Company NamePedstowe Group Holdings Limited
Company StatusDissolved
Company Number02935197
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNigel Ronald Cartwright
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaithe The Causeway
Claygate
Surrey
KT10 0NE
Secretary NameScrip Secretaries Limited (Corporation)
StatusClosed
Appointed14 June 2007(13 years after company formation)
Appointment Duration3 years, 6 months (closed 21 December 2010)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Director NamePatricia Farley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 month, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 12 February 2009)
RoleEstate Agent
Correspondence Address10 Tregunter Road
London
SW10 9LR
Director NameMr Timothy Michael James
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 month, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 21 January 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWestfield House
Marden
Tonbridge
Kent
TN12 9JA
Secretary NameInes Elvira Carrigan
NationalityBritish
StatusResigned
Appointed15 July 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressGround Floor Flat
31 Elgin Crescent
London
W11 2JD
Secretary NameLouise Harriet Dixon
NationalityBritish
StatusResigned
Appointed25 October 1996(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address194 Stephendale Road
Fulham
London
SW6 2PW
Secretary NamePatricia Farley
NationalityBritish
StatusResigned
Appointed30 April 2002(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2007)
RoleCompany Director
Correspondence Address10 Tregunter Road
London
SW10 9LR
Director NameMr Simon Alexander Robin Wharmby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2008)
RoleStockbroker
Country of ResidenceSwitzerland
Correspondence Address33 South Eaton Place
London
SW1W 9EN
Director NameMr Simon Maxwell Ziff
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 St Albans Mansion
Kensington Court Palace
London
W8 5QH
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(13 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2008)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor
17 Hanover Square
London
W1S 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,008
Current Liabilities£478,840

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2010Compulsory strike-off action has been suspended (1 page)
12 June 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2009Return made up to 31/03/09; full list of members (3 pages)
13 April 2009Return made up to 31/03/09; full list of members (3 pages)
19 February 2009Total exemption full accounts made up to 30 September 2007 (12 pages)
19 February 2009Total exemption full accounts made up to 30 September 2007 (12 pages)
17 February 2009Appointment Terminated Director patricia farley (1 page)
17 February 2009Appointment terminated director patricia farley (1 page)
10 July 2008Appointment Terminated Director michael nower (1 page)
10 July 2008Appointment terminated director michael nower (1 page)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 June 2008Company name changed humberts group holdings LTD.\certificate issued on 13/06/08 (4 pages)
13 June 2008Company name changed humberts group holdings LTD.\certificate issued on 13/06/08 (4 pages)
13 May 2008Appointment terminated director simon wharmby (1 page)
13 May 2008Appointment Terminated Director simon wharmby (1 page)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Location of register of members (1 page)
3 April 2008Location of register of members (1 page)
2 April 2008Director appointed michael charles nower (2 pages)
2 April 2008Director appointed michael charles nower (2 pages)
27 February 2008Appointment terminated director timothy james (1 page)
27 February 2008Appointment terminated director simon ziff (1 page)
27 February 2008Appointment Terminated Director simon ziff (1 page)
27 February 2008Appointment Terminated Director timothy james (1 page)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
22 November 2007Return made up to 31/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 November 2007Return made up to 31/03/07; full list of members (10 pages)
6 August 2007Full accounts made up to 30 September 2006 (14 pages)
6 August 2007Full accounts made up to 30 September 2006 (14 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
29 March 2007Company name changed farley group holdings LIMITED\certificate issued on 29/03/07 (2 pages)
29 March 2007Company name changed farley group holdings LIMITED\certificate issued on 29/03/07 (2 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
3 August 2006New director appointed (3 pages)
3 August 2006New director appointed (3 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
