Company NamePBF Investments Plc
DirectorsRoy James Pelham and Fergal King
Company StatusDissolved
Company Number03109617
CategoryPublic Limited Company
Incorporation Date3 October 1995(28 years, 6 months ago)
Previous NameParagon Business Furniture Plc

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameRoy James Pelham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1999(3 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarchington Villa
Bag Lane Marchington
Uttoxeter
Staffordshire
ST14 8LB
Secretary NameRoy James Pelham
NationalityBritish
StatusCurrent
Appointed28 August 2000(4 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarchington Villa
Bag Lane Marchington
Uttoxeter
Staffordshire
ST14 8LB
Director NameMr Fergal King
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 2002(6 years, 5 months after company formation)
Appointment Duration22 years
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hamilton Road
London
NW10 1NE
Director NameMichael Swalwell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 07 May 1998)
RoleManaging Director
Correspondence Address24 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NamePhilip Lionel Burke
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1997)
RoleOperations Director
Correspondence Address123 De Montfort Way
Cannon Park
Coventry
West Midlands
CV4 7DU
Director NameMr John Wilfred Ernest Kerslake
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(2 weeks, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1996)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address5 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DS
Secretary NameAlexander Guy Facey
NationalityBritish
StatusResigned
Appointed19 October 1995(2 weeks, 2 days after company formation)
Appointment Duration1 week, 5 days (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Mill Farmhouse
Shillinglee, Chiddingfold
Godalming
Surrey
GU8 4TA
Director NameIvor Bloohn
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address20 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Director NameJack Daniel McLean Brown
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(4 weeks after company formation)
Appointment Duration5 years (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Canons Field
Welwyn
Hertfordshire
AL6 0QB
Director NameMr Jeremy Edward Greenhalgh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 15 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Lodge 4 West Side Common
Wimbledon
London
SW19 4TN
Secretary NameMr John Wilfred Ernest Kerslake
NationalityBritish
StatusResigned
Appointed31 October 1995(4 weeks after company formation)
Appointment Duration11 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DS
Secretary NameJack Daniel McLean Brown
NationalityBritish
StatusResigned
Appointed30 September 1996(12 months after company formation)
Appointment Duration1 month (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Canons Field
Welwyn
Hertfordshire
AL6 0QB
Director NameMr David Charles Wiseman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 August 2000)
RoleFinace Director
Country of ResidenceEngland
Correspondence Address53 Dorset Drive
Edgware
Middlesex
HA8 7NT
Secretary NameMr David Charles Wiseman
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 August 2000)
RoleFinace Director
Country of ResidenceEngland
Correspondence Address53 Dorset Drive
Edgware
Middlesex
HA8 7NT
Director NameChristopher David Cook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Director NameEdward McDonagh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address5 The Lawns
Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AS
Director NameMs Joanne Maria Holland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish,Australian
StatusResigned
Appointed31 July 1998(2 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 March 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Bryanston Mansions
York Street
London
W1H 1DA
Director NamePeter Stanley Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 2003)
RoleOperations Director
Correspondence Address6 Iona Walk
Rowhedge
Colchester
Essex
CO5 7JD
Director NameMr Robert John Steel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChoat End
Steeplechase Hundon
Sudbury
Suffolk
CO10 8EN
Director NameMr Anthony Roger May
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(6 years after company formation)
Appointment Duration-1 years, 5 months (resigned 15 March 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDanefield Broom Park
Langton Green
Tunbridge Wells
Kent
TN3 0RF
Director NameMr Anthony Roger May
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(6 years after company formation)
Appointment Duration-1 years, 5 months (resigned 15 March 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDanefield Broom Park
Langton Green
Tunbridge Wells
Kent
TN3 0RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 December 2006Dissolved (1 page)
22 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Registered office changed on 30/01/06 from: 3RD floor york house empire way wembley middlesex HA9 0PA (1 page)
