Liquidation
Company Information for P&G INDUSTRIAL SERVICES LIMITED
30 Finsbury Square, London, EC2A 1EG,
|
Company Registration Number
03714437
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
P&G INDUSTRIAL SERVICES LIMITED | ||
Legal Registered Office | ||
30 Finsbury Square London EC2A 1EG Other companies in IG10 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
GARETH JASON DRISCOLL |
||
GARETH JASON DRISCOLL |
||
PAUL MARTIN DRISCOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH JASON DRISCOLL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NO. 1 SCAFFOLDING (SOUTH EAST) LIMITED | Company Secretary | 2003-07-14 | CURRENT | 2003-07-14 | Dissolved 2017-09-19 | |
NO. 1 SCAFFOLDING (UK) LIMITED | Company Secretary | 2003-07-14 | CURRENT | 2003-07-14 | Dissolved 2017-07-24 | |
AA ACCESS LIMITED | Director | 2017-06-16 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
NO. 1 SCAFFOLDING (SOUTH EAST) LIMITED | Director | 2015-07-14 | CURRENT | 2003-07-14 | Dissolved 2017-09-19 | |
NO. 1 ENVIRONMENTAL LIMITED | Director | 2009-07-11 | CURRENT | 2009-07-11 | Dissolved 2017-09-19 | |
FOUR SEASONS ENVIRONMENTAL LIMITED | Director | 2003-03-28 | CURRENT | 2003-03-21 | Dissolved 2016-12-02 | |
NO 1 SCAFFOLDING GROUP LIMITED | Director | 2000-07-05 | CURRENT | 2000-07-05 | Liquidation | |
NO. 1 ENVIRONMENTAL LIMITED | Director | 2009-07-11 | CURRENT | 2009-07-11 | Dissolved 2017-09-19 | |
NO. 1 SCAFFOLDING (SOUTH EAST) LIMITED | Director | 2003-07-14 | CURRENT | 2003-07-14 | Dissolved 2017-09-19 | |
NO. 1 SCAFFOLDING (UK) LIMITED | Director | 2003-07-14 | CURRENT | 2003-07-14 | Dissolved 2017-07-24 | |
FOUR SEASONS ENVIRONMENTAL LIMITED | Director | 2003-03-28 | CURRENT | 2003-03-21 | Dissolved 2016-12-02 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-16 | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/22 FROM Haslers Old Station Road Loughton IG10 4PL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-16 | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-16 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-16 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-16 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/11 FROM Thornton Rones Limited 311 High Road Loughton Essex IG10 1AH | |
600 | Appointment of a voluntary liquidator | |
4.38 | Voluntary liquidation removal of liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/10 FROM Magnum Self Drive Swinbourne Road Burnt Mills Basildon Essex SS13 1EF | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed no 1 scaffolding (london) LIMITED\certificate issued on 23/07/10 | |
RES15 | CHANGE OF COMPANY NAME 16/10/22 | |
LATEST SOC | 19/03/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN DRISCOLL / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DRISCOLL / 01/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/11/01 FROM: YARD H BONVILLE FARM COTTAGE ARTERIAL ROAD, NORTH BENFLEET WICKFORD ESSEX SS12 9JQ | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-11-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as P&G INDUSTRIAL SERVICES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | P&G INDUSTRIAL SERVICES LIMITED | Event Date | 2016-11-21 |
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. | |||
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. |