Liquidation
Company Information for C.A. PILGRIM 5 LIMITED
NEW BRIDGE STREET HOUSE 30-34, NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
06367139
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
C.A. PILGRIM 5 LIMITED | ||
Legal Registered Office | ||
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in N20 | ||
Previous Names | ||
|
Company Number | 06367139 | |
---|---|---|
Company ID Number | 06367139 | |
Date formed | 2007-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 29/07/2014 | |
Return next due | 26/08/2015 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 06:07:03 |
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 |
---|---|---|
DAVID MALCOLM RODWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY ELIZABETH ALLIN |
Company Secretary | ||
KEITH GORDON SYSON |
Company Secretary | ||
KEITH GORDON SYSON |
Director | ||
KENNETH JOHN WOFFENDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.A. PILGRIM PROPERTIES LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED | Director | 2013-07-20 | CURRENT | 1989-06-22 | Active | |
C.A. PILGRIM 2 LIMITED | Director | 2007-10-01 | CURRENT | 2007-09-11 | Active | |
CAP NEWCO 2 LIMITED | Director | 1991-07-26 | CURRENT | 1964-06-23 | Dissolved 2016-01-12 | |
CHARLES A. PILGRIM 2014 LIMITED | Director | 1991-07-26 | CURRENT | 1923-03-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/15 FROM 1268a High Road Whetstone London N20 9HH | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 2378651 | |
SH02 | Sub-division of shares on 2014-12-15 | |
RES13 | Resolutions passed:<ul><li>Sub-division of shares 15/12/2014<li>Sub-division of shares 15/12/2014</ul> | |
TM02 | Termination of appointment of Mary Elizabeth Allin on 2014-12-15 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 2378651 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Malcolm Rodwell on 2013-07-31 | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
SH01 | 27/09/10 STATEMENT OF CAPITAL GBP 2378651 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 29/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 1268A HIGH ROAD WHETSTONE LONDON N20 9HH | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: STEVENS & BOLTON SOLICITORS THE BILLINGS GUILDFORD SURREY GU1 4YD | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED CAP 5 LIMITED CERTIFICATE ISSUED ON 18/09/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-05-29 |
Appointment of Liquidators | 2015-05-29 |
Resolutions for Winding-up | 2015-05-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.A. PILGRIM 5 LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as C.A. PILGRIM 5 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | C.A. PILGRIM 5 LIMITED | Event Date | 2015-05-19 |
Notice is hereby given that Creditors of the above named Company are required, on or before 25 June 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 19 May 2015 Office holder details: Michael Colin John Sanders and Georgina Marie Eason, (IP Nos. 8698 and 9688), both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. For further details contact: Mick Sanders, Email: mick.sanders@mhllp.co.uk or Lynsey Provan, Email: lynsey.provan@mhllp.co.uk, Tel: 0207 429 4100. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C.A. PILGRIM 5 LIMITED | Event Date | 2015-05-19 |
Michael Colin John Sanders , (IP No. 8698) and Georgina Marie Eason , (IP No. 9688) both of MHA MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: Mick Sanders, Email: mick.sanders@mhllp.co.uk or Lynsey Provan, Email: lynsey.provan@mhllp.co.uk, Tel: 0207 429 4100. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C.A. PILGRIM 5 LIMITED | Event Date | 2015-05-19 |
Notice is hereby given that the following resolutions were passed on 19 May 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that the unsecured creditors of the Company and that Michael Colin John Sanders , (IP No. 8698) and Georgina Marie Eason , (IP No. 9688) both of MHA MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be and is hereby appointed Joint Liquidators of the Company and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. For further details contact: Mick Sanders, Email: mick.sanders@mhllp.co.uk or Lynsey Provan, Email: lynsey.provan@mhllp.co.uk, Tel: 0207 429 4100. | |||
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. |