Company NamePVH Industries Limited
Company StatusDissolved
Company Number00898396
CategoryPrivate Limited Company
Incorporation Date17 February 1967(57 years, 2 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NamesConsine Equipment Limited and PVH Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Reginald Michael Bradbury
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(24 years after company formation)
Appointment Duration31 years (closed 08 February 2022)
RoleManaging Director
Correspondence AddressTouchwood, Blythe Bridge Road
Caverswall
Stoke On Trent
Staffordshire
ST11 9EA
Director NameMr John Callaghan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(24 years after company formation)
Appointment Duration31 years (closed 08 February 2022)
RoleSales Director
Correspondence Address30 Foden Avenue
Alsager
Stoke On Trent
Staffordshire
ST7 2PT
Director NameMr Graham Laurence Perrott
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(24 years after company formation)
Appointment Duration31 years (closed 08 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodroyd
Lightcliffe
Halifax
W Yorks
HX3 8PS
Director NameMr Barry Raymond Anderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(25 years, 7 months after company formation)
Appointment Duration29 years, 4 months (closed 08 February 2022)
RoleSales Engineer
Correspondence Address25 Grandfield Street
Loscoe
Derbyshire
DE75 7LS
Director NameMr Iain Grant McKinlay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(25 years, 7 months after company formation)
Appointment Duration29 years, 4 months (closed 08 February 2022)
RoleAccountant
Correspondence Address50 Antrobus Street
Congleton
Cheshire
CW12 1HB
Secretary NameMr Iain Grant McKinlay
NationalityBritish
StatusClosed
Appointed07 October 1992(25 years, 7 months after company formation)
Appointment Duration29 years, 4 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address50 Antrobus Street
Congleton
Cheshire
CW12 1HB
Director NameThomas Barker
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1992(25 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 08 February 2022)
RoleAccountant
Correspondence AddressAcre Nook
Lower Withington
Chelford
Cheshire
SK11 9AA
Director NameRoland Bernard Newton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1992(25 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address10 Park Avenue
Bedford
Bedfordshire
MK40 2JY
Director NameGraham Ernest Beech
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(24 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 November 1991)
RoleCompany Director
Correspondence Address13 Garden Village
Tean
Stoke On Trent
Staffordshire
ST10 4JG
Director NameJohn Townsend
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(24 years after company formation)
Appointment Duration9 months (resigned 11 November 1991)
RoleBuilding Services Engineer
Correspondence Address3 Newton Court
Werrington
Stoke On Trent
Staffordshire
ST9 0NE
Secretary NameMrs Margaret Elizabeth Perrott
NationalityBritish
StatusResigned
Appointed12 February 1991(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodroyd
Lightcliffe
Halifax
W Yorks
HX3 8PS
Director NameMr Henry Matthew Pollard
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(24 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 September 1991)
RoleCompany Director
Correspondence AddressBrownacres 145 Sapcote Road
Burbage
Hinckley
Leicestershire
LE10 2AT

Location

Registered AddressLatham Crossley & Davis
Arkwright House
Parsonage Gardens
Manchester
M3 2LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year1992
Turnover£5,157,701
Gross Profit£657,998
Net Worth£119,257
Current Liabilities£1,984,899

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

21 June 1988Delivered on: 1 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding ukp 100,000 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.
Outstanding
21 September 1982Delivered on: 5 October 1982
Satisfied on: 28 July 1993
Persons entitled: Diplema Eighteen Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

13 May 2014Restoration by order of the court (3 pages)
13 May 2014Restoration by order of the court (3 pages)
21 February 2004Dissolved (1 page)
21 February 2004Dissolved (1 page)
21 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
21 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
30 June 2003Liquidators' statement of receipts and payments (5 pages)
30 June 2003Liquidators' statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators' statement of receipts and payments (5 pages)
13 January 2003Liquidators' statement of receipts and payments (5 pages)
5 July 2002Liquidators statement of receipts and payments (8 pages)
5 July 2002Liquidators' statement of receipts and payments (8 pages)
5 July 2002Liquidators' statement of receipts and payments (8 pages)
3 January 2002Liquidators statement of receipts and payments (5 pages)
3 January 2002Liquidators' statement of receipts and payments (5 pages)
3 January 2002Liquidators' statement of receipts and payments (5 pages)
15 October 2001Appointment of a voluntary liquidator (1 page)
15 October 2001Appointment of a voluntary liquidator (1 page)
10 October 2001Notice of ceasing to act as a voluntary liquidator (1 page)
10 October 2001Notice of ceasing to act as a voluntary liquidator (1 page)
10 October 2001O/C replacement of liquidator (3 pages)
10 October 2001O/C replacement of liquidator (3 pages)
20 July 2001Liquidators' statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators' statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators' statement of receipts and payments (5 pages)
20 July 2001Liquidators' statement of receipts and payments (5 pages)
20 July 2001Liquidators' statement of receipts and payments (5 pages)
20 July 2001Liquidators' statement of receipts and payments (5 pages)
20 July 2001Liquidators' statement of receipts and payments (5 pages)
20 July 2001Liquidators' statement of receipts and payments (5 pages)
20 July 2001Liquidators' statement of receipts and payments (5 pages)
20 July 2001Liquidators' statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators' statement of receipts and payments (5 pages)
20 July 2001Liquidators' statement of receipts and payments (5 pages)
20 July 1998Liquidators' statement of receipts and payments (5 pages)
20 July 1998Liquidators' statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators' statement of receipts and payments (5 pages)
13 January 1998Liquidators' statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Receiver's abstract of receipts and payments (2 pages)
16 October 1997Receiver's abstract of receipts and payments (2 pages)
11 July 1997Liquidators statement of receipts and payments (5 pages)
11 July 1997Liquidators' statement of receipts and payments (5 pages)
11 July 1997Liquidators' statement of receipts and payments (5 pages)
10 January 1997Liquidators' statement of receipts and payments (5 pages)
10 January 1997Liquidators statement of receipts and payments (5 pages)
10 January 1997Liquidators' statement of receipts and payments (5 pages)
1 November 1996Receiver's abstract of receipts and payments (2 pages)
1 November 1996Receiver's abstract of receipts and payments (2 pages)
8 July 1996Liquidators' statement of receipts and payments (5 pages)
8 July 1996Liquidators statement of receipts and payments (5 pages)
8 July 1996Liquidators' statement of receipts and payments (5 pages)
5 February 1996Liquidators' statement of receipts and payments (5 pages)
5 February 1996Liquidators' statement of receipts and payments (5 pages)
5 February 1996Liquidators statement of receipts and payments (5 pages)
1 December 1995Receiver's abstract of receipts and payments (2 pages)
1 December 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
15 December 1986Full accounts made up to 30 June 1986 (13 pages)
15 December 1986Full accounts made up to 30 June 1986 (13 pages)
2 May 1986Return made up to 29/04/86; full list of members (4 pages)
2 May 1986Return made up to 29/04/86; full list of members (4 pages)
27 January 1984Accounts made up to 30 June 1983 (15 pages)
27 January 1984Accounts made up to 30 June 1983 (15 pages)
2 July 1976Annual return made up to 31/12/75 (4 pages)
2 July 1976Annual return made up to 31/12/75 (4 pages)
16 June 1975New secretary appointed (1 page)
16 June 1975New secretary appointed (1 page)
17 February 1967Incorporation (16 pages)
17 February 1967Incorporation (16 pages)