PVC GROUP PLC

Register to unlock more data on OkredoRegister

PVC GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02090218

Incorporation date

15/01/1987

Size

Group

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester, M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1987)
dot icon03/06/2011
Final Gazette dissolved following liquidation
dot icon03/03/2011
Notice of move from Administration to Dissolution on 2011-03-02
dot icon05/10/2010
Administrator's progress report to 2010-09-04
dot icon13/05/2010
Notice of extension of period of Administration
dot icon25/03/2010
Administrator's progress report to 2010-03-04
dot icon04/10/2009
Administrator's progress report to 2009-09-04
dot icon06/04/2009
Administrator's progress report to 2009-03-04
dot icon09/03/2009
Notice of extension of period of Administration
dot icon28/09/2008
Administrator's progress report to 2008-09-04
dot icon30/08/2008
Notice of extension of period of Administration
dot icon08/04/2008
Administrator's progress report to 2008-09-04
dot icon04/01/2008
Statement of affairs
dot icon31/10/2007
Statement of administrator's proposal
dot icon12/09/2007
Registered office changed on 13/09/07 from: stephanie works chinley stockport cheshire SK23 6BT
dot icon11/09/2007
Appointment of an administrator
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon15/07/2007
Director resigned
dot icon04/03/2007
Director resigned
dot icon02/01/2007
Amended group of companies' accounts made up to 2006-03-31
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
Secretary resigned
dot icon06/12/2006
Director resigned
dot icon04/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon08/10/2006
Return made up to 04/10/06; full list of members
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon15/11/2005
Return made up to 04/10/05; full list of members
dot icon03/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon08/08/2005
Particulars of mortgage/charge
dot icon11/04/2005
New director appointed
dot icon26/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon19/10/2004
Return made up to 04/10/04; full list of members
dot icon03/08/2004
Particulars of mortgage/charge
dot icon24/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon09/10/2003
Return made up to 04/10/03; full list of members
dot icon09/10/2003
Director's particulars changed
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/05/2003
Declaration of satisfaction of mortgage/charge
dot icon19/05/2003
Declaration of satisfaction of mortgage/charge
dot icon19/05/2003
Declaration of satisfaction of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon01/12/2002
Return made up to 04/10/02; full list of members
dot icon01/12/2002
Registered office changed on 02/12/02
dot icon01/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon03/11/2001
Director resigned
dot icon01/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon09/10/2001
Return made up to 04/10/01; full list of members
dot icon01/11/2000
Full group accounts made up to 2000-03-31
dot icon09/10/2000
Return made up to 04/10/00; full list of members
dot icon03/09/2000
Director resigned
dot icon21/05/2000
Director resigned
dot icon15/04/2000
New director appointed
dot icon26/10/1999
Full group accounts made up to 1999-03-31
dot icon25/10/1999
Director resigned
dot icon06/10/1999
Return made up to 04/10/99; full list of members
dot icon05/10/1999
Director resigned
dot icon09/07/1999
Particulars of mortgage/charge
dot icon12/11/1998
Director resigned
dot icon30/10/1998
Full group accounts made up to 1998-03-31
dot icon07/10/1998
Return made up to 04/10/98; full list of members
dot icon10/05/1998
Particulars of mortgage/charge
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon21/10/1997
Return made up to 04/10/97; full list of members
dot icon21/10/1997
Director's particulars changed
dot icon24/09/1997
Full group accounts made up to 1997-03-31
dot icon10/09/1997
Particulars of mortgage/charge
dot icon22/04/1997
Director resigned
dot icon22/04/1997
Ad 27/03/97--------- £ si 915000@1=915000 £ ic 500000/1415000
dot icon07/01/1997
Secretary resigned
dot icon07/01/1997
New secretary appointed
dot icon07/01/1997
Registered office changed on 08/01/97 from: sovereign house queen street manchester M2 5HR
dot icon18/11/1996
Return made up to 04/10/96; no change of members
dot icon18/11/1996
Secretary's particulars changed
