Liquidation
Company Information for CHARLES A. PILGRIM 2014 LIMITED
NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
00188373
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHARLES A. PILGRIM 2014 LIMITED | ||
Legal Registered Office | ||
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in N20 | ||
Previous Names | ||
|
Company Number | 00188373 | |
---|---|---|
Company ID Number | 00188373 | |
Date formed | 1923-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 26/07/2014 | |
Return next due | 23/08/2015 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 06:40:34 |
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 |
---|---|---|
CAROL JANE BENNITT |
||
DAVID MALCOLM RODWELL |
||
JONATHAN CHARLES RODWELL |
||
MALCOLM STANLEY RODWELL |
||
PAMELA RODWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW VILLIERS BENSON HENDERSON |
Company Secretary | ||
MALCOLM CHESTER ELLIOTT |
Company Secretary | ||
PAMELA RODWELL |
Company Secretary | ||
JONATHAN CHARLES RODWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.A. PILGRIM PROPERTIES LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED | Director | 2013-07-20 | CURRENT | 1989-06-22 | Active | |
C.A. PILGRIM 5 LIMITED | Director | 2007-10-01 | CURRENT | 2007-09-11 | Liquidation | |
C.A. PILGRIM 2 LIMITED | Director | 2007-10-01 | CURRENT | 2007-09-11 | Active | |
CAP NEWCO 2 LIMITED | Director | 1991-07-26 | CURRENT | 1964-06-23 | Dissolved 2016-01-12 | |
CASTLE CIRCUS LTD | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
KLOUD4 LTD | Director | 2012-06-01 | CURRENT | 2012-06-01 | Dissolved 2013-12-24 | |
500 LIMITED | Director | 2007-08-16 | CURRENT | 2007-01-24 | Active - Proposal to Strike off | |
M. RODWELL INVESTMENTS LIMITED | Director | 1994-06-30 | CURRENT | 1964-04-02 | Active | |
C.A. PILGRIM 1 LIMITED | Director | 2014-12-15 | CURRENT | 2007-09-11 | Active | |
C.A. PILGRIM 1 LIMITED | Director | 2014-12-15 | CURRENT | 2007-09-11 | Active | |
CHARLES A. PILGRIM LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
M. RODWELL INVESTMENTS LIMITED | Director | 1991-07-26 | CURRENT | 1964-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-14 | |
RES15 | CHANGE OF NAME 15/12/2014 | |
CERTNM | Company name changed charles A. pilgrim LIMITED\certificate issued on 02/07/15 | |
RES15 | CHANGE OF COMPANY NAME 05/06/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/15 FROM 1268a High Road Whetstone London N20 9HH | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:Special resolution to wind up on 2014-12-15Special resolution to wind up on 2014-12-15Special resolution to wind up on 2014-12-15Special resolution to wind up on 2014-12-15Special resolution to wind up on 2014-12-15... | |
CH01 | Director's details changed for Carol Jane Bennitt on 2014-11-14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HENDERSON | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 26/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM RODWELL / 31/07/2013 | |
AP01 | DIRECTOR APPOINTED CAROL JANE BENNITT | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CHARLES RODWELL | |
AR01 | 26/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 26/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 26/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STANLEY RODWELL / 31/12/2009 | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
288a | SECRETARY APPOINTED ANDREW VILLIERS BENSON HENDERSON | |
288b | APPOINTMENT TERMINATED SECRETARY MALCOLM ELLIOTT | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
RES13 | SHARE PURCHASE AGREEMEN 01/10/07 | |
RES13 | SHARE PURCHASE AGREEMEN 01/10/07 | |
RES13 | SHARE PURCHASE AGREEMEN 01/10/07 | |
RES13 | SHARE PURCHASE AGREEMEN 01/10/07 | |
RES13 | SHARE PURCHASE AGREEMEN 01/10/07 | |
RES13 | SHARE PURCHASE AGREEMEN 01/10/07 | |
RES13 | SHARE PURCHASE AGREEMEN 01/10/07 | |
169 | £ IC 13872/10000 01/10/07 £ SR 3872@1=3872 | |
169 | £ IC 17744/13872 01/10/07 £ SR 3872@1=3872 | |
169 | £ IC 29128/17744 01/10/07 £ SR 11384@1=11384 | |
169 | £ IC 49693/29128 01/10/07 £ SR 20565@1=20565 | |
169 | £ IC 70381/49693 01/10/07 £ SR 20688@1=20688 | |
169 | £ IC 82189/70381 01/10/07 £ SR 11808@1=11808 | |
169 | £ IC 90000/82189 01/10/07 £ SR 7811@1=7811 | |
363s | RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
Notices to Creditors | 2014-12-24 |
Total # Mortgages/Charges | 27 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 27 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHARLES A. PILGRIM 2014 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHARLES A. PILGRIM LIMITED | Event Date | 2014-12-18 |
Notice is hereby given that the Creditors of the Company are required, on or before 28 January 2015 to prove their debts by sending their full names, and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 December 2014 Office Holder details: Michael Colin John Sanders and Georgina Marie Eason (IP Nos. 8698 and 9688) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ For further details contact: Lynsey Provan, Email: lynsey.provan@mhllp.co.uk Tel: 0207 429 4100 | |||
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. |