P & D GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

P & D GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02144937

Incorporation date

06/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

26/28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1987)
dot icon20/12/2024
Liquidators' statement of receipts and payments to 2024-09-08
dot icon04/12/2024
Director's details changed for Mr Jason Danks on 2024-12-02
dot icon29/01/2024
Satisfaction of charge 021449370009 in full
dot icon07/10/2023
Liquidators' statement of receipts and payments to 2023-09-08
dot icon15/11/2022
Notice of completion of voluntary arrangement
dot icon16/09/2022
Registered office address changed from Old Bush Street Off Level Street Brierley Hill West Midlands DY5 1UB England to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 2022-09-16
dot icon16/09/2022
Appointment of a voluntary liquidator
dot icon16/09/2022
Resolutions
dot icon16/09/2022
Statement of affairs
dot icon15/09/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon01/08/2022
Registered office address changed from Old Bush Street Old Level Street Brierley Hill West Midlands DY5 1UB to Old Bush Street Off Level Street Brierley Hill West Midlands DY5 1UB on 2022-08-01
dot icon04/07/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-04-18
dot icon21/06/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-04-18
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon04/08/2020
Director's details changed for Mr Graham Edwin Danks on 2020-07-30
dot icon04/08/2020
Secretary's details changed for Graham Edwin Danks on 2020-07-30
dot icon04/08/2020
Change of details for Mr Graham Danks as a person with significant control on 2020-07-30
dot icon14/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/07/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-04-18
dot icon01/07/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-04-18
dot icon23/06/2020
Total exemption full accounts made up to 2018-08-31
dot icon19/03/2020
Satisfaction of charge 021449370008 in full
dot icon20/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon09/07/2019
Confirmation statement made on 2018-07-30 with updates
dot icon09/07/2019
Notification of Graham Danks as a person with significant control on 2018-03-15
dot icon03/07/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-04-18
dot icon27/06/2018
Cessation of Jason Danks as a person with significant control on 2018-06-21
dot icon13/06/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon16/05/2018
Satisfaction of charge 021449370006 in full
dot icon08/05/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/03/2018
Registration of charge 021449370009, created on 2018-03-27
dot icon02/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon28/06/2016
Satisfaction of charge 2 in full
dot icon28/06/2016
Satisfaction of charge 5 in full
dot icon28/06/2016
Satisfaction of charge 021449370007 in full
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/02/2016
Previous accounting period extended from 2015-05-31 to 2015-08-31
dot icon08/02/2016
Director's details changed for Mr Jason Danks on 2016-02-08
dot icon08/02/2016
Director's details changed for Mr Graham Edwin Danks on 2016-02-08
dot icon08/02/2016
Secretary's details changed for Graham Edwin Danks on 2016-02-08
dot icon03/02/2016
Registration of charge 021449370008, created on 2016-02-02
dot icon25/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/10/2013
Registration of charge 021449370007
dot icon08/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon08/08/2013
Register inspection address has been changed from C/O Cwba Chartered Accountants 270-272 Radford Road Coventry West Midlands CV6 3BU England
dot icon03/05/2013
Registration of charge 021449370006
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/10/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon08/10/2012
Register inspection address has been changed from C/O Sheth & Co. 270-272 Radford Road Coventry West Midlands CV6 3BU England
dot icon01/10/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/07/2012
Director's details changed for Mr Jason Danks on 2012-07-06
dot icon24/07/2012
Director's details changed for Mr Graham Edwin Danks on 2012-07-06
dot icon24/07/2012
Secretary's details changed for Graham Edwin Danks on 2012-07-06
dot icon27/06/2012
Termination of appointment of Amanda Danks as a director
dot icon16/06/2012
Compulsory strike-off action has been discontinued
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon01/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon10/06/2011
Appointment of Mr Jason Danks as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon02/08/2010
Register(s) moved to registered inspection location
dot icon02/08/2010
Register inspection address has been changed
dot icon03/03/2010
Accounts for a small company made up to 2009-05-31
dot icon21/08/2009
Return made up to 30/07/09; full list of members
dot icon20/05/2009
Accounts for a small company made up to 2008-05-31
dot icon06/08/2008
Return made up to 30/07/08; full list of members
dot icon06/08/2008
Location of debenture register
dot icon06/08/2008
Location of register of members
dot icon26/06/2008
Return made up to 30/07/07; full list of members
dot icon20/06/2008
Registered office changed on 20/06/2008 from unit 5A/5B whitehall industrial park whitehall road great bridge DY4 7JU
dot icon02/04/2008
Accounts for a small company made up to 2007-05-31
dot icon05/04/2007
Accounts for a small company made up to 2006-05-31
dot icon09/08/2006
Return made up to 30/07/06; full list of members
dot icon25/04/2006
Accounts for a small company made up to 2005-05-31
dot icon25/08/2005
Return made up to 30/07/05; full list of members
dot icon05/04/2005
Accounts for a small company made up to 2004-05-31
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon06/08/2004
