PURA THREE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePURA THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00258593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PURA THREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PURA FOODS LIMITEDSep 28, 1987Sep 28, 1987
    PURA FOODS (LONDON) LIMITEDOct 04, 1985Oct 04, 1985
    P.L. GROUP (FOODS) LIMITEDDec 31, 1980Dec 31, 1980
    PURE LARD LIMITEDDec 31, 1978Dec 31, 1978
    EDIBLE OIL PRODUCTS (NORTHERN) LIMITEDAug 24, 1931Aug 24, 1931

    What are the latest accounts for PURA THREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PURA THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 29, 2017

    LRESSP

    Statement of capital on Aug 03, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Orla Margaret Muldoon as a director on Jun 20, 2017

    2 pagesAP01

    Termination of appointment of Philip Wasling as a director on Jun 20, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Mar 06, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 10,000,000
    SH01

    Director's details changed for Helen Louise Mclelland on Jan 01, 2016

    2 pagesCH01

    Appointment of Eversecretary Limited as a secretary on Dec 10, 2015

    2 pagesAP04

    Termination of appointment of Stephen Thomas Filmer as a secretary on Dec 10, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Mar 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 10,000,000
    SH01

    Director's details changed for Helen Louise Mclelland on Apr 25, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Mar 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 10,000,000
    SH01

    Director's details changed for Helen Louise Mclelland on Jan 17, 2014

    2 pagesCH01

    Who are the officers of PURA THREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    MCLELLAND, Helen Louise
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    United KingdomBritishAccountant127346490002
    MULDOON, Orla Margaret
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    SwitzerlandIrishManaging Director202429230001
    FILMER, Stephen Thomas
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    Secretary
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    British56857770002
    WATSON, Peter George
    Zebulun
    Church Road
    ME19 5NY Offham
    Kent
    Secretary
    Zebulun
    Church Road
    ME19 5NY Offham
    Kent
    British5992550001
    ANDERSON, William James
    33 Albany Road
    BR7 6BG Chislehurst
    Kent
    Director
    33 Albany Road
    BR7 6BG Chislehurst
    Kent
    EnglandBritishController315178000002
    CHALLIS, Phillip Ernest
    24 Somerville Close
    Little Neston
    L64 0ST Wirral
    Merseyside
    Director
    24 Somerville Close
    Little Neston
    L64 0ST Wirral
    Merseyside
    British26462910001
    HLAWEK, Robin Andrew
    Dorfstrass 34
    FOREIGN Bonningstedt
    Hamburg D-25474
    Director
    Dorfstrass 34
    FOREIGN Bonningstedt
    Hamburg D-25474
    GermanyAmericanFinance Director122973420001
    HOBSON, Robert
    3 Grafton Place
    Stortford Road
    SG11 1LT Standon
    Hertfordshire
    Director
    3 Grafton Place
    Stortford Road
    SG11 1LT Standon
    Hertfordshire
    BritishDirector21710960013
    HUMPHRY BAKER, Guy Neville
    4 Richmond Place
    TN2 5JZ Tunbridge Wells
    Kent
    Director
    4 Richmond Place
    TN2 5JZ Tunbridge Wells
    Kent
    United KingdomBritishFinance Director22897620002
    HUTCHESON, Ian Stuart
    The Bower Farm House
    Hever Road
    TN8 7LE Edenbridge
    Kent
    Director
    The Bower Farm House
    Hever Road
    TN8 7LE Edenbridge
    Kent
    BritishCompany Chairman13718760002
    HUTCHESON, Jean Irene
    Cobtree
    Oldbury Lane
    TN15 9DA Ightham
    Kent
    Director
    Cobtree
    Oldbury Lane
    TN15 9DA Ightham
    Kent
    EnglandBritishCompany Director107050800001
    KALUPKA, Roger Ridgard
    Old Barn Cottage
    The Street West Clandon
    GU4 7SY Guildford
    Surrey
    Director
    Old Barn Cottage
    The Street West Clandon
    GU4 7SY Guildford
    Surrey
    GreekCompany Director80406850001
    MANLEY, Stephen Brian
    Ightham Warren
    Ightham
    TN15 9AP Sevenoaks
    Kent
    Director
    Ightham Warren
    Ightham
    TN15 9AP Sevenoaks
    Kent
    BritishManaging Director22567900003
    MCCARTHY, Daniel Charles
    16 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    Director
    16 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    EnglandBritishDirector13805390001
    MOORE, Stephen John
    300 Bexley Road
    Eltham
    SE9 2PN London
    Director
    300 Bexley Road
    Eltham
    SE9 2PN London
    United KingdomBritishTreasurer6684120001
    ROBERTS, Miles Patrick
    61 Chipstead Lane
    Chipstead
    TN13 2AJ Sevenoaks
    Kent
    Director
    61 Chipstead Lane
    Chipstead
    TN13 2AJ Sevenoaks
    Kent
    EnglandBritishEngineer9709070001
    SAATHOFF, Todd
    26a Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    Director
    26a Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    UsaDirector92005310001
    SANNER, Marc Alan
    464 Fifth Street
    Illiopolis
    Illinois 62539
    Usa
    Director
    464 Fifth Street
    Illiopolis
    Illinois 62539
    Usa
    AmericanDirector107841160002
    TROWSDALE, Stephen Ronald
    3 Court Meadow
    TN6 3LQ Rotherfield
    East Sussex
    Director
    3 Court Meadow
    TN6 3LQ Rotherfield
    East Sussex
    EnglandBritishSales Director113254420001
    WASLING, Philip
    High Street
    Swineshead
    MK44 2AA Bedford
    The Close
    Bedfordshire
    Director
    High Street
    Swineshead
    MK44 2AA Bedford
    The Close
    Bedfordshire
    United KingdomBritishFinance Director139821760001
    WEIR, James
    1 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    Director
    1 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    BritishChartered Accountant54800830001
    WEIR, James
    1 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    Director
    1 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    BritishChartered Accountant54800830001
    ZENUK, Mark Nicholas
    Corinthstrasse 18
    FOREIGN Hamburg
    22605
    Germany
    Director
    Corinthstrasse 18
    FOREIGN Hamburg
    22605
    Germany
    CanadianDirector107946090001
    ADM PURA LIMITED
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    Director
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    9691530006

    Who are the persons with significant control of PURA THREE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Manorway
    DA8 1DL Erith
    Adm International Offices
    Kent
    United Kingdom
    Apr 06, 2016
    Church Manorway
    DA8 1DL Erith
    Adm International Offices
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00849405
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PURA THREE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2018Dissolved on
    Dec 29, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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