Company NamePFPL Limited
Company StatusDissolved
Company Number03877911
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)
Dissolution Date3 May 2022 (1 year, 12 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameSteven Allen Paige
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 2020(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 03 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameVP Secretarial Limited (Corporation)
StatusClosed
Appointed13 June 2013(13 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 03 May 2022)
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameAlan John Bloor
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(3 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 2004)
RoleSales And Marketing Director
Correspondence AddressTha Barn 5 Manor Farm Mews
Clarks Lane
Aston-On-Trent
Derbyshire
DE72 2AB
Director NameJohn Chambers
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(3 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 2004)
RoleQuality Assurance Manager
Correspondence Address5 York Avenue
Jacksdale
Nottingham
Nottinghamshire
NG16 5LA
Director NameJohn Barry Golby
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(3 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 2004)
RoleManaging Director
Correspondence AddressMount Pleasant Farm
Church Hill, Swanington
Coalville
Leicestershire
LE67 8QB
Director NameMr Ingard John Sagstad
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(3 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 07 December 2012)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address6th Floor 1 London Wall
London
EC2Y 5EB
Director NameMr Alan Robert Turner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(3 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 07 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 1 London Wall
London
EC2Y 5EB
Secretary NameMr Alan Robert Turner
NationalityBritish
StatusResigned
Appointed14 March 2000(3 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 07 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 1 London Wall
London
EC2Y 5EB
Director NameMr Bernard John Dale
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2002)
RoleBanking
Country of ResidenceEngland
Correspondence AddressClyde House
23 Westgate
Southwell
Nottinghamshire
NG25 0JN
Director NameMr Michael David Kirk
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(7 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 17 December 2004)
RoleManagement Consultants
Country of ResidenceEngland
Correspondence Address46 Shirley Road
Leicester
Leicestershire
LE2 3LJ
Director NameMr Nicholas Andrew William Bacon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2003)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressShaftesbury House Clover Hill
Old Warwick Road, Lapworth
Solihull
West Midlands
B94 6JY
Director NameMr Peter Adam Ernest Opperman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNether Doyley
Hurstbourne Tarrant
Andover
Hampshire
SP11 0DW
Director NameMr Colin Alexander Garrett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(13 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 1 London Wall
London
EC2Y 5EB
Director NameMr Rick Ronald Nagel
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2012(13 years after company formation)
Appointment Duration9 years, 2 months (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address316 Nw 61st Street
Oklahoma City
Oklahoma 73118
73118
Director NameAlistair Burns
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(13 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10a Sills Road
Willow Farm Business Park
Derby
Derbyshire
DE74 2US
Director NameMr Anthony Dombrowik
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2015(15 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 May 2020)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Philip George Louch
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameJeff Lloyd Buck
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2020(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA

Contact

Websitepfp-planahead.co.uk
Email address[email protected]
Telephone01270 759786
Telephone regionCrewe

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

333.3k at £1Paul Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

10 July 2013Delivered on: 13 July 2013
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 15 July 2013
Persons entitled: Unitech Finance Co. 1, Inc

Classification: A registered charge
Particulars: (I) the freehold land and buildings lying on the west side of wide street, portland, dorset, known as slidcroft works (title no DT133166) and the freehold land to the south of tradecroft, portland (title no DT314278).. (Ii) the leasehold land at unit 10A(1), willow farm business park, castle donnington, DE74 2NN (title nos LT439636 and LT377018) and the leasehold land at unit 10A(2), willow farm business park, castle donnington, DE74 2NN (title no LT428571).. (Iii) the leasehold land at the factory premises in blacknell lane, crewkerne, somerset (unregistered) and the leasehold land at unit 8, cropmead industrial estate, crewkerne, somerset (unregistered).. Notification of addition to or amendment of charge.
Outstanding
7 December 2012Delivered on: 19 December 2012
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from each obligor and UK security obligor to any of the finance parties on any account whatsoever and all monies due or to become due from any obligor or UK security obligor to one or more us agents or us lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: T/No:LT439636 unit 10 a(1)willow farm business park, castle donnington,t/no: LT428571 unit 10A(2)willow farm business park, castle donnington. Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
17 December 2004Delivered on: 31 December 2004
Satisfied on: 24 December 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
25 February 2002Delivered on: 1 March 2002
Satisfied on: 5 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings on the south west side of whiteley road, ripley, derbyshire t/no. DY303748.
