Dissolved
Dissolved 2018-07-27
Company Information for P.D.L. TOOLS LIMITED
CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
03111703
Private Limited Company
Dissolved Dissolved 2018-07-27 |
Company Name | |
---|---|
P.D.L. TOOLS LIMITED | |
Legal Registered Office | |
CANNON STREET LONDON EC4N 6EU Other companies in PE29 | |
Company Number | 03111703 | |
---|---|---|
Date formed | 1995-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2018-07-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-09 07:53:58 |
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 |
---|---|---|
DEBORAH JANE MUNN |
||
DAVID IAN LEACH |
||
PATRICK ARTHUR LEACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN NICHOLAS SANFORD |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TTAP GROUP LIMITED | Company Secretary | 2007-11-05 | CURRENT | 1992-02-19 | Dissolved 2017-07-30 | |
T.T. PLASTICS (UK) LIMITED | Company Secretary | 2007-11-05 | CURRENT | 1998-03-10 | Dissolved 2017-07-30 | |
T.T.DISTRIBUTION LIMITED | Company Secretary | 2007-11-05 | CURRENT | 2004-07-28 | Dissolved 2017-07-30 | |
T.T.DISTRIBUTION LIMITED | Director | 2004-07-28 | CURRENT | 2004-07-28 | Dissolved 2017-07-30 | |
T.T. PLASTICS (UK) LIMITED | Director | 1998-03-10 | CURRENT | 1998-03-10 | Dissolved 2017-07-30 | |
TTAP GROUP LIMITED | Director | 1992-02-19 | CURRENT | 1992-02-19 | Dissolved 2017-07-30 | |
T.T.DISTRIBUTION LIMITED | Director | 2004-07-28 | CURRENT | 2004-07-28 | Dissolved 2017-07-30 | |
T.T. PLASTICS (UK) LIMITED | Director | 1998-03-10 | CURRENT | 1998-03-10 | Dissolved 2017-07-30 | |
TTAP GROUP LIMITED | Director | 1992-02-19 | CURRENT | 1992-02-19 | Dissolved 2017-07-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/10/2016 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM UNIT 17 ST. MARGARETS WAY STUKELEY MEADOWS INDUSTRIAL ESTATE HUNTINGDON CAMBRIDGESHIRE PE29 6EB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/10/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/10/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/10/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031117030001 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 FULL LIST | |
AR01 | 09/10/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ARTHUR LEACH / 25/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN LEACH / 25/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM GARRICK HOUSE 76-80 HIGH STREET PETERBOROUGH CAMBRIDGESHIRE PE2 8ST | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/11/99 | |
363s | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/10/98 | |
363s | RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
288a | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-01-25 |
Notice of | 2017-05-26 |
Appointment of Administrators | 2016-04-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
|
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 P.D.L. TOOLS LIMITED
The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as P.D.L. TOOLS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | P.D.L. TOOLS LIMITED | Event Date | 2018-01-25 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | P.D.L. TOOLS LIMITED | Event Date | 2016-04-18 |
In the High Court of Justice, Chancery Division Companies Court case number 1824 Philip James Watkins and Philip Lewis Armstrong (IP Nos 009626 and 9397 ), both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU For further details contact: Joint Administrators, Tel: 020 3005 4000. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | P.D.L. TOOLS LIMITED | Event Date | 2016-04-18 |
In the High Court of Justice, Chancery Division Companies Court Notice is hereby given that we, Philip James Watkins (IP No. 009626 ) and Philip Lewis Armstrong (IP No. 9397 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU , the Joint Administrators of the above named Company, appointed on 18 April 2016 , intend to declare and distribute a first and final dividend within the period of two months from the last date of proving mentioned below. All creditors of the Company are required, on or before 26 June 2017, which is the last date for proving, to prove their debt by sending to us a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Administrator to be necessary. A distribution may be made without regard to the claim of any person in respect of a debt not proved. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Further details contact: The Joint Administrators, Tel: 0203 005 4212 . Alternative contact: Patrick Donnan. Ag IF21446 | |||
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. |