25 April 2006Registered office changed on 25/04/06 from: russell square house 10-12 russell square london WC1B 5LF (2 pages)
25 April 2006Registered office changed on 25/04/06 from: russell square house 10-12 russell square london WC1B 5LF (2 pages)
11 April 2006Company name changed farley services LIMITED\certificate issued on 11/04/06 (2 pages)
11 April 2006Company name changed farley services LIMITED\certificate issued on 11/04/06 (2 pages)
7 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 April 2006Return made up to 31/03/06; full list of members (2 pages)
6 April 2006Full accounts made up to 30 September 2005 (11 pages)
6 April 2006Full accounts made up to 30 September 2005 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
22 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2005Return made up to 31/03/05; full list of members (3 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 January 2004Ad 14/11/03--------- £ si [email protected]=12 £ ic 8/20 (2 pages)
19 January 2004Ad 14/11/03--------- £ si [email protected]=12 £ ic 8/20 (2 pages)
19 December 2003Resolutions
  • RES13 ‐ Purposes of sec 320 14/11/03
(1 page)
19 December 2003Resolutions
  • RES13 ‐ Purposes of sec 320 14/11/03
(1 page)
19 December 2003Company name changed farley group LIMITED\certificate issued on 19/12/03 (2 pages)
19 December 2003New director appointed (3 pages)
19 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 December 2003Company name changed farley group LIMITED\certificate issued on 19/12/03 (2 pages)
19 December 2003New director appointed (3 pages)
9 December 2003Full accounts made up to 30 September 2003 (10 pages)
9 December 2003Full accounts made up to 30 September 2003 (10 pages)
15 October 2003Company name changed tourshare services LIMITED\certificate issued on 15/10/03 (2 pages)
15 October 2003Company name changed tourshare services LIMITED\certificate issued on 15/10/03 (2 pages)
7 April 2003Return made up to 31/03/03; full list of members (5 pages)
7 April 2003Return made up to 31/03/03; full list of members (5 pages)
20 March 2003Full accounts made up to 30 September 2002 (9 pages)
20 March 2003Full accounts made up to 30 September 2002 (9 pages)
3 August 2002Full accounts made up to 30 September 2001 (9 pages)
3 August 2002Full accounts made up to 30 September 2001 (9 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
18 April 2002Return made up to 31/03/02; full list of members (5 pages)
18 April 2002Location of register of members (1 page)
18 April 2002Return made up to 31/03/02; full list of members (5 pages)
18 April 2002Location of register of members (1 page)
17 January 2002Registered office changed on 17/01/02 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
17 January 2002Registered office changed on 17/01/02 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
16 October 2001Auditor's resignation (1 page)
16 October 2001Auditor's resignation (1 page)
27 June 2001Full accounts made up to 30 September 2000 (9 pages)
27 June 2001Full accounts made up to 30 September 2000 (9 pages)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
5 April 2001Return made up to 31/03/01; full list of members (5 pages)
5 April 2001Return made up to 31/03/01; full list of members (5 pages)
7 April 2000Return made up to 31/03/00; full list of members (7 pages)
7 April 2000Return made up to 31/03/00; full list of members (7 pages)
7 April 2000Full accounts made up to 30 September 1999 (9 pages)
7 April 2000Full accounts made up to 30 September 1999 (9 pages)
9 June 1999Full accounts made up to 30 September 1998 (8 pages)
9 June 1999Full accounts made up to 30 September 1998 (8 pages)
9 April 1999Return made up to 31/03/99; full list of members (7 pages)
9 April 1999Return made up to 31/03/99; full list of members (7 pages)
13 October 1998Full accounts made up to 30 September 1997 (9 pages)
13 October 1998Full accounts made up to 30 September 1997 (9 pages)
26 June 1997Full accounts made up to 30 September 1996 (9 pages)
26 June 1997Full accounts made up to 30 September 1996 (9 pages)
26 June 1997Accounts for a small company made up to 30 September 1995 (9 pages)
26 June 1997Accounts for a small company made up to 30 September 1995 (9 pages)
3 April 1997Return made up to 31/03/97; full list of members (6 pages)
3 April 1997Return made up to 31/03/97; full list of members (6 pages)
27 March 1996Return made up to 31/03/96; full list of members (7 pages)
27 March 1996Return made up to 31/03/96; full list of members (7 pages)
22 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1995Ad 30/03/95--------- £ si 6@1 (2 pages)
13 April 1995Ad 30/03/95--------- £ si 6@1 (2 pages)
27 March 1995Return made up to 31/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
2 June 1994Incorporation (9 pages)