Liquidation
Company Information for PGH (TC1) LIMITED
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PGH (TC1) LIMITED | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in B47 | ||
Previous Names | ||
|
Company Number | 06386847 | |
---|---|---|
Company ID Number | 06386847 | |
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 |
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 |
---|---|---|
GERALD ALISTAIR WATSON |
||
SAMUEL JAMES PEROWNE |
||
RAKESH KISHORE THAKRAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA JANE CLUTTERBUCK |
Director | ||
KATHERINE LOUISE JONES |
Director | ||
DAVID LOUIS RICHARDSON |
Director | ||
JONATHAN STEPHEN MOSS |
Director | ||
DIARMUID CUMMINS |
Director | ||
SANDRA DAWN HUCKLE |
Director | ||
MATTHEW CHARLES ALLEN |
Director | ||
EDWARD JONATHAN CAMERON HAWKES |
Director | ||
WILLIAM ALAN MCINTOSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHOENIX LIFE HOLDINGS LIMITED | Company Secretary | 2009-07-30 | CURRENT | 2009-07-30 | Active | |
PGH (TC2) LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2007-10-01 | Liquidation | |
PGH (MC2) LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2007-10-01 | Liquidation | |
PGH (MC1) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2007-10-01 | Liquidation | |
PGH (LC1) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Liquidation | |
PGH (LC2) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Liquidation | |
IMPALA HOLDINGS LIMITED | Company Secretary | 2007-07-09 | CURRENT | 2007-07-09 | Active | |
PGH (LCA) LIMITED | Company Secretary | 2005-07-13 | CURRENT | 2004-10-12 | Liquidation | |
PGH (LCB) LIMITED | Company Secretary | 2005-07-13 | CURRENT | 2004-11-10 | Liquidation | |
PEARL GROUP HOLDINGS (NO. 2) LIMITED | Company Secretary | 2005-04-13 | CURRENT | 2004-11-10 | Active | |
AMP (UK) FINANCE SERVICES PLC | Company Secretary | 1998-08-18 | CURRENT | 1998-04-23 | Dissolved 2016-04-06 | |
PEARL ASSURANCE GROUP HOLDINGS LIMITED | Company Secretary | 1997-07-11 | CURRENT | 1996-09-05 | Active | |
PGH (LC1) LIMITED | Director | 2014-05-15 | CURRENT | 2007-07-10 | Liquidation | |
PGH (MC1) LIMITED | Director | 2014-05-15 | CURRENT | 2007-10-01 | Liquidation | |
SCOTTISH MUTUAL ASSURANCE LIMITED | Director | 2014-05-15 | CURRENT | 1991-09-04 | Active | |
PEARL ASSURANCE GROUP HOLDINGS LIMITED | Director | 2014-05-15 | CURRENT | 1996-09-05 | Active | |
PHOENIX SCP LIMITED | Director | 2014-05-15 | CURRENT | 2000-06-13 | Active | |
PGH (LCA) LIMITED | Director | 2014-05-15 | CURRENT | 2004-10-12 | Liquidation | |
IMPALA LOAN COMPANY 1 LIMITED | Director | 2014-05-15 | CURRENT | 2000-11-03 | Active | |
PHOENIX LIFE ASSURANCE LIMITED | Director | 2018-07-23 | CURRENT | 1864-07-11 | Active | |
PHOENIX LIFE LIMITED | Director | 2018-07-23 | CURRENT | 1971-06-30 | Active | |
PHOENIX LIFE HOLDINGS LIMITED | Director | 2018-01-31 | CURRENT | 2009-07-30 | Active | |
PGH CA LIMITED | Director | 2017-03-27 | CURRENT | 2017-03-27 | Active | |
PHOENIX WEALTH HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 1996-07-11 | Active | |
PA (GI) LIMITED | Director | 2016-03-29 | CURRENT | 1901-11-06 | Active | |
MYTHILI MEGHA LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
PEARL GROUP HOLDINGS (NO. 1) LIMITED | Director | 2013-02-20 | CURRENT | 1998-03-10 | Active | |
PHOENIX SCP LIMITED | Director | 2013-02-20 | CURRENT | 2000-06-13 | Active | |
PEARL LIFE HOLDINGS LIMITED | Director | 2013-02-20 | CURRENT | 2002-10-11 | Active | |
IMPALA HOLDINGS LIMITED | Director | 2013-02-20 | CURRENT | 2007-07-09 | Active | |
PEARL GROUP HOLDINGS (NO. 2) LIMITED | Director | 2013-02-20 | CURRENT | 2004-11-10 | Active | |
PEARL GROUP SERVICES LIMITED | Director | 2012-09-26 | CURRENT | 2005-08-31 | Active | |
PHOENIX GROUP MANAGEMENT SERVICES LIMITED | Director | 2012-07-17 | CURRENT | 1998-06-25 | Active | |
PGH (LC1) LIMITED | Director | 2012-05-22 | CURRENT | 2007-07-10 | Liquidation | |
PGH (MC1) LIMITED | Director | 2012-05-22 | CURRENT | 2007-10-01 | Liquidation | |
SCOTTISH MUTUAL ASSURANCE LIMITED | Director | 2012-05-22 | CURRENT | 1991-09-04 | Active | |
PEARL ASSURANCE GROUP HOLDINGS LIMITED | Director | 2012-05-22 | CURRENT | 1996-09-05 | Active | |
PGH (LCA) LIMITED | Director | 2012-05-22 | CURRENT | 2004-10-12 | Liquidation | |
IMPALA LOAN COMPANY 1 LIMITED | Director | 2012-05-22 | CURRENT | 2000-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/21 FROM 1 Wythall Green Way Wythall Birmingham B47 6WG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES TRUE | |
