PFW AEROSPACE UK LIMITED

Register to unlock more data on OkredoRegister

PFW AEROSPACE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02494419

Incorporation date

19/04/1990

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1990)
dot icon25/08/2018
Final Gazette dissolved following liquidation
dot icon25/05/2018
Return of final meeting in a members' voluntary winding up
dot icon20/02/2018
Liquidators' statement of receipts and payments to 2017-12-21
dot icon06/03/2017
Insolvency filing
dot icon13/02/2017
Liquidators' statement of receipts and payments to 2016-12-21
dot icon26/10/2016
Insolvency court order
dot icon26/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon26/10/2016
Appointment of a voluntary liquidator
dot icon21/07/2016
Termination of appointment of Andrew Roger Dixey as a director on 2016-04-07
dot icon23/02/2016
Termination of appointment of Quayseco Limited as a secretary on 2016-02-24
dot icon23/02/2016
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 15 Canada Square London E14 5GL
dot icon13/01/2016
Registered office address changed from Units 1 and 2 Teal Way Hemdale Business Park Nuneaton Warwickshire CV11 6GZ to 15 Canada Square London E14 5GL on 2016-01-14
dot icon10/01/2016
Declaration of solvency
dot icon10/01/2016
Appointment of a voluntary liquidator
dot icon10/01/2016
Resolutions
dot icon28/12/2015
Resolutions
dot icon02/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon10/07/2015
Satisfaction of charge 024944190007 in full
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Registration of charge 024944190007, created on 2015-04-14
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon22/09/2013
Full accounts made up to 2012-12-31
dot icon26/08/2013
Register(s) moved to registered inspection location
dot icon26/08/2013
Register(s) moved to registered inspection location
dot icon26/08/2013
Register(s) moved to registered inspection location
dot icon26/08/2013
Register(s) moved to registered inspection location
dot icon26/08/2013
Register(s) moved to registered inspection location
dot icon26/08/2013
Register inspection address has been changed
dot icon26/08/2013
Termination of appointment of Andrew Dixey as a secretary
dot icon26/08/2013
Appointment of Quayseco Limited as a secretary
dot icon26/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon26/08/2013
Director's details changed for Mr Andrew Roger Dixey on 2013-07-31
dot icon26/08/2013
Secretary's details changed for Andrew Dixey on 2013-07-31
dot icon16/12/2012
Registered office address changed from 19/20 Invincible Road Farnborough Hampshire GU14 7QU on 2012-12-17
dot icon13/12/2012
Termination of appointment of Mark Lambert as a director
dot icon13/12/2012
Termination of appointment of John Porter as a director
dot icon14/10/2012
Full accounts made up to 2011-12-31
dot icon23/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon11/09/2012
Memorandum and Articles of Association
dot icon11/09/2012
Resolutions
dot icon02/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-08-01
dot icon27/08/2012
Annual return made up to 2009-08-01 with full list of shareholders
dot icon27/08/2012
Annual return made up to 2008-08-01 with full list of shareholders
dot icon27/08/2012
Annual return made up to 2007-04-20 with full list of shareholders
dot icon27/08/2012
Annual return made up to 2006-04-20 with full list of shareholders
dot icon02/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-08-01
dot icon23/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/07/2012
Auditor's resignation
dot icon29/04/2012
Termination of appointment of Alan Hollis as a director
dot icon18/03/2012
Termination of appointment of Andrew Lane as a director
dot icon27/02/2012
Full accounts made up to 2010-12-31
dot icon02/02/2012
Director's details changed for Mark David Lambert on 2011-11-20
dot icon02/02/2012
Termination of appointment of Mark Gossington as a director
dot icon16/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon19/06/2011
Termination of appointment of Paul Wonnacott as a director
dot icon19/06/2011
Appointment of Dr Alan Charles Hollis as a director
dot icon29/03/2011
Termination of appointment of Robin Holloway as a director
dot icon08/02/2011
Appointment of Andrew Dixey as a secretary
dot icon25/01/2011
Termination of appointment of Mark Mcdonald as a director
dot icon25/01/2011
Termination of appointment of Mark Mcdonald as a secretary
dot icon10/01/2011
Appointment of Andrew Roger Dixey as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon31/08/2010
Director's details changed for Mr Robin Charles Alexander Holloway on 2010-01-01
dot icon30/08/2010
Director's details changed for Mark David Lambert on 2010-01-01
dot icon30/08/2010
Director's details changed for John Clifford Porter on 2010-01-01
dot icon30/08/2010
Termination of appointment of Brian Cummings as a director
dot icon23/12/2009
Appointment of Robin Charles Alexander Holloway as a director
dot icon23/09/2009
Director appointed paul leslie wonnacott
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon03/08/2009
Director's change of particulars / brian cummings / 03/08/2009
dot icon03/08/2009
Registered office changed on 04/08/2009 from, invincible road, farnborough, hampshire, GU14 7QU
dot icon02/08/2009
Director's change of particulars / brian cummings / 03/08/2009
dot icon23/06/2009
Director appointed andrew brian lane
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon04/08/2008
Return made up to 01/08/08; full list of members
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon01/02/2008
Full accounts made up to 2006-12-31
dot icon20/05/2007
New secretary appointed
dot icon20/05/2007
Return made up to 20/04/07; no change of members
