Liquidation
Company Information for P.B.S. (STAFFS) LTD
UNIT 15 LYMEDALE BUSINESS CENTRE LYMEDALE BUSINESS PARK, HOOTERS HALL ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 9QF,
|
Company Registration Number
04606767
Private Limited Company
Liquidation |
Company Name | |
---|---|
P.B.S. (STAFFS) LTD | |
Legal Registered Office | |
UNIT 15 LYMEDALE BUSINESS CENTRE LYMEDALE BUSINESS PARK HOOTERS HALL ROAD NEWCASTLE STAFFORDSHIRE ST5 9QF Other companies in ST18 | |
Company Number | 04606767 | |
---|---|---|
Company ID Number | 04606767 | |
Date formed | 2002-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-13 09:19:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE TONYA IRENE PRICE |
||
MICHELLE TONYA IRENE PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MICHAEL PRICE |
Director | ||
MICHELLE TONYA IRENE PRICE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRICE HOMES 4U LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/19 FROM Boulevard House 160 High Street Tunstall Stoke-on-Trent Staffordshire ST6 5TT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/19 FROM C/O Msd Insolvency Ltd 6 Market Square Stafford ST16 2JN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/18 FROM Barn 2B South Courtyard Dunston Business Village Stafford Road Stafford ST18 9AB | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/17 FROM Barn 4 Dunston Business Village Stafford Road Stafford ST18 9AB | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/17 FROM Chase View Farm Puddle Hill Hixon Stafford Staffordshire ST18 0NG | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL PRICE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE TONYA IRENE PRICE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE TONYA IRENE PRICE | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM CHASE VIEW FARM PUDDLE HILL HIXON STAFFORD STAFFORDSHIRE ST18 0NG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM SUITES 2+3 BOW STREET CHAMBERS 1-2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE TONYA IRENE PRICE / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL PRICE / 03/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/04 FROM: CHASE VIEW FARM, PUDDLE HILL HIXON STAFFORD STAFFORDSHIRE ST18 0NG | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
88(2)R | AD 03/12/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying | 2017-07-05 |
Resolution | 2017-06-01 |
Appointmen | 2017-06-01 |
Deemed Con | 2017-05-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 21,881 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 24,558 |
Creditors Due Within One Year | 2012-12-31 | £ 92,292 |
Creditors Due Within One Year | 2011-12-31 | £ 90,458 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.B.S. (STAFFS) LTD
Cash Bank In Hand | 2012-12-31 | £ 2,331 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 4,353 |
Current Assets | 2012-12-31 | £ 106,766 |
Current Assets | 2011-12-31 | £ 108,077 |
Stocks Inventory | 2012-12-31 | £ 103,478 |
Stocks Inventory | 2011-12-31 | £ 103,478 |
Tangible Fixed Assets | 2012-12-31 | £ 2,007 |
Tangible Fixed Assets | 2011-12-31 | £ 2,450 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as P.B.S. (STAFFS) LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | P.B.S. (STAFFS) LTD | Event Date | 2017-06-01 |
Initiating party | Event Type | Appointmen | |
Defending party | P.B.S. (STAFFS) LTD | Event Date | 2017-06-01 |
Company Number: 04606767 Name of Company: P.B.S. (STAFFS) LTD Trading Name: Price Building Services Nature of Business: Other building completion and finishing Type of Liquidation: Creditors' Voluntar… | |||
Initiating party | Event Type | Qualifying Decision Procedure | |
Defending party | P.B.S. (STAFFS) LTD | Event Date | 2017-05-31 |
This Notice is given under Rule 15.13 of the Insolvency (England & Wales) Rules 2016 (the Rules). It is delivered by the Liquidator of the Company and the convener of the decision procedure, Michaela Daly, of MSD Insolvency Limited, Barn 4, Dunston Business Village, Stafford Road, Stafford ST18 9AB. The proposed decision is in respect of invitation to form a creditors committee and agreeing the liquidators remuneration and expenses and the decision date is 23.59 on 24 July 2017. To be entitled to vote, a voting form, together with a proof of debt if one has not already been submitted, to the Liquidator by one of the following methods: By post to: MSD Insolvency Limited, Barn 4, Dunston Business Village, Stafford Road, Stafford, ST18 9AB By fax to: 01785 876442 By email to: michaeladaly@msdinsolvency.com All proofs of debt must be delivered by: 4pm on 23 July 2017 All voting forms must be delivered to the convener by 23.59 on 24 July 2017 Creditors who meet one or more of the statutory thresholds listed below may, within 5 business days from the date of the delivery of the Notice to creditors, require a physical meeting to be held to consider the matter. Statutory thresholds to request a meeting: 10% in value of the creditors 10% in number of the creditors 10 creditors Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Michaela Daly (IP Number 17570) of MSD Insolvency Limited, Barn 4, Dunston Business Village, Stafford Road, Stafford ST18 9AB. Date of Appointment: 31 May 2017. Further Information about this case is available from Michaela Daly of MSD Insolvency Limited on 01785 876441 or at michaeladaly@msdinsolvency.com Michaela Daly , Liquidator / Convener : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | P.B.S. (STAFFS) LTD | Event Date | 2017-05-22 |
NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent procedure is being proposed by Michelle Price, the director of the company in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Michaela Daly as liquidator of the company and the decision date is 23.59 on 31 May 2017. A meeting of shareholders has been called and will be held prior to 23.59 on 31 May 2017 the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 on 31 May 2017. In addition, you must have also delivered a proof of debt not later than the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Michaela Daly (office holder no 17570) is qualified to act as Insolvency Practitioner in relation to the above company and a list of names and addresses of the company's creditors will be available for inspection at the offices of MSD Insolvency Limited, Barn 4, Dunston Business Village, Stafford Road, Stafford ST18 9AB on the two business days preceding the meeting. In case of queries, please contact Michaela Daly on 01785 876 441 or email michaeladaly@msdinsolvency.com. Dated: 18 May 2017 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |