UKBizDB.co.uk

PFI CAMDEN (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pfi Camden (holdings) Limited. The company was founded 18 years ago and was given the registration number 05751341. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PFI CAMDEN (HOLDINGS) LIMITED
Company Number:05751341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 March 2006
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Kings Avenue, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary02 May 2018Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director18 January 2012Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director29 September 2011Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director14 February 2017Active
6, St Andrew Square, Edinburgh, United Kingdom, EH2 2AH

Director31 October 2014Active
2 Breach Cottages, Breach Lane Upchurch, Sittingbourne, ME9 7PE

Secretary22 March 2006Active
Dove Cottage, Basted Lane, Crouch, Borough Green, Sevenoaks, England, TN15 8PY

Secretary16 December 2009Active
Unit 8 White Oak Square, London Road, Swanley, BR8 7AG

Secretary30 November 2016Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Secretary15 June 2012Active
Unit 8 White Oak Square, London Road, Swanley, BR8 7AG

Secretary04 September 2015Active
Little Scords, Scords Lane, Toys Hill, Westerham, TN16 1QE

Director28 April 2006Active
Level, 6, 33 Old Broad Street, London, EC2N 1HZ

Director01 November 2013Active
24, South Street, St Andrew, Fife, United Kingdom, KY16 9QU

Director31 January 2013Active
United House, Goldsel Road, Swanley, BR8 8EX

Director01 July 2010Active
Allington House, 150 Victoria Street, London, United Kingdom, SW1E 5LB

Director18 January 2012Active
Badgers Drift, Ryst Wood Road, Forest Row, RH18 5LX

Director04 August 2006Active
5 Glastonbury Street, West Hampstead, London, NW6 1QJ

Director28 April 2006Active
33, Old Broad Street, London, England, EC2N 1HZ

Director29 October 2009Active
The Granary, Dunsdale, Brasted Road, Westerham, TN16 1LJ

Director22 March 2006Active
Unit 8 White Oak Square, London Road, Swanley, BR8 7AG

Director20 June 2012Active
9 Carlingnose Point, North Queensferry, KY11 1ER

Director28 April 2006Active

People with Significant Control

Palio (No 8) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kingsway, London, England, WC2B 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aberdeen Infrastructure (No.3) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Churchill Place, London, England, E14 5HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2019-07-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-06-15Address

Change registered office address company with date old address new address.

Download
2018-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-12Resolution

Resolution.

Download
2018-06-12Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-02Officers

Appoint corporate secretary company with name date.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type group.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Officers

Appoint person director company with name date.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2016-12-19Officers

Appoint person secretary company with name date.

Download
2016-12-18Officers

Termination secretary company with name termination date.

Download
2016-12-18Address

Change sail address company with new address.

Download
2016-12-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.