Liquidation
Company Information for P G COMPONENTS (CHELTENHAM) LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
|
Company Registration Number
04837309
Private Limited Company
Liquidation |
Company Name | |
---|---|
P G COMPONENTS (CHELTENHAM) LIMITED | |
Legal Registered Office | |
STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX Other companies in GL51 | |
Company Number | 04837309 | |
---|---|---|
Company ID Number | 04837309 | |
Date formed | 2003-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 01:20:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
P G COMPONENTS (CHELTENHAM) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEREK ANDREW HALL |
||
MARK ANDREW HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA HALL |
Director | ||
VERONICA JACKIE HUGHES |
Company Secretary | ||
VERONICA JACKIE HUGHES |
Director | ||
DEREK ANDREW HALL |
Director | ||
ANDREW SYDNEY FRENCH |
Company Secretary | ||
BELINDA JANE DEWHURST |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-23 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/16 FROM Unit 1B the Runnings Cheltenham Gloucestershire GL51 9NJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA HALL | |
TM02 | Termination of appointment of Veronica Jackie Hughes on 2015-12-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERONICA JACKIE HUGHES | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-07-18 | |
ANNOTATION | Clarification | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA JACKIE HUGHES / 13/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERONICA JACKIE HALL / 22/11/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VERONICA JACKIE HALL on 2013-07-13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048373090003 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 1100 | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 1100 | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 1100 | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 1100 | |
RES01 | ADOPT ARTICLES 01/08/2011 | |
AR01 | 18/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERONICA JACKIE HALL / 31/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VERONICA JACKIE HALL / 31/08/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 18/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERONICA JACKIE HALL / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HALL / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW HALL / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HALL / 18/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK HALL / 01/05/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VERONICA HALL / 15/05/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: UNIT 9 KNIGHTSBRIDGE BUSINESS CENTRE KNIGHTSBRIDGE GREEN KNIGHTSBRIDGE CHELTENHAM GLOUCESTERSHIRE GL51 9TA | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/08/06 | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/08/03-01/08/03 £ SI 998@1=998 £ IC 2/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2020-08-05 |
Appointment of Liquidators | 2016-03-03 |
Meetings of Creditors | 2016-02-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2013-07-31 | £ 150,153 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 121,455 |
Provisions For Liabilities Charges | 2013-07-31 | £ 7,726 |
Provisions For Liabilities Charges | 2012-07-31 | £ 11,161 |
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 G COMPONENTS (CHELTENHAM) LIMITED
Called Up Share Capital | 2013-07-31 | £ 1,100 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 1,100 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 85,430 |
Current Assets | 2012-07-31 | £ 60,728 |
Debtors | 2013-07-31 | £ 77,085 |
Debtors | 2012-07-31 | £ 52,797 |
Secured Debts | 2013-07-31 | £ 68,575 |
Secured Debts | 2012-07-31 | £ 40,179 |
Shareholder Funds | 2012-07-31 | £ 19,141 |
Stocks Inventory | 2013-07-31 | £ 7,500 |
Stocks Inventory | 2012-07-31 | £ 7,500 |
Tangible Fixed Assets | 2013-07-31 | £ 67,515 |
Tangible Fixed Assets | 2012-07-31 | £ 91,029 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as P G COMPONENTS (CHELTENHAM) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | P G COMPONENTS (CHELTENHAM) LIMITED | Event Date | 2016-02-24 |
Peter Richard James Frost , Hazlewoods LLP , Staverton Court, Staverton, Cheltenham GL51 0UX . For further information please call Nick Stafford on telephone number 01242 680000 or e-mail at Nicholas.stafford@hazlewoods.co.uk. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P G COMPONENTS (CHELTENHAM) LIMITED | Event Date | 2016-02-24 |
Passed At a meeting of the members of the above named company, duly convened and held at the offices for Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 OUX on 24 February 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound up voluntarily. 2. That Peter Richard James Frost (IP No 008935 ) of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham, GL51 OUX be and he is hereby appointed Liquidator for the purposes of such winding up. M Hall , Director : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | P G COMPONENTS (CHELTENHAM) LIMITED | Event Date | 2016-02-24 |
Notice is given that I, Peter Richard James Frost , the Liquidator of the above-named Company, intend declaring a first and final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 31 August 2020 , the last date for proving, to submit a proof of debt to me at Hazlewoods LLP , Staverton Court, Staverton, Cheltenham, GL51 0UX and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Liquidator: Peter Richard James Frost (IP No. 008935 ) of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham, GL51 0UX . Date of appointment: 24 February 2016 For further details contact Denise Godding on telephone 01242 680000 , or by email at creditors@hazlewoods.co.uk . Peter Richard James Frost : Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | P G COMPONENTS (CHELTENHAM) LIMITED | Event Date | 2016-02-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (the Act), that a meeting of the companys creditors will be held at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX at 11:00 am on 24 February 2016 . The purpose of the meeting, pursuant to Sections 99, 100 and 10 1 of the Act, is to receive a Statement of the Companys Affairs; nominate one or more Licensed Insolvency Practitioners to be Liquidator; if thought fit, to appoint a Liquidation committee and to consider any other resolution. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the recovery of disbursements. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Any creditor wishing to vote at the meeting, unless they are an individual creditor voting in person, must lodge their proxy at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, by no later than 12 noon on 23 February 2016, together with a statement of the amount claimed. A secured creditor will be entitled to vote for any balance of their debt after deducting an estimate of the value of their security, or if they agree not to enforce their security, they will be entitled to vote for the full amount of their debt. A list of the names and addresses of the companys creditors will be available for inspection during the two business days before the meeting at the offices of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX . Any person who requires further information may contact Nick Stafford of Hazlewoods LLP , by telephone on (01242) 680000, or by e mail at Nicholas.stafford@hazlewoods.co.uk . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-02-14 | |
In the High Court of Justice (Chancery Division) Companies Court No 8373 of 2007 In the Matter of ARMSTRONGS SALES & PROJECTS LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Unit 8 a , Horwich Locomotive Industrial Estate, Chorley New Road, Horwich, Bolton BL6 5UE, presented on 7 November 2007, by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 27 February 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 February 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7645. (Ref SLR 1339991/37/G/CEG.) 14 February 2008. | |||
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. |