Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PGH (TC2) LIMITED
Company Information for

PGH (TC2) LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
06386846
Private Limited Company
Liquidation

Company Overview

About Pgh (tc2) Ltd
PGH (TC2) LIMITED was founded on 2007-10-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Pgh (tc2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PGH (TC2) LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in B47
 
Previous Names
TDR PARMA TOPCO LIMITED09/11/2009
Filing Information
Company Number 06386846
Company ID Number 06386846
Date formed 2007-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
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 (TC2) 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 (TC2) LIMITED

Current Directors
Officer Role Date Appointed
GERALD ALISTAIR WATSON
Company Secretary 2008-01-07
JAMES MCCONVILLE
Director 2013-01-07
RASHMIN SHAH
Director 2010-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH MACLEOD
Director 2012-02-06 2014-11-28
PAUL LEWIS MILES
Director 2010-08-26 2012-12-19
JONATHAN JAMES YATES
Director 2010-06-30 2011-12-21
MICHAEL JOHN MERRICK
Director 2009-09-02 2010-09-06
FERGUS HARRY SPEIGHT
Director 2009-09-02 2010-08-31
JOHN SIMON BERTIE SMITH
Director 2009-09-02 2010-06-30
MANJIT DALE
Director 2007-10-01 2009-09-02
STEPHEN JAMES ROBERTSON
Director 2007-10-01 2009-09-02
BLAIR JOHN THOMPSON
Director 2008-02-08 2009-09-02
GARY CLIVE MAY
Company Secretary 2007-10-01 2008-01-07

