Liquidation
Company Information for PLEATWARD ENGINEERING LIMITED
348-350 LYTHAM ROAD, BLACKPOOL, LANCASHIRE, FY4 1DW,
|
Company Registration Number
01537323
Private Limited Company
Liquidation |
Company Name | |
---|---|
PLEATWARD ENGINEERING LIMITED | |
Legal Registered Office | |
348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW Other companies in FY4 | |
Company Number | 01537323 | |
---|---|---|
Company ID Number | 01537323 | |
Date formed | 1981-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2010 | |
Account next due | 30/11/2011 | |
Latest return | 01/01/2011 | |
Return next due | 29/01/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 12:38:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART PETER FOULDS |
||
STUART PETER FOULDS |
||
TERENCE PAUL OREILLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN HALL |
Company Secretary | ||
ALAN HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CTS WORLDWIDE RESOURCES LTD | Company Secretary | 2006-12-08 | CURRENT | 1979-10-19 | Dissolved 2015-05-04 | |
CTS GROUP (HOLDINGS) UK LIMITED | Company Secretary | 2006-05-18 | CURRENT | 2006-04-24 | Dissolved 2015-01-28 | |
CTS GROUP (E&I) LIMITED | Company Secretary | 2006-05-18 | CURRENT | 2006-04-24 | Dissolved 2014-05-19 | |
CTS GROUP (HOLDINGS) UK LIMITED | Director | 2006-05-18 | CURRENT | 2006-04-24 | Dissolved 2015-01-28 | |
CTS GROUP (E&I) LIMITED | Director | 2006-05-18 | CURRENT | 2006-04-24 | Dissolved 2014-05-19 | |
CTS WORLDWIDE RESOURCES LTD | Director | 1992-03-22 | CURRENT | 1979-10-19 | Dissolved 2015-05-04 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-27 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-27 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/11 FROM Bradford Road Rawfolds Cleckheaton West Yorkshire BD19 5LT | |
LATEST SOC | 17/01/11 STATEMENT OF CAPITAL;GBP 11000 | |
AR01 | 01/01/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/01/09; full list of members | |
288a | Director and secretary appointed stuart peter foulds | |
288b | Appointment terminated director and secretary alan hall | |
AA | 28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/01/08; full list of members | |
288c | Secretary's particulars changed;director's particulars changed | |
AA | 28/02/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 01/01/07; full list of members | |
AA | 28/02/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 01/01/06; full list of members | |
AA | 28/02/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 01/01/05; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/10/02 FROM: BRADFORD ROAD GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4BE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/01/96 | |
363s | RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/02/92 | |
363b | RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 07/11/91 | |
ELRES | S386 DISP APP AUDS 07/11/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 | |
363a | RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 08/10/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 | |
363 | RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 | |
363 | RETURN MADE UP TO 26/09/88; NO CHANGE OF MEMBERS |
Final Meetings | 2014-05-13 |
Notices to Creditors | 2012-03-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Outstanding | ALAN HALL | |
DEBENTURE | Outstanding | LLOYDS BANK LIMITED |
The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as PLEATWARD ENGINEERING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PLEATWARD ENGINEERING LIMITED | Event Date | 2014-05-08 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at the offices of Campbell Crossley & Davis, 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW on 4 July 2014 at 10.00am and 10.30am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Campbell Crossley & Davis, 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW no later than 12.00 noon on the business day before the meeting. Date of Appointment: 28 June 2011 Office Holder details: Richard Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, 348/350 Lytham Road, Blackpool, Lancashire, FY4 1DW Further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Richard Ian Williamson , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PLEATWARD ENGINEERING LIMITED | Event Date | 2012-03-21 |
Notice is hereby given that Creditors of the above named Company are required before 20 April 2012 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Ian Williamson of Campbell Crossley & Davis, 348-350 Lytham Road, Blackpool, Lancashire, FY4 1DW the Liquidator of the Company, and if so required by notice in writing, to prove their debts of claims at such time and place as shall be specified in such notice or in default shall be excluded from the benefit of any distribution. Date of Appointment: 28 June 2011. Further details contact: Richard Ian Williamson (IP No 1003), E-mail: r.ianwilliamson@crossleyd.co.uk. Alternative contact: Sandra Sumner, Tel: 01253 349331. Richard Ian Williamson , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |