Company Information for P & P WELDING & FABRICATION LIMITED
SUITE 9 RIVER COURT, 5 WEST VICTORIA DOCK ROAD, DUNDEE, DD1 3JT,
|
Company Registration Number
SC401010
Private Limited Company
Liquidation |
Company Name | |
---|---|
P & P WELDING & FABRICATION LIMITED | |
Legal Registered Office | |
SUITE 9 RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT Other companies in PH11 | |
Company Number | SC401010 | |
---|---|---|
Company ID Number | SC401010 | |
Date formed | 2011-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 06:38:05 |
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 |
---|---|---|
PAUL FULTON |
||
PAUL FULTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARDFAB LIMITED | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/01/18 FROM Begbies Traynor (Central) Llp Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 3 CARTWRIGHT PLACE ARDLER BLAIRGOWRIE PERTHSHIRE PH12 8TA SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 3 CARTWRIGHT PLACE ARDLER BLAIRGOWRIE PERTHSHIRE PH12 8TA SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Paul Fulton on 2015-11-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL FULTON on 2015-11-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/15 FROM 3 Beech Court Alyth Perthshire PH11 8ER | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Appointmen | 2017-08-18 |
Appointment of Liquidators | 2017-07-25 |
Resolutions for Winding-up | 2017-07-25 |
Meetings of Creditors | 2017-07-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due Within One Year | 2012-07-01 | £ 9,499 |
---|
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 & P WELDING & FABRICATION LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 2,164 |
Current Assets | 2012-07-01 | £ 2,164 |
Fixed Assets | 2012-07-01 | £ 5,286 |
Shareholder Funds | 2012-07-01 | £ 2,049 |
Tangible Fixed Assets | 2012-07-01 | £ 5,286 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as P & P WELDING & FABRICATION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | P & P WELDING & FABRICATION LIMITED | Event Date | 2017-08-01 |
Liquidator's name and address: Kenneth Wilson Pattullo and Kenneth Robert Craig , both of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP . : Further details contact: Tel: 0141 222 2230 Ag LF51006 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | P & P WELDING & FABRICATION LIMITED | Event Date | 2017-07-25 |
Liquidator's name and address: Kenneth Pattullo and Kenneth Craig , both of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow G1 2PP . : Further details contact: Debbie Wilson, Tel: 0141 222 2230. Ag KF41460 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P & P WELDING & FABRICATION LIMITED | Event Date | 2017-07-25 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | P & P WELDING & FABRICATION LIMITED | Event Date | 2017-07-25 |
Kenneth Pattullo and Kenneth Craig (IP Nos. 008368 and 008584) of Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, hereby give notice that we were appointed Joint Liquidators of P & P Welding & Fabrication Limited by Resolution of a meeting of members held pursuant to Section 98 of the Insolvency Act 1986 on 19 July 2017. Furthermore, notice is also hereby given pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held at the Offices of Begbies Traynor, Suite 3, Fifth Floor, Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ , on 01 August 2017 , at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , during the two business days preceding the above meeting. Further details contact: Debbie Wilson, Tel: 0141 222 2230. Ag KF41460 | |||
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. |