Company NamePd Care Products Ltd.
Company StatusDissolved
Company Number06897862
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)
Previous NamePurkz Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDavid James Rudd
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Bolton Northwest Business Park
Rossini Street
Bolton
BL1 8DL
Director NamePaul Robert Taylor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Bolton Northwest Business Park
Rossini Street
Bolton
BL1 8DL
Director NameMrs Susan Ellen Rudd
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleWarehouse Worker
Correspondence Address1 Hidson Grove
Lowton Nr Warrington
Lowton
Cheshire
WA3 2LJ

Contact

Websitewww.pdcareproducts.com/
Telephone01204 389555
Telephone regionBolton

Location

Registered AddressUnit 18 Bolton Northwest Business Park
Rossini Street
Bolton
BL1 8DL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£2,302
Cash£570
Current Liabilities£93,969

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 September 2018Delivered on: 11 September 2018
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
14 April 2016Delivered on: 20 April 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
9 September 2011Delivered on: 13 September 2011
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

9 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
17 October 2023Application to strike the company off the register (3 pages)
9 September 2023Compulsory strike-off action has been discontinued (1 page)
8 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
15 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 July 2021Director's details changed for David James Rudd on 7 July 2021 (2 pages)
15 July 2021Director's details changed for Paul Robert Taylor on 7 July 2021 (2 pages)
13 July 2021Registered office address changed from Union Mill Vernon Street Bolton Lancashire BL1 2PT to Unit 18 Bolton Northwest Business Park Rossini Street Bolton BL1 8DL on 13 July 2021 (1 page)
24 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
13 November 2018Satisfaction of charge 068978620002 in full (1 page)
11 September 2018Registration of charge 068978620003, created on 6 September 2018 (13 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 June 2018Satisfaction of charge 1 in full (1 page)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
20 April 2016Registration of charge 068978620002, created on 14 April 2016 (9 pages)
20 April 2016Registration of charge 068978620002, created on 14 April 2016 (9 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
14 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/03/2011
(6 pages)
14 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/03/2011
(6 pages)
9 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 January 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 14/05/2012
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 14/05/2012
(4 pages)
9 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 January 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 14/05/2012
(4 pages)
12 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
12 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
13 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
23 March 2011Change of name notice (2 pages)
23 March 2011Company name changed purkz LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
23 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-01
(1 page)
23 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-01
(1 page)
23 March 2011Change of name notice (2 pages)
23 March 2011Company name changed purkz LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
11 March 2011Appointment of David James Rudd as a director (3 pages)
11 March 2011Appointment of Paul Robert Taylor as a director (3 pages)
11 March 2011Appointment of David James Rudd as a director (3 pages)
11 March 2011Appointment of Paul Robert Taylor as a director (3 pages)
3 March 2011Termination of appointment of Susan Rudd as a director (2 pages)
3 March 2011Termination of appointment of Susan Rudd as a director (2 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
3 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
30 July 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 30 July 2010 (2 pages)
7 May 2009Incorporation (13 pages)
7 May 2009Incorporation (13 pages)