PGS DISTRIBUTION LTD

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

    Company NamePGS DISTRIBUTION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05504647
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PGS DISTRIBUTION LTD?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PGS DISTRIBUTION LTD located?

    Registered Office Address
    Sanderlings House
    Springbrook Lane
    B94 5SG Solihull
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of PGS DISTRIBUTION LTD?

    Previous Company Names
    Company NameFromUntil
    AVEIT (UK) LIMITEDJul 11, 2005Jul 11, 2005

    What are the latest accounts for PGS DISTRIBUTION LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What are the latest filings for PGS DISTRIBUTION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Liquidators' statement of receipts and payments to Jun 29, 2016

    7 pages4.68

    Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on Dec 18, 2015

    2 pagesAD01

    Registered office address changed from Hazara House 504 Dudley Road Wolverhampton WV2 3AA to Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT on Jul 22, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 30, 2015

    LRESEX

    Total exemption small company accounts made up to Jul 31, 2014

    3 pagesAA

    Annual return made up to Jul 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    3 pagesAA

    Registered office address changed from * Unit 6B Stag Industrial Estate Oxford Street Bilston West Midlands WV14 7HZ England* on Nov 29, 2013

    1 pagesAD01

    Registered office address changed from * C/O Xl Associates Uk Ltd Hazara House 504 Dudley Road Wolverhampton WV2 3AA England* on Nov 29, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed aveit (uk) LIMITED\certificate issued on 29/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 29, 2013

    Change company name resolution on Nov 29, 2013

    RES15
    change-of-nameNov 29, 2013

    Change of name by resolution

    NM01

    Statement of capital following an allotment of shares on Jul 11, 2013

    • Capital: GBP 100
    3 pagesSH01

    Annual return made up to Jul 11, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital following an allotment of shares on Aug 09, 2013

    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    5 pagesAA

    Annual return made up to Jul 11, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Harvinder Bhambra as a director

    1 pagesTM01

    Appointment of Mr Sukhwant Singh Bahia as a director

    2 pagesAP01

    Registered office address changed from * 47 Talbot Road Blakenhall Wolverhampton WV2 3EW United Kingdom* on Aug 24, 2012

    1 pagesAD01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr Harvinder Singh Bhambra as a director

    2 pagesAP01

    Registered office address changed from * 2 Cathedral Road Derby DE1 3PA United Kingdom* on Feb 07, 2012

    1 pagesAD01

    Termination of appointment of Kalbir Chahal as a director

    1 pagesTM01

    Who are the officers of PGS DISTRIBUTION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAHIA, Sukhwant Singh
    Springbrook Lane
    B94 5SG Solihull
    Sanderlings House
    West Midlands
    Director
    Springbrook Lane
    B94 5SG Solihull
    Sanderlings House
    West Midlands
    UkBritish92463840001
    ARGUS NOMINEE SECRETARIES LIMITED
    Cathedral Road
    DE1 3PA Derby
    2
    Derbyshire
    Secretary
    Cathedral Road
    DE1 3PA Derby
    2
    Derbyshire
    Identification TypeEuropean Economic Area
    Registration Number3673287
    83199800002
    BHAMBRA, Harvinder Singh
    Talbot Road
    Blakenhall
    WV2 3EW Wolverhampton
    47
    United Kingdom
    Director
    Talbot Road
    Blakenhall
    WV2 3EW Wolverhampton
    47
    United Kingdom
    United KingdomBritish166541410001
    CHAHAL, Kalbir
    Cathedral Road
    DE1 3PA Derby
    2
    United Kingdom
    Director
    Cathedral Road
    DE1 3PA Derby
    2
    United Kingdom
    United KingdomBritish154234000001
    ARGUS NOMINEE DIRECTORS LIMITED
    Cathedral Road
    DE1 3PA Derby
    2
    Director
    Cathedral Road
    DE1 3PA Derby
    2
    Identification TypeEuropean Economic Area
    Registration Number3673295
    107695490002

    Does PGS DISTRIBUTION LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2015Commencement of winding up
    Sep 19, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Fender
    Sanderling House 1071 Warwick Road Acocks Green
    B27 6QT Birmingham
    practitioner
    Sanderling House 1071 Warwick Road Acocks Green
    B27 6QT Birmingham

    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