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

PQW FOUNDRY LIMITED

KRESTON REEVES LLP, MONTAGUE PLACE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
Company Registration Number
06318124
Private Limited Company
Liquidation

Company Overview

About Pqw Foundry Ltd
PQW FOUNDRY LIMITED was founded on 2007-07-19 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Pqw Foundry 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
PQW FOUNDRY LIMITED
 
Legal Registered Office
KRESTON REEVES LLP
MONTAGUE PLACE
CHATHAM MARITIME
CHATHAM
KENT
ME4 4QU
Other companies in CT3
 
Previous Names
PQW DEVELOPMENTS LIMITED26/10/2007
Filing Information
Company Number 06318124
Company ID Number 06318124
Date formed 2007-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2014
Account next due 31/07/2016
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 06:21:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PQW FOUNDRY 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 PQW FOUNDRY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT BROOKSBY CAVELL
Company Secretary 2007-07-19
JAMES BEDFORD PACE
Director 2007-10-19
MARK WILLIAM QUINN
Director 2011-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM QUINN
Director 2007-07-19 2011-07-31
MARK WILLIAM QUINN
Director 2011-07-30 2011-07-30
GEORGE ARCHIBALD WILSON
Director 2007-10-19 2009-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT BROOKSBY CAVELL PQW MILLSTROOD LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
JONATHAN ROBERT BROOKSBY CAVELL QUINN PATEL ESTATES (1) LIMITED Company Secretary 2006-11-07 CURRENT 2006-11-07 Active
JAMES BEDFORD PACE TORRAN HOLDINGS LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
JAMES BEDFORD PACE WANTSUM SELF STORAGE LTD Director 2017-06-01 CURRENT 2017-06-01 Active
JAMES BEDFORD PACE EBBSFLEET POWER LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
JAMES BEDFORD PACE EDGE POWER LIMITED Director 2016-04-09 CURRENT 2016-04-08 Active
JAMES BEDFORD PACE SUNSAVE 54 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 55 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 56 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 57 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE SUNSAVE 58 LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2017-08-08
JAMES BEDFORD PACE COMMUNITY ENERGY MARSHBOROUGH C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-06-28
JAMES BEDFORD PACE COMMUNITY ENERGY GREAT HOUNDBEARE 2 C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-11-22
JAMES BEDFORD PACE COMMUNITY ENERGY TWEMLOWS 2 C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Active
JAMES BEDFORD PACE COMMUNITY ENERGY TWEMLOWS C.I.C. Director 2015-06-17 CURRENT 2015-06-17 Active
JAMES BEDFORD PACE FARM BIOGAS PARTNERSHIP LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2016-09-27
JAMES BEDFORD PACE SUNSAVE 51 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 52 LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 53 LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-04-04
JAMES BEDFORD PACE MOLEHILL SOLAR FARM LIMITED Director 2014-11-21 CURRENT 2013-08-07 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE 48 LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 50 LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 49 (GREAT HOUNDBEARE) LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE HOLDCO 1 LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 47 LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2018-01-09
JAMES BEDFORD PACE SUNSAVE 40 LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 41 (UPPER DELVES FARM) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 39 (KISLINGBURY) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-10-10
JAMES BEDFORD PACE SUNSAVE 35 HOLDCO (SEAVILLE SOUTH) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 37 (SOULTON HALL) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2017-10-10
JAMES BEDFORD PACE SUNSAVE 36 HOLDCO (CARN NICOLAS) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
