PJH HOLDINGS LIMITED

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

    Company NamePJH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02873109
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PJH HOLDINGS LIMITED?

    • (7415) /

    Where is PJH HOLDINGS LIMITED located?

    Registered Office Address
    Alder House
    Slackley Brow
    BL4 8SL Kearsley
    Bolton
    Undeliverable Registered Office AddressNo

    What were the previous names of PJH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAULBASIC LIMITEDNov 18, 1993Nov 18, 1993

    What are the latest accounts for PJH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PJH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    3 pagesMG02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 18, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2010

    Statement of capital on Nov 19, 2010

    • Capital: GBP 400,000
    SH01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital on Nov 18, 2010

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 17/11/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Nov 18, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Andrew Yates on Dec 10, 2009

    2 pagesCH01

    Director's details changed for Chung-Fang Chen on Dec 10, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288c

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of PJH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ERRINGTON, Mark, Mr.
    Dimple Park
    Egerton
    BL7 9QE Bolton
    1
    Lancashire
    Secretary
    Dimple Park
    Egerton
    BL7 9QE Bolton
    1
    Lancashire
    British104898490002
    CHEN, Chung-Fang
    Xiang-Shang South Road
    Taichung City
    4f-3,No.166,Sec 1
    408 Taichung City
    Taiwan
    Director
    Xiang-Shang South Road
    Taichung City
    4f-3,No.166,Sec 1
    408 Taichung City
    Taiwan
    TaiwanRepublic Of China130835490001
    OUYOUNG, Scott
    22f-1 No.270 Shihjheng N.5th Road
    Situn District
    Taichung City
    Taiwan
    Director
    22f-1 No.270 Shihjheng N.5th Road
    Situn District
    Taichung City
    Taiwan
    TaiwanTaiwanese120892100001
    POWELL, Kevin John
    6 The Stables
    Somerford Hall
    CW12 4SL Somerford
    Cheshire
    Director
    6 The Stables
    Somerford Hall
    CW12 4SL Somerford
    Cheshire
    United KingdomBritish104891160001
    YATES, Andrew
    The Old Vicarage
    1 Shepherds Green, Saddleworth Greenfield
    OL3 7NS Oldham
    Director
    The Old Vicarage
    1 Shepherds Green, Saddleworth Greenfield
    OL3 7NS Oldham
    United KingdomBritish39421370003
    GODLINGTON, Gerard David
    5 Shillbank View
    WF14 0QG Mirfield
    West Yorkshire
    Secretary
    5 Shillbank View
    WF14 0QG Mirfield
    West Yorkshire
    British31134650001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARROWCLOUGH, David John
    3 Northfield Close
    Appleton Roebuck
    YO5 7ED York
    North Yorkshire
    Director
    3 Northfield Close
    Appleton Roebuck
    YO5 7ED York
    North Yorkshire
    British26403050001
    BUFFINI, Damon Marcus
    23 Theberton Street
    N1 0QY London
    Director
    23 Theberton Street
    N1 0QY London
    British30226670001
    CLARK, Miles Andrew
    23 Longsight Road
    Holcombe Brook
    BL0 9SL Bury
    Greater Manchester
    Director
    23 Longsight Road
    Holcombe Brook
    BL0 9SL Bury
    Greater Manchester
    EnglandU.K.150961210001
    CONNELL, Richard Andrew
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    Director
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    United KingdomBritish102127970001
    GODLINGTON, Gerard David
    5 Shillbank View
    WF14 0QG Mirfield
    West Yorkshire
    Director
    5 Shillbank View
    WF14 0QG Mirfield
    West Yorkshire
    British31134650001
    HOLDEN, Ronald
    New Laithe
    Dunnockshaw
    BB11 5PA Burnley
    Director
    New Laithe
    Dunnockshaw
    BB11 5PA Burnley
    British9406430001
    HUGHES, Paul
    Pine Villa
    1 Pennine Grove
    OL14 8AU Todmorden
    Lancashire
    Director
    Pine Villa
    1 Pennine Grove
    OL14 8AU Todmorden
    Lancashire
    EnglandBritish113302520001
    LEWIS, Derek
    Demere House
    Warrington Road
    WA16 0TE Mere
    Cheshire
    Director
    Demere House
    Warrington Road
    WA16 0TE Mere
    Cheshire
    British85153930001
    RILEY, David
    Ryefield House School Lane
    Edgeworth
    BL7 0PR Bolton
    Lancashire
    Director
    Ryefield House School Lane
    Edgeworth
    BL7 0PR Bolton
    Lancashire
    British33354610001
    SCHOLES, Pamela Ann
    Seven Dials House
    29 Earlham Street
    WC2H 9LD London
    Director
    Seven Dials House
    29 Earlham Street
    WC2H 9LD London
    British34547270002
    SPARKES, Peter Anthony
    22 Chien-Kuo Road; Taichung Export
    Processing Zone
    Taichung
    Taiwna Roc
    Director
    22 Chien-Kuo Road; Taichung Export
    Processing Zone
    Taichung
    Taiwna Roc
    British115144690001
    SWABY, Martin John
    161 Markland Hill Lane
    Heaton
    BL1 5PB Bolton
    Director
    161 Markland Hill Lane
    Heaton
    BL1 5PB Bolton
    British9406460003
    TAYLOR, David John
    16 Wheeler Avenue
    Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    Director
    16 Wheeler Avenue
    Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    EnglandBritish91573380001
    THOMAS, David Myrddin
    Shermanbury
    Meadow Lane
    RG27 8RF Hartley Wintney
    Hampshire
    Director
    Shermanbury
    Meadow Lane
    RG27 8RF Hartley Wintney
    Hampshire
    British54955700001
    WHIGHAM, Steven George
    9 Grosvenor Mansions
    Broad Walk
    SK17 6JH Buxton
    Derbyshire
    Director
    9 Grosvenor Mansions
    Broad Walk
    SK17 6JH Buxton
    Derbyshire
    British49507600002
    YOUNG, Robert Derhan
    4th Floor, 123 Chung Cheng E Road
    Section 1
    Dan Shui
    Taipei Hsien
    Taiwan
    Director
    4th Floor, 123 Chung Cheng E Road
    Section 1
    Dan Shui
    Taipei Hsien
    Taiwan
    American120893030001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PJH HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 04, 2007
    Delivered On Apr 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited ("Security Trustee)
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 03, 2002
    Delivered On May 04, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 04, 2002Registration of a charge (395)
    Legal mortgage
    Created On Oct 22, 1999
    Delivered On Oct 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as warehouse premises to the west of hawkins drive, south staffordshire business park, lodge lane, bridetown, cannock. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 23, 1999Registration of a charge (395)
    • Mar 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 23, 1993
    Delivered On Dec 30, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1993Registration of a charge (395)

    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