P L EXPERTS LIMITED

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

    Company NameP L EXPERTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03037404
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of P L EXPERTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is P L EXPERTS LIMITED located?

    Registered Office Address
    Waterloo Place
    Watson Square
    SK1 3AZ Stockport
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of P L EXPERTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CPL LAW LIMITEDAug 05, 2014Aug 05, 2014
    CONFEDERATION OF PROFESSIONAL LICENSEES' LIMITEDMay 26, 1995May 26, 1995
    KEENREST LIMITEDMar 24, 1995Mar 24, 1995

    What are the latest accounts for P L EXPERTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for P L EXPERTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 27, 2019 with updates

    4 pagesCS01

    Cessation of Cpl Training Limited as a person with significant control on Oct 25, 2018

    1 pagesPSC07

    Notification of Cpl Training Group Limited as a person with significant control on Oct 25, 2018

    2 pagesPSC02

    Termination of appointment of Daniel Charles Robert Davies as a director on May 31, 2019

    1 pagesTM01

    Appointment of Mrs Amanda Jayne Giles as a director on May 31, 2019

    2 pagesAP01

    Appointment of Mr Damian Sexton Walsh as a director on May 31, 2019

    2 pagesAP01

    Registered office address changed from Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN to Waterloo Place Watson Square Stockport Cheshire SK1 3AZ on Jun 03, 2019

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 21, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 20, 2018

    RES15

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Annual return made up to Jun 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Daniel Charles Robert Davies as a secretary on Mar 31, 2016

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Jun 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 1
    SH01

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

    2 pagesAA

    Certificate of change of name

    Company name changed confederation of professional licensees' LIMITED\certificate issued on 05/08/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 05, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2014

    RES15

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

    2 pagesAA

    Annual return made up to Jun 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Daniel Charles Robert Davies as a secretary on Jun 30, 2013

    2 pagesAP03

    Who are the officers of P L EXPERTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILES, Amanda Jayne
    Watson Square
    SK1 3AZ Stockport
    Waterloo Place
    Cheshire
    England
    Director
    Watson Square
    SK1 3AZ Stockport
    Waterloo Place
    Cheshire
    England
    United KingdomBritish62156280001
    WALSH, Damian Sexton
    Watson Square
    SK1 3AZ Stockport
    Waterloo Place
    Cheshire
    England
    Director
    Watson Square
    SK1 3AZ Stockport
    Waterloo Place
    Cheshire
    England
    EnglandBritish5452920004
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    CHASE, Paul Robin
    Flat 1a 12 Vyner Road
    CH43 7PR Prenton
    Wirral
    Secretary
    Flat 1a 12 Vyner Road
    CH43 7PR Prenton
    Wirral
    British125275520001
    DAVIES, Daniel Charles Robert
    2
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    Secretary
    2
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    185106900001
    DELGADO, Elizabeth
    2
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    Secretary
    2
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    Welsh87280230002
    O'NEILL, Daniel
    83 Derwent Road
    Higher Bebington
    CH63 2LD Wirral
    Merseyside
    Secretary
    83 Derwent Road
    Higher Bebington
    CH63 2LD Wirral
    Merseyside
    British99696200001
    D & L O'NEILL ACCOUNTANTS LTD
    95 Greendale Road
    Port Sunlight
    CH62 4XE Wirral
    Merseyside
    Secretary
    95 Greendale Road
    Port Sunlight
    CH62 4XE Wirral
    Merseyside
    122305200001
    CARNEY, Christian
    25 Warren Drive
    CH45 0JW Wallasey
    Wirral
    Director
    25 Warren Drive
    CH45 0JW Wallasey
    Wirral
    British69369310001
    CHASE, Paul Robin
    2
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    Director
    2
    Tower Road
    CH41 1FN Birkenhead
    Egerton House
    Merseyside
    United Kingdom
    United KingdomBritish125275520001
    DAVIES, Daniel Charles Robert
    Watson Square
    SK1 3AZ Stockport
    Waterloo Place
    Cheshire
    England
    Director
    Watson Square
    SK1 3AZ Stockport
    Waterloo Place
    Cheshire
    England
    United KingdomBritish161618770002
    DAVIES, Daniel Charles Robert
    The Red House
    48 Warren Drive
    CH45 0TJ Wallasey
    Wirral
    Director
    The Red House
    48 Warren Drive
    CH45 0TJ Wallasey
    Wirral
    United KingdomBritish39184670004
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Who are the persons with significant control of P L EXPERTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cpl Training Group Limited
    2 Tower Road
    CH41 1FN Birkenhead
    Egerton House
    United Kingdom
    Oct 25, 2018
    2 Tower Road
    CH41 1FN Birkenhead
    Egerton House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompaniers Act 2006
    Place RegisteredUniited Kingdom
    Registration Number06976381
    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.
    Cpl Training Limited
    2 Tower Road
    CH41 1FN Birkenhead
    Egerton House
    United Kingdom
    Apr 06, 2016
    2 Tower Road
    CH41 1FN Birkenhead
    Egerton House
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number03933925
    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.

    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