Company NamePegcash Limited
Company StatusDissolved
Company Number02570132
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gregory John Finnigan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2015(25 years after company formation)
Appointment Duration7 years, 6 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Floral Court
Ashtead
KT21 2JL
Director NameMr David Henry Finnigan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleComputer Consultant
Correspondence AddressHuntley Lodge 14 Hansler Grove
East Molesey
Surrey
KT8 9JN
Director NameMrs Josephine Margaret Finnigan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleChina Hire/Building Soc Cashier
Correspondence AddressHuntly Lodge 14 Hansler Grove
East Molesey
Surrey
KT8 9JN
Director NameMr Julian Frank Stedman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration24 years (resigned 20 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Foley Road
Claygate
Esher
Surrey
KT10 0LU
Director NameMrs Linda Jean Hume Stedman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration24 years (resigned 20 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Foley Road
Claygate
Esher
Surrey
KT10 0LU
Secretary NameMr Julian Frank Stedman
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration28 years, 1 month (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Foley Road
Claygate
Esher
Surrey
KT10 0LU
Director NameByron Lodger
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 1994)
RoleCompany Director
Correspondence Address11 Church Road
Leatherhead
Surrey
KT22 8AT
Director NameMr David Henry Finnigan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(4 years after company formation)
Appointment Duration21 years (resigned 20 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Foley Road
Claygate
Esher
Surrey
KT10 0LU
Director NameMrs Josephine Margaret Finnigan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(4 years after company formation)
Appointment Duration21 years (resigned 20 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Foley Road
Claygate
Esher
Surrey
KT10 0LU

Contact

Websitewww.pegcash.co.uk
Telephone07 973507067
Telephone regionMobile

Location

Registered Address17 Floral Court
Ashtead
Surrey
KT21 2JL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Common
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,476
Cash£2
Current Liabilities£100

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 September 1992Delivered on: 6 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
9 March 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
7 February 2020Termination of appointment of Julian Frank Stedman as a secretary on 7 February 2020 (1 page)
29 April 2019Registered office address changed from C/O Squirrel's Wood Reigate Road Leatherhead Surrey KT22 8QY England to 17 Floral Court Ashtead Surrey KT21 2JL on 29 April 2019 (1 page)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 April 2018Registered office address changed from Squirrel's Wood Reigate Road Leatherhead KT22 8QY England to C/O Squirrel's Wood Reigate Road Leatherhead Surrey KT22 8QY on 6 April 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
13 December 2017Director's details changed for Mr Gregory John Finnigan on 6 November 2017 (2 pages)
13 December 2017Director's details changed for Mr Gregory John Finnigan on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU to Squirrel's Wood Reigate Road Leatherhead KT22 8QY on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU to Squirrel's Wood Reigate Road Leatherhead KT22 8QY on 6 November 2017 (1 page)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2016Appointment of Mr Gregory John Finnigan as a director on 20 December 2015 (2 pages)
10 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(3 pages)
10 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(3 pages)
10 February 2016Appointment of Mr Gregory John Finnigan as a director on 20 December 2015 (2 pages)
8 February 2016Termination of appointment of Josephine Margaret Finnigan as a director on 20 December 2015 (1 page)
8 February 2016Termination of appointment of Josephine Margaret Finnigan as a director on 20 December 2015 (1 page)
8 February 2016Termination of appointment of Julian Frank Stedman as a director on 20 December 2015 (1 page)
8 February 2016Termination of appointment of Julian Frank Stedman as a director on 20 December 2015 (1 page)
8 February 2016Termination of appointment of David Henry Finnigan as a director on 20 December 2015 (1 page)
8 February 2016Termination of appointment of David Henry Finnigan as a director on 20 December 2015 (1 page)
8 February 2016Termination of appointment of Linda Jean Hume Stedman as a director on 20 December 2015 (1 page)
8 February 2016Termination of appointment of Linda Jean Hume Stedman as a director on 20 December 2015 (1 page)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
(6 pages)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
(6 pages)
16 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(6 pages)
24 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(6 pages)
24 February 2014Registered office address changed from 33 Foley Road Place Claygate Esher Surrey KT10 0LU on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 33 Foley Road Place Claygate Esher Surrey KT10 0LU on 24 February 2014 (1 page)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Director's details changed for Mrs Josephine Margaret Finnigan on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr David Henry Finnigan on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mrs Josephine Margaret Finnigan on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr David Henry Finnigan on 14 March 2013 (2 pages)
28 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
23 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 January 2010Director's details changed for Mrs Josephine Margaret Finnigan on 1 October 2009 (2 pages)
16 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
16 January 2010Director's details changed for Mr David Henry Finnigan on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Mr David Henry Finnigan on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Mrs Josephine Margaret Finnigan on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Mr David Henry Finnigan on 1 October 2009 (2 pages)
16 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
16 January 2010Director's details changed for Mrs Linda Jean Hume Stedman on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Mrs Linda Jean Hume Stedman on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Mrs Josephine Margaret Finnigan on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Mrs Linda Jean Hume Stedman on 1 October 2009 (2 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 February 2009Return made up to 20/12/08; full list of members (4 pages)
13 February 2009Return made up to 20/12/08; full list of members (4 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 February 2008Return made up to 20/12/07; full list of members (3 pages)
12 February 2008Return made up to 20/12/07; full list of members (3 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2007Return made up to 20/12/06; full list of members (3 pages)
22 January 2007Return made up to 20/12/06; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 January 2006Return made up to 20/12/05; full list of members (3 pages)
12 January 2006Return made up to 20/12/05; full list of members (3 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2004Return made up to 20/12/03; full list of members (8 pages)
17 February 2004Return made up to 20/12/03; full list of members (8 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2002Return made up to 20/12/01; full list of members (7 pages)
2 February 2002Return made up to 20/12/01; full list of members (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
8 January 2001Return made up to 20/12/00; full list of members (7 pages)
8 January 2001Return made up to 20/12/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
4 January 2000Return made up to 20/12/99; full list of members (7 pages)
4 January 2000Return made up to 20/12/99; full list of members (7 pages)
29 January 1999Full accounts made up to 31 March 1998 (8 pages)
29 January 1999Full accounts made up to 31 March 1998 (8 pages)
21 December 1998Return made up to 20/12/98; no change of members (4 pages)
21 December 1998Return made up to 20/12/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
2 January 1998Return made up to 20/12/97; full list of members (6 pages)
2 January 1998Return made up to 20/12/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 January 1997Return made up to 20/12/96; no change of members (4 pages)
3 January 1997Return made up to 20/12/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 December 1995Return made up to 20/12/95; no change of members (4 pages)
19 December 1995Return made up to 20/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)