Liquidation
Company Information for PFP ENERGY LIMITED
SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
|
Company Registration Number
08994981
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PFP ENERGY LIMITED | ||
Legal Registered Office | ||
SUITE 3 REGENCY HOUSE 91 WESTERN ROAD BRIGHTON BN1 2NW Other companies in EC2V | ||
Previous Names | ||
|
Company Number | 08994981 | |
---|---|---|
Company ID Number | 08994981 | |
Date formed | 2014-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB214939987 |
Last Datalog update: | 2023-10-07 21:00:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PFP ENERGY SUPPLIES LIMITED | SUITE 3 REGENCY HOUSE 91 WESTERN ROAD BRIGHTON BN1 2NW | Liquidation | Company formed on the 2014-07-17 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN BINKS |
||
ANUJ GUPTA |
||
SIMRAN BIR SINGH SOIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ELLIOTT THOMASSON |
Director | ||
CHRISTOPHER PAUL MARTIN |
Company Secretary | ||
DAVID COWANS |
Director | ||
SIMRAN BIR SINGH SOIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARPEGGIO PROPERTIES LIMITED | Director | 2012-01-19 | CURRENT | 2012-01-19 | Active | |
REDIRESI RELO LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active - Proposal to Strike off | |
REDIRESI IRISHLANDS LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
HILL STREET ADVISORY LTD | Director | 2017-01-18 | CURRENT | 2016-11-30 | Liquidation | |
REDIRESI LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Liquidation | |
PFP ENERGY SUPPLIES LIMITED | Director | 2016-12-01 | CURRENT | 2014-07-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Liquidation. Administration move to voluntary liquidation | ||
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Liquidation creditors meeting | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/10/21 FROM Unit 2 Edward Vii Quay Riversway Preston PR2 2YF | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Tlt Llp One Redcliff Street Bristol BS1 6TP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANUJ GUPTA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 15/08/19 STATEMENT OF CAPITAL GBP 301.72 | |
RES12 | Resolution of varying share rights or name | |
RES11 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
PSC05 | Change of details for Sands Investments Limited as a person with significant control on 2019-08-15 | |
PSC07 | CESSATION OF ADHIRAJ GUPTA AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES | |
PSC02 | Notification of Sands Investments Limited as a person with significant control on 2018-05-04 | |
PSC04 | Change of details for Mr Adhiraj Gupta as a person with significant control on 2018-05-04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Simran Bir Singh Soin on 2019-01-23 | |
AP01 | DIRECTOR APPOINTED MR ROBERT GEORGE BINNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BINKS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089949810004 | |
RES10 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2018-05-04 | |
SH01 | 04/05/18 STATEMENT OF CAPITAL GBP 200.401 | |
SH01 | 31/07/18 STATEMENT OF CAPITAL GBP 271.546 | |
RES10 | Resolutions passed:
| |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AP01 | DIRECTOR APPOINTED MR STEVEN BINKS | |
AP01 | DIRECTOR APPOINTED SIMRAN BIR SINGH SOIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT THOMASSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADHIRAJ GUPTA | |
PSC07 | CESSATION OF PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Places for People Ventures Operations Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
AD02 | Register inspection address changed from The White House 10 Clifton York YO30 6AE England to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
AP01 | DIRECTOR APPOINTED MR ANUJ GUPTA | |
RES15 | CHANGE OF COMPANY NAME 19/01/17 | |
CERTNM | COMPANY NAME CHANGED PLACES FOR PEOPLE ENERGY LIMITED CERTIFICATE ISSUED ON 19/01/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COWANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMRAN SOIN | |
AP01 | DIRECTOR APPOINTED JOHN ELLIOTT THOMASSON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/17 FROM 80 Cheapside London EC2V 6EE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARTIN | |
RES15 | CHANGE OF NAME 01/12/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089949810003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089949810002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089949810001 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 14/04/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 14/04/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089949810001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089949810002 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMRAN BIR SINGH SOIN / 14/04/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MARTIN / 14/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 12/02/2015 | |
AA01 | CURRSHO FROM 30/04/2015 TO 31/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 305 GRAY’S INN ROAD LONDON WC1X 8QR UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 28/04/2014 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2023-09-29 |
Appointment of Liquidators | 2023-09-29 |
Appointment of Administrators | 2021-09-30 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
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 PFP ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as PFP ENERGY LIMITED are:
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. |