PBF INTERNATIONAL LIMITED

PBF INTERNATIONAL LIMITED

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

    Company NamePBF INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04374828
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PBF INTERNATIONAL LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PBF INTERNATIONAL LIMITED located?

    Registered Office Address
    St James Building
    79 Oxford Street
    M1 6HT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PBF INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDGER 166 LIMITEDFeb 15, 2002Feb 15, 2002

    What are the latest accounts for PBF INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for PBF INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    6 pages4.72

    Annual return made up to Jan 30, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2013

    Statement of capital on Jan 30, 2013

    • Capital: GBP 100
    SH01

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Apr 04, 2012

    8 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    8 pages2.34B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Administrator's progress report to Oct 03, 2011

    7 pages2.24B

    Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on Aug 03, 2011

    2 pagesCH03

    Director's details changed for Mr David Michael Forsey on Jul 29, 2011

    2 pagesCH01

    Director's details changed for Mr Robert Frank Mellors on Jul 25, 2011

    2 pagesCH01

    Statement of administrator's proposal

    17 pages2.17B

    Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY on Apr 14, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Steven Hammond as a director

    1 pagesTM01

    Annual return made up to Jan 30, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for David Michael Forsey on Jul 07, 2010

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    6 pagesMG01

    Accounts for a small company made up to Apr 30, 2009

    6 pagesAA

    Annual return made up to Jan 30, 2010 with full list of shareholders

    7 pagesAR01

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a small company made up to Apr 30, 2008

    6 pagesAA

    Who are the officers of PBF INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYLEE-BIRDSALL, Rebecca Louise
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    British131967270001
    FORSEY, David Michael
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish147207580001
    HAMMOND, David
    Netherton
    Ochiltree
    KA18 2PU Cumnock
    Ayrshire
    Director
    Netherton
    Ochiltree
    KA18 2PU Cumnock
    Ayrshire
    British61492230001
    MELLORS, Robert Frank
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish30104540002
    BROWN, William Edward Jardine
    16 Broadwood Park
    KA7 4XE Ayr
    Ayrshire
    Secretary
    16 Broadwood Park
    KA7 4XE Ayr
    Ayrshire
    British68372280001
    MELLORS, Robert Frank
    The Warrener
    Warren Row
    RG10 8QS Reading
    Berkshire
    Secretary
    The Warrener
    Warren Row
    RG10 8QS Reading
    Berkshire
    British30104540002
    CRESCENT HILL LIMITED
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    Nominee Secretary
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    900024050001
    CRAIG, Andrew Donald
    27 Drumlin Drive
    Milngavie
    G62 6NH Glasgow
    Lanarkshire
    Director
    27 Drumlin Drive
    Milngavie
    G62 6NH Glasgow
    Lanarkshire
    ScotlandBritish118340840001
    HAMMOND, Andrew
    Firtrees, Rigg Road Auchinleck
    KA18 3JB Cumnock
    Ayrshire
    Director
    Firtrees, Rigg Road Auchinleck
    KA18 3JB Cumnock
    Ayrshire
    ScotlandBritish124755600001
    HAMMOND, Steven Gary
    10 Doonview Gardens
    KA7 4HZ Ayr
    Director
    10 Doonview Gardens
    KA7 4HZ Ayr
    ScotlandBritish64328910002
    OVEREND, Stuart John
    42 Deanwood Avenue
    G44 3RJ Glasgow
    Lanarkshire
    Director
    42 Deanwood Avenue
    G44 3RJ Glasgow
    Lanarkshire
    United KingdomScottish66966660001
    ST ANDREWS COMPANY SERVICES LIMITED
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    Nominee Director
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    900024040001

    Does PBF INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 15, 2010
    Delivered On Feb 19, 2010
    Outstanding
    Amount secured
    All monies, obligations and liabilities 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
    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 see image for full details.
    Persons Entitled
    • Sportsdirect.Com Retail Limited
    Transactions
    • Feb 19, 2010Registration of a charge (MG01)
    Debenture
    Created On Jan 22, 2003
    Delivered On Jan 30, 2003
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 2003Registration of a charge (395)
    • Mar 18, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does PBF INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2012Administration ended
    Apr 04, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Derek Forsyth
    Campbell Dallas
    Sherwood House
    PA1 3QS 7 Glasgow Road
    Paisley
    practitioner
    Campbell Dallas
    Sherwood House
    PA1 3QS 7 Glasgow Road
    Paisley
    David Hunter
    Campbell Dallas
    Sherwood House
    PA1 3QS 7 Glasgow Road
    Paisley
    practitioner
    Campbell Dallas
    Sherwood House
    PA1 3QS 7 Glasgow Road
    Paisley
    2
    DateType
    May 13, 2013Dissolved on
    Apr 04, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Forsyth
    Titanium 1 Kings Inch Place
    G51 4BP Glasgow
    practitioner
    Titanium 1 Kings Inch Place
    G51 4BP Glasgow
    David Kelso Hunter
    Titanium 1 Kings Inch Road
    G51 4BP Glasgow
    practitioner
    Titanium 1 Kings Inch Road
    G51 4BP Glasgow

    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