PFTR LIMITED

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

    Company NamePFTR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04181990
    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 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 AddressNo

    What were the previous names of PFTR LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLYFRAME (TRADE) LIMITEDNov 05, 2002Nov 05, 2002
    POLYFRAME (TRADE CENTRES) LIMITEDMar 19, 2001Mar 19, 2001

    What are the latest accounts for PFTR LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for PFTR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Karen Mary Buckley as a director on Dec 31, 2016

    1 pagesTM01

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 07, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Peter Dyson as a director on Jul 07, 2016

    1 pagesTM01

    Termination of appointment of Christopher Ian Watson as a director on Jul 07, 2016

    1 pagesTM01

    Termination of appointment of John Riordan as a director on Jul 07, 2016

    1 pagesTM01

    Termination of appointment of Richard James Lee as a director on Jul 07, 2016

    1 pagesTM01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 041819900008 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Full accounts made up to Oct 31, 2015

    20 pagesAA

    Annual return made up to Mar 19, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Martyn Brian Buckley on Dec 21, 2015

    2 pagesCH01

    Director's details changed for Mrs Karen Mary Buckley on Dec 21, 2015

    2 pagesCH01

    Full accounts made up to Oct 31, 2014

    19 pagesAA

    Annual return made up to Mar 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Ms Patricia Pina Earley on Aug 12, 2014

    2 pagesCH01

    Director's details changed for Mr Martyn Brian Buckley on Aug 12, 2014

    2 pagesCH01

    Who are the officers of PFTR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EARLEY, Patricia Pina
    c/o Maramar Holdings Ltd
    Hopwood Lane
    HX1 3TT Halifax
    The Gatehouse, The Ridings Business Park
    West Yorkshire
    England
    Secretary
    c/o Maramar Holdings Ltd
    Hopwood Lane
    HX1 3TT Halifax
    The Gatehouse, The Ridings Business Park
    West Yorkshire
    England
    BritishDirector62312150002
    BUCKLEY, Martyn Brian
    c/o Maramar Holdings Ltd
    Hopwood Lane
    HX1 3TT Halifax
    The Gatehouse, The Ridings Business Park
    West Yorkshire
    England
    Director
    c/o Maramar Holdings Ltd
    Hopwood Lane
    HX1 3TT Halifax
    The Gatehouse, The Ridings Business Park
    West Yorkshire
    England
    United KingdomBritishManaging Director119818650002
    EARLEY, Patricia Pina
    c/o Maramar Holdings Ltd
    Hopwood Lane
    HX1 3TT Halifax
    The Gatehouse, The Ridings Business Park
    West Yorkshire
    England
    Director
    c/o Maramar Holdings Ltd
    Hopwood Lane
    HX1 3TT Halifax
    The Gatehouse, The Ridings Business Park
    West Yorkshire
    England
    EnglandBritishDirector62312150002
    DENNY, Simon
    15 Illingworth Drive
    Illingworth
    HX2 8HD Halifax
    West Yorkshire
    Secretary
    15 Illingworth Drive
    Illingworth
    HX2 8HD Halifax
    West Yorkshire
    BritishOperations Director95066780001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUCKLEY, Karen Mary
    c/o Maramar Holdings Ltd
    Hopwood Lane
    HX1 3TT Halifax
    The Gatehouse, The Ridings Business Park
    West Yorkshire
    England
    Director
    c/o Maramar Holdings Ltd
    Hopwood Lane
    HX1 3TT Halifax
    The Gatehouse, The Ridings Business Park
    West Yorkshire
    England
    United KingdomBritishDirector179597440002
    DENNY, Simon
    15 Illingworth Drive
    Illingworth
    HX2 8HD Halifax
    West Yorkshire
    Director
    15 Illingworth Drive
    Illingworth
    HX2 8HD Halifax
    West Yorkshire
    BritishOperations Director95066780001
    DYSON, Peter
    Mile Thorn Works
    Gibbet Street
    HX1 4JR Halifax
    West Yorkshire
    Director
    Mile Thorn Works
    Gibbet Street
    HX1 4JR Halifax
    West Yorkshire
    United KingdomBritishDirector121303530001
    EARLEY, Mario James
    The Plains
    Plains Lane
    HX5 9HS Elland
    West Yorkshire
    Director
    The Plains
    Plains Lane
    HX5 9HS Elland
    West Yorkshire
    BritishDirector43091160002
    GEAR, Charles
    14 Meadow Drive
    Wheatley
    HX3 5JX Halifax
    West Yorkshire
    Director
    14 Meadow Drive
    Wheatley
    HX3 5JX Halifax
    West Yorkshire
    EnglandBritishProduction Director56443430001
    LEE, Richard James
    Mile Thorn Works
    Gibbet Street
    HX1 4JR Halifax
    West Yorkshire
    Director
    Mile Thorn Works
    Gibbet Street
    HX1 4JR Halifax
    West Yorkshire
    EnglandBritishDirector180987710001
    RIORDAN, John
    Mile Thorn Works
    Gibbet Street
    HX1 4JR Halifax
    West Yorkshire
    Director
    Mile Thorn Works
    Gibbet Street
    HX1 4JR Halifax
    West Yorkshire
    EnglandBritishProduction Director86925170001
    WATSON, Christopher Ian
    Mile Thorn Works
    Gibbet Street
    HX1 4JR Halifax
    West Yorkshire
    Director
    Mile Thorn Works
    Gibbet Street
    HX1 4JR Halifax
    West Yorkshire
    EnglandBritishDirector170374540001

    Does PFTR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 06, 2013
    Delivered On Sep 09, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Equipment Finance (UK) LTD
    • Hsbc Asset Finance (UK) LTD
    Transactions
    • Sep 09, 2013Registration of a charge (MR01)
    • Jul 11, 2016Satisfaction of a charge (MR04)
    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
    • Aspen Windows Limited
    Transactions
    • Feb 02, 2011Registration of a charge (MG01)
    • Jan 09, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 02, 2010Registration of a charge (MG01)
    • Jul 11, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 17, 2009Registration of a charge (395)
    • Jul 11, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Nov 28, 2008Registration of a charge (395)
    • Jul 11, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Nov 28, 2008Registration of a charge (395)
    • Jul 11, 2016Satisfaction of a charge (MR04)
    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
    • Cattles Invoice Finance Limited
    Transactions
    • Dec 02, 2004Registration of a charge (395)
    • Jun 24, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 2002Registration of a charge (395)
    • May 16, 2008Statement of satisfaction of a charge in full or part (403a)

    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