Company NamePIHL Equity Administration Limited
DirectorsSandra Louise Gumm and Nicholas Mark Leslau
Company StatusLiquidation
Company Number05716927
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed23 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusCurrent
Appointed23 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Nigel William Wray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(2 days after company formation)
Appointment Duration13 years, 9 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
54 Totteridge Village
London
N20 8PS
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitemaxpropertygroup.com

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Prestbury Investment Holdings LTD
99.01%
Ordinary A
1 at £0.01Uberior Trading LTD
0.99%
Ordinary B

Financials

Year2014
Net Worth£477,000
Cash£25,000
Current Liabilities£11,000

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return4 March 2022 (2 years, 1 month ago)
Next Return Due18 March 2023 (overdue)

Charges

3 August 2007Delivered on: 15 August 2007
Satisfied on: 7 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 August 2007Delivered on: 15 August 2007
Satisfied on: 7 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and the full benefit of the agreement in respect of amount receivable under the agreement. See the mortgage charge document for full details.
Fully Satisfied
9 May 2007Delivered on: 29 May 2007
Satisfied on: 16 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties(The Security Agent)

Classification: Pledge over shares
Secured details: All monies due or to become due from west coast capital (hortis) limited to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1,200 A1 shares 1,200 B1 shares. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 October 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
13 October 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (39 pages)
13 October 2022Audit exemption subsidiary accounts made up to 28 February 2022 (12 pages)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
4 October 2022Declaration of solvency (6 pages)
4 October 2022Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 4 October 2022 (2 pages)
4 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-13
(1 page)
4 October 2022Appointment of a voluntary liquidator (4 pages)
7 April 2022Previous accounting period shortened from 31 March 2022 to 28 February 2022 (1 page)
6 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
5 February 2021Accounts for a small company made up to 31 March 2020 (16 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
3 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Nigel William Wray as a director on 5 December 2019 (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
14 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
28 February 2017Full accounts made up to 31 March 2016 (17 pages)
28 February 2017Full accounts made up to 31 March 2016 (17 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1.01
(6 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1.01
(6 pages)
18 February 2016Full accounts made up to 31 March 2015 (15 pages)
18 February 2016Full accounts made up to 31 March 2015 (15 pages)
18 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1.01
(6 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1.01
(6 pages)
27 October 2014Full accounts made up to 31 December 2013 (16 pages)
27 October 2014Full accounts made up to 31 December 2013 (16 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1.01
(6 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1.01
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
11 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
17 May 2012Statement of capital on 17 May 2012
  • GBP 1.01
(4 pages)
17 May 2012Statement of capital on 17 May 2012
  • GBP 1.01
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 1.01
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 1.01
(4 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2012Solvency statement dated 15/03/12 (1 page)
20 March 2012Statement by directors (1 page)
20 March 2012Resolutions
  • RES13 ‐ Share premium cancelled 15/03/2012
(2 pages)
20 March 2012Statement by directors (1 page)
20 March 2012Resolutions
  • RES13 ‐ Share premium cancelled 15/03/2012
(2 pages)
20 March 2012Solvency statement dated 15/03/12 (1 page)
19 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 March 2012Change of share class name or designation (2 pages)
19 March 2012Change of share class name or designation (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
7 December 2010Full accounts made up to 31 December 2009 (14 pages)
7 December 2010Full accounts made up to 31 December 2009 (14 pages)
8 March 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
8 March 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Nigel William Wray on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Nigel William Wray on 1 October 2009 (2 pages)
8 March 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
8 March 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
8 March 2010Director's details changed for Nigel William Wray on 1 October 2009 (2 pages)
24 December 2009Full accounts made up to 31 December 2008 (13 pages)
24 December 2009Full accounts made up to 31 December 2008 (13 pages)
23 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
23 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
23 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
20 February 2009Return made up to 21/02/08; full list of members (4 pages)
20 February 2009Director's change of particulars / nicholas leslau / 31/03/2007 (1 page)
20 February 2009Return made up to 21/02/08; full list of members (4 pages)
20 February 2009Director's change of particulars / nicholas leslau / 31/03/2007 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
22 August 2007Memorandum and Articles of Association (41 pages)
22 August 2007Memorandum and Articles of Association (41 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2007Particulars of mortgage/charge (4 pages)
15 August 2007Particulars of mortgage/charge (8 pages)
15 August 2007Particulars of mortgage/charge (8 pages)
15 August 2007Particulars of mortgage/charge (4 pages)
20 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 May 2007Particulars of mortgage/charge (6 pages)
29 May 2007Particulars of mortgage/charge (6 pages)
22 February 2007Return made up to 21/02/07; full list of members (2 pages)
22 February 2007Return made up to 21/02/07; full list of members (2 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
8 May 2006Resolutions
  • RES13 ‐ Contri agree sec 320 31/03/06
(1 page)
8 May 2006Resolutions
  • RES13 ‐ Contri agree sec 320 31/03/06
(1 page)
23 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
23 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 March 2006New director appointed (8 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (8 pages)
3 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (3 pages)
3 March 2006Registered office changed on 03/03/06 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New director appointed (3 pages)
3 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
3 March 2006New secretary appointed;new director appointed (8 pages)
3 March 2006New secretary appointed;new director appointed (8 pages)
3 March 2006Registered office changed on 03/03/06 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
21 February 2006Incorporation (39 pages)
21 February 2006Incorporation (39 pages)