Liquidation
Company Information for PEMBROKESHIRE ESTATES LIMITED
16 Main Street, Fishguard, Pembrokeshire, SA65 9HJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
PEMBROKESHIRE ESTATES LIMITED | |
Legal Registered Office | |
16 Main Street Fishguard Pembrokeshire SA65 9HJ Other companies in SA65 | |
Company Number | 04348300 | |
---|---|---|
Company ID Number | 04348300 | |
Date formed | 2002-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2010-04-30 | |
Account next due | 31/01/2012 | |
Latest return | 07/01/2011 | |
Return next due | 04/02/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-04-06 12:04:35 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 06/04/2022: DEFER TO 06/04/2022 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 06/04/2022: DEFER TO 06/04/2022 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA CREED | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CREED | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2013 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2013 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AR01 | 07/01/10 FULL LIST | |
LATEST SOC | 03/10/11 STATEMENT OF CAPITAL;GBP 620 | |
AR01 | 07/01/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
RES02 | RES02 | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NICOLA CARREYETT FRANCIS / 15/04/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CREED / 15/04/2007 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
169 | £ IC 770/620 05/04/06 £ SR 150@1=150 | |
169 | £ IC 1000/770 30/04/06 £ SR 230@1=230 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/06 FROM: NINE, HAMILTON STREET FISHGUARD PEMBROKESHIRE SA65 9HL | |
RES13 | 120 SHA @£1 BY NEW SHA 20/06/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 22/02/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 05/03/02--------- £ SI 900@1=900 £ IC 100/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 | |
ELRES | S366A DISP HOLDING AGM 11/01/02 | |
ELRES | S252 DISP LAYING ACC 11/01/02 | |
ELRES | S386 DISP APP AUDS 11/01/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-08-11 |
Petitions to Wind Up (Companies) | 2014-07-15 |
Proposal to Strike Off | 2014-04-29 |
Proposal to Strike Off | 2010-05-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE REGISTERED PURSUANT TO A COURT ORDER DATED 20TH FEBRUARY 2003 | Outstanding | SWANSEA BUILDING SOCIETY | |
LEGAL MORTGAGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as PEMBROKESHIRE ESTATES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | PEMBROKESHIRE ESTATES LIMITED | Event Date | 2014-07-28 |
In the High Court Of Justice case number 004138 Liquidator appointed: I Carter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : | |||
Initiating party | NATIONAL WESTMINSTER BANK PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | PEMBROKESHIRE ESTATES LIMITED | Event Date | 2014-06-10 |
Solicitor | Shoosmiths LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4138 A Petition to wind up the above-named Company of Pembrokeshire Estates Limited (Company number 04348300) whose registered office is 16 Main Street, Fishguard SA65 9HJ , presented on 10 June 2014 by NATIONAL WESTMINSTER BANK PLC , whose registered office is at 135 Bishopsgate, London EC2M 3UR , claiming to be a creditor of the Company, will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 28 July 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 July 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PEMBROKESHIRE ESTATES LIMITED | Event Date | 2014-04-29 |
Initiating party | Event Type | Final Meetings | |
Defending party | B.C.H. CHAUFFEUR SERVICES LIMITED | Event Date | 2010-10-12 |
In the Guildford County Court case number 45 (In Compulsory Liquidation) Notice is hereby given that a Meeting of Creditors of B.C.H. Chauffeur Services Limited pursuant to Section 146 of the Insolvency Act 1986 and Rule 4.125 of the Insolvency Rules 1986, is to be held on 17 November 2010 at the office of SFP, 9 Ensign House, Admirals Way, Marsh Wall, Docklands, London, E14 9XQ at 10.00am to consider and approve the Liquidator’s report of the administration of the Liquidation estate and determine whether the Liquidator should have his release in accordance with Section 174 of the Insolvency Act 1986. A special proxy should be completed and returned to SFP at 9 Ensign House, Admirals Way, Marsh Wall, Docklands, London, E14 9XQ not later than 12.00 noon on 16 November 2010, together with details of your claim, if you cannot attend the meeting and wish to be represented and vote at the meeting. Daniel Plant , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PEMBROKESHIRE ESTATES LIMITED | Event Date | 2010-05-04 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2003-01-17 | |
(In Liquidation) Registered Office: formerly Robinhill, Pitcaple, Inverurie AB51 5HP I, Ewen R Alexander, CA, hereby give notice that I was appointed Interim Liquidator of Econ Systems Scotland Limited on 24th December 2002 by Interlocutor of the Sheriff at Aberdeen Sheriff Court. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 as amended by the Insolvency (Scotland) Amendment Rules 1987, that the First Meeting of Creditors of the above named company will be held within the offices of Ritson Smith, Chartered Accountants, 16 Carden Place, Aberdeen AB10 1FX on 29th January 2003 at 10.00am for the purpose of choosing a Liquidator and determining whether or not to establish a Liquidation Committee. A resolution of the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of voting, claims are calculated according to the amount of a creditor’s debt as at the date of the commencement of the winding up, being 29th November 2002. Proxies may be lodged with me at the meeting or before the meeting at my office. Ewen R Alexander , Interim Liquidator Ritson Smith, Chartered Accountants, 16 Carden Place, Aberdeen AB10 1FX | |||
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. |