PFTR LIMITED
Overview
Company Name | PFTR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04181990 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PFTR LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is PFTR LIMITED located?
Registered Office Address | c/o MARAMAR HOLDINGS LTD The Gatehouse, The Ridings Business Park Hopwood Lane HX1 3TT Halifax West Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PFTR LIMITED?
Company Name | From | Until |
---|---|---|
POLYFRAME (TRADE) LIMITED | Nov 05, 2002 | Nov 05, 2002 |
POLYFRAME (TRADE CENTRES) LIMITED | Mar 19, 2001 | Mar 19, 2001 |
What are the latest accounts for PFTR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for PFTR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Karen Mary Buckley as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on Sep 22, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Peter Dyson as a director on Jul 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Ian Watson as a director on Jul 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Riordan as a director on Jul 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Lee as a director on Jul 07, 2016 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041819900008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Oct 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Martyn Brian Buckley on Dec 21, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Karen Mary Buckley on Dec 21, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Oct 31, 2014 | 19 pages | AA | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Patricia Pina Earley on Aug 12, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martyn Brian Buckley on Aug 12, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of PFTR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EARLEY, Patricia Pina | Secretary | c/o Maramar Holdings Ltd Hopwood Lane HX1 3TT Halifax The Gatehouse, The Ridings Business Park West Yorkshire England | British | Director | 62312150002 | |||||
BUCKLEY, Martyn Brian | Director | c/o Maramar Holdings Ltd Hopwood Lane HX1 3TT Halifax The Gatehouse, The Ridings Business Park West Yorkshire England | United Kingdom | British | Managing Director | 119818650002 | ||||
EARLEY, Patricia Pina | Director | c/o Maramar Holdings Ltd Hopwood Lane HX1 3TT Halifax The Gatehouse, The Ridings Business Park West Yorkshire England | England | British | Director | 62312150002 | ||||
DENNY, Simon | Secretary | 15 Illingworth Drive Illingworth HX2 8HD Halifax West Yorkshire | British | Operations Director | 95066780001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BUCKLEY, Karen Mary | Director | c/o Maramar Holdings Ltd Hopwood Lane HX1 3TT Halifax The Gatehouse, The Ridings Business Park West Yorkshire England | United Kingdom | British | Director | 179597440002 | ||||
DENNY, Simon | Director | 15 Illingworth Drive Illingworth HX2 8HD Halifax West Yorkshire | British | Operations Director | 95066780001 | |||||
DYSON, Peter | Director | Mile Thorn Works Gibbet Street HX1 4JR Halifax West Yorkshire | United Kingdom | British | Director | 121303530001 | ||||
EARLEY, Mario James | Director | The Plains Plains Lane HX5 9HS Elland West Yorkshire | British | Director | 43091160002 | |||||
GEAR, Charles | Director | 14 Meadow Drive Wheatley HX3 5JX Halifax West Yorkshire | England | British | Production Director | 56443430001 | ||||
LEE, Richard James | Director | Mile Thorn Works Gibbet Street HX1 4JR Halifax West Yorkshire | England | British | Director | 180987710001 | ||||
RIORDAN, John | Director | Mile Thorn Works Gibbet Street HX1 4JR Halifax West Yorkshire | England | British | Production Director | 86925170001 | ||||
WATSON, Christopher Ian | Director | Mile Thorn Works Gibbet Street HX1 4JR Halifax West Yorkshire | England | British | Director | 170374540001 |
Does PFTR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 06, 2013 Delivered On Sep 09, 2013 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattels mortgage | Created On Feb 01, 2011 Delivered On Feb 02, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The plant, machinery, chattels and other equipment - plant number 10401, murex tradesmig 245 single phase welder, 10402, pedrazzoli (brown) 250 cut off saw, 10403, fobco star 126 bench drill, for further details of chattels charged please refer to form MG01. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal assignment | Created On Sep 01, 2010 Delivered On Sep 02, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 16, 2009 Delivered On Feb 17, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge (all assets) | Created On Nov 25, 2008 Delivered On Nov 28, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge on purchased debts which fail to vest | Created On Nov 25, 2008 Delivered On Nov 28, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 22, 2004 Delivered On Dec 02, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge all specified debts and other debts. By way of floating charge the floating assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 18, 2002 Delivered On Dec 23, 2002 | Satisfied | 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
| ||||
Transactions
|
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