Company NameThe Property Guarantee Company Limited
Company StatusDissolved
Company Number07624245
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Reynolds Hesketh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Close
Norwich
Cheshire
CW9 8GJ
Director NameMr John Godfrey Ierston
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Manor Village Road
Waverton
Chester
Cheshire
CH3 7QN
Wales
Director NameMr Simon Nicholas Turner
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Caughall Road
Upton
Chester
Cheshire
CH2 1LS
Wales
Director NamePaul Edward Oxley-Pascall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlot 16 26 Upton Grange, Upton Dene
Former Countess Of Chester, Liverpool Road, Upton
Chester
Cheshire
CH2 1BB
Wales
Director NameMr Mark David Jackson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales

Contact

Telephone0800 399999
Telephone regionFreephone

Location

Registered AddressSt John's Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

98 at £1John Godfrey Ierston
6.53%
Ordinary A
98 at £1Richard Oates
6.53%
Ordinary A
487 at £1Paul Edward Oxley-pascall
32.47%
Ordinary A
487 at £1Simon Nicholas Turner
32.47%
Ordinary A
300 at £1John Reynolds Hesketh
20.00%
Ordinary A
30 at £1David Lee
2.00%
Ordinary A

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
12 August 2020Application to strike the company off the register (2 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,500
(6 pages)
18 May 2016Termination of appointment of Paul Edward Oxley-Pascall as a director on 6 September 2015 (1 page)
18 May 2016Termination of appointment of Paul Edward Oxley-Pascall as a director on 6 September 2015 (1 page)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,500
(6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,500
(7 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,500
(7 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,500
(7 pages)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 September 2014Termination of appointment of Mark David Jackson as a director on 9 July 2014 (1 page)
23 September 2014Termination of appointment of Mark David Jackson as a director on 9 July 2014 (1 page)
23 September 2014Termination of appointment of Mark David Jackson as a director on 9 July 2014 (1 page)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,500
(8 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,500
(8 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,500
(8 pages)
1 November 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 June 2013Appointment of Mr Mark David Jackson as a director (2 pages)
14 June 2013Appointment of Mr Mark David Jackson as a director (2 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
7 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 May 2011Incorporation (52 pages)
6 May 2011Incorporation (52 pages)