Dissolved
Dissolved 2017-09-30
Company Information for PF RESOURCE LTD
GLASGOW, G2 5AS,
|
Company Registration Number
SC401049
Private Limited Company
Dissolved Dissolved 2017-09-30 |
Company Name | ||||||
---|---|---|---|---|---|---|
PF RESOURCE LTD | ||||||
Legal Registered Office | ||||||
GLASGOW G2 5AS Other companies in DD2 | ||||||
Previous Names | ||||||
|
Company Number | SC401049 | |
---|---|---|
Date formed | 2011-06-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-09-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:54 |
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 | ||
---|---|---|---|---|
PF RESOURCES, LLC | 12841 JONES RD STE 108 HOUSTON TX 77070 | Active | Company formed on the 2018-03-01 |
Officer | Role | Date Appointed |
---|---|---|
HERMANN TWICKLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
H2X LIMITED |
Director | ||
HERMANN TWICKLER |
Director | ||
BRIAN DOUGLAS PATULLO |
Director | ||
IAIN DOUGLAS GARDINER |
Director | ||
PETER TRAINER |
Company Secretary | ||
SUSAN MCINTOSH |
Nominated Director | ||
PETER TRAINER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST STEEL LIMITED | Director | 2013-10-17 | CURRENT | 2003-11-13 | Dissolved 2017-09-30 | |
TWICKLER ESTATES LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | In Administration/Administrative Receiver | |
TWICKLER INDUSTRIES LTD | Director | 2011-01-31 | CURRENT | 2011-01-31 | In Administration/Administrative Receiver | |
PRESSUREFAB LIMITED | Director | 2010-05-28 | CURRENT | 2003-01-21 | In Administration/Administrative Receiver | |
ASSET INTEGRITY COATINGS LTD | Director | 2009-11-27 | CURRENT | 2009-11-27 | Dissolved 2017-09-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 191 WEST GEORGE STREET GLASGOW G2 2LJ | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM PRESSUREFAB HOUSE 14 BAIRD AVENUE DRYBURGH INDUSTRIAL ESTATE DUNDEE DD2 3TN | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR H2X LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM PRESSUREFAB HOUSE BAIRD AVENUE DRYBURGH INDUSTRIAL ESTATE DUNDEE DD2 3TN SCOTLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4010490001 | |
AP01 | DIRECTOR APPOINTED MR HERMANN TWICKLER | |
RES15 | CHANGE OF NAME 05/01/2014 | |
CERTNM | COMPANY NAME CHANGED AA PAINTERS LIMITED CERTIFICATE ISSUED ON 20/01/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM RIVERSIDE BUSINESS PARK WRIGHT AVENUE RIVERSIDE BUSINESS PARK DUNDEE DD2 1UR SCOTLAND | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERMANN TWICKLER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM PRESSUREFAB HOUSE WRIGHT AVENUE DUNDEE TAYSIDE DD2 1UR | |
AP02 | CORPORATE DIRECTOR APPOINTED H2X LIMITED | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PATULLO | |
AR01 | 06/06/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/01/2012 | |
AR01 | 06/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS PATULLO / 15/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HERMANN TWICKLER / 15/06/2012 | |
AP01 | DIRECTOR APPOINTED BRIAN DOUGLAS PATULLO | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ENTERPRISE DESIGN ENGINEERING LTD CERTIFICATE ISSUED ON 22/03/12 | |
RES15 | CHANGE OF NAME 20/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN GARDINER | |
AP01 | DIRECTOR APPOINTED DR IAIN DOUGLAS GARDINER | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ARCOTEC LIMITED CERTIFICATE ISSUED ON 26/07/11 | |
RES15 | CHANGE OF NAME 25/07/2011 | |
AP01 | DIRECTOR APPOINTED MR HERMANN TWICKLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-02-01 | £ 32,045 |
---|
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 PF RESOURCE LTD
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1,055 |
Current Assets | 2012-02-01 | £ 80,047 |
Debtors | 2012-02-01 | £ 78,992 |
Shareholder Funds | 2012-02-01 | £ 48,002 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as PF RESOURCE LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PF RESOURCE LIMITED | Event Date | 1970-01-01 |
In the Court of Session case number P687 Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Date of Appointment: 28 July 2016 By notice of appointment lodged in Court of Session Office Holder Details: Gerard Anthony Friar and Blair Carnegie Nimmo (IP numbers 8982 and 8208 ) of KPMG LLP , 191 West George Street, Glasgow G2 2LJ . Any person who requires further information should contact Jenna Lightbody on 0141 300 5747. | |||
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. |