PGS DISTRIBUTION LTD
Overview
| Company Name | PGS DISTRIBUTION LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05504647 |
| 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 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 Address | No |
What were the previous names of PGS DISTRIBUTION LTD?
| Company Name | From | Until |
|---|---|---|
| AVEIT (UK) LIMITED | Jul 11, 2005 | Jul 11, 2005 |
What are the latest accounts for PGS DISTRIBUTION LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2014 |
What are the latest filings for PGS DISTRIBUTION LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 7 pages | 4.72 | ||||||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2016 | 7 pages | 4.68 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 3 pages | AA | ||||||||||||||
Registered office address changed from * Unit 6B Stag Industrial Estate Oxford Street Bilston West Midlands WV14 7HZ England* on Nov 29, 2013 | 1 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed aveit (uk) LIMITED\certificate issued on 29/11/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 11, 2013
| 3 pages | SH01 | ||||||||||||||
Annual return made up to Jul 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Jul 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Harvinder Bhambra as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Sukhwant Singh Bahia as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * 47 Talbot Road Blakenhall Wolverhampton WV2 3EW United Kingdom* on Aug 24, 2012 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Harvinder Singh Bhambra as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * 2 Cathedral Road Derby DE1 3PA United Kingdom* on Feb 07, 2012 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Kalbir Chahal as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of PGS DISTRIBUTION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAHIA, Sukhwant Singh | Director | Springbrook Lane B94 5SG Solihull Sanderlings House West Midlands | Uk | British | 92463840001 | |||||||||
| ARGUS NOMINEE SECRETARIES LIMITED | Secretary | Cathedral Road DE1 3PA Derby 2 Derbyshire |
| 83199800002 | ||||||||||
| BHAMBRA, Harvinder Singh | Director | Talbot Road Blakenhall WV2 3EW Wolverhampton 47 United Kingdom | United Kingdom | British | 166541410001 | |||||||||
| CHAHAL, Kalbir | Director | Cathedral Road DE1 3PA Derby 2 United Kingdom | United Kingdom | British | 154234000001 | |||||||||
| ARGUS NOMINEE DIRECTORS LIMITED | Director | Cathedral Road DE1 3PA Derby 2 |
| 107695490002 |
Does PGS DISTRIBUTION LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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