6th Floor
London
EC2R 5AR
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2013(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 03 May 2022) |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Alan John Bloor |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 2004) |
Role | Sales And Marketing Director |
Correspondence Address | Tha Barn 5 Manor Farm Mews Clarks Lane Aston-On-Trent Derbyshire DE72 2AB |
Director Name | John Chambers |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 2004) |
Role | Quality Assurance Manager |
Correspondence Address | 5 York Avenue Jacksdale Nottingham Nottinghamshire NG16 5LA |
Director Name | John Barry Golby |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 2004) |
Role | Managing Director |
Correspondence Address | Mount Pleasant Farm Church Hill, Swanington Coalville Leicestershire LE67 8QB |
Director Name | Mr Ingard John Sagstad |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 December 2012) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 6th Floor 1 London Wall London EC2Y 5EB |
Director Name | Mr Alan Robert Turner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 1 London Wall London EC2Y 5EB |
Secretary Name | Mr Alan Robert Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 1 London Wall London EC2Y 5EB |
Director Name | Mr Bernard John Dale |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2002) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Clyde House 23 Westgate Southwell Nottinghamshire NG25 0JN |
Director Name | Mr Michael David Kirk |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 December 2004) |
Role | Management Consultants |
Country of Residence | England |
Correspondence Address | 46 Shirley Road Leicester Leicestershire LE2 3LJ |
Director Name | Mr Nicholas Andrew William Bacon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2003) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Shaftesbury House Clover Hill Old Warwick Road, Lapworth Solihull West Midlands B94 6JY |
Director Name | Mr Peter Adam Ernest Opperman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Nether Doyley Hurstbourne Tarrant Andover Hampshire SP11 0DW |
Director Name | Mr Colin Alexander Garrett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(13 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 1 London Wall London EC2Y 5EB |
Director Name | Mr Rick Ronald Nagel |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2012(13 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 316 Nw 61st Street Oklahoma City Oklahoma 73118 73118 |
Director Name | Alistair Burns |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(13 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10a Sills Road Willow Farm Business Park Derby Derbyshire DE74 2US |
Director Name | Mr Anthony Dombrowik |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2015(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 May 2020) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mr Philip George Louch |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Jeff Lloyd Buck |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2020(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Website | pfp-planahead.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 759786 |
Telephone region | Crewe |
Registered Address | 4 Coleman Street 6th Floor London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
333.3k at £1 | Paul Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
10 July 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2022 | Voluntary strike-off action has been suspended (1 page) |
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2022 | Application to strike the company off the register (1 page) |
4 February 2022 | Change of details for Paul Holdings Limited as a person with significant control on 4 February 2022 (2 pages) |
3 February 2022 | Termination of appointment of Rick Ronald Nagel as a director on 3 February 2022 (1 page) |
3 February 2022 | Termination of appointment of Jeff Lloyd Buck as a director on 3 February 2022 (1 page) |
9 December 2021 | Statement of capital on 9 December 2021
|
9 December 2021 | Resolutions
|
9 December 2021 | Solvency Statement dated 30/11/21 (2 pages) |
9 December 2021 | Statement by Directors (2 pages) |
22 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
8 April 2021 | Satisfaction of charge 7 in full (1 page) |
8 April 2021 | Satisfaction of charge 038779110009 in full (1 page) |
11 March 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
14 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
11 December 2020 | Previous accounting period extended from 24 December 2019 to 31 December 2019 (1 page) |
2 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
24 August 2020 | Termination of appointment of Philip George Louch as a director on 21 August 2020 (1 page) |
22 May 2020 | Appointment of Steven Allen Paige as a director on 21 May 2020 (2 pages) |
22 May 2020 | Appointment of Jeff Lloyd Buck as a director on 21 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Anthony Dombrowik as a director on 21 May 2020 (1 page) |
15 January 2020 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
25 September 2019 | Previous accounting period shortened from 25 December 2018 to 24 December 2018 (1 page) |
18 February 2019 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
7 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
26 September 2018 | Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2018 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
20 December 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 27 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 27 December 2016 (1 page) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 July 2016 | Termination of appointment of Alistair Burns as a director on 1 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Alistair Burns as a director on 1 June 2016 (1 page) |
31 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
16 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 October 2015 | Appointment of Mr Philip George Louch as a director on 5 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Anthony Dombrowik as a director on 5 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Philip George Louch as a director on 5 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Anthony Dombrowik as a director on 5 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Anthony Dombrowik as a director on 5 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Philip George Louch as a director on 5 October 2015 (2 pages) |
9 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registered 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 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registered 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 2014 | Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page) |
9 December 2014 | Registered 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 2014 | Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page) |
9 December 2014 | Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
5 November 2013 | Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages) |
15 July 2013 | Registration of charge 038779110008 (53 pages) |
15 July 2013 | Registration of charge 038779110008 (53 pages) |
15 July 2013 | Appointment of Vp Secretarial Limited as a secretary (3 pages) |
15 July 2013 | Appointment of Vp Secretarial Limited as a secretary (3 pages) |
13 July 2013 | Registration of charge 038779110009 (57 pages) |
13 July 2013 | Registration of charge 038779110009 (57 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
26 June 2013 | Registered office address changed from 6Th Floor 1 London Wall London EC2Y 5EB on 26 June 2013 (2 pages) |
26 June 2013 | Registered office address changed from 6Th Floor 1 London Wall London EC2Y 5EB on 26 June 2013 (2 pages) |
28 January 2013 | Auditor's resignation (1 page) |