dot icon01/11/1996
Full group accounts made up to 1996-03-31
dot icon03/09/1996
Particulars of mortgage/charge
dot icon19/08/1996
Particulars of mortgage/charge
dot icon05/08/1996
Particulars of mortgage/charge
dot icon05/08/1996
Particulars of mortgage/charge
dot icon30/10/1995
Return made up to 04/10/95; full list of members
dot icon30/10/1995
Director's particulars changed
dot icon30/10/1995
Full group accounts made up to 1995-03-31
dot icon17/04/1995
Resolutions
dot icon02/01/1995
Ad 14/10/94--------- £ si 450000@1=450000 £ ic 50000/500000
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Resolutions
dot icon11/12/1994
£ nc 100000/5000000 17/10/94
dot icon01/11/1994
Return made up to 04/10/94; no change of members
dot icon01/11/1994
Full group accounts made up to 1994-03-31
dot icon19/10/1994
New director appointed
dot icon08/07/1994
Particulars of mortgage/charge
dot icon07/03/1994
Particulars of mortgage/charge
dot icon03/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Particulars of mortgage/charge
dot icon07/12/1993
Return made up to 04/10/93; full list of members
dot icon07/12/1993
Director's particulars changed
dot icon16/09/1993
Particulars of mortgage/charge
dot icon31/08/1993
Full group accounts made up to 1993-03-31
dot icon14/07/1993
Particulars of mortgage/charge
dot icon23/06/1993
New director appointed
dot icon22/06/1993
New director appointed
dot icon04/11/1992
Return made up to 04/10/92; no change of members
dot icon23/10/1992
Full group accounts made up to 1992-03-31
dot icon18/11/1991
Return made up to 04/10/91; no change of members
dot icon11/10/1991
Full group accounts made up to 1991-03-31
dot icon23/11/1990
Return made up to 14/09/90; full list of members
dot icon30/10/1990
Full group accounts made up to 1990-03-31
dot icon03/11/1989
Balance Sheet
dot icon03/11/1989
Auditor's report
dot icon03/11/1989
Auditor's statement
dot icon03/11/1989
Application for reregistration from private to PLC
dot icon03/11/1989
Resolutions
dot icon02/11/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon02/11/1989
Declaration on reregistration from private to PLC
dot icon02/11/1989
Re-registration of Memorandum and Articles
dot icon01/11/1989
Resolutions
dot icon31/10/1989
Ad 20/09/89--------- £ si 30000@1
dot icon31/10/1989
Full group accounts made up to 1989-03-31
dot icon31/10/1989
Return made up to 04/10/89; full list of members
dot icon27/06/1989
Director resigned
dot icon16/02/1989
Return made up to 16/07/88; full list of members
dot icon25/01/1989
Full group accounts made up to 1988-03-31
dot icon19/01/1989
New director appointed
dot icon18/01/1989
New director appointed
dot icon18/01/1989
New director appointed
dot icon01/11/1988
£ nc 1000/100000
dot icon31/10/1988
Particulars of contract relating to shares
dot icon31/10/1988
Wd 19/10/88 ad 29/03/88--------- £ si 19998@1=19998 £ ic 2/20000
dot icon31/10/1988
Resolutions
dot icon31/10/1988
Resolutions
dot icon21/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1987
Accounting reference date notified as 31/03
dot icon14/05/1987
Particulars of mortgage/charge
dot icon13/05/1987
Particulars of mortgage/charge
dot icon02/04/1987
Particulars of mortgage/charge
dot icon21/01/1987
Secretary resigned
dot icon15/01/1987
Incorporation
dot icon15/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makin, Michael Duncan
Director
27/09/2006 - Present
10
Morton, Gary
Director
07/09/2006 - 22/02/2007
34
Makin, Lee
Director
01/12/1993 - 21/10/1999
1
Makin, Christopher Michael
Director
07/01/1998 - Present
13
Makin, Christopher Michael
Secretary
20/11/2006 - Present
2

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 PVC GROUP PLC

PVC GROUP PLC is an(a) Dissolved company incorporated on 15/01/1987 with the registered office located at 100 Barbirolli Square, Manchester, M2 3EY. 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 PVC GROUP PLC?

toggle

PVC GROUP PLC is currently Dissolved. It was registered on 15/01/1987 and dissolved on 03/06/2011.

Where is PVC GROUP PLC located?

toggle

PVC GROUP PLC is registered at 100 Barbirolli Square, Manchester, M2 3EY.

What does PVC GROUP PLC do?

toggle

PVC GROUP PLC operates in the Manufacture of plastics in primary forms (24.16 - SIC 2003) sector.

What is the latest filing for PVC GROUP PLC?

toggle

The latest filing was on 03/06/2011: Final Gazette dissolved following liquidation.