PHEASANT (ST HELENS) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 4AF

Company number 09436063
Status Active
Incorporation Date 12 February 2015
Company Type Private Limited Company
Address 2ND FLOOR EDWARD PAVILION, ALBERT DOCK, LIVERPOOL, MERSEYSIDE, ENGLAND, L3 4AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Registration of charge 094360630005, created on 25 November 2016; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of PHEASANT (ST HELENS) LIMITED are www.pheasantsthelens.co.uk, and www.pheasant-st-helens.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.6 miles; to Kirkby Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pheasant St Helens Limited is a Private Limited Company. The company registration number is 09436063. Pheasant St Helens Limited has been working since 12 February 2015. The present status of the company is Active. The registered address of Pheasant St Helens Limited is 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside England L3 4af. The company`s financial liabilities are £1481.47k. It is £1481.47k against last year. The cash in hand is £0.09k. It is £0.09k against last year. . BEILIN, Samuel is a Secretary of the company. JAGOTA, Paul is a Director of the company. Director JAGOTA, Paul has been resigned. Director JAGOTA, Paul has been resigned. Director MCINNES, Peter Anthony has been resigned. Director SPENCER, Lee James has been resigned. The company operates in "Development of building projects".


pheasant (st helens) Key Finiance

LIABILITIES £1481.47k
CASH £0.09k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BEILIN, Samuel
Appointed Date: 04 August 2015

Director
JAGOTA, Paul
Appointed Date: 15 August 2016
57 years old

Resigned Directors

Director
JAGOTA, Paul
Resigned: 01 August 2015
Appointed Date: 09 April 2015
57 years old

Director
JAGOTA, Paul
Resigned: 09 April 2015
Appointed Date: 12 February 2015
57 years old

Director
MCINNES, Peter Anthony
Resigned: 09 April 2015
Appointed Date: 12 February 2015
56 years old

Director
SPENCER, Lee James
Resigned: 15 August 2016
Appointed Date: 09 April 2015
44 years old

Persons With Significant Control

Mr Paul Jagota
Notified on: 15 August 2016
57 years old
Nature of control: Ownership of shares – 75% or more

PHEASANT (ST HELENS) LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 29 February 2016
02 Dec 2016
Registration of charge 094360630005, created on 25 November 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
26 Aug 2016
Appointment of Mr Paul Jagota as a director on 15 August 2016
26 Aug 2016
Termination of appointment of Lee James Spencer as a director on 15 August 2016
...
... and 9 more events
05 May 2015
Termination of appointment of Paul Jagota as a director on 9 April 2015
09 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

09 Apr 2015
Termination of appointment of Peter Anthony Mcinnes as a director on 9 April 2015
09 Apr 2015
Appointment of Mr Lee James Spencer as a director on 9 April 2015
12 Feb 2015
Incorporation
Statement of capital on 2015-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

PHEASANT (ST HELENS) LIMITED Charges

25 November 2016
Charge code 0943 6063 0005
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The freehold property known as alexandra park, prescot…
5 May 2016
Charge code 0943 6063 0004
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Contains fixed charge…
5 May 2016
Charge code 0943 6063 0003
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Alexandra park, alexandra park, st helens WA10 6TT…
18 August 2015
Charge code 0943 6063 0002
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Alexandra park, st helens, WA10 6TT…
18 August 2015
Charge code 0943 6063 0001
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Contains fixed charge…