD03 | Registers moved to registered inspection location of Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 1194.5519 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 1 Marylebone High Street London W1U 4LZ | |
RES13 | Resolutions passed:
| |
RES09 | Resolution of authority to purchase a number of shares | |
TM02 | Termination of appointment of Capita Sinclair Henderson Limited on 2015-09-30 | |
AP04 | Appointment of Isca Administration Services Limited as company secretary on 2015-10-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM BEAUFORT HOUSE 51 NEW NORTH ROAD EXETER DEVON EX4 4EP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM, BEAUFORT HOUSE, 51 NEW NORTH ROAD, EXETER, DEVON, EX4 4EP | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 1194.5519 | |
SH07 | 22/04/15 STATEMENT OF CAPITAL GBP 1194.5519 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK DICKS / 23/03/2015 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 1480.5508 | |
AR01 | 19/01/15 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 17/09/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID QUYSNER | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1480.5508 | |
SH07 | 02/06/14 STATEMENT OF CAPITAL GBP 1480.5508 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 19/01/14 NO MEMBER LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH07 | 12/06/13 STATEMENT OF CAPITAL GBP 1869.4757 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 19/01/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CRIGHTON / 12/11/2012 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR NORMAN CRIGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN KINGSNORTH | |
SH07 | 01/06/12 STATEMENT OF CAPITAL GBP 2245.29 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AP01 | DIRECTOR APPOINTED MR CHARLES JULIAN CAZALET | |
AR01 | 19/01/12 NO MEMBER LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA SINCLAIR HENDERSON LIMITED / 19/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY MACNAMARA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA JUDGE | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH07 | 15/03/11 STATEMENT OF CAPITAL GBP 2700.47 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH07 | 27/01/11 STATEMENT OF CAPITAL GBP 3238.49 | |
AR01 | 19/01/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 22/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
SH07 | 01/07/10 STATEMENT OF CAPITAL GBP 3250 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 19/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
169 | GBP IC 4272/3495.0267 15/12/08 GBP SR 7769733@0.0001=776.9733 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | INTERIM ACCOUNTS MADE UP TO 31/10/08 | |
MISC | AMENDED CERTIFICATE FOR CANCELLATION OF SHARE PREMIUM ACCOUNT SHOWING REGISTERED DATE AS 29/10/08 | |
MISC | CERTIFICATE -CANCELLATION OF SHARE PREMIUM ACCOUNT | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 4272/4272 | |
RES01 | ADOPT ARTICLES 18/09/2008 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
RES13 | PRIMIUM ACCT OF COMP CANCELLED SUBJECT TO CONFIRMATION OF THE COURT 29/05/2008 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/08; BULK LIST AVAILABLE SEPARATELY | |
169 | £ IC 5000/4273 18/12/07 £ SR 7276592@.0001=727 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
Notice of Intended Dividends | 2024-05-06 |
Resolutions for Winding-up | 2023-08-01 |
Appointment of Liquidators | 2023-08-01 |
Notices to Creditors | 2023-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as PRIVATE EQUITY INVESTOR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |