Dissolved
Dissolved 2014-01-17
Company Information for P L MANUFACTURING LIMITED
ACOCKS GREEN, BIRMINGHAM, B27,
|
Company Registration Number
02831826
Private Limited Company
Dissolved Dissolved 2014-01-17 |
Company Name | |
---|---|
P L MANUFACTURING LIMITED | |
Legal Registered Office | |
ACOCKS GREEN BIRMINGHAM | |
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 |
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 |
---|---|---|
MARIE JANE PEARCE |
||
DANIEL STEPHEN PEARCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOSEPH PEARCE |
Director | ||
PAUL JOSEPH FINCH |
Company Secretary | ||
SHIRLEY PEARCE |
Company Secretary | ||
THOMAS DOUGLAS LOWE |
Company Secretary | ||
THOMAS DOUGLAS LOWE |
Director | ||
PETER GEORGE FAULKNER |
Director | ||
ELIZABETH MCELHINEY |
Nominated Secretary | ||
MICHAEL CHRISTOPHER BEATY-POWNALL |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2012 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY6 9HS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 1ST FLOOR LINCOLN LODGE 2 TETTENHALL ROAD WOLVERHAMPTON WV1 4SA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARCE | |
LATEST SOC | 06/07/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH PEARCE / 30/06/2010 | |
AP01 | DIRECTOR APPOINTED MR DANIEL STEPHEN PEARCE | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MISS MARIE JANE PEARCE | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL FINCH | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/06/03 | |
RES04 | £ NC 100/20000 30/06/ | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/06/03--------- £ SI 900@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/07/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/99 FROM: 62A CHAPEL ASH WOLVERHAMPTON WEST MIDLANDS WV3 0TT | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/95 FROM: BAY 6 DOCK MEADOW INDUSTRIAL ESTATE LANESFIELD DRIVE,WOLVERHAMPTON WEST MIDLANDS WV4 6UB |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0264548 | Expired |
Final Meetings | 2013-08-14 |
Notice of Intended Dividends | 2013-07-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as P L MANUFACTURING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | P L MANUFACTURING LIMITED | Event Date | 2013-08-08 |
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 Type | Notice of Intended Dividends | |
Defending party | P L MANUFACTURING LIMITED | Event Date | 2013-07-05 |
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 | |||
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. |