JAMES BEDFORD PACE BAVINGTON MOUNT ENERGY LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
JAMES BEDFORD PACE TCL 2014 LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
JAMES BEDFORD PACE SNCL LIMITED Director 2014-03-19 CURRENT 2014-03-19 Liquidation
JAMES BEDFORD PACE OCTOPUS ENERGY GENERATION NO.3 LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
JAMES BEDFORD PACE ACRE ENERGY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
JAMES BEDFORD PACE SUNSAVE 27 (TWEMLOWS) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
JAMES BEDFORD PACE SUNSAVE 22 (PAGEHURST FARM) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
JAMES BEDFORD PACE MARSHBOROUGH SOLAR PARK LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
JAMES BEDFORD PACE TORRAN TRADING LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2015-09-08
JAMES BEDFORD PACE SUNSAVE 5 (SPENNY LANE) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 3 (QUEX PARK) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-04-04
JAMES BEDFORD PACE SUNSAVE 8 (PLUCKLEY) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-11-14
JAMES BEDFORD PACE SUNSAVE 1 LIMITED Director 2011-06-06 CURRENT 2010-10-28 Active
JAMES BEDFORD PACE GREEN ISLAND ENERGY LTD Director 2011-01-28 CURRENT 2011-01-28 Active
JAMES BEDFORD PACE WAKELEY BROTHERS(RAINHAM,KENT),LIMITED Director 2010-01-04 CURRENT 1897-05-17 Active
JAMES BEDFORD PACE ST. NICHOLAS COURT FARMS LIMITED Director 2008-03-11 CURRENT 2008-01-15 Active
JAMES BEDFORD PACE BELLE ISLE FARMS LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
JAMES BEDFORD PACE FINN'S (1865) LTD Director 2005-10-24 CURRENT 1996-07-30 Active
JAMES BEDFORD PACE TORRAN CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 2003-10-20 Active
JAMES BEDFORD PACE ST. NICHOLAS CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
MARK WILLIAM QUINN QUINN ESTATES BARDELLS WHARF LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active
MARK WILLIAM QUINN QUINN ESTATES ASHFORD LTD Director 2017-12-19 CURRENT 2017-12-19 Active
MARK WILLIAM QUINN SQE GRAFTY GREEN MANAGEMENT CO LTD Director 2017-10-12 CURRENT 2017-10-12 Active
MARK WILLIAM QUINN QUINN ESTATES BROKEHILL LTD Director 2017-04-12 CURRENT 2017-04-12 Active
MARK WILLIAM QUINN QUINN ESTATES EPPING LTD Director 2016-11-24 CURRENT 2016-11-24 Active
MARK WILLIAM QUINN NEWMAQUINN COMMERCIAL LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
MARK WILLIAM QUINN ASHFORD COMMERCIAL QUARTER LTD Director 2016-02-09 CURRENT 2016-02-09 Active
MARK WILLIAM QUINN BINBURY PARK ESTATES LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MARK WILLIAM QUINN QUINNATORI LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
MARK WILLIAM QUINN QUINN PATEL & PLEWS DEVELOPMENTS LTD Director 2015-06-03 CURRENT 2015-06-03 Active
MARK WILLIAM QUINN CLOVER HOUSE (WHITSTABLE) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
MARK WILLIAM QUINN HAMMILL PARK MANAGEMENT COMPANY LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
MARK WILLIAM QUINN SQE GRAFTY GREEN LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
MARK WILLIAM QUINN QUINN ESTATES (SITTINGBOURNE) LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
MARK WILLIAM QUINN QUINN ESTATES KENT LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
MARK WILLIAM QUINN SILVER SANDS KENT LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2016-02-16
MARK WILLIAM QUINN NEWMAQUINN FARMS LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
MARK WILLIAM QUINN DEAL BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-07-30 CURRENT 2010-11-04 Active
MARK WILLIAM QUINN QUINN ESTATES LIMITED Director 2011-07-30 CURRENT 2004-06-10 Active
MARK WILLIAM QUINN THE FOUNDRY BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-07-30 CURRENT 2010-11-04 Active
MARK WILLIAM QUINN QUINN INVESTMENTS LIMITED Director 2011-07-30 CURRENT 1997-03-25 Active
MARK WILLIAM QUINN QUINN PATEL ESTATES (1) LIMITED Director 2011-07-30 CURRENT 2006-11-07 Active
MARK WILLIAM QUINN PQW MILLSTROOD LIMITED Director 2011-07-30 CURRENT 2007-07-03 Active

