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

P D SEATING LIMITED

8TH FLOOR TEMPLE POINT, ONE TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
06501718
Private Limited Company
Liquidation

Company Overview

About P D Seating Ltd
P D SEATING LIMITED was founded on 2008-02-12 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". P D Seating 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 D SEATING LIMITED
 
Legal Registered Office
8TH FLOOR TEMPLE POINT
ONE TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in CV32
 
Previous Names
P D & S DEVELOPMENTS LIMITED23/07/2010
Filing Information
Company Number 06501718
Company ID Number 06501718
Date formed 2008-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2014
Account next due 31/08/2016
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB100356960  
Last Datalog update: 2021-09-06 06:38:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P D SEATING 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 D SEATING LIMITED

Current Directors
Officer Role Date Appointed
ALLAN HAGUE BALLARD
Company Secretary 2008-02-12
ALLAN HAGUE BALLARD
Director 2008-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CHARLES HADFIELD
Director 2008-02-12 2015-03-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2008-02-12 2008-02-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2008-02-12 2008-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN HAGUE BALLARD ALLAN HAGUE LTD Company Secretary 2008-02-12 CURRENT 2008-02-12 Active - Proposal to Strike off
ALLAN HAGUE BALLARD TOOLBAY LIMITED Company Secretary 2003-11-06 CURRENT 2003-11-06 Active - Proposal to Strike off
ALLAN HAGUE BALLARD LAB & OFFICE LTD Company Secretary 2002-11-19 CURRENT 2002-11-19 Dissolved 2018-04-17
ALLAN HAGUE BALLARD PRODUCTION DESIGN & SUPPLY LIMITED Company Secretary 2000-10-24 CURRENT 2000-10-24 Liquidation
ALLAN HAGUE BALLARD UAV COMMERCIAL SERVICES LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
ALLAN HAGUE BALLARD ALLAN HAGUE LTD Director 2008-02-12 CURRENT 2008-02-12 Active - Proposal to Strike off
ALLAN HAGUE BALLARD TOOLBAY.BIZ LIMITED Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2015-05-26
ALLAN HAGUE BALLARD TOOLBAY LIMITED Director 2003-11-06 CURRENT 2003-11-06 Active - Proposal to Strike off
ALLAN HAGUE BALLARD LAB & OFFICE LTD Director 2002-11-19 CURRENT 2002-11-19 Dissolved 2018-04-17
ALLAN HAGUE BALLARD PRODUCTION DESIGN & SUPPLY LIMITED Director 2000-10-24 CURRENT 2000-10-24 Liquidation

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
2022-01-22Final Gazette dissolved via compulsory strike-off
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM Cvr Global Llp Three Brindleyplace Birmingham West Midlands B1 2JB
2020-11-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-11
2019-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-11
2018-11-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-11
2017-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-11
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM The Counting House High Street Lutterworth Leicestershire LE17 4AY England
2016-09-284.20Volunatary liquidation statement of affairs with form 4.19
2016-09-28600Appointment of a voluntary liquidator
2016-09-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-09-12
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-24AR0112/02/16 ANNUAL RETURN FULL LIST
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/15 FROM Unit 7, 8 & 9 Insight Park Welsh Road East Southam Warwickshire CV47 1NE England
2015-08-29AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/15 FROM Nelson House, 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES HADFIELD
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-31AR0112/02/15 ANNUAL RETURN FULL LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES HADFIELD / 28/10/2014
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES HADFIELD / 28/10/2014
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN HAGUE BALLARD / 28/10/2014
2014-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ALLAN HAGUE BALLARD on 2014-10-28
2014-07-09AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-13AR0112/02/14 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AA01Previous accounting period shortened from 31/05/13 TO 30/11/12
2013-04-16AA01Current accounting period extended from 30/11/12 TO 31/05/13
2013-04-03SH0122/03/13 STATEMENT OF CAPITAL GBP 100
2013-04-03SH0125/03/13 STATEMENT OF CAPITAL GBP 200
2013-02-14AR0112/02/13 ANNUAL RETURN FULL LIST
2012-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-14AR0112/02/12 FULL LIST
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-02-15AR0112/02/11 FULL LIST
2010-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-07-23RES15CHANGE OF NAME 10/06/2010
2010-07-23CERTNMCOMPANY NAME CHANGED P D & S DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/07/10
2010-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-02AR0112/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES HADFIELD / 31/01/2010
2009-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-02-18363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HADFIELD / 31/12/2008
2008-04-02225ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 30/11/2008
2008-04-0288(2)AD 12/02/08 GBP SI 1@1=1 GBP IC 1/2
2008-03-29288aDIRECTOR APPOINTED JONATHAN CHARLES HADFIELD
2008-03-29288aDIRECTOR AND SECRETARY APPOINTED ALLAN HAGUE BALLARD
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P D SEATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-09-20
Appointment of Liquidators2016-09-20
Meetings of Creditors2016-09-05
Fines / Sanctions
No fines or sanctions have been issued against P D SEATING 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 2012-07-02 Outstanding THINCATS LOAN SYNDICATES LIMITED
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30

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 SEATING LIMITED

Intangible Assets
Patents
We have not found any records of P D SEATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P D SEATING LIMITED
Trademarks
We have not found any records of P D SEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P D SEATING 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 (74909 - Other professional, scientific and technical activities n.e.c.) as P D SEATING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where P D SEATING 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 TypeResolutions for Winding-up
Defending partyP D SEATING LIMITEDEvent Date2016-09-12
At a General Meeting of the members of the above named Company, duly convened and held at Three Brindleyplace, 2nd Floor, Birmingham B1 2JB on 12 September 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Craig Povey and Richard Toone , both of CVR Global LLP , 2nd Floor, Three Brindleyplace, Birmingham B1 2JB , (IP Nos 9665 and 9146) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Glen Crees, Tel: 0121 794 0600. Allan Ballard , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyP D SEATING LIMITEDEvent Date2016-09-12
Craig Povey and Richard Toone , both of CVR Global LLP , 2nd Floor, Three Brindleyplace, Birmingham B1 2JB . : Further details contact: Glen Crees, Tel: 0121 794 0600.
 
Initiating party Event TypeMeetings of Creditors
Defending partyP D SEATING LIMITEDEvent Date2016-08-30
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the Company will be held at Three Brindleyplace, 2nd Floor, Birmingham B1 2JB on 12 September 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting will include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting will receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB , not later than 12.00 noon on the business day prior to the day of the meeting. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Glen Crees, Tel: 0121 794 0600.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P D SEATING 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 D SEATING 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.