London
EC4M 7RB
Director Name | Mr Graham Mark Ellinor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Mrs Marie Cooper |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | President Park President Way Sheffield S4 7UR |
Director Name | Mark Andrew Henley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | President Park President Way Sheffield S4 7UR |
Director Name | Mr John David Waddington |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | President Park President Way Sheffield S4 7UR |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | President Park President Way Sheffield S4 7UR |
Director Name | Ms Mary Jeanine Broadhead |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | President Park President Way Sheffield S4 7UR |
Director Name | Mr Peter Ager |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2016) |
Role | Division Operations Manager |
Country of Residence | England |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Mr Nicholas Clive Marvin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4SJ |
Website | www.pegl.co.uk/ |
---|---|
Telephone | 0114 2240000 |
Telephone region | Sheffield |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
200 at £500 | British Smaller Companies Vct PLC 40.00% Ordinary A |
---|---|
400 at £187.5 | Mark Andrew Henley 30.00% Ordinary |
240 at £187.5 | John David Waddington 18.00% Ordinary |
160 at £187.5 | Marie Cooper 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,567,000 |
Gross Profit | £8,725,000 |
Net Worth | £3,340,000 |
Cash | £2,169,000 |
Current Liabilities | £6,392,000 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 3 March 2020 (overdue) |
3 August 2012 | Delivered on: 17 August 2012 Satisfied on: 8 July 2015 Persons entitled: British Smaller Companies Vct PLC Classification: Amendment deed relating to a debenture dated 13 october 2010 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
15 October 2010 | Delivered on: 21 October 2010 Satisfied on: 15 June 2015 Persons entitled: Flow Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 October 2010 | Delivered on: 21 October 2010 Satisfied on: 8 July 2015 Persons entitled: British Smaller Companies Vct PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 October 2010 | Delivered on: 19 October 2010 Satisfied on: 4 March 2013 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 October 2010 | Delivered on: 16 October 2010 Satisfied on: 4 March 2013 Persons entitled: Rbs Invoice Finance 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 uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
3 August 2012 | Delivered on: 10 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance"). Outstanding |
3 August 2012 | Delivered on: 10 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
3 August 2012 | Delivered on: 10 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 August 2023 | Liquidators' statement of receipts and payments to 19 June 2023 (17 pages) |
---|---|
1 May 2023 | Change of details for Parker Hannifin Manufacturing Limited as a person with significant control on 28 April 2023 (2 pages) |
11 August 2022 | Liquidators' statement of receipts and payments to 19 June 2022 (7 pages) |
7 July 2022 | Appointment of a voluntary liquidator (3 pages) |
7 July 2022 | Removal of liquidator by court order (104 pages) |
4 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages) |
22 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021 (2 pages) |
28 August 2021 | Liquidators' statement of receipts and payments to 19 June 2021 (7 pages) |
7 August 2021 | Appointment of a voluntary liquidator (42 pages) |
6 August 2021 | Resignation of a liquidator (3 pages) |
2 September 2020 | Liquidators' statement of receipts and payments to 19 June 2020 (6 pages) |
15 July 2019 | Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4SJ England to 15 Canada Square London E14 5GL on 15 July 2019 (2 pages) |
12 July 2019 | Declaration of solvency (5 pages) |
12 July 2019 | Resolutions
|
12 July 2019 | Appointment of a voluntary liquidator (3 pages) |
11 July 2019 | Director's details changed for Mr Graham Mark Ellinor on 27 May 2018 (2 pages) |
11 July 2019 | Director's details changed for Mr Graham Mark Ellinor on 20 March 2017 (2 pages) |
11 July 2019 | Director's details changed for Mr Graham Mark Ellinor on 27 May 2018 (2 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (20 pages) |
22 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
21 December 2016 | Termination of appointment of Peter Ager as a director on 4 October 2016 (1 page) |
21 December 2016 | Termination of appointment of Nicholas Clive Marvin as a director on 31 October 2016 (1 page) |
21 December 2016 | Termination of appointment of Nicholas Clive Marvin as a director on 31 October 2016 (1 page) |
21 December 2016 | Termination of appointment of Peter Ager as a director on 4 October 2016 (1 page) |
12 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 February 2016 | Group of companies' accounts made up to 30 June 2015 (34 pages) |
12 February 2016 | Group of companies' accounts made up to 30 June 2015 (34 pages) |
1 February 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
1 February 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
24 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
21 July 2015 | Resolutions
|
21 July 2015 | Change of share class name or designation (2 pages) |
21 July 2015 | Change of share class name or designation (2 pages) |
21 July 2015 | Resolutions
|
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
8 July 2015 | Satisfaction of charge 3 in full (4 pages) |
8 July 2015 | Satisfaction of charge 8 in full (4 pages) |