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
2018-05-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/03/2018:LIQ. CASE NO.1
2017-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 77 BEKESBOURNE LANE LITTLEBOURNE CANTERBURY KENT CT3 1UZ
2016-04-014.70DECLARATION OF SOLVENCY
2016-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 30
2015-08-25AR0115/07/15 FULL LIST
2015-08-10AA31/10/14 TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 30
2014-09-23AR0115/07/14 FULL LIST
2014-08-12AA31/10/13 TOTAL EXEMPTION SMALL
2013-08-12AR0115/07/13 FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEDFORD PACE / 14/07/2013
2013-08-02AA31/10/12 TOTAL EXEMPTION SMALL
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-16AR0115/07/12 FULL LIST
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUINN
2011-11-11AP01DIRECTOR APPOINTED MR MARK WILLIAM QUINN
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUINN
2011-08-24AP01DIRECTOR APPOINTED MARK WILLIAM QUINN
2011-08-17AR0115/07/11 FULL LIST
2011-08-04AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-15AR0115/07/10 FULL LIST
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM FOUR WINDS CLAPHAM HILL WHITSTABLE KENT CT5 3DJ
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILSON
2009-07-21363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-06225CURREXT FROM 31/07/2008 TO 31/10/2008
2008-07-29363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-0788(2)RAD 19/10/07--------- £ SI 29@1=29 £ IC 1/30
2007-11-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-27287REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 77 BEKESBOURNE LANE, LITTLEBOURNE, CANTERBURY KENT CT3 1UZ
2007-10-26CERTNMCOMPANY NAME CHANGED PQW DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/10/07
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to PQW FOUNDRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-14
Notices to Creditors2016-03-14
Resolutions for Winding-up2016-03-14
Fines / Sanctions
No fines or sanctions have been issued against PQW FOUNDRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER BUILDING CONTRACT 2012-05-12 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE OVER BUILDING CONTRACT 2011-02-15 Satisfied PRINCIPALTY BUILDING SOCIETY
LEGAL CHARGE 2008-02-01 Satisfied PRINCIPALITY BUILDING SOCIETY
DEBENTURE 2007-07-18 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 PQW FOUNDRY LIMITED

Intangible Assets
Patents
We have not found any records of PQW FOUNDRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PQW FOUNDRY LIMITED
Trademarks
We have not found any records of PQW FOUNDRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PQW FOUNDRY 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 (41201 - Construction of commercial buildings) as PQW FOUNDRY LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where PQW FOUNDRY 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 TypeAppointment of Liquidators
Defending partyPQW FOUNDRY LIMITEDEvent Date2016-03-11
Andrew Tate , (IP No. 8960) and Maxine Reid , (IP No. 11492) both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU . : For further details contact: The Joint Liquidators, E-mail: restructuring@krestonreeves.com, Tel: 01634 899805/01323 810760.
 
Initiating party Event TypeNotices to Creditors
Defending partyPQW FOUNDRY LIMITEDEvent Date2016-03-11
Notice is hereby given that the Creditors of the above named Company are required, on or before 04 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Tate and Maxine Reid, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 11 March 2016 Office Holder details: Andrew Tate , (IP No. 8960) and Maxine Reid , (IP No. 11492) both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU . For further details contact: The Joint Liquidators, E-mail: restructuring@krestonreeves.com, Tel: 01634 899805/01323 810760.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPQW FOUNDRY LIMITEDEvent Date2016-03-11
At a General Meeting of the above named Company held at Highland Court Farm, Bridge, Canterbury, Kent CT4 5HW, on 11 March 2016 , at 10.30 am, the following Resolutions were duly passed: That the Company be wound up voluntarily and that Andrew Tate , (IP No. 8960) of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU and Maxine Reid , (IP No. 11492) of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. For further details contact: The Joint Liquidators, E-mail: restructuring@krestonreeves.com, Tel: 01634 899805/01323 810760.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PQW FOUNDRY 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 PQW FOUNDRY 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.