Liquidation
Company Information for PVE CAPITAL HOLDINGS LIMITED
PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
|
Company Registration Number
07290505
Private Limited Company
Liquidation |
Company Name | |
---|---|
PVE CAPITAL HOLDINGS LIMITED | |
Legal Registered Office | |
PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE Other companies in W1S | |
Company Number | 07290505 | |
---|---|---|
Company ID Number | 07290505 | |
Date formed | 2010-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-04-06 05:50:56 |
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 |
---|---|---|
GENNARO PUCCI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOHIL BIPIN SHAH |
Company Secretary | ||
MICHAEL GEAGHAN |
Company Secretary | ||
JOSEPH HUGO VITTORIA |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/22 FROM Townshend House Crown Road Norwich NR1 3DT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/18 FROM 35 Albemarle Street Albemarle Street 02nd Floor London W1S 4JD | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 465000 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Sohil Bipin Shah on 2016-07-19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 465000 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 465000 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/14 FROM 38 Park Street London W1K 2JF England | |
SH01 | 23/01/14 STATEMENT OF CAPITAL GBP 465000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL GEAGHAN | |
AP03 | Appointment of Mr Sohil Bipin Shah as company secretary | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/13 FROM 28-29 Dover Street London W1S 4NA United Kingdom | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOSEPH VITTORIA | |
AP03 | SECRETARY APPOINTED MR MICHAEL GEAGHAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
RP04 | SECOND FILING WITH MUD 21/06/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 29/09/10 STATEMENT OF CAPITAL GBP 165000 | |
AR01 | 21/06/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM, 1 VINE STREET, LONDON, W1J 0AH | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/03/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2018-05-31 |
Resolution | 2018-05-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | UNIVERSITIES SUPERANNUATION SCHEME LIMITED |
The top companies supplying to UK government with the same SIC code (64302 - Activities of unit trusts) as PVE CAPITAL HOLDINGS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PVE CAPITAL HOLDINGS LIMITED | Event Date | 2018-05-31 |
Name of Company: PVE CAPITAL HOLDINGS LIMITED Company Number: 07290505 Nature of Business: Activities of unit trust Registered office: 35 Albemarle Street, 2nd Floor, London, W1S 4JD Type of Liquidati… | |||
Initiating party | Event Type | Resolution | |
Defending party | PVE CAPITAL HOLDINGS LIMITED | Event Date | 2018-05-31 |
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. |