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 (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 PGH (LCB) LIMITED Company Secretary 2005-07-13 CURRENT 2004-11-10 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
JAMES MCCONVILLE PGH CA LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
JAMES MCCONVILLE PHOENIX WEALTH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
JAMES MCCONVILLE PGH (LC2) LIMITED Director 2013-01-07 CURRENT 2007-07-10 Liquidation
JAMES MCCONVILLE SCOTTISH MUTUAL ASSURANCE LIMITED Director 2013-01-07 CURRENT 1991-09-04 Active
JAMES MCCONVILLE PEARL ASSURANCE GROUP HOLDINGS LIMITED Director 2013-01-07 CURRENT 1996-09-05 Active
JAMES MCCONVILLE PEARL GROUP HOLDINGS (NO. 1) LIMITED Director 2013-01-07 CURRENT 1998-03-10 Active
JAMES MCCONVILLE PHOENIX SCP LIMITED Director 2013-01-07 CURRENT 2000-06-13 Active
JAMES MCCONVILLE PEARL LIFE HOLDINGS LIMITED Director 2013-01-07 CURRENT 2002-10-11 Active
JAMES MCCONVILLE PGH (LCA) LIMITED Director 2013-01-07 CURRENT 2004-10-12 Liquidation
JAMES MCCONVILLE IMPALA HOLDINGS LIMITED Director 2013-01-07 CURRENT 2007-07-09 Active
JAMES MCCONVILLE PGH (MC2) LIMITED Director 2013-01-07 CURRENT 2007-10-01 Liquidation
JAMES MCCONVILLE IMPALA LOAN COMPANY 1 LIMITED Director 2013-01-07 CURRENT 2000-11-03 Active
JAMES MCCONVILLE PEARL GROUP HOLDINGS (NO. 2) LIMITED Director 2013-01-07 CURRENT 2004-11-10 Active
JAMES MCCONVILLE PHOENIX LIFE HOLDINGS LIMITED Director 2012-08-16 CURRENT 2009-07-30 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 (LCB) LIMITED Director 2010-08-26 CURRENT 2004-11-10 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
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM 1 Wythall Green Way Wythall Birmingham B47 6WG
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
2020-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-06-22AP01DIRECTOR APPOINTED MR SAMUEL JAMES PEROWNE
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE
2020-03-18AP01DIRECTOR APPOINTED MR ANDREW DAVID BRIGGS
2020-03-18Annotation
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
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
2019-02-27TM02Termination of appointment of Gerald Alistair Watson on 2019-02-27
2019-02-27AP04Appointment of Pearl Group Secretariat Services Limited as company secretary on 2019-02-27
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-05CH03SECRETARY'S DETAILS CHNAGED FOR GERALD ALISTAIR WATSON on 2009-10-01
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-28AR0101/10/15 ANNUAL RETURN FULL LIST
2015-06-09SH10Particulars of variation of rights attached to shares
2015-06-09SH08Change of share class name or designation
2015-06-05CC04Statement of company's objects
2015-06-05RES01ADOPT ARTICLES 05/06/15
2015-06-05RES12VARYING SHARE RIGHTS AND NAMES
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03SH20Statement by Directors
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-03SH19Statement of capital on 2015-06-03 GBP 1.00
2015-06-03CAP-SSSolvency Statement dated 27/05/15
2015-06-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE MACLEOD
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 109665194
2014-10-20AR0101/10/14 FULL LIST
2014-05-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-25AR0101/10/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AP01DIRECTOR APPOINTED MR JAMES MCCONVILLE
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2012-10-09AR0101/10/12 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
2011-10-11AR0101/10/11 FULL LIST
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-29AR0101/10/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS MILES / 18/10/2010
2010-09-18TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS SPEIGHT
2010-09-10AP01DIRECTOR APPOINTED RASHMIN SHAH
2010-09-10AP01DIRECTOR APPOINTED PAUL LEWIS MILES
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERRICK
2010-07-28AP01DIRECTOR APPOINTED JONATHAN JAMES YATES
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM THE PEARL CENTREPLC, THE PEARL LYNCH WOOD PETERBOROUGH PE2 6FY
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS HARRY SPEIGHT / 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
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MERRICK / 05/03/2010
2009-11-09RES15CHANGE OF NAME 09/11/2009
2009-11-09CERTNMCOMPANY NAME CHANGED TDR PARMA TOPCO LIMITED CERTIFICATE ISSUED ON 09/11/09
2009-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-30AR0101/10/09 FULL LIST
2009-09-29288aDIRECTOR APPOINTED FERGUS HARRY SPEIGHT
2009-09-28123NC INC ALREADY ADJUSTED 24/08/09
2009-09-28RES04GBP NC 100000000/142400000 24/08/2009
2009-09-2888(2)AD 02/09/09 GBP SI 44844946@1=44844946 GBP IC 64820248/109665194
2009-09-2888(2)AD 02/09/09 GBP SI 33498@1=33498 GBP IC 62781201/62814699
2009-09-2888(2)AD 02/09/09 GBP SI 2005549@1=2005549 GBP IC 62814699/64820248
2009-09-2888(2)AD 02/09/09 GBP SI 25076@1=25076 GBP IC 62756125/62781201
2009-09-2788(2)AD 02/09/09 GBP SI 296972@1=296972 GBP IC 62459153/62756125
2009-09-2788(2)AD 02/09/09 GBP SI 52467@1=52467 GBP IC 62312338/62364805
2009-09-2788(2)AD 02/09/09 GBP SI 94348@1=94348 GBP IC 62364805/62459153
2009-09-2788(2)AD 02/09/09 GBP SI 43212@1=43212 GBP IC 62269126/62312338
2009-09-2788(2)AD 02/09/09 GBP SI 76111@1=76111 GBP IC 62193015/62269126
2009-09-2788(2)AD 02/09/09 GBP SI 43212@1=43212 GBP IC 62149803/62193015
2009-09-2788(2)AD 02/09/09 GBP SI 386497@1=386497 GBP IC 61763306/62149803
2009-09-2788(2)AD 02/09/09 GBP SI 464273@1=464273 GBP IC 61299033/61763306
2009-09-2788(2)AD 02/09/09 GBP SI 18519@1=18519 GBP IC 61280514/61299033
2009-09-2788(2)AD 02/09/09 GBP SI 37376@1=37376 GBP IC 61243138/61280514
2009-09-2788(2)AD 02/09/09 GBP SI 92493@1=92493 GBP IC 61150645/61243138
2009-09-21288aDIRECTOR APPOINTED JOHN SIMON BERTIE SMITH
2009-09-21288aDIRECTOR APPOINTED MICHAEL JOHN MERRICK
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ROBERTSON
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR MANJIT DALE
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR BLAIR THOMPSON
2009-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-27363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-08RES01ADOPT ARTICLES 29/09/2008
2008-05-22RES01ADOPT ARTICLES 25/04/2008
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-04225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2008-01-10288aNEW SECRETARY APPOINTED
2008-01-10288bSECRETARY RESIGNED
2007-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (TC2) 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 (TC2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PGH (TC2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of PGH (TC2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PGH (TC2) LIMITED
Trademarks
We have not found any records of PGH (TC2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PGH (TC2) 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 (TC2) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PGH (TC2) 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 (TC2) 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 (TC2) 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 (TC2) 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 (TC2) 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 (TC2) 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.