PK DOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePK DOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02507989
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PK DOR LIMITED?

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

    Where is PK DOR LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PK DOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARKER KISLINGBURY LIMITEDJul 10, 1990Jul 10, 1990
    SWISHSTYLE LIMITEDJun 04, 1990Jun 04, 1990

    What are the latest accounts for PK DOR LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for PK DOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Liquidators' statement of receipts and payments to Dec 12, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 12, 2014

    4 pages4.68

    Appointment of Tp Directors Ltd as a director on Sep 19, 2014

    2 pagesAP02

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from * Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG* on Dec 23, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:extraordinary resolution ;- "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Director's details changed for Anthony David Buffin on Nov 12, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Jun 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital on Jul 15, 2013

    • Capital: GBP 489,000
    SH01

    Annual return made up to Jun 04, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Anthony Buffin as a director

    2 pagesAP01

    Termination of appointment of Paul Hampden Smith as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jun 04, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Jun 04, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Jun 04, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    Who are the officers of PK DOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    BritishSecretary65678800002
    BUFFIN, Anthony David
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    EnglandBritishCompany Director178011680002
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritishDirector46226920007
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03480295
    191205550001
    RIMMER, Barbara
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British76973560002
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Secretary
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    BritishCompany Secretary75650590001
    BHOTE, Sanaya Homi
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    Director
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    BritishDirector Of Finance72716110002
    BIRD, Richard Sidney
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    BritishDirector111500210001
    BISHOP, Peter Wilson
    The Old Carpenters Shop
    HR3 6QB Kinnersley
    Herefordshire
    Director
    The Old Carpenters Shop
    HR3 6QB Kinnersley
    Herefordshire
    United KingdomBritishManaging Director118228010001
    BRENNAN, Rachel
    30 Lammas Park Road
    Ealing
    W5 5JB London
    Director
    30 Lammas Park Road
    Ealing
    W5 5JB London
    BritishFinancial Executive51563330001
    BURTON, Stephen Richard
    Oglet Barn Oglet Lane
    L24 5RJ Liverpool
    Merseyside
    Director
    Oglet Barn Oglet Lane
    L24 5RJ Liverpool
    Merseyside
    BritishCompany Executive66662650001
    BYKHOVSKY, Arkadi
    Flat 66 90 Kingston House South
    Ennismore Gardens Knightsbridge
    SW7 London
    Director
    Flat 66 90 Kingston House South
    Ennismore Gardens Knightsbridge
    SW7 London
    CanadianCompany Director36446950003
    CORNER, Michael Richmond
    95 Castelnau
    Barnes
    SW13 London
    Director
    95 Castelnau
    Barnes
    SW13 London
    BritishBarrister21206150001
    CROW, Richard
    Hole Farm
    St Neot
    PL14 6PD Liskeard
    Cornwall
    Director
    Hole Farm
    St Neot
    PL14 6PD Liskeard
    Cornwall
    BritishSales Director31422670001
    DICK, David Mackintosh
    24 Sidney Box Drive
    HR4 0ND Hereford
    Herefordshire
    Director
    24 Sidney Box Drive
    HR4 0ND Hereford
    Herefordshire
    BritishTeak Director31422680001
    EVANS, William Thomas
    23 Kingsgate
    GL20 8EU Tewkesbury
    Gloucestershire
    Director
    23 Kingsgate
    GL20 8EU Tewkesbury
    Gloucestershire
    BritishManaging Director36083160001
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChartered Accountant72135950007
    HARLEY, Neville
    14 Castle Meadow
    Painscastle
    LD2 3JZ Builth Wells
    Powys
    Director
    14 Castle Meadow
    Painscastle
    LD2 3JZ Builth Wells
    Powys
    BritishSite Manager31422700001
    HORNE, Nicholas Paul Stewart
    4 Braemar Close
    GU7 1SA Godalming
    Surrey
    Director
    4 Braemar Close
    GU7 1SA Godalming
    Surrey
    BritishFinancial Executive983490001
    HUTCHINGS, John
    12 Gypsey Castle Lane
    Hay On Wyde
    Hereford
    Director
    12 Gypsey Castle Lane
    Hay On Wyde
    Hereford
    BritishRegional Sales Director31422710001
    KNIGHT, Robert Glen
    Ocean Heights 21 Sandown Road
    TQ4 7RL Paignton
    South Devon
    Director
    Ocean Heights 21 Sandown Road
    TQ4 7RL Paignton
    South Devon
    BritishCompanyf Director813680002
    PENNY, Michael William Harrison
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    Director
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    United KingdomBritishDirector144262470001
    SMITH, Peter
    25 Kempton Avenue
    Bobblestock
    HR4 9LT Hereford
    Director
    25 Kempton Avenue
    Bobblestock
    HR4 9LT Hereford
    BritishMill Manager49928010001
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Director
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    BritishCompany Secretary75650590001
    TILNEY, Richard Neil
    Fairwoods
    Woodrock Hill
    AL4 9EB Sandridge
    Hertfordshire
    Director
    Fairwoods
    Woodrock Hill
    AL4 9EB Sandridge
    Hertfordshire
    BritishChartered Accountant983480001

    Does PK DOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jul 03, 1990
    Delivered On Jul 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other debts. Floatign charge over all other the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • M
    Transactions
    • Jul 06, 1990Registration of a charge
    • May 10, 1994Statement of satisfaction of a charge in full or part (403a)

    Does PK DOR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2013Commencement of winding up
    May 01, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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