PBI GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PBI GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04152381

Incorporation date

01/02/2001

Size

Group

Contacts

Registered address

Registered address

MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2001)
dot icon04/02/2014
Final Gazette dissolved following liquidation
dot icon04/11/2013
Return of final meeting in a members' voluntary winding up
dot icon02/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon02/04/2013
Insolvency filing
dot icon02/04/2013
Appointment of a voluntary liquidator
dot icon09/10/2012
Register inspection address has been changed
dot icon09/10/2012
Registered office address changed from Grand Buildings 1-3 Strand, London Strand London WC2N 5HE United Kingdom on 2012-10-09
dot icon08/10/2012
Declaration of solvency
dot icon08/10/2012
Insolvency resolution
dot icon08/10/2012
Resolutions
dot icon08/10/2012
Appointment of a voluntary liquidator
dot icon26/09/2012
Termination of appointment of Gillian Murphy as a director on 2012-09-19
dot icon26/09/2012
Termination of appointment of Paul Seth Aronoff as a director on 2012-09-19
dot icon28/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon30/12/2011
Statement by Directors
dot icon30/12/2011
Solvency Statement dated 30/12/11
dot icon30/12/2011
Statement of capital on 2011-12-30
dot icon30/12/2011
Resolutions
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/07/2011
Appointment of Mrs Gillian Murphy as a director
dot icon04/07/2011
Registered office address changed from C/O Bache Commodities Limited 9 Devonshire Square London EC2M 4HP on 2011-07-04
dot icon01/07/2011
Appointment of Mr Stephen John Davies as a secretary
dot icon01/07/2011
Appointment of Mr Stephen John Davies as a director
dot icon01/07/2011
Termination of appointment of Batoolah Dawreeawoo as a secretary
dot icon01/07/2011
Termination of appointment of Vasant Dattani as a director
dot icon28/06/2011
Termination of appointment of Ronald Ivans as a director
dot icon28/06/2011
Appointment of Mr Paul Seth Aronoff as a director
dot icon27/06/2011
Appointment of Mr Mark Gerald Fresson as a director
dot icon02/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon20/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon30/10/2009
Director's details changed for Vasant Gopaldas Dattani on 2009-10-26
dot icon29/10/2009
Director's details changed for Vasant Gopaldas Dattani on 2009-10-21
dot icon29/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/10/2009
Director's details changed for Ronald Joseph Ivans on 2009-10-21
dot icon21/10/2009
Secretary's details changed for Batoolah Dawreeawoo on 2009-10-21
dot icon06/02/2009
Return made up to 01/02/09; full list of members
dot icon23/12/2008
Statement by Directors
dot icon23/12/2008
Solvency Statement dated 12/12/08
dot icon23/12/2008
Min Detail Amend Capital eff 23/12/08
dot icon23/12/2008
Resolutions
dot icon13/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 01/02/08; full list of members
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/04/2007
Secretary's particulars changed
dot icon05/02/2007
Return made up to 01/02/07; full list of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: c/o bache commodities LIMITED 9 devonshire square london EC2M 4HP
dot icon05/02/2007
Registered office changed on 05/02/07 from: c/o bache financial LIMITED devonshire square, london EC2M 4HP
dot icon05/01/2007
Director resigned
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 01/02/06; full list of members
dot icon22/03/2006
New director appointed
dot icon22/03/2006
Director resigned
dot icon22/03/2006
New director appointed
dot icon20/03/2006
New secretary appointed
dot icon20/03/2006
Secretary resigned
dot icon15/03/2006
New director appointed
dot icon03/03/2006
Director resigned
dot icon28/02/2006
New director appointed
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Director resigned
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon04/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 01/02/05; full list of members
dot icon10/02/2005
Registered office changed on 10/02/05
dot icon15/04/2004
New director appointed
dot icon14/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon29/03/2004
Director resigned
dot icon08/02/2004
Return made up to 01/02/04; full list of members
dot icon08/02/2004
Director's particulars changed
dot icon07/08/2003
Director resigned
dot icon10/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/04/2003
Director resigned
dot icon28/03/2003
New director appointed
dot icon26/02/2003
Return made up to 01/02/03; full list of members
dot icon18/02/2003
Auditor's resignation
dot icon03/10/2002
Director resigned
dot icon06/08/2002
Statement of affairs
dot icon06/08/2002
Ad 26/07/02--------- us$ si 1779132@1=1779132 us$ ic 211645536/213424668
dot icon17/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/04/2002
New secretary appointed
dot icon03/04/2002
Secretary resigned
dot icon27/03/2002
Ad 08/03/02--------- us$ si 19711548@1=19711548 us$ ic 191933988/211645536
dot icon15/03/2002
Director's particulars changed
dot icon01/03/2002
Return made up to 01/02/02; full list of members
dot icon01/03/2002
Statement of affairs
dot icon01/03/2002
Ad 23/01/02--------- us$ si 89360173@1=89360173 us$ ic 102573815/191933988
dot icon17/08/2001
Director's particulars changed
dot icon23/05/2001
Statement of affairs
dot icon23/05/2001
Ad 13/03/01--------- us$ si 95073813@1=95073813 us$ ic 7500002/102573815
dot icon14/05/2001
Ad 26/04/01--------- us$ si 7500000@1=7500000 us$ ic 2/7500002
dot icon27/02/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Secretary resigned
dot icon01/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettifor, Ian
Director
01/02/2001 - 30/09/2005
31
Massey, Stephen Leigh
Director
01/02/2001 - 24/03/2003
37
Walker, Michael
Director
01/02/2001 - 30/06/2003
13
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/02/2001 - 01/02/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/02/2001 - 01/02/2001
36021

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PBI GROUP HOLDINGS LIMITED

PBI GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/02/2001 with the registered office located at MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There are currently 3 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 PBI GROUP HOLDINGS LIMITED?

toggle

PBI GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 01/02/2001 and dissolved on 04/02/2014.

Where is PBI GROUP HOLDINGS LIMITED located?

toggle

PBI GROUP HOLDINGS LIMITED is registered at MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does PBI GROUP HOLDINGS LIMITED do?

toggle

PBI GROUP HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for PBI GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2014: Final Gazette dissolved following liquidation.