8 July 2015 | Satisfaction of charge 3 in full (4 pages) |
8 July 2015 | Satisfaction of charge 8 in full (4 pages) |
7 July 2015 | Appointment of Mr Peter Ager as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Peter Ager as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Peter Ager as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr James Alan David Elsey as a director on 1 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from President Park President Way Sheffield S4 7UR to Parker House 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4SJ on 6 July 2015 (1 page) |
6 July 2015 | Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Mark Andrew Henley as a director on 1 July 2015 (1 page) |
6 July 2015 | Appointment of Mr James Alan David Elsey as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Nicolas Clive Marvin as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of David Matthew Bramwell as a director on 1 July 2015 (1 page) |
6 July 2015 | Appointment of Mr Nicolas Clive Marvin as a director on 1 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Nicolas Clive Marvin on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of John David Waddington as a director on 1 July 2015 (1 page) |
6 July 2015 | Appointment of Mr Nicolas Clive Marvin as a director on 1 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Nicolas Clive Marvin on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Mark Andrew Henley as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Marie Cooper as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Marie Cooper as a director on 1 July 2015 (1 page) |
6 July 2015 | Registered office address changed from President Park President Way Sheffield S4 7UR to Parker House 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4SJ on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Mark Andrew Henley as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Mary Jeanine Broadhead as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of David Matthew Bramwell as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of David Matthew Bramwell as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Mary Jeanine Broadhead as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of John David Waddington as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Marie Cooper as a director on 1 July 2015 (1 page) |
6 July 2015 | Director's details changed for Mr Nicolas Clive Marvin on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of John David Waddington as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Mary Jeanine Broadhead as a director on 1 July 2015 (1 page) |
6 July 2015 | Appointment of Mr James Alan David Elsey as a director on 1 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from President Park President Way Sheffield S4 7UR to Parker House 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4SJ on 6 July 2015 (1 page) |
6 July 2015 | Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015 (2 pages) |
15 June 2015 | Satisfaction of charge 4 in full (1 page) |
15 June 2015 | Satisfaction of charge 4 in full (1 page) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
26 January 2015 | Group of companies' accounts made up to 31 October 2014 (32 pages) |
26 January 2015 | Group of companies' accounts made up to 31 October 2014 (32 pages) |
3 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
31 December 2013 | Group of companies' accounts made up to 31 October 2013 (37 pages) |
31 December 2013 | Group of companies' accounts made up to 31 October 2013 (37 pages) |
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2013 | Group of companies' accounts made up to 31 October 2012 (31 pages) |
10 January 2013 | Group of companies' accounts made up to 31 October 2012 (31 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 January 2012 | Group of companies' accounts made up to 31 October 2011 (30 pages) |
27 January 2012 | Group of companies' accounts made up to 31 October 2011 (30 pages) |
20 January 2012 | Director's details changed for Marie Bellamy on 20 January 2011 (2 pages) |
20 January 2012 | Director's details changed for Marie Bellamy on 20 January 2011 (2 pages) |
16 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (19 pages) |
16 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (19 pages) |
16 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (19 pages) |
14 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders
|
14 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders
|
14 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders
|
30 November 2010 | Appointment of Mary Broadhead as a director (3 pages) |
30 November 2010 | Appointment of Mary Broadhead as a director (3 pages) |
25 November 2010 | Appointment of Mr David Matthew Bramwell as a director (3 pages) |
25 November 2010 | Appointment of Mr David Matthew Bramwell as a director (3 pages) |
25 October 2010 | Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages) |
25 October 2010 | Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 October 2010 | Particulars of variation of rights attached to shares (7 pages) |
20 October 2010 | Notice of Restriction on the Company's Articles (2 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
20 October 2010 | Notice of Restriction on the Company's Articles (2 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
20 October 2010 | Resolutions
|
20 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
20 October 2010 | Particulars of variation of rights attached to shares (7 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2010 | Incorporation (49 pages) |
2 August 2010 | Incorporation (49 pages) |