Fully Satisfied
30 March 2000Delivered on: 15 April 2000
Satisfied on: 5 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies numbered 10058030 and 10058021 with scottish provident on the lives of barry golby, alan bloor and ingard sagstad, all sums assured by them and all bonuses and benefits which may arise under them and the company's right title and interest present and future in those policies.
Fully Satisfied
30 March 2000Delivered on: 15 April 2000
Satisfied on: 5 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the west side of town end road, draycott, erewash, derbyshire. T/no DY65094 and DY207752.
Fully Satisfied
30 March 2000Delivered on: 15 April 2000
Satisfied on: 5 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 2000Delivered on: 4 April 2000
Satisfied on: 5 January 2005
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2022Voluntary strike-off action has been suspended (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
7 February 2022Application to strike the company off the register (1 page)
4 February 2022Change of details for Paul Holdings Limited as a person with significant control on 4 February 2022 (2 pages)
3 February 2022Termination of appointment of Rick Ronald Nagel as a director on 3 February 2022 (1 page)
3 February 2022Termination of appointment of Jeff Lloyd Buck as a director on 3 February 2022 (1 page)
9 December 2021Statement of capital on 9 December 2021
  • GBP 1
(3 pages)
9 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2021Solvency Statement dated 30/11/21 (2 pages)
9 December 2021Statement by Directors (2 pages)
22 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
8 April 2021Satisfaction of charge 7 in full (1 page)
8 April 2021Satisfaction of charge 038779110009 in full (1 page)
11 March 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
11 December 2020Previous accounting period extended from 24 December 2019 to 31 December 2019 (1 page)
2 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
24 August 2020Termination of appointment of Philip George Louch as a director on 21 August 2020 (1 page)
22 May 2020Appointment of Steven Allen Paige as a director on 21 May 2020 (2 pages)
22 May 2020Appointment of Jeff Lloyd Buck as a director on 21 May 2020 (2 pages)
22 May 2020Termination of appointment of Anthony Dombrowik as a director on 21 May 2020 (1 page)
15 January 2020Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
25 September 2019Previous accounting period shortened from 25 December 2018 to 24 December 2018 (1 page)
18 February 2019Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
26 September 2018Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
17 May 2018Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
20 December 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 27 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 27 December 2016 (1 page)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 July 2016Termination of appointment of Alistair Burns as a director on 1 June 2016 (1 page)
7 July 2016Termination of appointment of Alistair Burns as a director on 1 June 2016 (1 page)
31 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 333,333
(6 pages)
31 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 333,333
(6 pages)
16 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 October 2015Appointment of Mr Philip George Louch as a director on 5 October 2015 (2 pages)
8 October 2015Appointment of Mr Anthony Dombrowik as a director on 5 October 2015 (2 pages)
8 October 2015Appointment of Mr Philip George Louch as a director on 5 October 2015 (2 pages)
8 October 2015Appointment of Mr Anthony Dombrowik as a director on 5 October 2015 (2 pages)
8 October 2015Appointment of Mr Anthony Dombrowik as a director on 5 October 2015 (2 pages)
8 October 2015Appointment of Mr Philip George Louch as a director on 5 October 2015 (2 pages)
9 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 333,333
(5 pages)
9 December 2014Registered office address changed from 4 Coleman Street London EC2R 5AR to 4 Coleman Street 6Th Floor London EC2R 5AR on 9 December 2014 (1 page)
9 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 333,333
(5 pages)
9 December 2014Registered office address changed from 4 Coleman Street London EC2R 5AR to 4 Coleman Street 6Th Floor London EC2R 5AR on 9 December 2014 (1 page)
9 December 2014Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page)
9 December 2014Registered office address changed from 4 Coleman Street London EC2R 5AR to 4 Coleman Street 6Th Floor London EC2R 5AR on 9 December 2014 (1 page)
9 December 2014Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page)
9 December 2014Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 333,333
(5 pages)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 333,333
(5 pages)
5 November 2013Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages)
15 July 2013Registration of charge 038779110008 (53 pages)
15 July 2013Registration of charge 038779110008 (53 pages)
15 July 2013Appointment of Vp Secretarial Limited as a secretary (3 pages)
15 July 2013Appointment of Vp Secretarial Limited as a secretary (3 pages)
