Dissolved
Dissolved 2014-03-11
Company Information for PEMBRIDGE FREEHOLD LIMITED
LONDON, NW11,
|
Company Registration Number
04796417
Private Limited Company
Dissolved Dissolved 2014-03-11 |
Company Name | ||
---|---|---|
PEMBRIDGE FREEHOLD LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 04796417 | |
---|---|---|
Date formed | 2003-06-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2014-03-11 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-12 16:59:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NETWORK SECRETARIAL SERVICES LIMITED |
||
TANBRIND DIRECTORS LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CASTLE DIRECTORS LIMITED |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINKY AND THE BRAIN DEVELOPMENTS LIMITED | Company Secretary | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
LOPAX LIMITED | Company Secretary | 2016-01-05 | CURRENT | 2013-04-02 | Dissolved 2016-05-10 | |
WESTLAND HOTELS LIMITED | Company Secretary | 2016-01-05 | CURRENT | 1999-05-12 | Dissolved 2017-02-07 | |
SHELLEY FARMS LIMITED | Company Secretary | 2015-02-10 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
SHAKESPEARE RESIDENTIAL LIMITED | Company Secretary | 2014-04-10 | CURRENT | 2010-04-09 | Dissolved 2016-03-02 | |
STORMWOOD PROPERTIES LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2006-02-02 | Dissolved 2016-11-12 | |
DULWICH HAMLET LEISURE LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Dissolved 2018-02-13 | |
PORTORR LTD | Company Secretary | 2013-10-09 | CURRENT | 2007-06-01 | Active | |
RIVERBANK RESIDENTIAL LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
BIG BIRD DEVELOPMENTS LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
CHAMPION HILL INVESTMENTS LTD | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
FLAT 19 TABERNACLE STREET LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Active | |
COLLEGIATE ESTATES LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
RAINHOUSE LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2003-03-14 | Dissolved 2015-11-17 | |
258 SYDENHAM ROAD LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2005-06-28 | Dissolved 2015-10-20 | |
6 BATH STREET LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2003-12-02 | Dissolved 2016-04-12 | |
BOLDNICK LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2001-09-04 | Active - Proposal to Strike off | |
LINKWISE PROPERTIES LIMITED | Company Secretary | 2013-03-13 | CURRENT | 2006-02-06 | Active | |
BLACKMORE DEVELOPMENTS LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2009-02-02 | Dissolved 2016-04-19 | |
JEMWOOD PROPERTIES LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2007-08-08 | Dissolved 2017-01-03 | |
STONYBRIDGE PROPERTIES LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
24 SUTHERLAND ROAD LIMITED | Company Secretary | 2011-01-28 | CURRENT | 2004-10-01 | Dissolved 2015-10-20 | |
P.C.S. 1 LTD | Company Secretary | 2011-01-28 | CURRENT | 2005-11-08 | Active - Proposal to Strike off | |
WEYBERG LIMITED | Company Secretary | 2010-02-19 | CURRENT | 2010-02-17 | Active | |
CLASSIC RACING CLUB LIMITED | Company Secretary | 2009-02-04 | CURRENT | 2009-02-04 | Active | |
CLASSIC RACING EVENTS LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2008-12-17 | Active | |
CLASSIC ENTERTAINMENT EVENTS LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
VADAMERE LIMITED | Company Secretary | 2008-07-18 | CURRENT | 2008-05-01 | Active - Proposal to Strike off | |
CIRCUS MAXIMUS LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2007-12-21 | Dissolved 2014-05-20 | |
NEW HOUSING LIMITED | Company Secretary | 2006-03-03 | CURRENT | 2005-06-29 | Dissolved 2015-10-20 | |
HIGHWIND PROPERTIES LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2006-01-10 | Dissolved 2015-10-20 | |
MISTWELL PROPERTIES LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2006-02-07 | Active | |
CENTRE HEIGHTS DEVELOPMENTS LIMITED | Company Secretary | 2005-11-24 | CURRENT | 2005-10-14 | Dissolved 2015-10-20 | |
RINGWOOD GARDENS LIMITED | Company Secretary | 2005-11-21 | CURRENT | 2005-08-12 | Dissolved 2015-10-20 | |
HPG HR LIMITED | Company Secretary | 2005-10-05 | CURRENT | 2005-08-31 | Liquidation | |
VETERAN RACING CAR CLUB LIMITED | Company Secretary | 2004-06-10 | CURRENT | 2004-06-10 | Active | |
DEDICATED RECOVERIES LTD | Company Secretary | 2004-05-12 | CURRENT | 2004-05-12 | Active | |
DEDICATED CONSULTANCY LIMITED | Company Secretary | 2004-04-27 | CURRENT | 2004-04-27 | Active | |
NETWORK LEGAL SERVICES LIMITED | Company Secretary | 1997-12-19 | CURRENT | 1996-05-15 | Dissolved 2014-03-18 | |
FIELD PLACE ESTATE LIMITED | Company Secretary | 1997-04-21 | CURRENT | 1994-04-27 | Active | |
DANCEDRAFT LIMITED | Company Secretary | 1997-02-17 | CURRENT | 1993-02-24 | Dissolved 2016-01-12 | |
COLLEGIATE SECURITIES PLC | Company Secretary | 1997-01-22 | CURRENT | 1992-01-24 | Active | |
CLIFTON CHARTERHOUSE SECURITIES LIMITED | Company Secretary | 1997-01-22 | CURRENT | 1974-05-13 | Live but Receiver Manager on at least one charge | |
SCHULENBERG FARMS LIMITED | Company Secretary | 1996-11-15 | CURRENT | 1983-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED NESBER LIMITED CERTIFICATE ISSUED ON 06/07/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-03-01 |
Proposal to Strike Off | 2010-07-27 |
Proposal to Strike Off | 2009-10-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as PEMBRIDGE FREEHOLD LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PEMBRIDGE FREEHOLD LIMITED | Event Date | 2011-03-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PEMBRIDGE FREEHOLD LIMITED | Event Date | 2010-07-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PEMBRIDGE FREEHOLD LIMITED | Event Date | 2009-10-20 |
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. |