Company Information for PFRG ENGINEERING LIMITED
C/O FRP ADVISORY LLP DERBY HOUSE, 12 WINCKLEY SQUARE, PRESTON, PR1 3JJ,
|
Company Registration Number
07997491
Private Limited Company
Liquidation |
Company Name | |
---|---|
PFRG ENGINEERING LIMITED | |
Legal Registered Office | |
C/O FRP ADVISORY LLP DERBY HOUSE 12 WINCKLEY SQUARE PRESTON PR1 3JJ Other companies in SK22 | |
Company Number | 07997491 | |
---|---|---|
Company ID Number | 07997491 | |
Date formed | 2012-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 00:14:34 |
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 | ||
---|---|---|---|---|
PFRG ENGINEERING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN BREBNER GORROD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA GORROD |
Company Secretary | ||
RACHEL GORROD |
Director | ||
FIONA CHRISTINA GORROD |
Director | ||
ROBERT LOUIS WILLIAM GORROD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D. & M. CONTROLS LIMITED | Director | 1990-12-31 | CURRENT | 1953-05-18 | Dissolved 2014-11-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM VICTORIA WORKS HYDE BANK ROAD NEW MILLS DERBYSHIRE SK22 4BP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FIONA GORROD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL GORROD | |
LATEST SOC | 28/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA GORROD / 05/05/2014 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GORROD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA GORROD | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL GORROD / 01/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM JORDANGATE HOUSE JORDANGATE MACCLESFIELD CHESHIRE SK10 1EQ ENGLAND | |
AR01 | 20/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT LOUIS WILLIAM GORROD | |
AP01 | DIRECTOR APPOINTED PETER JOHN BREBNER GORROD | |
AP01 | DIRECTOR APPOINTED FIONA CHRISTINA GORROD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-01 |
Resolution | 2017-09-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.23 | 9 |
MortgagesNumMortOutstanding | 0.67 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.56 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26512 - Manufacture of electronic industrial process control equipment
Creditors Due Within One Year | 2012-03-20 | £ 25,887 |
---|
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 PFRG ENGINEERING LIMITED
Called Up Share Capital | 2012-03-20 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-20 | £ 619 |
Current Assets | 2012-03-20 | £ 27,453 |
Debtors | 2012-03-20 | £ 4,334 |
Fixed Assets | 2012-03-20 | £ 4,050 |
Shareholder Funds | 2012-03-20 | £ 5,616 |
Stocks Inventory | 2012-03-20 | £ 22,500 |
Tangible Fixed Assets | 2012-03-20 | £ 4,050 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26512 - Manufacture of electronic industrial process control equipment) as PFRG ENGINEERING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PFRG ENGINEERING LIMITED | Event Date | 2017-08-22 |
Liquidator's name and address: David Acland (IP No. 8894 ) and Lila Thomas (IP No. 9608 ) both of FRP Advisory LLP , Derby House, 12 Winckley Square, Preston, PR1 3JJ : Ag LF51877 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PFRG ENGINEERING LIMITED | Event Date | 2017-08-22 |
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Derby House, 12 Winckley Square, Preston PR1 3JJ on 22 August 2017 at 4.00 pm , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that David Acland (IP No. 8894 ) and Lila Thomas (IP No. 9608 ) both of FRP Advisory LLP , Derby House, 12 Winckley Square, Preston, PR1 3JJ be and are hereby appointed Liquidators for the purposes of such winding up. Ag LF51877 | |||
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. |