13 July 2013Registration of charge 038779110009 (57 pages)
13 July 2013Registration of charge 038779110009 (57 pages)
27 June 2013Full accounts made up to 31 December 2012 (9 pages)
27 June 2013Full accounts made up to 31 December 2012 (9 pages)
26 June 2013Registered office address changed from 6Th Floor 1 London Wall London EC2Y 5EB on 26 June 2013 (2 pages)
26 June 2013Registered office address changed from 6Th Floor 1 London Wall London EC2Y 5EB on 26 June 2013 (2 pages)
28 January 2013Auditor's resignation (1 page)
28 January 2013Auditor's resignation (1 page)
24 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
10 January 2013Appointment of Alistair Burns as a director (4 pages)
10 January 2013Appointment of Alistair Burns as a director (4 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(35 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(35 pages)
18 December 2012Statement of company's objects (2 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
18 December 2012Termination of appointment of Ingard Sagstad as a director (2 pages)
18 December 2012Termination of appointment of Alan Turner as a director (2 pages)
18 December 2012Statement of company's objects (2 pages)
18 December 2012Appointment of Rick Ronald Nagel as a director (4 pages)
18 December 2012Appointment of Rick Ronald Nagel as a director (4 pages)
18 December 2012Termination of appointment of Alan Turner as a director (2 pages)
18 December 2012Termination of appointment of Alan Turner as a secretary (2 pages)
18 December 2012Termination of appointment of Colin Garrett as a director (2 pages)
18 December 2012Registered office address changed from Unit 10a Sills Road Willow Farm Business Park Castle Donnington, Derby Derbyshire DE74 2US on 18 December 2012 (2 pages)
18 December 2012Termination of appointment of Ingard Sagstad as a director (2 pages)
18 December 2012Termination of appointment of Alan Turner as a secretary (2 pages)
18 December 2012Termination of appointment of Colin Garrett as a director (2 pages)
18 December 2012Registered office address changed from Unit 10a Sills Road Willow Farm Business Park Castle Donnington, Derby Derbyshire DE74 2US on 18 December 2012 (2 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
13 November 2012Appointment of Mr Colin Alexander Garrett as a director (2 pages)
13 November 2012Appointment of Mr Colin Alexander Garrett as a director (2 pages)
9 November 2012Second filing of AR01 previously delivered to Companies House made up to 16 November 2011 (16 pages)
9 November 2012Second filing of AR01 previously delivered to Companies House made up to 16 November 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (9 pages)
1 October 2012Full accounts made up to 31 December 2011 (9 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/11/2012
(6 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/11/2012
(6 pages)
26 September 2011Full accounts made up to 31 December 2010 (9 pages)
26 September 2011Full accounts made up to 31 December 2010 (9 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Mr Ingard John Sagstad on 16 November 2010 (2 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Mr Ingard John Sagstad on 16 November 2010 (2 pages)
6 August 2010Full accounts made up to 31 December 2009 (9 pages)
6 August 2010Full accounts made up to 31 December 2009 (9 pages)
30 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 November 2009Director's details changed for Alan Robert Turner on 21 November 2009 (2 pages)
30 November 2009Director's details changed for Ingard John Sagstad on 21 November 2009 (2 pages)
30 November 2009Director's details changed for Alan Robert Turner on 21 November 2009 (2 pages)
30 November 2009Secretary's details changed for Alan Robert Turner on 21 November 2009 (1 page)
30 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Ingard John Sagstad on 21 November 2009 (2 pages)
30 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Alan Robert Turner on 21 November 2009 (1 page)
24 August 2009Full accounts made up to 31 December 2008 (10 pages)
24 August 2009Full accounts made up to 31 December 2008 (10 pages)
27 February 2009Return made up to 16/11/08; full list of members (4 pages)
27 February 2009Return made up to 16/11/08; full list of members (4 pages)
9 October 2008Full accounts made up to 31 December 2007 (9 pages)
9 October 2008Full accounts made up to 31 December 2007 (9 pages)
8 July 2008Memorandum and Articles of Association (5 pages)
8 July 2008Memorandum and Articles of Association (5 pages)
2 July 2008Company name changed paul holdings LIMITED\certificate issued on 03/07/08 (2 pages)
2 July 2008Company name changed paul holdings LIMITED\certificate issued on 03/07/08 (2 pages)
21 November 2007Return made up to 16/11/07; full list of members (3 pages)
21 November 2007Return made up to 16/11/07; full list of members (3 pages)
23 October 2007Full accounts made up to 31 December 2006 (9 pages)
23 October 2007Full accounts made up to 31 December 2006 (9 pages)
12 January 2007Full accounts made up to 31 December 2005 (11 pages)
12 January 2007Full accounts made up to 31 December 2005 (11 pages)
