Background WavePink WaveYellow Wave

PAVEY GROUP HOLDINGS (UK) LIMITED (10735333)

PAVEY GROUP HOLDINGS (UK) LIMITED (10735333) is a dissolved UK company. incorporated on 21 April 2017. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PAVEY GROUP HOLDINGS (UK) LIMITED has been registered for 9 years. Current directors include REA, Michael Peter, SCOTT, Charles Douglas Knowles.

Company Number
10735333
Status
dissolved
Type
ltd
Incorporated
21 April 2017
Age
9 years
Address
C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
REA, Michael Peter, SCOTT, Charles Douglas Knowles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVEY GROUP HOLDINGS (UK) LIMITED

PAVEY GROUP HOLDINGS (UK) LIMITED is an dissolved company incorporated on 21 April 2017 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PAVEY GROUP HOLDINGS (UK) LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10735333

LTD Company

Age

9 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 10 November 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 April 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

C/O Bdo Llp 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

The Walbrook Building 25 Walbrook London EC4N 8AW England
From: 7 March 2019To: 26 October 2021
50 the Terrace Torquay Devon TQ1 1DD England
From: 21 April 2017To: 7 March 2019
Timeline

31 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jul 17
Funding Round
Jul 17
Capital Update
Jul 17
Capital Reduction
Aug 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Share Buyback
Aug 17
Owner Exit
Sept 17
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jul 18
New Owner
Jul 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Loan Cleared
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Oct 19
Capital Update
Oct 21
10
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PEEL, Alistair Charles

Active
Walbrook, LondonEC4N 8AW
Secretary
Appointed 06 Dec 2018

REA, Michael Peter

Active
25 Walbrook, LondonEC4N 8AW
Born February 1966
Director
Appointed 06 Dec 2018

SCOTT, Charles Douglas Knowles

Active
Walbrook, LondonEC4N 8AW
Born December 1973
Director
Appointed 06 Dec 2018

HOWE, Graham Lawrence

Resigned
Orchard Way, TorquayTQ2 7FA
Secretary
Appointed 21 Apr 2017
Resigned 06 Dec 2018

BIRCHELL, Melanie

Resigned
Orchard Way, TorquayTQ2 7FA
Born December 1972
Director
Appointed 23 May 2018
Resigned 06 Dec 2018

BROWN, Graham Mark

Resigned
Orchard Way, TorquayTQ2 7FA
Born March 1959
Director
Appointed 21 Apr 2017
Resigned 06 Dec 2018

DEAN, Christopher

Resigned
Orchard Way, TorquayTQ2 7FA
Born June 1972
Director
Appointed 23 May 2018
Resigned 06 Dec 2018

GALE, Geoffrey

Resigned
Orchard Way, TorquayTQ2 7FA
Born December 1964
Director
Appointed 12 Jun 2017
Resigned 06 Dec 2018

KING, Michele Susan

Resigned
Orchard Way, TorquayTQ2 7FA
Born December 1971
Director
Appointed 12 Jun 2017
Resigned 06 Dec 2018

SANDERS, Nicholas David

Resigned
Orchard Way, TorquayTQ2 7FA
Born May 1969
Director
Appointed 12 Jun 2017
Resigned 06 Dec 2018

Persons with significant control

4

1 Active
3 Ceased

Gallagher Holdings (Uk) Limited

Active
Walbrook, LondonEC4N 8AW

Nature of Control

Significant influence or control
Notified 06 Dec 2018

Mr Graham Mark Brown

Ceased
Orchard Way, TorquayTQ2 7FA
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2018
Ceased 06 Dec 2018

Mr Nicholas David Sanders

Ceased
Orchard Way, TorquayTQ2 7FA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2018
Ceased 06 Dec 2018

Mr Graham Mark Brown

Ceased
Orchard Way, TorquayTQ2 7FA
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2017
Ceased 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

65

Gazette Dissolved Liquidation
17 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 April 2024
LIQ13LIQ13
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 October 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 October 2022
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
24 December 2021
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
26 October 2021
600600
Resolution
26 October 2021
RESOLUTIONSResolutions
Legacy
19 October 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 October 2021
SH19Statement of Capital
Legacy
19 October 2021
CAP-SSCAP-SS
Resolution
19 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Capital Cancellation Shares
25 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2018
SH03Return of Purchase of Own Shares
Withdrawal Of A Person With Significant Control Statement
24 July 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
22 August 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 August 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 August 2017
SH06Cancellation of Shares
Resolution
14 August 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
14 August 2017
SH06Cancellation of Shares
Resolution
14 August 2017
RESOLUTIONSResolutions
Resolution
3 August 2017
RESOLUTIONSResolutions
Legacy
1 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 August 2017
SH19Statement of Capital
Legacy
1 August 2017
CAP-SSCAP-SS
Resolution
1 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2017
NEWINCIncorporation