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

P&G INDUSTRIAL SERVICES LIMITED

30 Finsbury Square, London, EC2A 1EG,
Company Registration Number
03714437
Private Limited Company
Liquidation

Company Overview

About P&g Industrial Services Ltd
P&G INDUSTRIAL SERVICES LIMITED was founded on 1999-02-17 and has its registered office in London. The organisation's status is listed as "Liquidation". P&g Industrial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
P&G INDUSTRIAL SERVICES LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1EG
Other companies in IG10
 
Previous Names
NO 1 SCAFFOLDING (LONDON) LIMITED23/07/2010
Filing Information
Company Number 03714437
Company ID Number 03714437
Date formed 1999-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2008-10-31
Account next due 31/07/2010
Latest return 17/02/2010
Return next due 17/03/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-12-08 13:01:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P&G INDUSTRIAL SERVICES LIMITED
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&G INDUSTRIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GARETH JASON DRISCOLL
Company Secretary 1999-02-17
GARETH JASON DRISCOLL
Director 2004-02-27
PAUL MARTIN DRISCOLL
Director 1999-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH JASON DRISCOLL
Director 1999-02-17 2000-12-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-02-17 1999-02-17
LONDON LAW SERVICES LIMITED
Nominated Director 1999-02-17 1999-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH JASON DRISCOLL NO. 1 SCAFFOLDING (SOUTH EAST) LIMITED Company Secretary 2003-07-14 CURRENT 2003-07-14 Dissolved 2017-09-19
GARETH JASON DRISCOLL NO. 1 SCAFFOLDING (UK) LIMITED Company Secretary 2003-07-14 CURRENT 2003-07-14 Dissolved 2017-07-24
GARETH JASON DRISCOLL AA ACCESS LIMITED Director 2017-06-16 CURRENT 2015-06-12 Active - Proposal to Strike off
GARETH JASON DRISCOLL NO. 1 SCAFFOLDING (SOUTH EAST) LIMITED Director 2015-07-14 CURRENT 2003-07-14 Dissolved 2017-09-19
GARETH JASON DRISCOLL NO. 1 ENVIRONMENTAL LIMITED Director 2009-07-11 CURRENT 2009-07-11 Dissolved 2017-09-19
GARETH JASON DRISCOLL FOUR SEASONS ENVIRONMENTAL LIMITED Director 2003-03-28 CURRENT 2003-03-21 Dissolved 2016-12-02
GARETH JASON DRISCOLL NO 1 SCAFFOLDING GROUP LIMITED Director 2000-07-05 CURRENT 2000-07-05 Liquidation
PAUL MARTIN DRISCOLL NO. 1 ENVIRONMENTAL LIMITED Director 2009-07-11 CURRENT 2009-07-11 Dissolved 2017-09-19
PAUL MARTIN DRISCOLL NO. 1 SCAFFOLDING (SOUTH EAST) LIMITED Director 2003-07-14 CURRENT 2003-07-14 Dissolved 2017-09-19
PAUL MARTIN DRISCOLL NO. 1 SCAFFOLDING (UK) LIMITED Director 2003-07-14 CURRENT 2003-07-14 Dissolved 2017-07-24
PAUL MARTIN DRISCOLL FOUR SEASONS ENVIRONMENTAL LIMITED Director 2003-03-28 CURRENT 2003-03-21 Dissolved 2016-12-02