dot icon26/03/2007
Secretary resigned;director resigned
dot icon19/03/2007
Particulars of mortgage/charge
dot icon19/02/2007
Memorandum and Articles of Association
dot icon13/02/2007
Certificate of change of name
dot icon15/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
Secretary resigned
dot icon09/08/2006
Secretary resigned
dot icon07/08/2006
Director resigned
dot icon07/08/2006
New secretary appointed
dot icon07/08/2006
Secretary resigned
dot icon04/06/2006
Nc inc already adjusted 31/03/06
dot icon04/06/2006
Resolutions
dot icon04/06/2006
Resolutions
dot icon04/06/2006
Resolutions
dot icon04/06/2006
Resolutions
dot icon04/06/2006
Resolutions
dot icon23/05/2006
Ad 31/03/06--------- £ si 998895@1
dot icon16/05/2006
Return made up to 20/04/06; full list of members
dot icon16/02/2006
New secretary appointed;new director appointed
dot icon09/01/2006
Director's particulars changed
dot icon22/12/2005
Particulars of mortgage/charge
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon26/05/2005
Return made up to 20/04/05; full list of members
dot icon06/05/2005
Particulars of mortgage/charge
dot icon17/03/2005
New director appointed
dot icon20/02/2005
Director resigned
dot icon16/02/2005
Director resigned
dot icon06/02/2005
New secretary appointed
dot icon07/11/2004
New director appointed
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Secretary resigned;director resigned
dot icon15/07/2004
Secretary resigned;director resigned
dot icon04/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon04/07/2004
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon15/06/2004
Return made up to 20/04/04; full list of members
dot icon03/06/2004
Particulars of mortgage/charge
dot icon11/11/2003
Declaration of satisfaction of mortgage/charge
dot icon03/10/2003
Accounts for a medium company made up to 2002-08-31
dot icon07/06/2003
Return made up to 20/04/03; full list of members
dot icon03/07/2002
Accounts for a medium company made up to 2001-08-31
dot icon24/06/2002
Ad 01/04/02--------- £ si 85@1
dot icon24/06/2002
Nc inc already adjusted 01/04/02
dot icon24/06/2002
Resolutions
dot icon04/06/2002
Return made up to 20/04/02; full list of members
dot icon03/07/2001
Accounts for a medium company made up to 2000-08-31
dot icon26/04/2001
Return made up to 20/04/01; full list of members
dot icon03/09/2000
Accounts for a medium company made up to 1999-08-31
dot icon11/05/2000
Return made up to 20/04/00; full list of members
dot icon21/12/1999
New director appointed
dot icon01/07/1999
Accounts for a medium company made up to 1998-08-31
dot icon05/05/1999
Return made up to 20/04/99; no change of members
dot icon12/10/1998
Director resigned
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon12/05/1998
Return made up to 20/04/98; full list of members
dot icon29/04/1998
New director appointed
dot icon01/07/1997
Accounts for a small company made up to 1996-08-31
dot icon12/05/1997
Return made up to 20/04/97; no change of members
dot icon27/02/1997
Director resigned
dot icon10/02/1997
New director appointed
dot icon28/10/1996
Particulars of mortgage/charge
dot icon01/07/1996
Accounts for a small company made up to 1995-08-31
dot icon28/04/1996
Return made up to 20/04/96; no change of members
dot icon03/07/1995
Accounts for a small company made up to 1994-08-31
dot icon10/05/1995
Return made up to 20/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Particulars of mortgage/charge
dot icon15/09/1994
New director appointed
dot icon15/09/1994
New director appointed
dot icon08/09/1994
Director resigned;new director appointed
dot icon30/06/1994
Accounts for a small company made up to 1993-08-31
dot icon05/05/1994
Return made up to 20/04/94; no change of members
dot icon01/07/1993
Accounts for a small company made up to 1992-08-31
dot icon30/06/1993
Return made up to 20/04/93; no change of members
dot icon24/04/1993
Registered office changed on 25/04/93 from: 13 leslie road, chobham, woking, surrey GU24 8LB
dot icon28/06/1992
Accounts for a small company made up to 1991-08-31
dot icon14/06/1992
Return made up to 20/04/92; full list of members
dot icon04/03/1992
Accounting reference date shortened from 30/04 to 31/08
dot icon10/06/1991
Return made up to 20/04/91; full list of members
dot icon06/05/1991
Ad 20/03/91--------- £ si 1000@1=1000 £ ic 2/1002
dot icon06/05/1991
Nc inc already adjusted 20/03/91
dot icon06/05/1991
Resolutions
dot icon06/05/1991
Resolutions
dot icon11/03/1991
Particulars of mortgage/charge
dot icon10/06/1990
Registered office changed on 11/06/90 from: 372 old street, london, EC1V 9LT
dot icon10/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixey, Andrew Roger
Director
15/11/2010 - 07/04/2016
40
Hollis, Alan
Director
03/05/2011 - 23/04/2012
5
QUAYSECO LIMITED
Corporate Secretary
26/08/2013 - 23/02/2016
91
Meyrick, Andrew
Director
11/02/2006 - 11/02/2006
15
Meyrick, Andrew
Director
31/01/2006 - 15/03/2006
15

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 PFW AEROSPACE UK LIMITED

PFW AEROSPACE UK LIMITED is an(a) Dissolved company incorporated on 19/04/1990 with the registered office located at 15 Canada Square, London E14 5GL. There is currently no 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 PFW AEROSPACE UK LIMITED?

toggle

PFW AEROSPACE UK LIMITED is currently Dissolved. It was registered on 19/04/1990 and dissolved on 25/08/2018.

Where is PFW AEROSPACE UK LIMITED located?

toggle

PFW AEROSPACE UK LIMITED is registered at 15 Canada Square, London E14 5GL.

What does PFW AEROSPACE UK LIMITED do?

toggle

PFW AEROSPACE UK LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for PFW AEROSPACE UK LIMITED?

toggle

The latest filing was on 25/08/2018: Final Gazette dissolved following liquidation.