12 December 2006Return made up to 16/11/06; full list of members (3 pages)
12 December 2006Location of register of members (1 page)
12 December 2006Return made up to 16/11/06; full list of members (3 pages)
12 December 2006Location of debenture register (1 page)
12 December 2006Registered office changed on 12/12/06 from: unit 10A sills road, willow farm business park, castle donington derby, DE74 2US (1 page)
12 December 2006Registered office changed on 12/12/06 from: unit 10A sills road, willow farm business park, castle donington derby, DE74 2US (1 page)
12 December 2006Location of debenture register (1 page)
12 December 2006Location of register of members (1 page)
18 January 2006Return made up to 16/11/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
(8 pages)
18 January 2006Return made up to 16/11/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
(8 pages)
16 January 2006Location of register of members (1 page)
16 January 2006Location of register of members (1 page)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
10 October 2005Registered office changed on 10/10/05 from: town end road, draycott, derby, derbyshire DE72 3PT (1 page)
10 October 2005Registered office changed on 10/10/05 from: town end road, draycott, derby, derbyshire DE72 3PT (1 page)
30 March 2005Return made up to 16/11/03; full list of members; amend (9 pages)
30 March 2005Return made up to 16/11/03; full list of members; amend (9 pages)
17 January 2005Resolutions
  • RES13 ‐ Loan facility 17/12/04
(8 pages)
17 January 2005Resolutions
  • RES13 ‐ Loan facility 17/12/04
(8 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (13 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (13 pages)
4 January 2005Director resigned (1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(16 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(16 pages)
4 January 2005Director resigned (1 page)
4 January 2005Declaration of assistance for shares acquisition (11 pages)
4 January 2005Declaration of assistance for shares acquisition (11 pages)
4 January 2005Resolutions
  • RES13 ‐ Conversion 17/12/04
(2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Resolutions
  • RES13 ‐ Conversion 17/12/04
(2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 January 2005Director resigned (1 page)
31 December 2004Particulars of mortgage/charge (7 pages)
31 December 2004Particulars of mortgage/charge (7 pages)
29 December 2004Declaration of assistance for shares acquisition (12 pages)
29 December 2004Declaration of assistance for shares acquisition (13 pages)
29 December 2004Declaration of assistance for shares acquisition (13 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
29 December 2004Declaration of assistance for shares acquisition (12 pages)
29 December 2004Declaration of assistance for shares acquisition (14 pages)
21 December 2004Return made up to 16/11/04; full list of members (10 pages)
21 December 2004Return made up to 16/11/04; full list of members (10 pages)
21 December 2004Return made up to 16/11/02; no change of members (9 pages)
7 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
7 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
16 December 2003Return made up to 16/11/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 December 2003Return made up to 16/11/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
4 December 2001Return made up to 16/11/01; no change of members (8 pages)
4 December 2001Return made up to 16/11/01; no change of members (8 pages)
6 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
6 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
21 February 2001Company name changed paul fabrications holdings limit ed\certificate issued on 21/02/01 (3 pages)
21 February 2001Company name changed paul fabrications holdings limit ed\certificate issued on 21/02/01 (3 pages)
28 December 2000Registered office changed on 28/12/00 from: express buildings 29 upper, parliament street, nottingham, nottinghamshire NG1 2AQ (1 page)
28 December 2000Registered office changed on 28/12/00 from: express buildings 29 upper, parliament street, nottingham, nottinghamshire NG1 2AQ (1 page)
18 December 2000Return made up to 16/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 December 2000Return made up to 16/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
9 October 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
9 October 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
4 September 2000Location of register of members (1 page)
4 September 2000Location of register of members (1 page)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
22 June 2000Company name changed willoughby (253) LIMITED\certificate issued on 23/06/00 (4 pages)
22 June 2000Company name changed willoughby (253) LIMITED\certificate issued on 23/06/00 (4 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
15 April 2000Particulars of mortgage/charge (6 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (6 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (5 pages)
4 April 2000Particulars of mortgage/charge (5 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 November 1999Incorporation (20 pages)
16 November 1999Incorporation (20 pages)