ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

P.G. Developments (South West) Limited

P.G. Developments (South West) Limited is a liquidation company incorporated on 23 April 1999 with the registered office located in Manchester, Greater Manchester. P.G. Developments (South West) Limited was registered 26 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Compulsory strike-off was suspended 7 months ago
Company No
03758032
Private limited company
Age
26 years
Incorporated 23 April 1999
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 April 2024 (1 year 4 months ago)
Next confirmation dated 23 April 2025
Was due on 7 May 2025 (4 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 342 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 December 2023
Was due on 29 September 2024 (11 months ago)
Contact
Address
C/O Clarke Bell Limited
3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
Address changed on 21 Feb 2025 (6 months ago)
Previous address was C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jun 1965
Director • British • Lives in England • Born in Mar 1951
Director • Co. Director • British • Lives in UK • Born in Jul 1980
Director • Co. Director • British • Lives in UK • Born in Dec 1947
PG Properties Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GGB Projects Ltd
Gregory Alexander Grant, Fiona Elizabeth Bradley, and 2 more are mutual people.
Active
Dillon Court Management Limited
Fiona Elizabeth Bradley and are mutual people.
Active
P G Properties Limited
Fiona Elizabeth Bradley, Stuart John Gaiger, and 1 more are mutual people.
Active
PG Lettings Ltd
Fiona Elizabeth Bradley, Paul John Gaiger, and 1 more are mutual people.
Active
Anthony Donovan Limited
Fiona Elizabeth Bradley and Gregory Alexander Grant are mutual people.
Active
Stockwood Chambers Management Company Limited
Fiona Elizabeth Bradley and Gregory Alexander Grant are mutual people.
Active
Peregrine Management Services Limited
Fiona Elizabeth Bradley and Gregory Alexander Grant are mutual people.
Active
PG Enterprises (St. Nicholas) Limited
Gregory Alexander Grant and Fiona Elizabeth Bradley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£372
Decreased by £592 (-61%)
Turnover
Unreported
Same as previous period
Employees
40
Increased by 7 (+21%)
Total Assets
£3.41M
Increased by £1.38M (+68%)
Total Liabilities
-£2.84M
Increased by £1.09M (+63%)
Net Assets
£565.46K
Increased by £284.64K (+101%)
Debt Ratio (%)
83%
Decreased by 2.75% (-3%)
Latest Activity
Registered Address Changed
6 Months Ago on 21 Feb 2025
Registered Address Changed
6 Months Ago on 21 Feb 2025
Voluntary Liquidator Appointed
6 Months Ago on 17 Feb 2025
Compulsory Strike-Off Suspended
7 Months Ago on 11 Jan 2025
Compulsory Gazette Notice
9 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jun 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 12 May 2023
Mr Gregory Alexander Grant Details Changed
2 Years 3 Months Ago on 11 May 2023
Mr Stuart John Gaiger Details Changed
2 Years 3 Months Ago on 11 May 2023
Get Credit Report
Discover P.G. Developments (South West) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 22 May 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 22 May 2025
Statement of affairs
Submitted on 21 Feb 2025
Resolutions
Submitted on 21 Feb 2025
Registered office address changed from C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 21 February 2025
Submitted on 21 Feb 2025
Registered office address changed from Number One Bristol Office 1 Lewins Mead Bristol Avon BS1 2NJ England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 21 February 2025
Submitted on 21 Feb 2025
Appointment of a voluntary liquidator
Submitted on 17 Feb 2025
Compulsory strike-off action has been suspended
Submitted on 11 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Confirmation statement made on 23 April 2024 with no updates
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year