Active - Proposal to Strike off
Company Information for P & L ADVANCE LTD
24072, SC244991: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD,
|
Company Registration Number
SC244991
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
P & L ADVANCE LTD | ||
Legal Registered Office | ||
24072 SC244991: COMPANIES HOUSE DEFAULT ADDRESS EDINBURGH EH3 1FD Other companies in FK13 | ||
Previous Names | ||
|
Company Number | SC244991 | |
---|---|---|
Company ID Number | SC244991 | |
Date formed | 2003-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 04/03/2015 | |
Return next due | 01/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 01:22:49 |
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 | ||
---|---|---|---|---|
P & L ADVANCED LLC | 2234 BLUEJAY WAY LODI CA 95240 | ACTIVE | Company formed on the 2012-09-25 |
Officer | Role | Date Appointed |
---|---|---|
NATALIE PACINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK FERRIS |
Company Secretary | ||
ELIZABETH FERRIS |
Director | ||
PATRICK FERRIS |
Director | ||
CAROLINE ELLEN MCDONALD |
Director | ||
WILLIAM JOHN MCDONALD |
Director | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RP05 | Companies House applied as default registered office address PO Box 24072, Sc244991: Companies House Default Address, Edinburgh, EH3 1FD on 2017-06-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 31/07/15 TO 31/01/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK FERRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FERRIS | |
TM02 | Termination of appointment of Patrick Ferris on 2015-06-16 | |
AP01 | DIRECTOR APPOINTED MRS NATALIE PACINI | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 76000 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 76000 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed P. & L. care homes LTD.\certificate issued on 21/11/11 | |
RES15 | CHANGE OF COMPANY NAME 30/09/20 | |
AR01 | 04/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FERRIS / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FERRIS / 04/03/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 4 DUMBARTON ROAD CLYDEBANK G81 1TU | |
287 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM, 4 DUMBARTON ROAD, CLYDEBANK, G81 1TU | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROLINE MCDONALD | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM MCDONALD | |
363s | RETURN MADE UP TO 04/03/08; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 77 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5TF | |
287 | REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 77 SAINT VINCENT STREET, GLASGOW, LANARKSHIRE G2 5TF | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 13/05/03-15/05/03 £ SI 75999@1=75999 £ IC 1/76000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
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 & L ADVANCE LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as P & L ADVANCE LTD 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. |