PFW (HPL) LIMITED

Register to unlock more data on OkredoRegister

PFW (HPL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03639738

Incorporation date

27/09/1998

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1998)
dot icon08/05/2017
Final Gazette dissolved following liquidation
dot icon06/03/2017
Insolvency filing
dot icon13/02/2017
Liquidators' statement of receipts and payments to 2016-12-21
dot icon08/02/2017
Return of final meeting in a members' voluntary winding up
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 icon03/08/2016
Termination of appointment of Philipp Visotschnig as a director on 2016-06-30
dot icon03/08/2016
Termination of appointment of James Males as a director on 2016-06-30
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 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 icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon29/01/2015
Appointment of Philipp Visotschnig as a director on 2015-01-01
dot icon04/01/2015
Termination of appointment of Matthias Mette as a director on 2015-01-01
dot icon30/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon30/09/2014
Director's details changed for Mr Andrew Roger Dixey on 2014-09-27
dot icon30/09/2014
Director's details changed for James Males on 2014-09-27
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Appointment of Mr Andrew Roger Dixey as a director
dot icon14/01/2014
Termination of appointment of Paul Garside as a director
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon29/09/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Register(s) moved to registered inspection location
dot icon03/01/2013
Register inspection address has been changed
dot icon03/01/2013
Appointment of Quayseco Limited as a secretary
dot icon17/12/2012
Annual return made up to 2012-09-28 with full list of shareholders
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 Ian Marshall as a secretary
dot icon13/12/2012
Termination of appointment of Andrew Dixey as a secretary
dot icon18/11/2012
Appointment of Thorsten Fischer as a director
dot icon18/11/2012
Appointment of Dr Matthias Mette as a director
dot icon07/11/2012
Appointment of Paul Garside as a director
dot icon07/11/2012
Termination of appointment of Andrew Dixey as a director
dot icon07/11/2012
Appointment of James Males as a director
dot icon11/10/2012
Full accounts made up to 2011-12-31
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/09/2012
Annual return made up to 2010-09-28 with full list of shareholders
dot icon11/09/2012
Memorandum and Articles of Association
dot icon11/09/2012
Resolutions
dot icon27/08/2012
Annual return made up to 2009-09-28 with full list of shareholders
dot icon05/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-09-28
dot icon10/07/2012
Auditor's resignation
dot icon27/02/2012
Full accounts made up to 2010-12-31
dot icon15/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-09-28
dot icon17/01/2012
Annual return made up to 2011-09-28 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Robin Holloway as a director
dot icon22/06/2011
Termination of appointment of Paul Wonnacott as a director
dot icon22/06/2011
Termination of appointment of Gerd Wionski as a director
dot icon22/06/2011
Termination of appointment of Ruediger Fox as a director
dot icon22/06/2011
Registered office address changed from , - Birmingham Road, Allesley, Coventry, West Midlands, CV5 9QE, England on 2011-06-23
dot icon22/06/2011
Appointment of Andrew Roger Dixey as a director
dot icon22/06/2011
Appointment of Ian Frederick Charles Marshall as a secretary
dot icon08/02/2011
Appointment of Andrew Dixey as a secretary
dot icon26/01/2011
Annual return made up to 2010-09-28 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Mark Mcdonald as a director
dot icon25/01/2011
Termination of appointment of Gerd Wionski as a secretary
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Appointment of Paul Leslie Wonnacott as a director
dot icon12/05/2010
Appointment of Mr Robin Charles Alexander Holloway as a director
dot icon09/05/2010
Registered office address changed from , 15 Queens Road, Coventry, West Midlands, CV1 3DE on 2010-05-10
dot icon18/04/2010
Termination of appointment of Andrew Forryan as a secretary
dot icon18/04/2010
Termination of appointment of Andrew Forryan as a director
