Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PGH (LCB) LIMITED
Company Information for

PGH (LCB) LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
05282338
Private Limited Company
Liquidation

Company Overview

About Pgh (lcb) Ltd
PGH (LCB) LIMITED was founded on 2004-11-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Pgh (lcb) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PGH (LCB) LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in B47
 
Previous Names
HERA INVESTMENTS ONE LIMITED09/11/2009
PRINCEBRIGHT LIMITED06/12/2004
Filing Information
Company Number 05282338
Company ID Number 05282338
Date formed 2004-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-06-01 20:11:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PGH (LCB) LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
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.

Company Officers of PGH (LCB) LIMITED

Current Directors
Officer Role Date Appointed
GERALD ALISTAIR WATSON
Company Secretary 2005-07-13
RASHMIN SHAH
Director 2010-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA JANE CLUTTERBUCK
Director 2011-02-01 2018-03-31
JANE ELIZABETH MACLEOD
Director 2012-02-06 2014-11-28
JONATHAN JAMES YATES
Director 2010-06-30 2011-12-21
SANDRA DAWN HUCKLE
Director 2010-06-30 2011-01-01
DAVID LOUIS RICHARDSON
Director 2011-01-01 2011-01-01
JONATHAN MATTHEW ROUGHLEY
Director 2009-09-02 2010-09-29
ANDREW MOSS
Director 2009-09-10 2010-08-31
CHRISTOPHER JOHN LORAINE SAMUEL
Director 2009-09-02 2010-08-31
JOHN SIMON BERTIE SMITH
Director 2009-09-02 2010-06-30
MANJIT DALE
Director 2004-12-03 2009-09-02
STEPHEN JAMES ROBERTSON
Director 2004-12-03 2009-09-02
BLAIR JOHN THOMPSON
Director 2008-02-08 2009-09-02
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2004-11-10 2005-07-13
ADRIAN JOSEPH MORRIS LEVY
Director 2004-11-10 2004-12-03
DAVID JOHN PUDGE
Nominated Director 2004-11-10 2004-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD ALISTAIR WATSON PHOENIX LIFE HOLDINGS LIMITED Company Secretary 2009-07-30 CURRENT 2009-07-30 Active
GERALD ALISTAIR WATSON PGH (TC2) LIMITED Company Secretary 2008-01-07 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (MC2) LIMITED Company Secretary 2008-01-07 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (TC1) LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (MC1) LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (LC1) LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Liquidation
GERALD ALISTAIR WATSON PGH (LC2) LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Liquidation
GERALD ALISTAIR WATSON IMPALA HOLDINGS LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Active
GERALD ALISTAIR WATSON PGH (LCA) LIMITED Company Secretary 2005-07-13 CURRENT 2004-10-12 Liquidation
GERALD ALISTAIR WATSON PEARL GROUP HOLDINGS (NO. 2) LIMITED Company Secretary 2005-04-13 CURRENT 2004-11-10 Active
GERALD ALISTAIR WATSON AMP (UK) FINANCE SERVICES PLC Company Secretary 1998-08-18 CURRENT 1998-04-23 Dissolved 2016-04-06
GERALD ALISTAIR WATSON PEARL ASSURANCE GROUP HOLDINGS LIMITED Company Secretary 1997-07-11 CURRENT 1996-09-05 Active
RASHMIN SHAH PHOENIX WEALTH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
RASHMIN SHAH PGH (LC2) LIMITED Director 2010-08-26 CURRENT 2007-07-10 Liquidation
RASHMIN SHAH PGH (TC2) LIMITED Director 2010-08-26 CURRENT 2007-10-01 Liquidation
RASHMIN SHAH PGH (MC2) LIMITED Director 2010-08-26 CURRENT 2007-10-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-17600Appointment of a voluntary liquidator
2021-05-17LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-26
2021-05-17LIQ01Voluntary liquidation declaration of solvency
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM 1 Wythall Green Way Wythall Birmingham B47 6WG
2021-04-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES TRUE
2020-06-26AP01DIRECTOR APPOINTED MR SAMUEL JAMES PEROWNE
2020-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-18Annotation
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29RES01ADOPT ARTICLES 29/04/19
2019-03-25PSC07CESSATION OF PHOENIX GROUP HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-25PSC02Notification of Phoenix Group Holdings Plc as a person with significant control on 2018-12-13
2019-03-08PSC02Notification of Phoenix Group Holdings as a person with significant control on 2018-12-13
2019-03-08PSC09Withdrawal of a person with significant control statement on 2019-03-08
2018-12-21TM02Termination of appointment of Gerald Alistair Watson on 2018-12-21
2018-12-21AP04Appointment of Pearl Group Secretariat Services Limited as company secretary on 2018-12-21
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-10-24AP01DIRECTOR APPOINTED MR SIMON CHARLES TRUE
