Background WavePink WaveYellow Wave

PFG HOLD CO LIMITED (11837932)

PFG HOLD CO LIMITED (11837932) is a dissolved UK company. incorporated on 20 February 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PFG HOLD CO LIMITED has been registered for 7 years. Current directors include GARRATT, Patrick Thomas William.

Company Number
11837932
Status
dissolved
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
8th Floor One Temple Row, Birmingham, B2 5LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARRATT, Patrick Thomas William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFG HOLD CO LIMITED

PFG HOLD CO LIMITED is an dissolved company incorporated on 20 February 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PFG HOLD CO LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11837932

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 19 December 2022 (3 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 February 2022 (4 years ago)
Submitted on 24 February 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

8th Floor One Temple Row Birmingham, B2 5LG,

Previous Addresses

2nd Floor 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom
From: 20 February 2019To: 9 November 2022
Timeline

4 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Mar 19
Director Left
Apr 19
Owner Exit
Apr 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GARRATT, Patrick Thomas William

Active
47 Calthorpe Road, BirminghamB15 1TH
Born January 1985
Director
Appointed 20 Feb 2019

WHITE, Gregory Joseph Arthur

Resigned
47 Calthorpe Road, BirminghamB15 1TH
Born February 1986
Director
Appointed 20 Feb 2019
Resigned 11 Mar 2019

Persons with significant control

3

2 Active
1 Ceased
Calthorpe Road, BirminghamB15 1TH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2019

Mr Gregory Joseph White

Ceased
47 Calthorpe Road, BirminghamB15 1TH
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2019
Ceased 11 Mar 2019

Mr Patrick Thomas William Garratt

Active
47 Calthorpe Road, BirminghamB15 1TH
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Liquidation
8 July 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
8 April 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 December 2024
LIQ03LIQ03
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Liquidation Voluntary Appointment Of Liquidator
29 November 2023
600600
Liquidation Voluntary Removal Of Liquidator By Court
23 November 2023
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 November 2023
LIQ03LIQ03
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 November 2022
600600
Liquidation Voluntary Statement Of Affairs
9 November 2022
LIQ02LIQ02
Resolution
9 November 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 November 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Resolution
29 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Incorporation Company
20 February 2019
NEWINCIncorporation