About

Registered Number: 04348300
Date of Incorporation: 07/01/2002 (22 years and 3 months ago)
Company Status: Liquidation
Registered Address: 16 Main Street, Fishguard, Pembrokeshire, SA65 9HJ

 

Pembrokeshire Estates Ltd was founded on 07 January 2002 and has its registered office in Pembrokeshire, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 25 May 2016
L64.07 - Release of Official Receiver 25 May 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
COCOMP - Order to wind up 07 August 2014
DISS16(SOAS) - N/A 05 July 2014
TM02 - Termination of appointment of secretary 07 June 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
TM01 - Termination of appointment of director 28 April 2014
3.6 - Abstract of receipt and payments in receivership 11 April 2013
3.6 - Abstract of receipt and payments in receivership 11 April 2013
LQ02 - Notice of ceasing to act as receiver or manager 11 April 2013
LQ02 - Notice of ceasing to act as receiver or manager 11 April 2013
3.6 - Abstract of receipt and payments in receivership 11 April 2013
3.6 - Abstract of receipt and payments in receivership 11 April 2013
LQ01 - Notice of appointment of receiver or manager 15 February 2012
LQ01 - Notice of appointment of receiver or manager 15 February 2012
AR01 - Annual Return 03 October 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 03 October 2011
RESOLUTIONS - N/A 02 October 2011
RT01 - Application for administrative restoration to the register 30 September 2011
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
395 - Particulars of a mortgage or charge 20 May 2008
363s - Annual Return 20 January 2007
395 - Particulars of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 15 September 2006
169 - Return by a company purchasing its own shares 28 July 2006
169 - Return by a company purchasing its own shares 28 July 2006
AA - Annual Accounts 26 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
RESOLUTIONS - N/A 06 July 2006
RESOLUTIONS - N/A 06 July 2006
363a - Annual Return 15 March 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 14 February 2004
288c - Notice of change of directors or secretaries or in their particulars 17 October 2003
395 - Particulars of a mortgage or charge 01 August 2003
395 - Particulars of a mortgage or charge 02 July 2003
AA - Annual Accounts 01 July 2003
395 - Particulars of a mortgage or charge 06 March 2003
363s - Annual Return 17 January 2003
395 - Particulars of a mortgage or charge 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
225 - Change of Accounting Reference Date 16 January 2002
NEWINC - New incorporation documents 07 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 May 2008 Fully Satisfied

N/A

Legal charge 01 September 2006 Fully Satisfied

N/A

Legal charge 01 September 2006 Fully Satisfied

N/A

Debenture 18 July 2003 Outstanding

N/A

Legal charge 27 June 2003 Outstanding

N/A

Legal mortgage 31 October 2002 Outstanding

N/A

Mortgage registered pursuant to a court order dated 20TH february 2003 03 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.