Company NamePFPC Retirement 1 Limited
Company StatusDissolved
Company Number10747216
CategoryPrivate Limited Company
Incorporation Date28 April 2017(6 years, 11 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Cowans
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Delmar Jones
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Christopher Paul Martin
StatusClosed
Appointed28 April 2017(same day as company formation)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Charges

28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited

Classification: A registered charge
Particulars: Apartment 20, william turner court, goose hill, morpeth NE61 1US.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited

Classification: A registered charge
Particulars: Apartment 19, william turner court, goose hill, morpeth NE61 1US.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone (Extra Care Living) Limited

Classification: A registered charge
Particulars: Apartment 1, lock house, keeper close, taunton, TA1 1AX.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone (Extra Care Living) Limited

Classification: A registered charge
Particulars: Apartment 24 (plot 19) le jardin, station road, letchworth garden city, SG6 3BA.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited

Classification: A registered charge
Particulars: Apartment 3, keerford view, 152 lancaster road, carnforth, LA5 9EE.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited

Classification: A registered charge
Particulars: Apartment 17, carpenter court, hickings lane, stapleford, nottingham NG9 8PJ.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited

Classification: A registered charge
Particulars: Apartment 35, carpenter court, hickings lane, stapleford, nottingham NG9 8PJ.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited

Classification: A registered charge
Particulars: Apartment 41, carpenter court, hickings lane, stapleford, nottingham NG9 8PJ.
Outstanding
28 February 2018Delivered on: 8 March 2018
Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited

Classification: A registered charge
Particulars: Apartment 18, william turner court, goose hill, morpeth NE61 1US.
Outstanding
28 February 2018Delivered on: 7 March 2018
Persons entitled: Mccarthy & Stone (Extra Care Living) Limited

Classification: A registered charge
Particulars: Apartment 25 (plot 18), le jardin, station road, letchworth garden city, SG6 3BA.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited

Classification: A registered charge
Particulars: Apartment 42, carpenter court, hickings lane, stapleford, nottingham NG9 8PJ.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited

Classification: A registered charge
Particulars: Apartment 43, carpenter court, hickings lane, stapleford, nottingham, NG9 8PJ.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited

Classification: A registered charge
Particulars: Apartment 17, parkland place, shortmead street, biggleswade SG18 0RE.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited

Classification: A registered charge
Particulars: Apartment 20, parkland place, shortmead street, biggleswade SG18 0RE.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited

Classification: A registered charge
Particulars: Apartment 31, parkland place, shortmead street, biggleswade SG18 0RE.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited

Classification: A registered charge
Particulars: Apartment 33, parkland place, shortmead street, biggleswade SG18 0RE.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited

Classification: A registered charge
Particulars: Apartment 3, william turner court, goose hill, morpeth NE61 1US.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone Retirement Lifestyles Limited

Classification: A registered charge
Particulars: Apartment 5, william turner court, goose hill, morpeth NE61 1US.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Mccarthy & Stone (Extra Care Living) Limited

Classification: A registered charge
Particulars: Apartment 19, viewpoint, harbour road, gosport PO12 1GX.
Outstanding

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
7 May 2020Satisfaction of charge 107472160013 in full (1 page)
7 May 2020Satisfaction of charge 107472160008 in full (1 page)
7 May 2020Satisfaction of charge 107472160005 in full (1 page)
7 May 2020Satisfaction of charge 107472160010 in full (1 page)
7 May 2020Satisfaction of charge 107472160019 in full (1 page)
7 May 2020Satisfaction of charge 107472160015 in full (1 page)
7 May 2020Satisfaction of charge 107472160018 in full (1 page)
7 May 2020Satisfaction of charge 107472160007 in full (1 page)
7 May 2020Satisfaction of charge 107472160001 in full (1 page)
7 May 2020Satisfaction of charge 107472160014 in full (1 page)
7 May 2020Satisfaction of charge 107472160004 in full (1 page)
7 May 2020Satisfaction of charge 107472160011 in full (1 page)
7 May 2020Satisfaction of charge 107472160006 in full (1 page)
7 May 2020Satisfaction of charge 107472160002 in full (1 page)
7 May 2020Satisfaction of charge 107472160012 in full (1 page)
7 May 2020Satisfaction of charge 107472160017 in full (1 page)
7 May 2020Satisfaction of charge 107472160003 in full (1 page)
7 May 2020Satisfaction of charge 107472160016 in full (1 page)
7 May 2020Satisfaction of charge 107472160009 in full (1 page)
5 May 2020Compulsory strike-off action has been discontinued (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
15 November 2019Director's details changed for Mr Christopher Delmar Jones on 15 November 2019 (2 pages)
9 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 31 March 2018 (14 pages)
1 May 2018Register(s) moved to registered inspection location The White House Clifton York North Yorkshire YP30 6AE (1 page)
1 May 2018Register inspection address has been changed to The White House Clifton York North Yorkshire YP30 6AE (1 page)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
8 March 2018Registration of charge 107472160019, created on 28 February 2018 (5 pages)
7 March 2018Registration of charge 107472160018, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160014, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160016, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160003, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160007, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160002, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160012, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160005, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160009, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160001, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160013, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160017, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160008, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160006, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160011, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160010, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160004, created on 28 February 2018 (5 pages)
6 March 2018Registration of charge 107472160015, created on 28 February 2018 (5 pages)
2 January 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
2 January 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
22 November 2017Director's details changed for Mr Christopher Delmar Jones on 19 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Christopher Delmar Jones on 19 November 2017 (2 pages)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)