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
2023-12-08Final Gazette dissolved via compulsory strike-off
2023-09-08Voluntary liquidation. Return of final meeting of creditors
2023-06-26Voluntary liquidation Statement of receipts and payments to 2023-05-16
2022-09-07Appointment of a voluntary liquidator
2022-09-07600Appointment of a voluntary liquidator
2022-07-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-16
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM Haslers Old Station Road Loughton IG10 4PL
2021-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-10
2020-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-16
2019-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-16
2019-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-16
2018-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-16
2017-08-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-16
2017-01-164.33Voluntary liquidation resignation of liquidator
2016-06-274.68 Liquidators' statement of receipts and payments to 2016-05-16
2015-06-304.68 Liquidators' statement of receipts and payments to 2015-05-16
2014-07-024.68 Liquidators' statement of receipts and payments to 2014-05-16
2013-05-304.68 Liquidators' statement of receipts and payments to 2013-05-16
2012-05-294.68 Liquidators' statement of receipts and payments to 2012-05-16
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/11 FROM Thornton Rones Limited 311 High Road Loughton Essex IG10 1AH
2011-05-31600Appointment of a voluntary liquidator
2011-05-314.38Voluntary liquidation removal of liquidator
2010-08-204.20Volunatary liquidation statement of affairs with form 4.19
2010-08-20600Appointment of a voluntary liquidator
2010-08-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/10 FROM Magnum Self Drive Swinbourne Road Burnt Mills Basildon Essex SS13 1EF
2010-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-23CERTNMCompany name changed no 1 scaffolding (london) LIMITED\certificate issued on 23/07/10
2010-07-15RES15CHANGE OF COMPANY NAME 16/10/22
2010-03-19LATEST SOC19/03/10 STATEMENT OF CAPITAL;GBP 2
2010-03-19AR0117/02/10 ANNUAL RETURN FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN DRISCOLL / 01/11/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DRISCOLL / 01/11/2009
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-06-24AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-09-12225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07
2007-04-03363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-01363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-05-04363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-03-15363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-03-15288aNEW DIRECTOR APPOINTED
2004-01-14395PARTICULARS OF MORTGAGE/CHARGE
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-03-05363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-12-03363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: YARD H BONVILLE FARM COTTAGE ARTERIAL ROAD, NORTH BENFLEET WICKFORD ESSEX SS12 9JQ
2001-02-23288bDIRECTOR RESIGNED
2001-02-06225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01
2000-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-25363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-06-01288aNEW DIRECTOR APPOINTED
1999-05-07288bDIRECTOR RESIGNED
1999-05-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-07287REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-05-07288bSECRETARY RESIGNED
1999-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to P&G INDUSTRIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-11-24
Fines / Sanctions
No fines or sanctions have been issued against P&G INDUSTRIAL SERVICES 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
DEBENTURE 2004-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of P&G INDUSTRIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P&G INDUSTRIAL SERVICES LIMITED
Trademarks
We have not found any records of P&G INDUSTRIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P&G INDUSTRIAL SERVICES 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 (4525 - Other special trades construction) as P&G INDUSTRIAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P&G INDUSTRIAL SERVICES 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 TypeMeetings of Creditors
Defending partyP&G INDUSTRIAL SERVICES LIMITEDEvent Date2016-11-21
Notice is hereby given, as required by Rules 4.54 and 4.108 of the Insolvency Rules 1986 that a Meeting of Creditors of P&G Industrial Services Limited is to be held at Haslers, Old Station Road, Loughton, Essex, IG10 4PL on 22 December 2016 at 10.30 am for the purposes of receiving the resignation of Richard Hooper as Joint Liquidator of P&G Industrial Services Limited because he intends ceasing to be in practice as an Insolvency Practitioner. Creditors are advised that pursuant to Rule 4.122 of the Insolvency Rules 1986 where the liquidators resignation is accepted by a meeting of creditors which has not resolved against his release, he has his release from when he gives notice of his resignation to the registrar of companies. A Creditor entitled to attend and vote at the above meeting may appoint a Proxy to attend and vote in his place. A Proxy need not be a Member or Creditor of the company. Proxies to be used at the meeting must be lodged together with a statement of claim (if not already provided) with the Joint Liquidator, Nicholas Nicholson (IP No. 9624) at Haslers , Old Station Road, Loughton, Essex, IG10 4PL , not later than 12.00 noon on the business day prior to the meeting. The proxy form and statement may be posted or emailed to michelle.dean@haslers.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P&G INDUSTRIAL SERVICES 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&G INDUSTRIAL SERVICES 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.