Company NameP & L Construction Limited
DirectorsLee Craig Prenty and Alison Jane Prenty
Company StatusLiquidation
Company Number03088339
CategoryPrivate Limited Company
Incorporation Date7 August 1995(28 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Lee Craig Prenty
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Farm 2 Acre Lane
Strinesdale
Oldham
OL4 3RD
Director NameMrs Alison Jane Prenty
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(20 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMrs Alison Claire Cheetham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lane Brow
Grotton
Oldham
OL4 5RD
Director NameMr David John Cheetham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address9 Lane Brow
Grotton
Oldham
Lancashire
OL4 5RD
Director NameMr Graham Prenty
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Greenhill Farm
Off Mossgate Road, High Crompton
Oldham
Lancashire
OL2 7PB
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr David John Cheetham
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address9 Lane Brow
Grotton
Oldham
Lancashire
OL4 5RD
Secretary NameMr Graham Prenty
NationalityBritish
StatusResigned
Appointed09 July 1997(1 year, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Greenhill Farm
Off Mossgate Road, High Crompton
Oldham
Lancashire
OL2 7PB

Contact

Websitepandlconstructionltd.co.uk

Location

Registered AddressC/O Bridgestones Limited
2 Cromwell Court Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

100 at £1Lee Craig Prenty
100.00%
Ordinary

Financials

Year2014
Net Worth£22,484
Cash£176
Current Liabilities£341,286

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return11 February 2019 (5 years, 2 months ago)
Next Return Due25 February 2020 (overdue)

Charges

11 December 1997Delivered on: 16 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 December 2023Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 14 December 2023 (2 pages)
11 April 2023Liquidators' statement of receipts and payments to 17 February 2023 (13 pages)
19 April 2022Liquidators' statement of receipts and payments to 17 February 2022 (13 pages)
26 April 2021Liquidators' statement of receipts and payments to 17 February 2021 (13 pages)
12 March 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 March 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 March 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 March 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 March 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 March 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
26 February 2020Registered office address changed from New Farm Strinesdale Oldham OL4 3rd to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 26 February 2020 (2 pages)
25 February 2020Statement of affairs (10 pages)
25 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-18
(1 page)
25 February 2020Appointment of a voluntary liquidator (3 pages)
20 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
28 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 February 2016Appointment of Mrs Alison Jane Prenty as a director on 12 February 2016 (2 pages)
19 February 2016Appointment of Mrs Alison Jane Prenty as a director on 12 February 2016 (2 pages)
19 February 2016Termination of appointment of Graham Prenty as a director on 12 February 2016 (1 page)
19 February 2016Termination of appointment of Graham Prenty as a director on 12 February 2016 (1 page)
19 February 2016Termination of appointment of Graham Prenty as a secretary on 12 February 2016 (1 page)
19 February 2016Termination of appointment of Graham Prenty as a secretary on 12 February 2016 (1 page)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 October 2012Registered office address changed from 37 Rochdale Road Shaw Oldham OL2 8QX on 4 October 2012 (1 page)
4 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
4 October 2012Registered office address changed from 37 Rochdale Road Shaw Oldham OL2 8QX on 4 October 2012 (1 page)
4 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
4 October 2012Registered office address changed from 37 Rochdale Road Shaw Oldham OL2 8QX on 4 October 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 September 2010Director's details changed for Mr Lee Craig Prenty on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr Graham Prenty on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr Graham Prenty on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mr Graham Prenty on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mr Lee Craig Prenty on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr Lee Craig Prenty on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 September 2009Return made up to 03/08/09; full list of members (4 pages)
1 September 2009Return made up to 03/08/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
13 August 2008Return made up to 03/08/08; full list of members (4 pages)
13 August 2008Director's change of particulars / lee prenty / 01/02/2008 (2 pages)
13 August 2008Return made up to 03/08/08; full list of members (4 pages)
13 August 2008Director's change of particulars / lee prenty / 01/02/2008 (2 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 August 2007Return made up to 03/08/07; full list of members (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 03/08/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 August 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Return made up to 03/08/06; full list of members (3 pages)
22 August 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Return made up to 03/08/06; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 August 2005Return made up to 03/08/05; full list of members (2 pages)
11 August 2005Return made up to 03/08/05; full list of members (2 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
28 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
18 August 2003Return made up to 07/08/03; full list of members (7 pages)
18 August 2003Return made up to 07/08/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
7 August 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
23 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
17 September 2001Return made up to 07/08/01; full list of members (6 pages)
17 September 2001Return made up to 07/08/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (8 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (8 pages)
10 August 2000Return made up to 07/08/00; full list of members (6 pages)
10 August 2000Return made up to 07/08/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
14 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
12 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Full accounts made up to 30 June 1998 (13 pages)
2 December 1998Full accounts made up to 30 June 1998 (13 pages)
4 September 1998Return made up to 07/08/98; no change of members (4 pages)
4 September 1998Return made up to 07/08/98; no change of members (4 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
11 September 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
20 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned;director resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned;director resigned (1 page)
21 July 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: 68 manchester road oldham OL9 7AU (1 page)
26 June 1997Registered office changed on 26/06/97 from: 68 manchester road oldham OL9 7AU (1 page)
12 June 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
12 June 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
20 October 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995Accounting reference date notified as 31/05 (1 page)
21 December 1995Accounting reference date notified as 31/05 (1 page)
1 September 1995New director appointed (2 pages)
1 September 1995New secretary appointed;new director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New secretary appointed;new director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
18 August 1995Registered office changed on 18/08/95 from: somerset house temple street birmingham B2 5DNJ (1 page)
18 August 1995Secretary resigned (2 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Ad 07/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995Ad 07/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 1995Registered office changed on 18/08/95 from: somerset house temple street birmingham B2 5DNJ (1 page)
18 August 1995Director resigned (2 pages)