Pilsworth Road
Heywood
Lancashire
OL10 2TS
Director Name | Mr Peter John Houston |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 August 2012(1 week after company formation) |
Appointment Duration | 5 years (closed 08 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B11 Broadlands Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS |
Director Name | Mr Christopher Howard King |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marsh Parade Newcastle Staffordshire ST5 1BT |
Website | phcs.co.uk |
---|---|
Telephone | 0161 7634244 |
Telephone region | Manchester |
Registered Address | B11 Broadlands Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £11,568,028 |
Gross Profit | £1,798,791 |
Net Worth | £691,735 |
Cash | £924,384 |
Current Liabilities | £1,500,519 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
19 March 2013 | Delivered on: 30 March 2013 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2017 | Application to strike the company off the register (3 pages) |
13 May 2017 | Application to strike the company off the register (3 pages) |
12 October 2016 | Solvency Statement dated 22/09/16 (1 page) |
12 October 2016 | Statement by Directors (1 page) |
12 October 2016 | Resolutions
|
12 October 2016 | Resolutions
|
12 October 2016 | Statement of capital on 12 October 2016
|
12 October 2016 | Statement by Directors (1 page) |
12 October 2016 | Solvency Statement dated 22/09/16 (1 page) |
12 October 2016 | Statement of capital on 12 October 2016
|
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 April 2016 | Group of companies' accounts made up to 31 July 2015 (25 pages) |
25 April 2016 | Group of companies' accounts made up to 31 July 2015 (25 pages) |
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
23 January 2015 | Group of companies' accounts made up to 31 July 2014 (24 pages) |
23 January 2015 | Group of companies' accounts made up to 31 July 2014 (24 pages) |
31 October 2014 | Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD to B11 Broadlands Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 31 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD to B11 Broadlands Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 31 October 2014 (2 pages) |
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 April 2014 | Group of companies' accounts made up to 31 July 2013 (25 pages) |
11 April 2014 | Group of companies' accounts made up to 31 July 2013 (25 pages) |
3 April 2014 | Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page) |
8 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
8 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
16 April 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
16 April 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
16 April 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2012 | Company name changed p&h logistics holdings LIMITED\certificate issued on 12/11/12
|
12 November 2012 | Company name changed p&h logistics holdings LIMITED\certificate issued on 12/11/12
|
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
9 October 2012 | Change of name notice (3 pages) |
9 October 2012 | Change of name notice (3 pages) |
20 August 2012 | Appointment of Peter John Houston as a director (3 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Appointment of Shaun David Gent as a director (3 pages) |
20 August 2012 | Appointment of Peter John Houston as a director (3 pages) |
20 August 2012 | Appointment of Shaun David Gent as a director (3 pages) |
20 August 2012 | Resolutions
|
16 August 2012 | Change of share class name or designation (2 pages) |
16 August 2012 | Change of share class name or designation (2 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
16 August 2012 | Registered office address changed from 8 Marsh Parade Newcastle Staffordshire ST5 1BT England on 16 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from 8 Marsh Parade Newcastle Staffordshire ST5 1BT England on 16 August 2012 (2 pages) |
16 August 2012 | Termination of appointment of Christopher King as a director (2 pages) |
16 August 2012 | Termination of appointment of Christopher King as a director (2 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
15 August 2012 | Change of name notice (2 pages) |
15 August 2012 | Company name changed shellco 1001 LIMITED\certificate issued on 15/08/12
|
15 August 2012 | Company name changed shellco 1001 LIMITED\certificate issued on 15/08/12
|
15 August 2012 | Change of name notice (2 pages) |
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|