AP01 | DIRECTOR APPOINTED MR RASHMIN SHAH | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID BRIGGS | |
ANNOTATION | Annotation | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
PSC07 | CESSATION OF PHOENIX GROUP HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Phoenix Group Holdings Plc as a person with significant control on 2018-12-13 | |
PSC02 | Notification of Phoenix Group Holdings as a person with significant control on 2018-12-13 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-03-08 | |
TM02 | Termination of appointment of Gerald Alistair Watson on 2019-02-27 | |
AP04 | Appointment of Pearl Group Secretariat Services Limited as company secretary on 2019-02-27 | |
CH01 | Director's details changed for Mr Samuel James Perowne on 2016-06-01 | |
CH01 | Director's details changed for Mr Samuel James Perowne on 2018-06-01 | |
AP01 | DIRECTOR APPOINTED MR SIMON CHARLES TRUE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GERALD ALISTAIR WATSON on 2009-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA JANE CLUTTERBUCK | |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 05/06/15 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 03/06/15 STATEMENT OF CAPITAL GBP 1.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/05/15 | |
RES06 | REDUCE ISSUED CAPITAL 27/05/2015 | |
AR01 | 01/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR SAMUEL JAMES PEROWNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE JONES | |
AR01 | 01/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LOUISE JONES / 03/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED KATHERINE LOUISE JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON | |
AR01 | 01/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED RAKESH KISHORE THAKRAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUIS RICHARDSON / 10/05/2011 | |
AR01 | 01/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOSS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE CLUTTERBUCK / 01/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA HUCKLE | |
AP01 | DIRECTOR APPOINTED FIONA JANE CLUTTERBUCK | |
AP01 | DIRECTOR APPOINTED DAVID LOUIS RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIARMUID CUMMINS | |
AR01 | 01/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM THE PEARL CENTRE LYNCH WOOD PETERBOROUGH PE2 6FY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DAWN HUCKLE / 05/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED DIARMUID CUMMINS | |
AP01 | DIRECTOR APPOINTED SANDRA DAWN HUCKLE | |
RES15 | CHANGE OF NAME 09/11/2009 | |
CERTNM | COMPANY NAME CHANGED SUNCAP PARMA TOPCO LIMITED CERTIFICATE ISSUED ON 09/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 01/10/09 FULL LIST | |
123 | NC INC ALREADY ADJUSTED 24/08/09 | |
RES04 | GBP NC 100000000/142400000 24/08/2009 | |
88(2) | AD 02/09/09 GBP SI 4@1=4 GBP IC 84664368/84664372 | |
88(2) | AD 02/09/09 GBP SI 23207701@1=23207701 GBP IC 61456667/84664368 | |
88(2) | AD 02/09/09 GBP SI 306022@1=306022 GBP IC 61150645/61456667 | |
288a | DIRECTOR APPOINTED JONATHAN STEPHEN MOSS | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW ALLEN | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD HAWKES | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM MCINTOSH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCINTOSH / 28/05/2009 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
88(2) | AD 29/09/08 GBP SI 1221532@1=1221532 GBP IC 59929113/61150645 | |
88(2) | AD 29/09/08 GBP SI 67404@1=67404 GBP IC 59861709/59929113 | |
88(2) | AD 29/09/08 GBP SI 111708@1=111708 GBP IC 59750001/59861709 | |
RES01 | ADOPT ARTICLES 29/09/2008 | |
RES01 | ADOPT ARTICLES 25/04/2008 | |
88(2) | AD 25/04/08 GBP SI 293508@1=293508 GBP IC 59437493/59731001 | |
88(2) | AD 25/04/08 GBP SI 19000@1=19000 GBP IC 59731001/59750001 | |
88(2) | AD 25/04/08 GBP SI 573434@1=573434 GBP IC 58864059/59437493 | |
88(2) | AD 25/04/08 GBP SI 1773004@1=1773004 GBP IC 57091055/58864059 | |
88(2) | AD 24/04/08 GBP SI 2091054@1=2091054 GBP IC 55000001/57091055 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as PGH (TC1) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PGH (TC1) LIMITED | Event Date | 2021-04-26 |
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 party | PGH (TC1) LIMITED | Event Date | 2021-04-26 |
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 party | PGH (TC1) LIMITED | Event Date | 2021-04-26 |
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. : | |||
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. |