Liquidation
Company Information for P.M. FABRICATIONS LIMITED
SANDERLINGS HOUSE, SPRINGBROOK LANE, SOLIHULL, WEST MIDLANDS, B94 5SG,
|
Company Registration Number
05599119
Private Limited Company
Liquidation |
Company Name | |
---|---|
P.M. FABRICATIONS LIMITED | |
Legal Registered Office | |
SANDERLINGS HOUSE SPRINGBROOK LANE SOLIHULL WEST MIDLANDS B94 5SG Other companies in B27 | |
Company Number | 05599119 | |
---|---|---|
Company ID Number | 05599119 | |
Date formed | 2005-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 20/10/2010 | |
Return next due | 17/11/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 02:15:55 |
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 |
---|---|---|
MARK MITCHELL |
||
MARK MITCHELL |
||
SALVATORE SILVESTRI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW IAN PALMER |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAKEFIELD UNIFORMS LIMITED | Director | 2009-11-25 | CURRENT | 2009-11-25 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/15 FROM Sanderlings House 1071 Warwick Road Acocks Green Birmingham B27 6QT | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-24 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-24 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-24 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/11 FROM Heck Works Green Lane Great Heck Goole North Humberside DN14 0BZ United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/10 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 20/10/10 ANNUAL RETURN FULL LIST | |
AR01 | 20/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHELL / 15/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK MITCHELL on 2009-10-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE SILVESTRI / 01/10/2009 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/10/08; full list of members | |
363a | Return made up to 20/10/07; full list of members | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | Location of register of members | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM HECK WORKS GREEN LANE GREAT HECK GOOLE NORTH HUMBERSIDE DN14 0BZ UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 25 CASTLEGROVE PONTEFRACT WEST YORKSHIRE WF8 1GW | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2010-12-29 |
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 | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as P.M. FABRICATIONS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | P.M. FABRICATIONS LIMITED | Event Date | 2010-11-12 |
In the High Court of Justice Leeds District Registry case number 2230 A Petition to wind up the above-named Company of Heck Works Green Lane, Great Heck, Goole, North Humberside, DN14 0BZ , presented on 12 November 2010 by BARRETT STEEL LIMITED , of Barrett House, Cutler Heights Lane, Dudley Hill, Bradford, BD4 9HU , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at 1 Oxford Row, Leeds, LS1 3BG , on 11 January 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support of oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 January 2011 . The Petitioners Solicitor is Drydens Ltd , Shire House, 2 Humboldt Street, Bradford, West Yorkshire BD1 5HQ Telephone: 01274 378000 Fax: 01274 378199 email: lee.scott@drydenslaw.com (Ref: C0065164.) : | |||
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. |