Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.B.S. (STAFFS) LTD
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 Overview

About P.b.s. (staffs) Ltd
P.B.S. (STAFFS) LTD was founded on 2002-12-03 and has its registered office in Newcastle. The organisation's status is listed as "Liquidation". P.b.s. (staffs) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.B.S. (STAFFS) LTD
Is this data useful to you?
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.

Company Officers of P.B.S. (STAFFS) LTD

Current Directors
Officer Role Date Appointed
MICHELLE TONYA IRENE PRICE
Company Secretary 2002-12-03
MICHELLE TONYA IRENE PRICE
Director 2016-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL PRICE
Director 2002-12-03 2017-04-12
MICHELLE TONYA IRENE PRICE
Director 2002-12-03 2014-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-12-03 2002-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE TONYA IRENE PRICE PRICE HOMES 4U LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Boulevard House 160 High Street Tunstall Stoke-on-Trent Staffordshire ST6 5TT
2019-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-30
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM C/O Msd Insolvency Ltd 6 Market Square Stafford ST16 2JN
2018-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-30
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM Barn 2B South Courtyard Dunston Business Village Stafford Road Stafford ST18 9AB
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM Barn 4 Dunston Business Village Stafford Road Stafford ST18 9AB
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM Chase View Farm Puddle Hill Hixon Stafford Staffordshire ST18 0NG
2017-06-11LIQ02Voluntary liquidation Statement of affairs
2017-06-11600Appointment of a voluntary liquidator
2017-06-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-05-31
2017-05-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL PRICE
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-04AP01DIRECTOR APPOINTED MRS MICHELLE TONYA IRENE PRICE
2016-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0103/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE TONYA IRENE PRICE
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0103/12/14 ANNUAL RETURN FULL LIST
2014-06-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0103/12/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0103/12/12 ANNUAL RETURN FULL LIST
2012-06-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0103/12/11 ANNUAL RETURN FULL LIST
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0103/12/10 FULL LIST
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM CHASE VIEW FARM PUDDLE HILL HIXON STAFFORD STAFFORDSHIRE ST18 0NG ENGLAND
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM SUITES 2+3 BOW STREET CHAMBERS 1-2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT
2010-08-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-03AR0103/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE TONYA IRENE PRICE / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL PRICE / 03/12/2009
2009-05-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-01-10363sRETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-10363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-27287REGISTERED OFFICE CHANGED ON 27/04/04 FROM: CHASE VIEW FARM, PUDDLE HILL HIXON STAFFORD STAFFORDSHIRE ST18 0NG
2003-12-08363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-01-0288(2)RAD 03/12/02--------- £ SI 99@1=99 £ IC 1/100
2002-12-03288bSECRETARY RESIGNED
2002-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to P.B.S. (STAFFS) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2017-07-05
Resolution2017-06-01
Appointmen2017-06-01
Deemed Con2017-05-22
Fines / Sanctions
No fines or sanctions have been issued against P.B.S. (STAFFS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of P.B.S. (STAFFS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for P.B.S. (STAFFS) LTD
Trademarks
We have not found any records of P.B.S. (STAFFS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.B.S. (STAFFS) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where P.B.S. (STAFFS) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyP.B.S. (STAFFS) LTDEvent Date2017-06-01
 
Initiating party Event TypeAppointmen
Defending partyP.B.S. (STAFFS) LTDEvent Date2017-06-01
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 TypeQualifying Decision Procedure
Defending partyP.B.S. (STAFFS) LTDEvent Date2017-05-31
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 TypeDeemed Consent
Defending partyP.B.S. (STAFFS) LTDEvent Date2017-05-22
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.B.S. (STAFFS) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.B.S. (STAFFS) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.