Return made up to 30/07/04; full list of members
dot icon03/04/2004
Accounts for a small company made up to 2003-05-31
dot icon01/09/2003
Return made up to 30/07/03; full list of members
dot icon28/06/2003
£ ic 35276/35138 15/05/03 £ sr 138@1=138
dot icon16/06/2003
Accounts for a small company made up to 2002-05-31
dot icon22/05/2003
Particulars of mortgage/charge
dot icon22/05/2003
Director resigned
dot icon22/05/2003
New director appointed
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Ad 15/05/03--------- £ si 35000@1=35000 £ ic 276/35276
dot icon11/10/2002
Return made up to 30/07/02; full list of members
dot icon07/03/2002
Particulars of mortgage/charge
dot icon16/11/2001
Accounts for a small company made up to 2001-05-31
dot icon11/10/2001
Return made up to 30/07/01; full list of members
dot icon27/09/2001
New secretary appointed
dot icon27/09/2001
Secretary resigned
dot icon20/02/2001
£ ic 308/276 24/10/00 £ sr 32@1=32
dot icon23/11/2000
Resolutions
dot icon27/10/2000
Accounts for a small company made up to 2000-05-31
dot icon29/09/2000
New secretary appointed
dot icon29/09/2000
Secretary resigned
dot icon25/08/2000
Return made up to 30/07/00; full list of members
dot icon10/11/1999
Accounts for a small company made up to 1999-05-31
dot icon20/08/1999
Return made up to 30/07/99; no change of members
dot icon18/12/1998
Accounts for a small company made up to 1998-05-31
dot icon15/09/1998
Return made up to 30/07/98; full list of members
dot icon10/02/1998
Accounts for a small company made up to 1997-05-31
dot icon07/10/1997
Return made up to 30/07/97; full list of members
dot icon09/01/1997
Full accounts made up to 1996-05-31
dot icon15/08/1996
Return made up to 30/07/96; full list of members
dot icon15/08/1996
Location of debenture register address changed
dot icon05/08/1996
£ ic 20000/18000 26/07/96 £ sr 2000@1=2000
dot icon30/07/1996
£ sr 7500@1 18/06/96
dot icon22/05/1996
£ sr 4000@1 01/05/96
dot icon04/03/1996
Full accounts made up to 1995-05-31
dot icon20/09/1995
Registered office changed on 20/09/95 from: unit 4 tinsley street great bridge tipton west midlands. DY4 7LH
dot icon14/09/1995
Particulars of mortgage/charge
dot icon26/07/1995
Return made up to 30/07/95; no change of members
dot icon11/04/1995
Certificate of change of name
dot icon30/03/1995
Accounts for a small company made up to 1994-05-31
dot icon07/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Return made up to 30/07/94; full list of members
dot icon25/07/1994
Ad 26/05/94--------- £ si 20000@1=20000 £ ic 308/20308
dot icon25/07/1994
Nc inc already adjusted 26/05/94
dot icon25/07/1994
Memorandum and Articles of Association
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Director resigned
dot icon13/05/1994
Particulars of mortgage/charge
dot icon11/10/1993
Accounts for a small company made up to 1993-05-31
dot icon11/10/1993
Director resigned
dot icon11/10/1993
Return made up to 30/07/93; full list of members
dot icon07/09/1993
New director appointed
dot icon12/03/1993
Ad 13/05/92--------- £ si 108@1
dot icon12/03/1993
Return made up to 30/07/92; change of members
dot icon10/02/1993
Accounts for a small company made up to 1992-05-31
dot icon10/02/1993
Director resigned
dot icon10/02/1993
Registered office changed on 10/02/93 from: unit 8,landport ind estate wolverhampton west midlands WV2 2QJ
dot icon18/06/1992
New director appointed
dot icon05/06/1992
Auditor's resignation
dot icon27/05/1992
Ad 13/05/92--------- £ si 108@1=108 £ ic 200/308
dot icon19/02/1992
Particulars of mortgage/charge
dot icon16/01/1992
Registered office changed on 16/01/92 from: 27 calvin close wombourne wolverhampton west midlands
dot icon22/08/1991
Accounts for a small company made up to 1991-05-31
dot icon13/08/1991
Return made up to 30/07/91; no change of members
dot icon02/06/1991
Return made up to 31/12/90; full list of members
dot icon10/09/1990
Accounts for a small company made up to 1990-05-31
dot icon01/08/1990
Director resigned
dot icon11/12/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon08/12/1989
Accounts for a small company made up to 1989-05-31
dot icon07/11/1989
Return made up to 18/10/89; full list of members
dot icon27/02/1989
Accounts for a dormant company made up to 1988-05-31
dot icon27/02/1989
Resolutions
dot icon02/02/1989
Return made up to 19/10/88; full list of members
dot icon27/10/1988
Nc inc already adjusted
dot icon21/10/1988
Resolutions
dot icon21/10/1988
Accounting reference date shortened from 31/03 to 31/05
dot icon26/09/1987
Memorandum and Articles of Association
dot icon26/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1987
Registered office changed on 24/09/87 from: 49 green lanes london N16 9BU
dot icon28/08/1987
Certificate of change of name
dot icon28/08/1987
Certificate of change of name
dot icon06/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
30/07/2023
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danks, Jason
Director
18/04/2011 - Present
9
Danks, Graham Edwin
Director
07/02/1993 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About P & D GROUP SERVICES LIMITED

P & D GROUP SERVICES LIMITED is an(a) Liquidation company incorporated on 06/07/1987 with the registered office located at 26/28 Goodall Street, Walsall, West Midlands WS1 1QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P & D GROUP SERVICES LIMITED?

toggle

P & D GROUP SERVICES LIMITED is currently Liquidation. It was registered on 06/07/1987 .

Where is P & D GROUP SERVICES LIMITED located?

toggle

P & D GROUP SERVICES LIMITED is registered at 26/28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does P & D GROUP SERVICES LIMITED do?

toggle

P & D GROUP SERVICES LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for P & D GROUP SERVICES LIMITED?

toggle

The latest filing was on 20/12/2024: Liquidators' statement of receipts and payments to 2024-09-08.