Company NamePifco Distribution Limited
Company StatusActive
Company Number00194751
CategoryPrivate Limited Company
Incorporation Date29 December 1923(100 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Andrew David Streets
NationalityBritish
StatusCurrent
Appointed31 October 1991(67 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House
Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NX
Director NameMr Roy White
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1993(69 years, 5 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address877 Oldham Road
Thornham
Rochdale
Lancashire
OL16 4RY
Director NameMarc Levenstein
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusCurrent
Appointed04 June 2001(77 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleLawyer
Correspondence Address2500 North Lakeview
Unit 701 & 702
Chicago
Illinois 60014
Foreign
Director NameMartin John Burns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed06 August 2001(77 years, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kerwin Close
Dore
Sheffield
South Yorkshire
S17 3DF
Director NameJames Archibald Simpson Wallace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(67 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressSummerfield
East Downs Road
Bowdon
Cheshire
WA14 2LQ
Director NameMr Michael Webber
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(67 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Director NameJohn Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(77 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address2405 Limerick Lane
Columbia
Missouri 65203
United States

Location

Registered AddressFailsworth
Manchester
M35 0HS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due14 November 2016 (overdue)

Charges

23 December 2005Delivered on: 29 December 2005
Persons entitled: Burdale Financial Limited

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. See the mortgage charge document for full details.
Outstanding
26 July 1985Delivered on: 31 July 1985
Persons entitled: J Gerber (Exports) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 November 1984Delivered on: 28 November 1984
Satisfied on: 7 July 2001
Persons entitled: J Gerber & Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 August 1984Delivered on: 19 September 1984
Persons entitled: Hill Samuel & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 February 1983Delivered on: 18 February 1983
Satisfied on: 7 July 2001
Persons entitled: Norwich General Trust Limited

Classification: Collateral charge
Secured details: £325,000 and all other monies due or to become due from the company to the chargee supplemental to the principal deed.
Particulars: L/H industrial premises situate in birmingham road stratford-upon-avon warwickshire.
Fully Satisfied

Filing History

17 February 2016Restoration by order of the court (3 pages)
17 February 2016Restoration by order of the court (3 pages)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Restoration by order of the court (4 pages)
10 February 2012Restoration by order of the court (4 pages)
16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
9 October 2007Application for striking-off (1 page)
22 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
22 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
17 November 2006Return made up to 31/10/06; full list of members (7 pages)
17 November 2006Return made up to 31/10/06; full list of members (7 pages)
8 November 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
8 November 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
29 December 2005Particulars of mortgage/charge (6 pages)
29 December 2005Particulars of mortgage/charge (6 pages)
19 December 2005Return made up to 31/10/05; full list of members (7 pages)
19 December 2005Return made up to 31/10/05; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
10 November 2004Return made up to 31/10/04; full list of members (7 pages)
10 November 2004Return made up to 31/10/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
24 November 2003Return made up to 31/10/03; full list of members (8 pages)
24 November 2003Return made up to 31/10/03; full list of members (8 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
18 November 2002Return made up to 31/10/02; full list of members (8 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Return made up to 31/10/02; full list of members (8 pages)
13 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
13 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
30 November 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
30 November 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
27 November 2001Return made up to 31/10/01; full list of members (7 pages)
27 November 2001Return made up to 31/10/01; full list of members (7 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
17 November 2000Return made up to 31/10/00; full list of members (7 pages)
17 November 2000Return made up to 31/10/00; full list of members (7 pages)
16 October 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
16 October 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
22 November 1999Return made up to 31/10/99; full list of members (7 pages)
22 November 1999Return made up to 31/10/99; full list of members (7 pages)
22 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
22 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
6 November 1998Return made up to 31/10/98; no change of members (4 pages)
6 November 1998Return made up to 31/10/98; no change of members (4 pages)
16 December 1997Full accounts made up to 30 April 1997 (5 pages)
16 December 1997Full accounts made up to 30 April 1997 (5 pages)
19 November 1997Return made up to 31/10/97; full list of members (6 pages)
19 November 1997Return made up to 31/10/97; full list of members (6 pages)
19 November 1996Full accounts made up to 30 April 1996 (6 pages)
19 November 1996Full accounts made up to 30 April 1996 (6 pages)
9 November 1996Return made up to 31/10/96; no change of members (4 pages)
9 November 1996Return made up to 31/10/96; no change of members (4 pages)
5 December 1995Full accounts made up to 30 April 1995 (6 pages)
5 December 1995Full accounts made up to 30 April 1995 (6 pages)
17 November 1995Return made up to 31/10/95; full list of members (6 pages)
17 November 1995Return made up to 31/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
24 May 1993Memorandum and Articles of Association (6 pages)
24 May 1993Memorandum and Articles of Association (6 pages)
21 May 1993Company name changed micromate LIMITED\certificate issued on 24/05/93 (2 pages)
21 May 1993Company name changed micromate LIMITED\certificate issued on 24/05/93 (2 pages)
19 August 1987Company name changed sona LIMITED\certificate issued on 20/08/87 (2 pages)
19 August 1987Company name changed sona LIMITED\certificate issued on 20/08/87 (2 pages)