In Administration
Administrative Receiver
Administrative Receiver
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 Name | ||||
---|---|---|---|---|
PGP (HOLDINGS) LIMITED | ||||
Legal Registered Office | ||||
RESOLUTION HOUSE 12 MILL HILL LEEDS LS1 5DQ Other companies in LE1 | ||||
Previous Names | ||||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PGP (HOLDINGS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTHONY PINNOCK |
||
MARK ANTHONY PINNOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAKESPEARES LEGAL SECRETARIES LIMITED |
Company Secretary | ||
KENNETH BARTLE |
Director | ||
PETER JOHN PHILLIPS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JIGSAWBOX LIMITED | Director | 2016-08-23 | CURRENT | 2009-12-22 | Liquidation | |
ICB LTD | Director | 2016-07-11 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
SHUROPODY LIMITED | Director | 2016-06-14 | CURRENT | 2007-08-29 | In Administration/Administrative Receiver | |
SHUROPODY FOOTCARE LIMITED | Director | 2016-06-14 | CURRENT | 2009-06-15 | In Administration/Administrative Receiver | |
SHOON (TRADING) LIMITED | Director | 2015-02-17 | CURRENT | 2012-04-30 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM PO Box CV8 3FZ Suite 20, the Hall Rugby Road Wolston Coventry CV8 3FZ United Kingdom | |
AM01 | Appointment of an administrator | |
RES01 | ADOPT ARTICLES 27/12/18 | |
PSC02 | Notification of Fcfm Group Investments Iii Limited as a person with significant control on 2018-12-04 | |
PSC07 | CESSATION OF MARK ANTHONY PINNOCK AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 29/01/18 TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/18 FROM 23 Tallon Road Hutton Brentwood CM13 1TE England | |
AA | 29/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/01/17 TO 29/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/01/17 TO 30/01/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM MENDIP COURT BATH ROAD WELLS SOMERSET BA5 3DG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM MENDIP COURT BATH ROAD WELLS SOMERSET BA5 3DG ENGLAND | |
RES15 | CHANGE OF NAME 13/02/2017 | |
RES15 | CHANGE OF NAME 13/02/2017 | |
CERTNM | COMPANY NAME CHANGED SHOON (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/02/17 | |
CERTNM | COMPANY NAME CHANGED SHOON (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/02/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 900 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PINNOCK / 15/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PINNOCK / 15/01/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY PINNOCK / 15/01/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY PINNOCK / 15/01/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088475870002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088475870002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 | |
AR01 | 16/01/16 FULL LIST | |
AR01 | 16/01/16 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/15 FROM Two Colton Square Leicester Leicestershire LE1 1QH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BARTLE | |
TM02 | Termination of appointment of Shakespeares Legal Secretaries Limited on 2015-02-17 | |
AP03 | SECRETARY APPOINTED MR MARK ANTHONY PINNOCK | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY PINNOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 16/01/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHAKESPEARES LEGAL DIRECTORS LIMITED / 17/01/2014 | |
AP04 | CORPORATE SECRETARY APPOINTED SHAKESPEARES LEGAL DIRECTORS LIMITED | |
SH01 | 17/01/14 STATEMENT OF CAPITAL GBP 900 | |
SH01 | 17/01/14 STATEMENT OF CAPITAL GBP 900 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088475870001 | |
RES15 | CHANGE OF NAME 27/01/2014 | |
CERTNM | COMPANY NAME CHANGED HISCORP NO 2 LIMITED CERTIFICATE ISSUED ON 31/01/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN PHILLIPS | |
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 |
Notice of Intended Dividends | 2019-04-23 |
Appointment of Administrators | 2018-12-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TNUI ASSET FINANCE LIMITED | ||
Outstanding | PETER JOHN PHILLIPS |
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:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PGP (HOLDINGS) LIMITED | Event Date | 2018-12-17 |
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 Type | Notice of Intended Dividends | |
Defending party | PGP (HOLDINGS) LIMITED | Event Date | 2018-12-17 |
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 | |||
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. |