Liquidation
Company Information for PGH (LCA) LIMITED
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
05257400
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
PGH (LCA) LIMITED | ||||
Legal Registered Office | ||||
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in B47 | ||||
Previous Names | ||||
|
Company Number | 05257400 | |
---|---|---|
Company ID Number | 05257400 | |
Date formed | 2004-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
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 |
||
JAMES MCCONVILLE |
||
SAMUEL JAMES PEROWNE |
||
RAKESH KISHORE THAKRAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE LOUISE JONES |
Director | ||
DAVID LOUIS RICHARDSON |
Director | ||
PAUL LEWIS MILES |
Director | ||
JONATHAN STEPHEN MOSS |
Director | ||
DIARMUID CUMMINS |
Director | ||
STUART HERRON |
Director | ||
ALAN GORDON ROFFEY-JONES |
Director | ||
SANDRA DAWN HUCKLE |
Director | ||
MATTHEW CHARLES ALLEN |
Director | ||
EDWARD JONATHAN CAMERON HAWKES |
Director | ||
WILLIAM ALAN MCINTOSH |
Director | ||
HUGH EDWARD MARK OSMOND |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
MARC NICHOLAS JONAS |
Director | ||
MATTHEW ROBERT LAYTON |
Director | ||
DAVID JOHN PUDGE |
Nominated 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 (TC1) LIMITED | Company Secretary | 2007-10-01 | 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 (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 CA LIMITED | Director | 2017-03-27 | CURRENT | 2017-03-27 | Active | |
PHOENIX WEALTH HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 1996-07-11 | Active | |
PGH (LC2) LIMITED | Director | 2013-01-07 | CURRENT | 2007-07-10 | Liquidation | |
SCOTTISH MUTUAL ASSURANCE LIMITED | Director | 2013-01-07 | CURRENT | 1991-09-04 | Active | |
PEARL ASSURANCE GROUP HOLDINGS LIMITED | Director | 2013-01-07 | CURRENT | 1996-09-05 | Active | |
PEARL GROUP HOLDINGS (NO. 1) LIMITED | Director | 2013-01-07 | CURRENT | 1998-03-10 | Active | |
PHOENIX SCP LIMITED | Director | 2013-01-07 | CURRENT | 2000-06-13 | Active | |
PEARL LIFE HOLDINGS LIMITED | Director | 2013-01-07 | CURRENT | 2002-10-11 | Active | |
IMPALA HOLDINGS LIMITED | Director | 2013-01-07 | CURRENT | 2007-07-09 | Active | |
PGH (TC2) LIMITED | Director | 2013-01-07 | CURRENT | 2007-10-01 | Liquidation | |
PGH (MC2) LIMITED | Director | 2013-01-07 | CURRENT | 2007-10-01 | Liquidation | |
IMPALA LOAN COMPANY 1 LIMITED | Director | 2013-01-07 | CURRENT | 2000-11-03 | Active | |
PEARL GROUP HOLDINGS (NO. 2) LIMITED | Director | 2013-01-07 | CURRENT | 2004-11-10 | Active | |
PHOENIX LIFE HOLDINGS LIMITED | Director | 2012-08-16 | CURRENT | 2009-07-30 | Active | |
PGH (LC1) LIMITED | Director | 2014-05-15 | CURRENT | 2007-07-10 | Liquidation | |
PGH (TC1) LIMITED | Director | 2014-05-15 | CURRENT | 2007-10-01 | 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 | |
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 (TC1) LIMITED | Director | 2012-05-22 | CURRENT | 2007-10-01 | 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 | |
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 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RASHMIN SHAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID BRIGGS | |
ANNOTATION | Annotation | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
RES01 | ADOPT ARTICLES 29/04/19 | |
PSC02 | Notification of Phoenix Group Holdings Plc as a person with significant control on 2018-12-13 | |
PSC07 | CESSATION OF PHOENIX GROUP HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL | |
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 2018-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GERALD ALISTAIR WATSON on 2009-10-01 | |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR SAMUEL JAMES PEROWNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE JONES | |
AR01 | 12/10/13 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 | |
AP01 | DIRECTOR APPOINTED MR JAMES MCCONVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILES | |
AR01 | 12/10/12 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 | 12/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOSS | |
AP01 | DIRECTOR APPOINTED DAVID LOUIS RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIARMUID CUMMINS | |
AR01 | 12/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS MILES / 18/10/2010 | |
AP01 | DIRECTOR APPOINTED PAUL LEWIS MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART HERRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ROFFEY-JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA HUCKLE | |
AP01 | DIRECTOR APPOINTED DIARMUID CUMMINS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM THE PEARL CENTRE LYNCH WOOD PETERBOROUGH PE2 6FY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DAWN HUCKLE / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART HERRON / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON ROFFEY-JONES / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN MOSS / 05/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON ROFFEY-JONES / 29/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON ROFFEY-JONES / 23/12/2009 | |
RES15 | CHANGE OF NAME 09/11/2009 | |
CERTNM | COMPANY NAME CHANGED SUN CAPITAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 12/10/09 FULL LIST | |
288a | DIRECTOR APPOINTED SANDRA DAWN HUCKLE | |
288a | DIRECTOR APPOINTED JONATHAN STEPHEN MOSS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR ALAN GORDON ROFFEY-JONES | |
288a | DIRECTOR APPOINTED STUART HERRON | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW ALLEN | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM MCINTOSH | |
288b | APPOINTMENT TERMINATED DIRECTOR HUGH OSMOND | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD HAWKES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCINTOSH / 28/05/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED EDWARD JONATHAN CAMERON HAWKES | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCINTOSH / 01/04/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | ABN AMRO BANK N.V., LONDON BRANCH | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | ABN AMRO BANK N.V.LONDON BRANCH | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | DRESDNER BANK A.G.LONDON BRANCH AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | DRESDNER BANK A.G.LONDON BRANCH |
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as PGH (LCA) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PGH (LCA) 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 (LCA) 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. |