Dissolved 2018-06-09
Company Information for PG BRANDING LIMITED
GILDERSOME, LEEDS, LS27,
|
Company Registration Number
02919363
Private Limited Company
Dissolved Dissolved 2018-06-09 |
Company Name | ||
---|---|---|
PG BRANDING LIMITED | ||
Legal Registered Office | ||
GILDERSOME LEEDS | ||
Previous Names | ||
|
Company Number | 02919363 | |
---|---|---|
Date formed | 1994-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-30 | |
Date Dissolved | 2018-06-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-16 11:58:25 |
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 |
---|---|---|
FIONA HESPIN |
||
DUNCAN CAMPBELL |
||
FIONA HESPIN |
||
NICOLE MARIE LAMBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN JAMES HESPIN |
Director | ||
ELIZABETH JANE CAMPBELL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GIFT STUDIO LIMITED | Director | 2006-08-30 | CURRENT | 2006-07-31 | Dissolved 2017-02-21 | |
THE GIFT STUDIO LIMITED | Director | 2014-03-03 | CURRENT | 2006-07-31 | Dissolved 2017-02-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2017 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/10/2016 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 2 MOUNT PARADE HARROGATE NORTH YORKSHIRE HG1 1BX | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/12/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/12/2014 | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/15 FULL LIST | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/04/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE MARIE LAMBERT / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA HESPIN / 15/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED PREMIER GIFTS LIMITED CERTIFICATE ISSUED ON 22/07/09 | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE LAMBERT / 15/12/2007 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/08/2007 TO 31/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00 | |
363s | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/05/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 08/08/94 | |
ELRES | S252 DISP LAYING ACC 08/08/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 08/08/94 | |
ELRES | S252 DISP LAYING ACC 08/08/94 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FUNDRAW LIMITED CERTIFICATE ISSUED ON 16/05/94 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/05/94 |
Appointment of Administrators | 2016-04-28 |
Proposal to Strike Off | 2013-08-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-01-01 | £ 21,227 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 32,452 |
Creditors Due Within One Year | 2013-01-01 | £ 577,179 |
Creditors Due Within One Year | 2012-01-01 | £ 596,613 |
Provisions For Liabilities Charges | 2013-01-01 | £ 9,841 |
Provisions For Liabilities Charges | 2012-01-01 | £ 9,841 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PG BRANDING LIMITED
Called Up Share Capital | 2013-01-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 100 |
Cash Bank In Hand | 2012-01-01 | £ 1,924 |
Current Assets | 2013-01-01 | £ 390,934 |
Current Assets | 2012-01-01 | £ 362,647 |
Debtors | 2013-01-01 | £ 228,434 |
Debtors | 2012-01-01 | £ 309,723 |
Fixed Assets | 2013-01-01 | £ 55,892 |
Fixed Assets | 2012-01-01 | £ 87,074 |
Shareholder Funds | 2013-01-01 | £ 161,421 |
Shareholder Funds | 2012-01-01 | £ 189,185 |
Stocks Inventory | 2013-01-01 | £ 162,500 |
Stocks Inventory | 2012-01-01 | £ 51,000 |
Tangible Fixed Assets | 2013-01-01 | £ 47,060 |
Tangible Fixed Assets | 2012-01-01 | £ 76,694 |
Debtors and other cash assets
PG BRANDING LIMITED owns 1 domain names.
premier-gifts.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Newham | |
|
RING FENCED COMMUNICATIONS > RINF FENCED SERVICE COMMS |
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Portsmouth City Council | |
|
Miscellaneous expenses |
Portsmouth City Council | |
|
Miscellaneous expenses |
Portsmouth City Council | |
|
Miscellaneous expenses |
London Borough of Newham | |
|
|
East Lindsey District Council | |
|
Other Miscellaneous Expenses |
East Lindsey District Council | |
|
Other Miscellaneous Expenses |
South Gloucestershire Council | |
|
Project Funding |
South Gloucestershire Council | |
|
Postages |
South Gloucestershire Council | |
|
Publicity & Promotions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49119900 | Printed matter, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189085 | ||||
90189085 | ||||
90181990 | Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PG BRANDING LIMITED | Event Date | 2016-04-22 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 377 Robert David Adamson and Patrick Lannagan (IP Nos 009380 and 009590 ), both of Mazars LLP , The Lexicon, Mount Street, Manchester, M2 5NT For further details contact: Tel: 0161 831 1199. Alternative contact: Heather Bamforth : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PG BRANDING LIMITED | Event Date | 2013-08-13 |
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. |