PURA THREE LIMITED
Overview
Company Name | PURA THREE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00258593 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PURA THREE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PURA THREE LIMITED located?
Registered Office Address | One Snowhill Snow Hill Queensway B4 6GH Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PURA THREE LIMITED?
Company Name | From | Until |
---|---|---|
PURA FOODS LIMITED | Sep 28, 1987 | Sep 28, 1987 |
PURA FOODS (LONDON) LIMITED | Oct 04, 1985 | Oct 04, 1985 |
P.L. GROUP (FOODS) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
PURE LARD LIMITED | Dec 31, 1978 | Dec 31, 1978 |
EDIBLE OIL PRODUCTS (NORTHERN) LIMITED | Aug 24, 1931 | Aug 24, 1931 |
What are the latest accounts for PURA THREE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PURA THREE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Adm International Offices Church Manorway Erith Kent DA8 1DL to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Jan 15, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Aug 03, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Orla Margaret Muldoon as a director on Jun 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Wasling as a director on Jun 20, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 06, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Helen Louise Mclelland on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Eversecretary Limited as a secretary on Dec 10, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Stephen Thomas Filmer as a secretary on Dec 10, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Helen Louise Mclelland on Apr 25, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Helen Louise Mclelland on Jan 17, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of PURA THREE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
MCLELLAND, Helen Louise | Director | Snow Hill Queensway B4 6GH Birmingham One Snowhill | United Kingdom | British | Accountant | 127346490002 | ||||||||
MULDOON, Orla Margaret | Director | Snow Hill Queensway B4 6GH Birmingham One Snowhill | Switzerland | Irish | Managing Director | 202429230001 | ||||||||
FILMER, Stephen Thomas | Secretary | Chemin Des Pepinieres FOREIGN Rolle 1 Ch-1180 Switzerland | British | 56857770002 | ||||||||||
WATSON, Peter George | Secretary | Zebulun Church Road ME19 5NY Offham Kent | British | 5992550001 | ||||||||||
ANDERSON, William James | Director | 33 Albany Road BR7 6BG Chislehurst Kent | England | British | Controller | 315178000002 | ||||||||
CHALLIS, Phillip Ernest | Director | 24 Somerville Close Little Neston L64 0ST Wirral Merseyside | British | 26462910001 | ||||||||||
HLAWEK, Robin Andrew | Director | Dorfstrass 34 FOREIGN Bonningstedt Hamburg D-25474 | Germany | American | Finance Director | 122973420001 | ||||||||
HOBSON, Robert | Director | 3 Grafton Place Stortford Road SG11 1LT Standon Hertfordshire | British | Director | 21710960013 | |||||||||
HUMPHRY BAKER, Guy Neville | Director | 4 Richmond Place TN2 5JZ Tunbridge Wells Kent | United Kingdom | British | Finance Director | 22897620002 | ||||||||
HUTCHESON, Ian Stuart | Director | The Bower Farm House Hever Road TN8 7LE Edenbridge Kent | British | Company Chairman | 13718760002 | |||||||||
HUTCHESON, Jean Irene | Director | Cobtree Oldbury Lane TN15 9DA Ightham Kent | England | British | Company Director | 107050800001 | ||||||||
KALUPKA, Roger Ridgard | Director | Old Barn Cottage The Street West Clandon GU4 7SY Guildford Surrey | Greek | Company Director | 80406850001 | |||||||||
MANLEY, Stephen Brian | Director | Ightham Warren Ightham TN15 9AP Sevenoaks Kent | British | Managing Director | 22567900003 | |||||||||
MCCARTHY, Daniel Charles | Director | 16 De Vere Close Hatfield Peverel CM3 2LS Chelmsford Essex | England | British | Director | 13805390001 | ||||||||
MOORE, Stephen John | Director | 300 Bexley Road Eltham SE9 2PN London | United Kingdom | British | Treasurer | 6684120001 | ||||||||
ROBERTS, Miles Patrick | Director | 61 Chipstead Lane Chipstead TN13 2AJ Sevenoaks Kent | England | British | Engineer | 9709070001 | ||||||||
SAATHOFF, Todd | Director | 26a Burntwood Road TN13 1PT Sevenoaks Kent | Usa | Director | 92005310001 | |||||||||
SANNER, Marc Alan | Director | 464 Fifth Street Illiopolis Illinois 62539 Usa | American | Director | 107841160002 | |||||||||
TROWSDALE, Stephen Ronald | Director | 3 Court Meadow TN6 3LQ Rotherfield East Sussex | England | British | Sales Director | 113254420001 | ||||||||
WASLING, Philip | Director | High Street Swineshead MK44 2AA Bedford The Close Bedfordshire | United Kingdom | British | Finance Director | 139821760001 | ||||||||
WEIR, James | Director | 1 White Hart Wood TN13 1RR Sevenoaks Kent | British | Chartered Accountant | 54800830001 | |||||||||
WEIR, James | Director | 1 White Hart Wood TN13 1RR Sevenoaks Kent | British | Chartered Accountant | 54800830001 | |||||||||
ZENUK, Mark Nicholas | Director | Corinthstrasse 18 FOREIGN Hamburg 22605 Germany | Canadian | Director | 107946090001 | |||||||||
ADM PURA LIMITED | Director | Adm International Offices Church Manorway DA8 1DL Erith Kent | 9691530006 |
Who are the persons with significant control of PURA THREE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adm Pura Limited | Apr 06, 2016 | Church Manorway DA8 1DL Erith Adm International Offices Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PURA THREE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0