Company NamePembroke East Limited
DirectorArthur Finegan
Company StatusActive - Proposal to Strike off
Company Number08729100
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Arthur Finegan
Date of BirthMay 1942 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuitt 490 3 Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AJ

Location

Registered AddressSuitt 490 3 Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

10 July 2020Delivered on: 13 July 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Land on the east side of ellison street, glossop. DY416504.
Outstanding
29 June 2018Delivered on: 4 July 2018
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
29 June 2018Delivered on: 2 July 2018
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Freehold land being land on the east side of ellison street, glossop registered at the land registry with title numbers DY436752 and DY416504.
Outstanding
29 June 2018Delivered on: 2 July 2018
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Freehold land situated at the rear of croft house, norfolk street, glossop comprised in a transfer dated 4 april 2018 and made between (1) arthur higginbottom and (2) the borrower.
Outstanding
18 September 2017Delivered on: 18 September 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All that freehold property known as land on the east side of ellison street, glossop. All that freehold property known as land on the east side of ellison street, glossop.
Outstanding
18 September 2017Delivered on: 18 September 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All that freehold property known as land on the east side of ellison street, glossop (title number DY416504). All that freehold property known as land on the east side of ellison street, glossop (title number DY436752).
Outstanding
20 January 2021Delivered on: 20 January 2021
Persons entitled:
Stuart Finegan
Ross Finegan

Classification: A registered charge
Outstanding
10 July 2020Delivered on: 13 July 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Land on the east side of ellison street, glossop. DY416504.
Outstanding
22 July 2014Delivered on: 23 July 2014
Satisfied on: 24 November 2015
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Fully Satisfied
25 April 2014Delivered on: 25 April 2014
Satisfied on: 28 May 2014
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Particulars: The roaring winds, beacon road, romiley, stockport, greater manchester SK6 3ET.
Fully Satisfied
22 July 2014Delivered on: 23 July 2014
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Leasehold land being the roaring winds, beacon road, romiley, stockport, SK6 3ET registered with title number GM615738.
Part Satisfied

Filing History

8 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
2 March 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
13 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
16 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 January 2021Registered office address changed from Suite 5 Emery House 195 Fog Lane Burnage Manchester M20 6FJ to Suitt 490 3 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 25 January 2021 (1 page)
20 January 2021Registration of charge 087291000011, created on 20 January 2021 (5 pages)
13 January 2021Satisfaction of charge 087291000009 in full (1 page)
13 January 2021Satisfaction of charge 087291000010 in full (1 page)
2 October 2020Change of details for Mr Arthur Finegan as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
17 July 2020Satisfaction of charge 087291000008 in full (4 pages)
17 July 2020Satisfaction of charge 087291000007 in full (4 pages)
17 July 2020Satisfaction of charge 087291000006 in full (4 pages)
13 July 2020Registration of charge 087291000010, created on 10 July 2020 (6 pages)
13 July 2020Registration of charge 087291000009, created on 10 July 2020 (7 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 September 2019Change of details for Mr Arthur Finegan as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
23 August 2018Satisfaction of charge 087291000005 in full (4 pages)
9 July 2018Satisfaction of charge 087291000004 in full (1 page)
4 July 2018Registration of charge 087291000008, created on 29 June 2018 (30 pages)
2 July 2018Registration of charge 087291000006, created on 29 June 2018 (26 pages)
2 July 2018Registration of charge 087291000007, created on 29 June 2018 (26 pages)
26 June 2018Amended total exemption full accounts made up to 31 December 2017 (7 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 September 2017Registration of charge 087291000005, created on 18 September 2017 (7 pages)
18 September 2017Registration of charge 087291000004, created on 18 September 2017 (7 pages)
18 September 2017Registration of charge 087291000004, created on 18 September 2017 (7 pages)
18 September 2017Registration of charge 087291000005, created on 18 September 2017 (7 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Change of details for Mrs Grace Finegan as a person with significant control on 31 July 2017 (2 pages)
22 August 2017Change of details for Mrs Grace Finegan as a person with significant control on 31 July 2017 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
7 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 40
(3 pages)
7 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 40
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 30
(3 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 30
(3 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 November 2015Satisfaction of charge 087291000002 in full (1 page)
24 November 2015Satisfaction of charge 087291000002 in full (1 page)
24 November 2015Satisfaction of charge 087291000003 in full (1 page)
24 November 2015Satisfaction of charge 087291000002 in part (1 page)
24 November 2015Satisfaction of charge 087291000002 in part (1 page)
24 November 2015Satisfaction of charge 087291000003 in full (1 page)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
(3 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2014Director's details changed for Mr Arthur Finegan on 30 November 2013 (2 pages)
13 October 2014Director's details changed for Mr Arthur Finegan on 30 November 2013 (2 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10
(3 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10
(3 pages)
23 July 2014Registration of charge 087291000002, created on 22 July 2014 (24 pages)
23 July 2014Registration of charge 087291000003, created on 22 July 2014 (30 pages)
23 July 2014Registration of charge 087291000003, created on 22 July 2014 (30 pages)
23 July 2014Registration of charge 087291000002, created on 22 July 2014 (24 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 May 2014Satisfaction of charge 087291000001 in full (1 page)
28 May 2014Satisfaction of charge 087291000001 in full (1 page)
25 April 2014Registration of charge 087291000001 (55 pages)
25 April 2014Registration of charge 087291000001 (55 pages)
18 March 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
18 March 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 10
(43 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 10
(43 pages)