Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P L MANUFACTURING LIMITED
Company Information for

P L MANUFACTURING LIMITED

ACOCKS GREEN, BIRMINGHAM, B27,
Company Registration Number
02831826
Private Limited Company
Dissolved

Dissolved 2014-01-17

Company Overview

About P L Manufacturing Ltd
P L MANUFACTURING LIMITED was founded on 1993-06-30 and had its registered office in Acocks Green. The company was dissolved on the 2014-01-17 and is no longer trading or active.

Key Data
Company Name
P L MANUFACTURING LIMITED
 
Legal Registered Office
ACOCKS GREEN
BIRMINGHAM
 
Filing Information
Company Number 02831826
Date formed 1993-06-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2014-01-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-14 04:58:20
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of P L MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
MARIE JANE PEARCE
Company Secretary 2009-06-09
DANIEL STEPHEN PEARCE
Director 2009-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOSEPH PEARCE
Director 1993-08-01 2010-07-21
PAUL JOSEPH FINCH
Company Secretary 2006-11-07 2009-06-09
SHIRLEY PEARCE
Company Secretary 1995-12-01 2006-11-07
THOMAS DOUGLAS LOWE
Company Secretary 1993-06-30 1995-12-01
THOMAS DOUGLAS LOWE
Director 1993-06-30 1995-12-01
PETER GEORGE FAULKNER
Director 1993-06-30 1993-07-31
ELIZABETH MCELHINEY
Nominated Secretary 1993-06-30 1993-06-30
MICHAEL CHRISTOPHER BEATY-POWNALL
Nominated Director 1993-06-30 1993-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2012
2012-06-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2012
2011-10-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY6 9HS
2011-06-224.20STATEMENT OF AFFAIRS/4.19
2011-06-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-06-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-11-11AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 1ST FLOOR LINCOLN LODGE 2 TETTENHALL ROAD WOLVERHAMPTON WV1 4SA
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARCE
2010-07-06LATEST SOC06/07/10 STATEMENT OF CAPITAL;GBP 1000
2010-07-06AR0130/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH PEARCE / 30/06/2010
2009-11-07AP01DIRECTOR APPOINTED MR DANIEL STEPHEN PEARCE
2009-08-27AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-10288aSECRETARY APPOINTED MISS MARIE JANE PEARCE
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY PAUL FINCH
2008-08-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-02363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-11-20288bSECRETARY RESIGNED
2006-11-20288aNEW SECRETARY APPOINTED
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-30363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-20363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-08363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-09-16123NC INC ALREADY ADJUSTED 30/06/03
2003-09-16RES04£ NC 100/20000 30/06/
2003-09-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-09-1688(2)RAD 30/06/03--------- £ SI 900@1
2003-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-29363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-04363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-06-06288cDIRECTOR'S PARTICULARS CHANGED
2002-06-06288cSECRETARY'S PARTICULARS CHANGED
2002-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/01
2001-07-13363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-20363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-22363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-05-22287REGISTERED OFFICE CHANGED ON 22/05/99 FROM: 62A CHAPEL ASH WOLVERHAMPTON WEST MIDLANDS WV3 0TT
1999-01-05288cSECRETARY'S PARTICULARS CHANGED
1999-01-05288cDIRECTOR'S PARTICULARS CHANGED
1998-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-17363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-27363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-09363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-07-10363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1995-04-24287REGISTERED OFFICE CHANGED ON 24/04/95 FROM: BAY 6 DOCK MEADOW INDUSTRIAL ESTATE LANESFIELD DRIVE,WOLVERHAMPTON WEST MIDLANDS WV4 6UB
Industry Information
SIC/NAIC Codes
2811 - Manufacture metal structures & parts



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0264548 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-14
Notice of Intended Dividends2013-07-05
Fines / Sanctions
No fines or sanctions have been issued against P L MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1993-09-03 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of P L MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of P L MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P L MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as P L MANUFACTURING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P L MANUFACTURING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyP L MANUFACTURING LIMITEDEvent Date2013-08-08
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Meetings of the Creditors and Members of the above-named Company will be held at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, on 15 October 2013, at 10.00 am and 10.30 am respectively, for the purposes of having an Account laid before them, and to receive the report of the Liquidator showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meetings must be lodged with the Liquidator at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, not later than 12.00 noon of the business day before the Meeting. Date of Appointment: 14 June 2011. Office Holder details: Andrew Fender, (IP No. 6898) of Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT For further details contact: Andrew Fender, Tel: 0121 706 9320. Andrew Fender , Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyP L MANUFACTURING LIMITEDEvent Date2013-07-05
Principal Trading Address: Brook House, Moss Grove, Kingswinford, DY6 9HS Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the above named company is 26 July 2013, by which date claims must be sent to the undersigned, Andrew Fender (IP No. 6898), Sanderlings LLP, Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT, the Liquidator of the said Debtor. Date of appointment: 14 June 2011. Further details contact: Katie Hall, Tel: 0121 706 9320
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P L MANUFACTURING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P L MANUFACTURING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1