28 January 2013 | Auditor's resignation (1 page) |
24 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Appointment of Alistair Burns as a director (4 pages) |
10 January 2013 | Appointment of Alistair Burns as a director (4 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 7
|
19 December 2012 | Particulars of a mortgage or charge / charge no: 7
|
18 December 2012 | Statement of company's objects (2 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Termination of appointment of Ingard Sagstad as a director (2 pages) |
18 December 2012 | Termination of appointment of Alan Turner as a director (2 pages) |
18 December 2012 | Statement of company's objects (2 pages) |
18 December 2012 | Appointment of Rick Ronald Nagel as a director (4 pages) |
18 December 2012 | Appointment of Rick Ronald Nagel as a director (4 pages) |
18 December 2012 | Termination of appointment of Alan Turner as a director (2 pages) |
18 December 2012 | Termination of appointment of Alan Turner as a secretary (2 pages) |
18 December 2012 | Termination of appointment of Colin Garrett as a director (2 pages) |
18 December 2012 | Registered 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 2012 | Termination of appointment of Ingard Sagstad as a director (2 pages) |
18 December 2012 | Termination of appointment of Alan Turner as a secretary (2 pages) |
18 December 2012 | Termination of appointment of Colin Garrett as a director (2 pages) |
18 December 2012 | Registered 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 2012 | Resolutions
|
13 November 2012 | Appointment of Mr Colin Alexander Garrett as a director (2 pages) |
13 November 2012 | Appointment of Mr Colin Alexander Garrett as a director (2 pages) |
9 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2011 (16 pages) |
9 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders
|
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders
|
26 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Mr Ingard John Sagstad on 16 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Mr Ingard John Sagstad on 16 November 2010 (2 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
30 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2009 | Director's details changed for Alan Robert Turner on 21 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ingard John Sagstad on 21 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Alan Robert Turner on 21 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Alan Robert Turner on 21 November 2009 (1 page) |
30 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Ingard John Sagstad on 21 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Secretary's details changed for Alan Robert Turner on 21 November 2009 (1 page) |
24 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 February 2009 | Return made up to 16/11/08; full list of members (4 pages) |
27 February 2009 | Return made up to 16/11/08; full list of members (4 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
8 July 2008 | Memorandum and Articles of Association (5 pages) |
8 July 2008 | Memorandum and Articles of Association (5 pages) |
2 July 2008 | Company name changed paul holdings LIMITED\certificate issued on 03/07/08 (2 pages) |
2 July 2008 | Company name changed paul holdings LIMITED\certificate issued on 03/07/08 (2 pages) |
21 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
12 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
12 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
12 December 2006 | Return made up to 16/11/06; full list of members (3 pages) |
12 December 2006 | Location of register of members (1 page) |
12 December 2006 | Return made up to 16/11/06; full list of members (3 pages) |
12 December 2006 | Location of debenture register (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: unit 10A sills road, willow farm business park, castle donington derby, DE74 2US (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: unit 10A sills road, willow farm business park, castle donington derby, DE74 2US (1 page) |
12 December 2006 | Location of debenture register (1 page) |
12 December 2006 | Location of register of members (1 page) |
18 January 2006 | Return made up to 16/11/05; full list of members
|
18 January 2006 | Return made up to 16/11/05; full list of members
|
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Location of register of members (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: town end road, draycott, derby, derbyshire DE72 3PT (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: town end road, draycott, derby, derbyshire DE72 3PT (1 page) |
30 March 2005 | Return made up to 16/11/03; full list of members; amend (9 pages) |
30 March 2005 | Return made up to 16/11/03; full list of members; amend (9 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
5 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (13 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (13 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Declaration of assistance for shares acquisition (11 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (11 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Director resigned (1 page) |
31 December 2004 | Particulars of mortgage/charge (7 pages) |
31 December 2004 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (12 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (13 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (12 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (14 pages) |
21 December 2004 | Return made up to 16/11/04; full list of members (10 pages) |
21 December 2004 | Return made up to 16/11/04; full list of members (10 pages) |
21 December 2004 | Return made up to 16/11/02; no change of members (9 pages) |
7 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
7 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
16 December 2003 | Return made up to 16/11/03; no change of members
|
16 December 2003 | Return made up to 16/11/03; no change of members
|
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Return made up to 16/11/01; no change of members (8 pages) |
4 December 2001 | Return made up to 16/11/01; no change of members (8 pages) |
6 September 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
6 September 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
21 February 2001 | Company name changed paul fabrications holdings limit ed\certificate issued on 21/02/01 (3 pages) |
21 February 2001 | Company name changed paul fabrications holdings limit ed\certificate issued on 21/02/01 (3 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: express buildings 29 upper, parliament street, nottingham, nottinghamshire NG1 2AQ (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: express buildings 29 upper, parliament street, nottingham, nottinghamshire NG1 2AQ (1 page) |
18 December 2000 | Return made up to 16/11/00; full list of members
|
18 December 2000 | Return made up to 16/11/00; full list of members
|
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
9 October 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
9 October 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
4 September 2000 | Location of register of members (1 page) |
4 September 2000 | Location of register of members (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
22 June 2000 | Company name changed willoughby (253) LIMITED\certificate issued on 23/06/00 (4 pages) |
22 June 2000 | Company name changed willoughby (253) LIMITED\certificate issued on 23/06/00 (4 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
15 April 2000 | Particulars of mortgage/charge (6 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (6 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (5 pages) |
4 April 2000 | Particulars of mortgage/charge (5 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
16 November 1999 | Incorporation (20 pages) |
16 November 1999 | Incorporation (20 pages) |