PEGCOURT LIMITED
STANWAY

Hellopages » Essex » Colchester » CO3 0NQ

Company number 03250183
Status Active
Incorporation Date 16 September 1996
Company Type Private Limited Company
Address BEACON END FARMHOUSE, LONDON ROAD, STANWAY, COLCHESTER ESSEX, CO3 0NQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PEGCOURT LIMITED are www.pegcourt.co.uk, and www.pegcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Pegcourt Limited is a Private Limited Company. The company registration number is 03250183. Pegcourt Limited has been working since 16 September 1996. The present status of the company is Active. The registered address of Pegcourt Limited is Beacon End Farmhouse London Road Stanway Colchester Essex Co3 0nq. . PERCIVAL, Nicholas James is a Secretary of the company. CHAMBERS, Christopher John is a Director of the company. PERCIVAL, Nicholas James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PERCIVAL, Nicholas James
Appointed Date: 16 October 1996

Director
CHAMBERS, Christopher John
Appointed Date: 16 October 1996
63 years old

Director
PERCIVAL, Nicholas James
Appointed Date: 16 October 1996
67 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 October 1996
Appointed Date: 16 September 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 October 1996
Appointed Date: 16 September 1996

Persons With Significant Control

Mr Nicholas James Percival
Notified on: 16 September 2016
67 years old
Nature of control: Has significant influence or control

PEGCOURT LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Sep 2016
Confirmation statement made on 16 September 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 45 more events
30 Oct 1996
Director resigned
30 Oct 1996
New secretary appointed;new director appointed
30 Oct 1996
New director appointed
30 Oct 1996
Registered office changed on 30/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Sep 1996
Incorporation

PEGCOURT LIMITED Charges

17 December 2008
Legal charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H beacon end farmhouse london road stanway colchester…
28 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the coach house adjoining beacon end…
28 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a parcel of land adjoining beacon end…
13 March 2003
Legal charge
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of london…
9 July 1997
Debenture
Delivered: 16 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1996
Legal charge
Delivered: 9 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings to the north west side of…