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

PGP (HOLDINGS) LIMITED

RESOLUTION HOUSE, 12 MILL HILL, LEEDS, LS1 5DQ,
Company Registration Number
08847587
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Pgp (holdings) Ltd
PGP (HOLDINGS) LIMITED was founded on 2014-01-16 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Pgp (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PGP (HOLDINGS) LIMITED
 
Legal Registered Office
RESOLUTION HOUSE
12 MILL HILL
LEEDS
LS1 5DQ
Other companies in LE1
 
Previous Names
SHOON (HOLDINGS) LIMITED14/02/2017
HISCORP NO 2 LIMITED31/01/2014
Filing Information
Company Number 08847587
Company ID Number 08847587
Date formed 2014-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 29/01/2017
Account next due 31/01/2019
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-15 11:21:58
Primary Source:Companies House
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.
Companies with same name PGP (HOLDINGS) LIMITED
The following companies were found which have the same name as PGP (HOLDINGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PGP (HOLDINGS) LIMITED Unknown

Company Officers of PGP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY PINNOCK
Company Secretary 2015-02-17
MARK ANTHONY PINNOCK
Director 2015-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHAKESPEARES LEGAL SECRETARIES LIMITED
Company Secretary 2014-01-17 2015-02-17
KENNETH BARTLE
Director 2014-01-16 2015-02-17
PETER JOHN PHILLIPS
Director 2014-01-17 2015-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY PINNOCK JIGSAWBOX LIMITED Director 2016-08-23 CURRENT 2009-12-22 Liquidation
MARK ANTHONY PINNOCK ICB LTD Director 2016-07-11 CURRENT 2016-06-03 Active - Proposal to Strike off
MARK ANTHONY PINNOCK SHUROPODY LIMITED Director 2016-06-14 CURRENT 2007-08-29 In Administration/Administrative Receiver
MARK ANTHONY PINNOCK SHUROPODY FOOTCARE LIMITED Director 2016-06-14 CURRENT 2009-06-15 In Administration/Administrative Receiver
MARK ANTHONY PINNOCK SHOON (TRADING) LIMITED Director 2015-02-17 CURRENT 2012-04-30 In Administration/Administrative Receiver

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
2019-12-30AM23Liquidation. Administration move to dissolve company
2019-07-24AM10Administrator's progress report
2019-03-14AM07Liquidation creditors meeting
2019-03-01AM03Statement of administrator's proposal
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM PO Box CV8 3FZ Suite 20, the Hall Rugby Road Wolston Coventry CV8 3FZ United Kingdom
2019-01-17AM01Appointment of an administrator
2018-12-27RES01ADOPT ARTICLES 27/12/18
2018-12-12PSC02Notification of Fcfm Group Investments Iii Limited as a person with significant control on 2018-12-04
2018-12-12PSC07CESSATION OF MARK ANTHONY PINNOCK AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27AA01Previous accounting period extended from 29/01/18 TO 30/04/18
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM 23 Tallon Road Hutton Brentwood CM13 1TE England
2018-05-04AA29/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30AA01Current accounting period shortened from 30/01/17 TO 29/01/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-10-31AA01Previous accounting period shortened from 31/01/17 TO 30/01/17
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM MENDIP COURT BATH ROAD WELLS SOMERSET BA5 3DG ENGLAND
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM MENDIP COURT BATH ROAD WELLS SOMERSET BA5 3DG ENGLAND
2017-02-14RES15CHANGE OF NAME 13/02/2017
2017-02-14RES15CHANGE OF NAME 13/02/2017
2017-02-14CERTNMCOMPANY NAME CHANGED SHOON (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/02/17
2017-02-14CERTNMCOMPANY NAME CHANGED SHOON (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/02/17
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 900
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 900
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PINNOCK / 15/01/2017
2017-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PINNOCK / 15/01/2017
2017-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY PINNOCK / 15/01/2017
2017-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY PINNOCK / 15/01/2017
2016-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 088475870002
2016-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 088475870002
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2016-06-09AR0116/01/16 FULL LIST
2016-06-09AR0116/01/16 FULL LIST
2016-03-05DISS40DISS40 (DISS40(SOAD))
2016-03-05DISS40DISS40 (DISS40(SOAD))
2016-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM Two Colton Square Leicester Leicestershire LE1 1QH
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BARTLE
2015-03-06TM02Termination of appointment of Shakespeares Legal Secretaries Limited on 2015-02-17
2015-03-06AP03SECRETARY APPOINTED MR MARK ANTHONY PINNOCK
2015-03-06AP01DIRECTOR APPOINTED MR MARK ANTHONY PINNOCK
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 900
2015-02-03AR0116/01/15 FULL LIST
2014-02-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHAKESPEARES LEGAL DIRECTORS LIMITED / 17/01/2014
2014-02-18AP04CORPORATE SECRETARY APPOINTED SHAKESPEARES LEGAL DIRECTORS LIMITED
2014-02-18SH0117/01/14 STATEMENT OF CAPITAL GBP 900
2014-02-18SH0117/01/14 STATEMENT OF CAPITAL GBP 900
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 088475870001
2014-01-31RES15CHANGE OF NAME 27/01/2014
2014-01-31CERTNMCOMPANY NAME CHANGED HISCORP NO 2 LIMITED CERTIFICATE ISSUED ON 31/01/14
2014-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-17AP01DIRECTOR APPOINTED MR PETER JOHN PHILLIPS
2014-01-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-01-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores




Licences & Regulatory approval
We could not find any licences issued to PGP (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2019-04-23
Appointment of Administrators2018-12-28
Fines / Sanctions
No fines or sanctions have been issued against PGP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-14 Outstanding TNUI ASSET FINANCE LIMITED
2014-02-04 Outstanding PETER JOHN PHILLIPS
Intangible Assets
Patents
We have not found any records of PGP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PGP (HOLDINGS) LIMITED
Trademarks
We have not found any records of PGP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PGP (HOLDINGS) 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 (47721 - Retail sale of footwear in specialised stores) as PGP (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PGP (HOLDINGS) 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 TypeAppointment of Administrators
Defending partyPGP (HOLDINGS) LIMITEDEvent Date2018-12-17
In the High Court of Justice Business and Property Court in Leeds case number 1278 Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds, LS1 5DQ : Further information about this case is available from David Render at the offices of Chamberlain & Co on 0113 2420808 or at david.render@chamberlain-co.co.uk
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyPGP (HOLDINGS) LIMITEDEvent Date2018-12-17
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency Rules (England & Wales) 2016 that the office-holder intends to declare a first and final dividend to the unsecured creditors. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ by 23 May 2019 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 17 December 2018 . Further information about this case is available from David Render at the offices of Chamberlain & Co on 0113 2420808 or at david.render@chamberlain-co.co.uk Michael Chamberlain , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PGP (HOLDINGS) 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 PGP (HOLDINGS) 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.