20 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2006Appointment of a voluntary liquidator (1 page)
20 January 2006Statement of affairs (7 pages)
23 November 2005Return made up to 03/10/05; no change of members (8 pages)
5 July 2005Full accounts made up to 30 September 2004 (16 pages)
16 June 2005Director's particulars changed (1 page)
26 April 2005Location of register of members (1 page)
26 April 2005Location of debenture register (1 page)
26 April 2005Return made up to 03/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(22 pages)
6 May 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
19 November 2003Return made up to 03/10/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2003Company name changed paragon business furniture PLC\certificate issued on 03/06/03 (3 pages)
16 May 2003Auditor's resignation (2 pages)
3 May 2003Group of companies' accounts made up to 30 September 2002 (29 pages)
14 February 2003Declaration of mortgage charge released/ceased (1 page)
31 January 2003Director's particulars changed (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
26 January 2003Director's particulars changed (1 page)
11 October 2002Return made up to 03/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 2002Group of companies' accounts made up to 30 September 2001 (31 pages)
8 April 2002New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (3 pages)
17 October 2001New director appointed (3 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Location of debenture register (1 page)
17 October 2001Return made up to 03/10/01; full list of members (23 pages)
17 October 2001Location of register of members (1 page)
5 July 2001Auditor's resignation (1 page)
25 May 2001Director resigned (1 page)
22 February 2001Return made up to 03/10/00; no change of members (24 pages)
8 February 2001Full group accounts made up to 30 September 2000 (31 pages)
28 November 2000Particulars of mortgage/charge (7 pages)
9 November 2000Director resigned (1 page)
1 November 2000Secretary resigned;director resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: 100 queensbury road wembley middlesex HA0 1NP (1 page)
28 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (4 pages)
5 March 2000Full group accounts made up to 30 September 1999 (32 pages)
8 December 1999Return made up to 03/10/99; full list of members (24 pages)
23 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
5 May 1999Full group accounts made up to 30 September 1998 (33 pages)
29 January 1999Director resigned (1 page)
17 November 1998Return made up to 03/10/98; no change of members (7 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(91 pages)
2 July 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
2 February 1998Full group accounts made up to 30 June 1997 (25 pages)
3 December 1997Return made up to 03/10/97; full list of members (12 pages)
25 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
4 February 1997Director's particulars changed (1 page)
8 January 1997Return made up to 03/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
27 December 1996Secretary resigned (1 page)
23 December 1996Secretary resigned;director resigned (1 page)
22 November 1996Nc inc already adjusted 04/11/96 (1 page)
22 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(18 pages)
13 November 1996New secretary appointed;new director appointed (4 pages)
11 November 1996Ad 06/11/96--------- £ si 2000000@1=2000000 £ ic 18960002/20960002 (2 pages)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 November 1996Memorandum and Articles of Association (110 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996New secretary appointed (2 pages)
30 October 1996Full accounts made up to 30 June 1996 (13 pages)
20 August 1996Amending 882R (2 pages)
20 August 1996Amending 882R (5 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (2 pages)
23 November 1995Ad 31/10/95--------- £ si 18900000@1=18900000 £ ic 60002/18960002 (10 pages)
22 November 1995New secretary appointed (4 pages)
22 November 1995Secretary resigned (2 pages)
10 November 1995Particulars of mortgage/charge (20 pages)
10 November 1995Particulars of mortgage/charge (8 pages)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(109 pages)
8 November 1995£ nc 100000/19000000 31/10/95 (2 pages)
8 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
30 October 1995Company name changed edgetimed PUBLIC LIMITED COMPANY\certificate issued on 30/10/95 (4 pages)
30 October 1995Ad 25/10/95--------- £ si 60000@1=60000 £ ic 2/60002 (3 pages)
27 October 1995Certificate of authorisation to commence business and borrow (1 page)
27 October 1995Application to commence business (2 pages)
26 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 October 1995Director resigned;new director appointed (2 pages)
26 October 1995Registered office changed on 26/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 October 1995New director appointed (2 pages)
3 October 1995Incorporation (18 pages)