dot icon18/04/2010
Termination of appointment of Stuart Le Cornu as a director
dot icon18/04/2010
Termination of appointment of Paul Fieldhouse as a director
dot icon18/04/2010
Appointment of Gerd Wionski as a secretary
dot icon18/04/2010
Appointment of Mr Mark Mcdonald as a director
dot icon18/04/2010
Statement of capital following an allotment of shares on 2008-10-01
dot icon28/09/2009
Return made up to 28/09/09; full list of members
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/04/2009
Accounts for a small company made up to 2008-12-31
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/11/2008
Return made up to 28/09/08; full list of members
dot icon13/05/2008
Accounts for a small company made up to 2007-12-31
dot icon02/03/2008
Memorandum and Articles of Association
dot icon02/03/2008
Director appointed gerd wionski
dot icon02/03/2008
Director appointed ruediger fox
dot icon20/02/2008
Certificate of change of name
dot icon20/02/2008
Certificate of change of name
dot icon12/02/2008
Statement of affairs
dot icon12/02/2008
Ad 23/01/08--------- £ si 10@1=10 £ ic 989/999
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Ad 24/01/08--------- £ si 500@1=500 £ ic 489/989
dot icon11/02/2008
Ad 23/01/08--------- £ si 488@1=488 £ ic 1/489
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon07/01/2008
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon04/10/2007
Return made up to 28/09/07; full list of members
dot icon15/01/2007
Accounts for a small company made up to 2006-09-30
dot icon16/10/2006
Return made up to 28/09/06; full list of members
dot icon16/08/2006
Return made up to 16/06/06; full list of members
dot icon09/04/2006
Accounts for a small company made up to 2005-09-30
dot icon03/10/2005
Return made up to 28/09/05; full list of members
dot icon23/02/2005
Accounts for a small company made up to 2004-09-30
dot icon05/10/2004
Return made up to 28/09/04; full list of members
dot icon19/04/2004
Accounts for a small company made up to 2003-09-30
dot icon08/10/2003
Return made up to 28/09/03; full list of members
dot icon23/05/2003
Particulars of mortgage/charge
dot icon23/05/2003
Particulars of mortgage/charge
dot icon07/04/2003
Accounts for a small company made up to 2002-09-30
dot icon02/12/2002
Return made up to 28/09/02; full list of members
dot icon11/02/2002
Accounts for a small company made up to 2001-09-30
dot icon04/02/2002
Registered office changed on 05/02/02 from: unit 5/6 pool road business, centre pool road, camp hill, nuneaton CV10 9AQ
dot icon25/01/2002
Return made up to 28/09/01; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon08/02/2001
Return made up to 28/09/00; full list of members
dot icon08/01/2001
Registered office changed on 09/01/01 from: hadens leicester buildings, bridge street, walsall, west midlands WS1 1EL
dot icon10/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon26/06/2000
Certificate of change of name
dot icon19/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New secretary appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon19/06/2000
£ nc 1000/100000 14/06/00
dot icon03/10/1999
Return made up to 28/09/99; full list of members
dot icon27/09/1998
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
dot iconNext due on
29/09/2016
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
20/06/2011 - 31/10/2012
39
Dixey, Andrew Roger
Director
31/03/2014 - 07/04/2016
39
QUAYSECO LIMITED
Corporate Secretary
18/12/2012 - 24/02/2016
91
Mcdonald, Mark
Director
18/01/2010 - 31/12/2010
20
Le Cornu, Stuart Martin
Director
14/06/2000 - 24/02/2010
16

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 (HPL) LIMITED

PFW (HPL) LIMITED is an(a) Dissolved company incorporated on 27/09/1998 with the registered office located at 15 Canada Square, London E14 5GL. There is currently 1 active director 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 (HPL) LIMITED?

toggle

PFW (HPL) LIMITED is currently Dissolved. It was registered on 27/09/1998 and dissolved on 08/05/2017.

Where is PFW (HPL) LIMITED located?

toggle

PFW (HPL) LIMITED is registered at 15 Canada Square, London E14 5GL.

What does PFW (HPL) LIMITED do?

toggle

PFW (HPL) LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for PFW (HPL) LIMITED?

toggle

The latest filing was on 08/05/2017: Final Gazette dissolved following liquidation.