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26CH03SECRETARY'S DETAILS CHNAGED FOR GERALD ALISTAIR WATSON on 2009-10-01
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE CLUTTERBUCK
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 6
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-16AR0110/11/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH MACLEOD
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-17AR0110/11/14 ANNUAL RETURN FULL LIST
2014-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-14AR0110/11/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-07AR0110/11/12 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AP01DIRECTOR APPOINTED JANE ELIZABETH MACLEOD
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YATES
2011-12-09AR0110/11/11 FULL LIST
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE CLUTTERBUCK / 01/02/2011
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HUCKLE
2011-02-01AP01DIRECTOR APPOINTED FIONA JANE CLUTTERBUCK
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOUIS RICHARDSON
2011-01-31AP01DIRECTOR APPOINTED DAVID LOUIS RICHARDSON
2010-11-16AR0110/11/10 FULL LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROUGHLEY
2010-09-13AP01DIRECTOR APPOINTED RASHMIN SHAH
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAMUEL
2010-07-28AP01DIRECTOR APPOINTED JONATHAN JAMES YATES
2010-07-17AP01DIRECTOR APPOINTED SANDRA DAWN HUCKLE
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON BERTIE SMITH
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM THE PEARL CENTRE LYNCH WOOD PETERBOROUGH PE2 6FY
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LORAINE SAMUEL / 05/03/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MATTHEW ROUGHLEY / 15/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON BERTIE SMITH / 15/04/2010
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 15/03/2010
2009-11-30AR0110/11/09 FULL LIST
2009-11-09RES15CHANGE OF NAME 09/11/2009
2009-11-09CERTNMCOMPANY NAME CHANGED HERA INVESTMENTS ONE LIMITED CERTIFICATE ISSUED ON 09/11/09
2009-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-21288aDIRECTOR APPOINTED JONATHAN MATTHEW ROUGHLEY
2009-09-21288aDIRECTOR APPOINTED JOHN SIMON BERTIE SMITH
2009-09-21288aDIRECTOR APPOINTED CHRISTOPHER JOHN LORAINE SAMUEL
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-17288aDIRECTOR APPOINTED ANDREW MOSS
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR MANJIT DALE
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ROBERTSON
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR BLAIR THOMPSON
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-12363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-19288aNEW DIRECTOR APPOINTED
2007-11-13363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-10363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-09-26ELRESS386 DISP APP AUDS 19/09/05
2005-09-26ELRESS366A DISP HOLDING AGM 19/09/05
2005-08-01RES13EXECUTION OF AMEN AGREE 13/07/05
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25287REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2005-07-25288bSECRETARY RESIGNED
2005-07-25288aNEW SECRETARY APPOINTED
2005-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to PGH (LCB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PGH (LCB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2009-09-15 Satisfied ABN AMRO BANK N.V., LONDON BRANCH
FIXED AND FLOATING SECURITY DOCUMENT 2006-11-30 Satisfied ABN AMRO BANK N.V.LONDON BRANCH
FIXED AND FLOATING SECURITY DOCUMENT 2005-07-14 Satisfied DRESDNER BANK A.G.LONDON BRANCH AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2005-04-13 Satisfied DRESDNER BANK A.G.LONDON BRANCH
Intangible Assets
Patents
We have not found any records of PGH (LCB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PGH (LCB) LIMITED
Trademarks
We have not found any records of PGH (LCB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PGH (LCB) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as PGH (LCB) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PGH (LCB) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyPGH (LCB) LIMITEDEvent Date2021-04-26
Final Date For Submission: 30 June 2021. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyPGH (LCB) LIMITEDEvent Date2021-04-26
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyPGH (LCB) LIMITEDEvent Date2021-04-26
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 26 April 2021 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Samuel Perowne, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PGH (LCB) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PGH (LCB) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.