PFD (UK) LIMITED
Overview
| Company Name | PFD (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03940399 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PFD (UK) LIMITED?
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
Where is PFD (UK) LIMITED located?
| Registered Office Address | Fairview House Victoria Place CA1 1HP Carlisle Cumbria |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PFD (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PFD (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 140 Pinehurst Road Farnborough Hampshire GU14 7BF to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on Aug 09, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Termination of appointment of Alan Stewart Gordon as a director on Mar 11, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Robert Johnston as a director on Jan 04, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Alvin Dempsey as a director on May 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Michael Robert Johnston as a director on May 26, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew James Stirling as a secretary on Apr 30, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Werner Dorfling as a director on Jan 09, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chris Ashton as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Who are the officers of PFD (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DORFLING, Werner | Director | Victoria Place CA1 1HP Carlisle Fairview House Cumbria | United Kingdom | British | 120741520001 | |||||
| RATHGE, Michael John | Director | Victoria Place CA1 1HP Carlisle Fairview House Cumbria | United Kingdom | British | 59663840002 | |||||
| WOODHEAD, Andrew Leslie | Director | Great West Road TW8 9AZ Brentford Parkview Middlesex England | England | British | 205605760001 | |||||
| AYRES, Gregory Richard | Secretary | 142 Highfield Way WD3 7PJ Rickmansworth Hertfordshire | British | 89962850001 | ||||||
| DALY, Michael Owen | Secretary | Pinehurst Road GU14 7BF Farnborough 140 Hampshire United Kingdom | British | 113362030001 | ||||||
| HUGGINS, Nicholas John | Secretary | 8 Limes Road KT13 8DH Weybridge Surrey | British | 102161400001 | ||||||
| STIRLING, Matthew James | Secretary | Pinehurst Road GU14 7BF Farnborough 140 Hampshire | 198278450001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ASHTON, Chris | Director | Pinehurst Road GU14 7BF Farnborough 140 Hampshire | England | British | 187326770001 | |||||
| BAUGHEN, David John | Director | 83 Wolsey Road HA6 2ER Moor Park Middlesex | British | 39781710001 | ||||||
| BRADIE, Stuart John Baxter | Director | Pinehurst Road GU14 7BF Farnborough 140 Hampshire United Kingdom | Uk | British | 133087160002 | |||||
| DEMPSEY, John Alvin | Director | Pinehurst Road GU14 7BF Farnborough 140 Hampshire United Kingdom | United Kingdom | American | 83516460003 | |||||
| FINTLAND, Robert Charles | Director | Pinehurst Road GU14 7BF Farnborough 140 Hampshire United Kingdom | United Kingdom | United States | 91241430001 | |||||
| GONZALES, Marie Bernadette | Director | No 3 Sydney Road TW9 1UB Richmond Surrey | American | 112189780001 | ||||||
| GORDON, Alan Stewart | Director | Great West Road TW8 9AZ Brentford Parkview Middlesex England | United Kingdom | British | 181951380001 | |||||
| JOHNSTON, Michael Robert | Director | Pinehurst Road GU14 7BF Farnborough 140 Hampshire | England | British | 264937180001 | |||||
| JONES, Ronald Russell | Director | 10 Montacute Close GU14 7HG Farnborough Hampshire | British | 73494110001 | ||||||
| LIPSCOMB, Robert Steven | Director | Livingstone Knightsbridge Road GU15 3TS Camberley Surrey | American | 95697670002 | ||||||
| MCKEE, Michael Joseph | Director | Pinehurst Road GU14 7BF Farnborough 140 Hampshire United Kingdom | United Kingdom | United States | 76245690001 | |||||
| MOWER, Michael Graham, Sr Vp Oeg | Director | Box 8234 Kalispell 49904 Montana Usa | American | 69356430001 | ||||||
| OGDEN, Louis Gustavus | Director | 1907 Willow Lakes Drive Sugar Land Texas 77479 Usa | American | 69356830001 | ||||||
| RATHGE, Michael John | Director | Pinehurst Road GU14 7BF Farnborough 140 Hampshire United Kingdom | United Kingdom | British | 59663840002 | |||||
| REEVES, John Craig | Director | Flat 11 Quant House 2 Milmans Street SW10 0DA London | British | 116419590002 | ||||||
| SANDS, Charles David | Director | Pinehurst Road GU14 7BF Farnborough 140 Hampshire United Kingdom | Usa | American | 78829960001 | |||||
| SCHMIDT, James Alan | Director | 3811 Deer Run Bend Sugar Land Fort Bend Texas 77479 Usa | American | 69356620001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of PFD (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Worleyparsons Europe Limited | Apr 06, 2016 | Great West Road TW8 9BW Brentford 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fluor International Limited | Apr 06, 2016 | Pinehurst Road GU14 7BF Farnborough Fluor Centre 140 Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PFD (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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