PKL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePKL LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 01330013
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PKL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PKL LIMITED located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PKL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BATCHTON LIMITEDDec 31, 1978Dec 31, 1978
    BATCHBEST LIMITEDSep 14, 1977Sep 14, 1977

    What are the latest accounts for PKL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PKL LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2025
    Next Confirmation Statement DueSep 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024
    OverdueNo

    What are the latest filings for PKL LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Statement of capital on Oct 23, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Change of details for Countrywide Estate Agents Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Confirmation statement made on Sep 04, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Change of details for Countrywide Estate Agents as a person with significant control on Jun 02, 2023

    2 pagesPSC05

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    legacy

    pagesANNOTATION

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Sep 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Sep 04, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Gareth Rhys Williams on Mar 18, 2019

    2 pagesCH01

    Who are the officers of PKL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritishGroup Chief Finance And Commercial Officer290309030001
    BOTTOMLEY, Simon Hugh
    Woodside Caneheath
    Arlington
    BN26 6SL Polegate
    East Sussex
    Secretary
    Woodside Caneheath
    Arlington
    BN26 6SL Polegate
    East Sussex
    BritishChartered Accountant56584310002
    CREFFIELD, Derek Platts
    10 Clifftown Parade
    SS1 1DP Southend On Sea
    Essex
    Secretary
    10 Clifftown Parade
    SS1 1DP Southend On Sea
    Essex
    British3393450001
    HURHANGEE, Chabeelall
    Floor
    Kelting House Southernhay
    SS14 1EL Basildon, Essex
    5th
    England
    England
    Secretary
    Floor
    Kelting House Southernhay
    SS14 1EL Basildon, Essex
    5th
    England
    England
    BritishAccountant40564450001
    LAW, Shirley Gaik Heah
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Secretary
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    174827420001
    MOSLEY, Darren John
    6 Tivoli Street
    GL50 2UW Cheltenham
    Gloucestershire
    Secretary
    6 Tivoli Street
    GL50 2UW Cheltenham
    Gloucestershire
    BritishAccountant41355790003
    ANDREW, Judy
    Mulsanne
    Roughdown Villas Road
    HP3 0AX Hemel Hempstead
    Hertfordshire
    Director
    Mulsanne
    Roughdown Villas Road
    HP3 0AX Hemel Hempstead
    Hertfordshire
    EnglandBritishLetting Agent64325890002
    ANDREW, Judy
    Mulsanne
    Roughdown Villas Road
    HP3 0AX Hemel Hempstead
    Hertfordshire
    Director
    Mulsanne
    Roughdown Villas Road
    HP3 0AX Hemel Hempstead
    Hertfordshire
    EnglandBritishLetting Agent64325890002
    BOTTOMLEY, Simon Hugh
    Woodside Caneheath
    Arlington
    BN26 6SL Polegate
    East Sussex
    Director
    Woodside Caneheath
    Arlington
    BN26 6SL Polegate
    East Sussex
    United KingdomBritishChartered Accountant56584310002
    CREFFIELD, Derek Platts
    10 Clifftown Parade
    SS1 1DP Southend On Sea
    Essex
    Director
    10 Clifftown Parade
    SS1 1DP Southend On Sea
    Essex
    BritishAccountant3393450001
    DU CLOUX, Marciana
    28 Homefield Road
    Wimbledon
    SW19 4QF London
    Director
    28 Homefield Road
    Wimbledon
    SW19 4QF London
    AustralianEstate Agent54843170001
    GEORGE, David Vincent
    Millbanks Chelmsford Road
    Felsted
    CM6 3LT Dunmow
    Essex
    Director
    Millbanks Chelmsford Road
    Felsted
    CM6 3LT Dunmow
    Essex
    BritishChartered Surveyor28179610001
    GOOD, Louise Matilda
    8 Fernside Road
    SW12 8LL London
    Director
    8 Fernside Road
    SW12 8LL London
    EnglandBritishDirector103036540001
    GREEN, Doron Raphael
    Clova
    Bushfield Road
    HP3 0DR Bovingdon
    Hertfordshire
    Director
    Clova
    Bushfield Road
    HP3 0DR Bovingdon
    Hertfordshire
    EnglandBritishEstate Agent30460350003
    HARRIS, Jennifer Ellen Caines
    Flat D 2 Evelyn Gardens
    SW7 3BG London
    Director
    Flat D 2 Evelyn Gardens
    SW7 3BG London
    BritishEstate Agent66033950002
    HILL, Harry Douglas
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    Director
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    EnglandBritishManaging Director2505480001
    HURHANGEE, Chabeelall
    18 Ridgecroft Close
    DA5 2DE Bexley
    Kent
    Director
    18 Ridgecroft Close
    DA5 2DE Bexley
    Kent
    EnglandBritishAccountant40564450001
    JEPP, Jennifer
    49 Kingsmead Avenue
    KT4 8XA Worcester Park
    Surrey
    Director
    49 Kingsmead Avenue
    KT4 8XA Worcester Park
    Surrey
    BritishProperty Manager81347260001
    KALDEZAR, Karen Brigid
    51 Cheviot Road
    SE27 0LF London
    Director
    51 Cheviot Road
    SE27 0LF London
    United KingdomBritishEstate Agent15666070001
    KRAVEN, Mark Richard
    119 King George Street
    Greenwich
    SE10 8PX London
    Director
    119 King George Street
    Greenwich
    SE10 8PX London
    EnglandBritishDirector103036500001
    KRAVEN, Mark Richard
    119 King George Street
    Greenwich
    SE10 8PX London
    Director
    119 King George Street
    Greenwich
    SE10 8PX London
    EnglandBritishLetting Agent103036500001
    MAY, John Michael
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    EnglandBritishBanker4877650012
    MCCALLUM, Elizabeth Margaret
    2 Ashley Rise
    KT12 1ND Walton On Thames
    Surrey
    Director
    2 Ashley Rise
    KT12 1ND Walton On Thames
    Surrey
    BritishEstate Agent56496690003
    MCMULLAN, Annabelle Clare
    16 Acfold Road
    SW6 2AL London
    Director
    16 Acfold Road
    SW6 2AL London
    EnglandBritishEstate Agent68800540005
    MOSLEY, Darren John
    6 Tivoli Street
    GL50 2UW Cheltenham
    Gloucestershire
    Director
    6 Tivoli Street
    GL50 2UW Cheltenham
    Gloucestershire
    BritishAccountant41355790003
    NOWER, Michael Charles
    12 Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    Nominee Director
    12 Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    British900011170001
    PHILLIPS, Harold Martin
    20 Christchurch Road
    SW14 7AA London
    Director
    20 Christchurch Road
    SW14 7AA London
    EnglandBritishEstate Agent14710310001
    ROBERTS, James Vincent Rooker
    18a Bramerton Street
    SW3 5JX London
    Director
    18a Bramerton Street
    SW3 5JX London
    BritishEstate Agent64345350001
    SIMON, Lisa Emma
    25 Nella Road
    W6 9PB London
    Director
    25 Nella Road
    W6 9PB London
    EnglandBritishLetting Agent64325930003
    SUTARIA, Ethan
    4-8 Wharfedale Street
    SW10 9AL London
    Director
    4-8 Wharfedale Street
    SW10 9AL London
    BritishEstate Agent63490770001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritishSolicitor73177720002

    Who are the persons with significant control of PKL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number789476
    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.

    What are the latest statements on persons with significant control for PKL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2016Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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