Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL-PVC LIMITED
Company Information for

ALL-PVC LIMITED

32 LONDON BRIDGE STREET, LONDON, SE1,
Company Registration Number
05774332
Private Limited Company
Dissolved

Dissolved 2017-09-19

Company Overview

About All-pvc Ltd
ALL-PVC LIMITED was founded on 2006-04-07 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2017-09-19 and is no longer trading or active.

Key Data
Company Name
ALL-PVC LIMITED
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
 
Filing Information
Company Number 05774332
Date formed 2006-04-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2017-09-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ALL-PVC LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ANTONY SMALL
Company Secretary 2006-04-07
ANTHONY JOSEPH MOLLOY
Director 2006-04-07
CLIVE ANTONY SMALL
Director 2006-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-04-07 2006-04-07
COMPANY DIRECTORS LIMITED
Nominated Director 2006-04-07 2006-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH MOLLOY TRADE PLUMBING SUPPLIES LIMITED Director 2017-07-11 CURRENT 2011-12-08 Active
ANTHONY JOSEPH MOLLOY KENT PLUMBING & HEATING LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
ANTHONY JOSEPH MOLLOY CT PROPERTY INVESTMENTS LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active

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
2017-09-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2016
2015-06-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2015
2014-06-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2014
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY
2013-04-154.20STATEMENT OF AFFAIRS/4.19
2013-04-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 12 OLD BEXLEY LANE BEXLEY KENT DA5 2BN
2012-10-22AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-08LATEST SOC08/05/12 STATEMENT OF CAPITAL;GBP 100
2012-05-08AR0107/04/12 FULL LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTONY SMALL / 07/04/2012
2012-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE ANTONY SMALL / 07/04/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH MOLLOY / 07/04/2012
2011-12-14AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-29AR0107/04/11 FULL LIST
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM WEST HILL HOUSE, WEST HILL DARTFORD KENT DA1 2EU
2010-08-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-20AR0107/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTONY SMALL / 01/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH MOLLOY / 01/10/2009
2010-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-08363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-23363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-06-19288bSECRETARY RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-1488(2)RAD 07/04/06--------- £ SI 99@1=99 £ IC 1/100
2006-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to ALL-PVC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-04
Notice of Intended Dividends2016-05-31
Resolutions for Winding-up2013-04-10
Appointment of Liquidators2013-04-10
Notices to Creditors2013-04-10
Fines / Sanctions
No fines or sanctions have been issued against ALL-PVC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2011-11-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-02-12 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-04-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 ALL-PVC LIMITED

Intangible Assets
Patents
We have not found any records of ALL-PVC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALL-PVC LIMITED
Trademarks
We have not found any records of ALL-PVC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL-PVC LIMITED. 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as ALL-PVC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALL-PVC LIMITED 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 TypeResolutions for Winding-up
Defending partyALL-PVC LIMITEDEvent Date2013-04-04
At a General Meeting of the above named Company duly convened and held at 43-45 Portman Square, London, W1H 6LY on 04 April 2013 the following resolutions were duly passed as a special resolution and an ordinary resolution, respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Jason James Godefroy and Paul David Williams , both of Duff & Phelps Ltd , 43-45 Portman Square, London, W1H 6LY , (IP Nos 9097 and 9294) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors, held at the same place, on the same date, the resolutions were ratified confirming the appointment of Jason James Godefroy and Paul David Williams as Joint Liquidators. Further details contact: Jason James Godefroy and Paul David Williams, Email: London@duffandphelps.com, Tel: 020 7487 7240. Clive Small , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALL-PVC LIMITEDEvent Date2013-04-04
Jason James Godefroy and Paul David Williams , both of Duff & Phelps Ltd , 43-45 Portman Square, London, W1H 6LY . : Further details contact: Jason James Godefroy and Paul David Williams, Email: London@duffandphelps.com, Tel: 020 7487 7240.
 
Initiating party Event TypeNotices to Creditors
Defending partyALL-PVC LIMITEDEvent Date2013-04-04
We, Jason James Godefroy and Paul Williams (IP Nos 9097 and 9294), of Duff & Phelps Ltd, 43-45 Portman Square, London, W1H 6LY, give notice that we were appointed Joint Liquidators of the Company on 4 April 2013. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 6 May 2013, to prove their debts by sending to the undersigned Jason Godefroy, of Duff & Phelps Ltd, 43-45 Portman Square, London, W1H 6LY, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Jason James Godefroy and Paul David Williams, Email: London@duffandphelps.com, Tel: 020 7487 7240.
 
Initiating party Event TypeFinal Meetings
Defending partyALL-PVC LIMITEDEvent Date2013-04-04
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the Company will be held at The Shard, 32 London Bridge Street, London, SE1 9SG on 02 June 2017 at 10.00 am, to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 24 May 2017. Date of Appointment: 04 April 2013 Office Holder details: Jason James Godefroy , (IP No. 9097) and Paul David Williams , (IP No. 9294) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . The Joint Liquidators can be contacted by Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com or Tel: 020 7089 4718. Jason Godefroy and Paul Williams Joint Liquidators : Ag GF123894
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL-PVC LIMITED 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 ALL-PVC LIMITED 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.
    Other companies at postcode SE1