Company NamePembridge Capital Establishment Ltd
Company StatusDissolved
Company Number06138274
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years ago)
Dissolution Date26 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen John Gallico
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 26 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameRochford James De Burgh Young
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 20 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVincent House Pembridge Square
Nottinghill Gate
London
W2 4EG
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressPriestfield Farm Henfield
Albourne
West Sussex
BN6 9DE
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£204,079
Cash£31,012
Current Liabilities£1,065,914

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2017Final Gazette dissolved following liquidation (1 page)
26 August 2017Final Gazette dissolved following liquidation (1 page)
26 May 2017Return of final meeting in a members' voluntary winding up (8 pages)
26 May 2017Return of final meeting in a members' voluntary winding up (8 pages)
3 April 2017Liquidators' statement of receipts and payments to 28 February 2017 (7 pages)
3 April 2017Liquidators' statement of receipts and payments to 28 February 2017 (7 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
3 December 2015Appointment of Stephen John Gallico as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Stephen John Gallico as a director on 3 December 2015 (2 pages)
3 December 2015Termination of appointment of Rochford James De Burgh Young as a director on 20 July 2014 (1 page)
3 December 2015Appointment of Stephen John Gallico as a director on 3 December 2015 (2 pages)
3 December 2015Termination of appointment of Rochford James De Burgh Young as a director on 20 July 2014 (1 page)
16 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page)
18 December 2013Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
10 February 2012Secretary's details changed for Grosvenor Secretary Ltd on 3 February 2012 (2 pages)
10 February 2012Secretary's details changed for Grosvenor Secretary Ltd on 3 February 2012 (2 pages)
10 February 2012Secretary's details changed for Grosvenor Secretary Ltd on 3 February 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
20 May 2011Secretary's details changed for Grosvenor Secretary Ltd on 5 March 2011 (2 pages)
20 May 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 May 2011 (1 page)
20 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
20 May 2011Secretary's details changed for Grosvenor Secretary Ltd on 5 March 2011 (2 pages)
20 May 2011Secretary's details changed for Grosvenor Secretary Ltd on 5 March 2011 (2 pages)
20 May 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 May 2011 (1 page)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Rochford James De Burgh Young on 4 March 2010 (2 pages)
16 April 2010Director's details changed for Rochford James De Burgh Young on 4 March 2010 (2 pages)
16 April 2010Secretary's details changed for Grosvenor Secretary Ltd on 4 March 2010 (2 pages)
16 April 2010Director's details changed for Rochford James De Burgh Young on 4 March 2010 (2 pages)
16 April 2010Director's details changed for Rochford James De Burgh Young on 4 March 2010 (2 pages)
16 April 2010Director's details changed for Rochford James De Burgh Young on 4 March 2010 (2 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Grosvenor Secretary Ltd on 4 March 2010 (2 pages)
16 April 2010Director's details changed for Rochford James De Burgh Young on 4 March 2010 (2 pages)
16 April 2010Secretary's details changed for Grosvenor Secretary Ltd on 4 March 2010 (2 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 April 2009Return made up to 05/03/09; full list of members (3 pages)
23 April 2009Return made up to 05/03/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 March 2008Return made up to 05/03/08; full list of members (3 pages)
29 March 2008Return made up to 05/03/08; full list of members (3 pages)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
1 April 2007New director appointed (1 page)
1 April 2007New director appointed (1 page)
21 March 2007Registered office changed on 21/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
21 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
5 March 2007Incorporation (8 pages)
5 March 2007Incorporation (8 pages)