Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pihl Three Limited
Pihl Three Limited is a dissolved company incorporated on 4 February 2008 with the registered office located in London, Greater London. Pihl Three Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 July 2018
(7 years ago)
Was
10 years old
at the time of dissolution
Company No
06492686
Private limited company
Age
17 years
Incorporated
4 February 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pihl Three Limited
Contact
Update Details
Address
15 Canada Square
London
E14 5GL
Same address for the past
9 years
Companies in E14 5GL
Telephone
Unreported
Email
Unreported
Website
Maxpropertygroup.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Sandra Louise Gumm
Director • Secretary • Chartered Accountant • Australian
Timothy James Evans
Director • Chartered Surveyor • British • Lives in UK • Born in Oct 1969
Nicholas Mark Leslau
Director • Chartered Surveyor • Lives in Monaco • Born in Aug 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sale & Leaseback Limited
Sandra Louise Gumm, , and 1 more are mutual people.
Active
Prestbury (Stukeley Road) Ltd
Sandra Louise Gumm and are mutual people.
Active
Prestbury Investment Holdings Limited
Nicholas Mark Leslau and Sandra Louise Gumm are mutual people.
Active
Pihl Services Limited
Sandra Louise Gumm and are mutual people.
Active
Pihl One Limited
Sandra Louise Gumm and are mutual people.
Active
Holetown Group Limited
Sandra Louise Gumm and are mutual people.
Active
Londonmetric Property Plc
Sandra Louise Gumm and Nicholas Mark Leslau are mutual people.
Active
Lesray Holdings Limited
Nicholas Mark Leslau and Sandra Louise Gumm are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£49.62M
Increased by £3.02M (+6%)
Total Liabilities
-£20.5M
Same as previous period
Net Assets
£29.12M
Increased by £3.02M (+12%)
Debt Ratio (%)
41%
Decreased by 2.68% (-6%)
See 10 Year Full Financials
Latest Activity
Insolvency Filed
8 Years Ago on 7 Mar 2017
Insolvency Court Order
8 Years Ago on 27 Oct 2016
Voluntary Liquidator Resigned
8 Years Ago on 27 Oct 2016
Voluntary Liquidator Appointed
8 Years Ago on 27 Oct 2016
Registered Address Changed
9 Years Ago on 18 Dec 2015
Declaration of Solvency
9 Years Ago on 16 Dec 2015
Voluntary Liquidator Appointed
9 Years Ago on 16 Dec 2015
Accounting Period Extended
10 Years Ago on 18 Sep 2015
Confirmation Submitted
10 Years Ago on 3 Mar 2015
Full Accounts Submitted
11 Years Ago on 6 Oct 2014
Get Alerts
Get Credit Report
Discover Pihl Three Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 20 Apr 2018
Liquidators' statement of receipts and payments to 29 November 2017
Submitted on 26 Jan 2018
Insolvency filing
Submitted on 7 Mar 2017
Liquidators' statement of receipts and payments to 29 November 2016
Submitted on 31 Jan 2017
Appointment of a voluntary liquidator
Submitted on 27 Oct 2016
Notice of ceasing to act as a voluntary liquidator
Submitted on 27 Oct 2016
Insolvency court order
Submitted on 27 Oct 2016
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 15 Canada Square London E14 5GL on 18 December 2015
Submitted on 18 Dec 2015
Appointment of a voluntary liquidator
Submitted on 16 Dec 2015
Resolutions
Submitted on 16 Dec 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs