PBW GROUP LIMITED

Register to unlock more data on OkredoRegister

PBW GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02461447

Incorporation date

18/01/1990

Size

Dormant

Contacts

Registered address

Registered address

30 Park Street, London SE1 9EQCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1990)
dot icon16/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2010
First Gazette notice for voluntary strike-off
dot icon21/04/2010
Application to strike the company off the register
dot icon15/04/2010
Termination of appointment of Jonathan Thornton as a director
dot icon15/04/2010
Termination of appointment of Jane Beechey as a director
dot icon24/03/2010
Secretary's details changed for Mrs Julie Fawcett on 2010-03-25
dot icon24/03/2010
Termination of appointment of Lindsay Morgan as a director
dot icon01/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/08/2009
Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY
dot icon19/05/2009
Accounts made up to 2008-12-31
dot icon29/03/2009
Return made up to 26/03/09; full list of members
dot icon24/02/2009
Director appointed ms lindsay morgan
dot icon26/10/2008
Director appointed mr iain barrie johnston
dot icon20/07/2008
Accounts made up to 2007-12-31
dot icon14/07/2008
Secretary appointed mrs julie fawcett
dot icon14/07/2008
Appointment Terminated Secretary ali gray
dot icon18/05/2008
Appointment Terminated Director charles hoult
dot icon06/04/2008
Return made up to 26/03/08; full list of members
dot icon22/11/2007
Secretary's particulars changed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/09/2007
Accounts made up to 2006-12-31
dot icon10/05/2007
Return made up to 26/03/07; full list of members
dot icon09/05/2007
Secretary resigned
dot icon24/03/2007
Auditor's resignation
dot icon23/01/2007
New secretary appointed
dot icon03/10/2006
Secretary's particulars changed
dot icon09/07/2006
Director's particulars changed
dot icon29/06/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Director resigned
dot icon28/03/2006
Return made up to 26/03/06; full list of members
dot icon19/12/2005
Secretary's particulars changed
dot icon03/11/2005
New secretary appointed
dot icon03/11/2005
Secretary resigned
dot icon13/06/2005
Return made up to 26/03/05; full list of members
dot icon13/06/2005
Registered office changed on 14/06/05
dot icon13/06/2005
Director's particulars changed
dot icon13/06/2005
Location of register of members address changed
dot icon11/05/2005
Full accounts made up to 2004-12-31
dot icon14/11/2004
Auditor's resignation
dot icon05/07/2004
Registered office changed on 06/07/04 from: gate house 1 st.john's square farringdon london EC1M 4DH
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon28/06/2004
New secretary appointed
dot icon21/06/2004
Declaration of satisfaction of mortgage/charge
dot icon21/06/2004
Declaration of satisfaction of mortgage/charge
dot icon21/06/2004
Declaration of satisfaction of mortgage/charge
dot icon21/06/2004
Declaration of satisfaction of mortgage/charge
dot icon21/06/2004
Declaration of satisfaction of mortgage/charge
dot icon21/06/2004
Declaration of satisfaction of mortgage/charge
dot icon26/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/04/2004
Return made up to 26/03/04; full list of members
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
Return made up to 26/03/03; full list of members
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon02/04/2002
Return made up to 26/03/02; full list of members
dot icon02/04/2002
Director resigned
dot icon05/02/2002
Declaration of assistance for shares acquisition
dot icon05/02/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon24/01/2002
Secretary resigned
dot icon01/01/2002
New secretary appointed
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Director resigned
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon26/06/2001
Declaration of shares redemption:auditor's report
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon28/03/2001
Return made up to 26/03/01; full list of members
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon04/09/2000
New director appointed
dot icon03/09/2000
Full group accounts made up to 1999-12-31
dot icon23/03/2000
Return made up to 26/03/00; full list of members
dot icon10/05/1999
Full group accounts made up to 1998-12-31
dot icon31/03/1999
Return made up to 26/03/99; no change of members
dot icon19/05/1998
Full group accounts made up to 1997-12-31
dot icon02/04/1998
Return made up to 26/03/98; full list of members
dot icon22/03/1998
Certificate of change of name
dot icon19/10/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon18/09/1997
Particulars of mortgage/charge
dot icon17/08/1997
New director appointed
dot icon17/08/1997
New director appointed
dot icon17/08/1997
£ ic 7704/6204 30/04/97 £ sr [email protected]=1500
dot icon17/08/1997
£ sr [email protected] 30/04/96
dot icon17/08/1997
Nc inc already adjusted 02/05/97
dot icon17/08/1997
Resolutions
dot icon17/08/1997
Resolutions
dot icon13/05/1997
Ad 02/05/97--------- £ si [email protected]=2204 £ ic 5500/7704
dot icon05/05/1997
Particulars of mortgage/charge
dot icon26/03/1997
Return made up to 26/03/97; change of members
dot icon09/01/1997
Full group accounts made up to 1996-10-31
dot icon27/03/1996
Return made up to 26/03/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-10-31
dot icon02/04/1995
Return made up to 26/03/95; full list of members
dot icon14/01/1995
Full group accounts made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/04/1994
Return made up to 26/03/94; no change of members
dot icon13/02/1994
Full group accounts made up to 1993-10-31
dot icon01/04/1993
Return made up to 26/03/93; no change of members
dot icon01/04/1993
Director resigned
dot icon09/01/1993
Full group accounts made up to 1992-10-31
dot icon13/07/1992
Particulars of mortgage/charge
dot icon29/03/1992
Return made up to 26/03/92; full list of members
dot icon29/03/1992
Director's particulars changed
dot icon18/03/1992
Director resigned
dot icon20/02/1992
Full group accounts made up to 1991-10-31
dot icon27/08/1991
Director resigned
dot icon21/04/1991
Return made up to 26/03/91; full list of members
dot icon26/02/1991
Auditor's resignation
dot icon25/02/1991
Full group accounts made up to 1990-10-31
dot icon20/02/1991
Registered office changed on 21/02/91 from: 25 new street square london EC4A 3LN
dot icon23/04/1990
Resolutions
dot icon23/04/1990
Resolutions
dot icon23/04/1990
Resolutions
dot icon23/04/1990
Resolutions
dot icon17/04/1990
Certificate of change of name
dot icon17/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1990
Ad 20/03/90--------- £ si [email protected]=4000 £ ic 2999/6999
dot icon11/04/1990
Ad 19/03/90--------- £ si [email protected]=687 £ ic 2312/2999
dot icon11/04/1990
Ad 14/03/90--------- £ si [email protected]=2310 £ ic 2/2312
dot icon11/04/1990
Nc inc already adjusted 20/03/90
dot icon11/04/1990
Resolutions
dot icon11/04/1990
Resolutions
dot icon11/04/1990
Resolutions
dot icon11/04/1990
Resolutions
dot icon11/04/1990
£ nc 1000/3000 14/03/90
dot icon11/04/1990
S-div 14/03/90
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon02/04/1990
Registered office changed on 03/04/90 from: 10 norwich street london EC4A 1BD
dot icon02/04/1990
Accounting reference date notified as 31/10
dot icon25/03/1990
Particulars of mortgage/charge
dot icon25/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/02/1990
Registered office changed on 26/02/90 from: 2 baches street london N1 6UB
dot icon08/02/1990
Memorandum and Articles of Association
dot icon07/02/1990
Resolutions
dot icon18/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Lindsay
Director
03/05/2008 - 23/03/2010
1
Wilsher, Bryan Guy
Director
20/06/2004 - Present
58
Thornton, Jonathan David
Director
27/09/2007 - 11/04/2010
4
Brown, Stephen Christopher
Director
01/05/1997 - 30/12/2000
7
Johnston, Iain Barrie
Director
12/10/2008 - Present
35

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 PBW GROUP LIMITED

PBW GROUP LIMITED is an(a) Dissolved company incorporated on 18/01/1990 with the registered office located at 30 Park Street, London SE1 9EQ. 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 PBW GROUP LIMITED?

toggle

PBW GROUP LIMITED is currently Dissolved. It was registered on 18/01/1990 and dissolved on 16/08/2010.

Where is PBW GROUP LIMITED located?

toggle

PBW GROUP LIMITED is registered at 30 Park Street, London SE1 9EQ.

What does PBW GROUP LIMITED do?

toggle

PBW GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for PBW GROUP LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via voluntary strike-off.