PAVEY GROUP HOLDINGS LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
PAVEY GROUP HOLDINGS LIMITED is a Private Limited Company from LIVERPOOL and has the status: Liquidation.
PAVEY GROUP HOLDINGS LIMITED was incorporated 29 years ago on 17/10/1994 and has the registered number: 02979493. The accounts status is FULL and accounts are next due on 31/12/2021.
PAVEY GROUP HOLDINGS LIMITED was incorporated 29 years ago on 17/10/1994 and has the registered number: 02979493. The accounts status is FULL and accounts are next due on 31/12/2021.
PAVEY GROUP HOLDINGS LIMITED - LIVERPOOL
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 31/12/2021 |
Registered Office
C/O BDO LLP
LIVERPOOL
L2 5RH
This Company Originates in : United Kingdom
Previous trading names include:
MICHAEL PAVEY HOLDINGS LIMITED (until 28/11/2011)
MICHAEL PAVEY HOLDINGS LIMITED (until 28/11/2011)
RODNEY BENNETT (INSURANCE SERVICES) LIMITED (until 29/03/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2021 | 31/10/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALISTAIR CHARLES PEEL | Secretary | 2018-12-06 | CURRENT | ||
MR CHARLES DOUGLAS KNOWLES SCOTT | Dec 1973 | British | Director | 2018-12-06 | CURRENT |
MR MICHAEL PETER REA | Feb 1966 | British | Director | 2018-12-06 | CURRENT |
MICHAEL EDMUND PAVEY | Jan 1945 | British | Director | 2005-03-09 UNTIL 2010-06-02 | RESIGNED |
MR GRAHAM LAWRENCE HOWE | Oct 1953 | British | Secretary | 2009-03-25 UNTIL 2018-12-06 | RESIGNED |
RAYMOND LESLIE WILLIAM ILLINGWORTH | Secretary | 2005-03-09 UNTIL 2009-03-25 | RESIGNED | ||
MR WILLIAM ROBERT PERRY | Aug 1947 | Secretary | 1994-10-17 UNTIL 2005-03-09 | RESIGNED | |
MICHELE SUSAN KING | Dec 1971 | British | Director | 2015-01-01 UNTIL 2018-12-06 | RESIGNED |
MR MALCOLM JOHN SWIFT | Oct 1951 | British | Director | 2005-03-09 UNTIL 2011-02-08 | RESIGNED |
PAUL JONATHAN SMALE | Feb 1959 | British | Director | 2006-01-16 UNTIL 2014-09-26 | RESIGNED |
NICHOLAS DAVID SANDERS | May 1969 | British | Director | 1995-01-09 UNTIL 2009-03-25 | RESIGNED |
NICHOLAS DAVID SANDERS | May 1969 | British | Director | 2010-05-26 UNTIL 2018-12-06 | RESIGNED |
MR WILLIAM ROBERT PERRY | Aug 1947 | Director | 1994-10-17 UNTIL 2005-03-09 | RESIGNED | |
GLENYS PERRY | Sep 1947 | British | Director | 1994-10-17 UNTIL 2001-04-05 | RESIGNED |
WESTINSURE GROUP LIMITED | Corporate Director | 2002-07-18 UNTIL 2005-03-04 | RESIGNED | ||
MICHELE SUSAN KING | Dec 1971 | British | Director | 2007-12-13 UNTIL 2009-03-25 | RESIGNED |
GEOFFREY GALE | Dec 1964 | British | Director | 2015-01-01 UNTIL 2018-12-06 | RESIGNED |
MR GRAHAM LAWRENCE HOWE | Oct 1953 | British | Director | 2018-01-15 UNTIL 2018-07-31 | RESIGNED |
CHRISTOPHER DEAN | Jun 1972 | British | Director | 2018-01-15 UNTIL 2018-12-06 | RESIGNED |
JONATHAN ALLAN COX | Jun 1971 | British | Director | 2007-12-13 UNTIL 2009-03-25 | RESIGNED |
MR ANTHONY JOHN CLARK | Jun 1947 | British | Director | 1995-01-09 UNTIL 1998-06-30 | RESIGNED |
MR GRAHAM MARK BROWN | Mar 1959 | British | Director | 2005-03-09 UNTIL 2018-12-06 | RESIGNED |
MELANIE BIRCHELL | Dec 1972 | British | Director | 2018-01-15 UNTIL 2018-12-06 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-10-17 UNTIL 1994-10-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gallagher Holdings (Uk) Limited | 2021-09-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pavey Group Holdings (Uk) Limited | 2017-07-27 - 2021-09-20 | Torquay Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2019-10-01 | 31-12-2018 | 16 Cash 3,819,867 equity |