PFD AGENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePFD AGENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06516109
    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 PFD AGENTS LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is PFD AGENTS LIMITED located?

    Registered Office Address
    55 New Oxford Street
    WC1A 1BS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PFD AGENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PFDH LIMITEDApr 09, 2008Apr 09, 2008
    MM&S (5355) LIMITEDFeb 27, 2008Feb 27, 2008

    What are the latest accounts for PFD AGENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for PFD AGENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 065161090003 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Second filing of Confirmation Statement dated Mar 27, 2021

    3 pagesRP04CS01

    Appointment of Ms Kathryn Nicole Angel as a director on Jul 29, 2021

    2 pagesAP01

    Change of details for Peters Fraser & Dunlop Limited as a person with significant control on Apr 26, 2017

    2 pagesPSC05

    Confirmation statement made on Mar 27, 2021 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Aug 06, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 06/08/21

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 27, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 27, 2018 with no updates

    3 pagesCS01

    Director's details changed for Ms Caroline Jane Michel on Mar 26, 2018

    2 pagesCH01

    Change of details for Peters Fraser & Dunlop Limited as a person with significant control on Mar 26, 2018

    2 pagesPSC05

    Registered office address changed from Drury House 34-43 Russell Street London WC2B 5HA to 55 New Oxford Street London WC1A 1BS on Mar 28, 2018

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2016

    7 pagesAA

    Appointment of Mr Kevin Allan Jones as a director on Sep 13, 2017

    2 pagesAP01

    Registration of charge 065161090003, created on May 15, 2017

    26 pagesMR01

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Mar 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 1,500,003
    SH01

    Who are the officers of PFD AGENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANGEL, Kathryn Nicole
    New Oxford Street
    WC1A 1BS London
    55
    England
    Director
    New Oxford Street
    WC1A 1BS London
    55
    England
    EnglandBritish262640430002
    JONES, Kevin Allan
    New Oxford Street
    WC1A 1BS London
    55
    England
    Director
    New Oxford Street
    WC1A 1BS London
    55
    England
    United KingdomBritish209706570001
    MICHEL, Caroline Jayne
    New Oxford Street
    WC1A 1BS London
    55
    England
    Director
    New Oxford Street
    WC1A 1BS London
    55
    England
    EnglandBritish146138640001
    DAVEY, Lesley
    B41 Montevetro
    100 Battersea Church Road
    SW11 3YL London
    Secretary
    B41 Montevetro
    100 Battersea Church Road
    SW11 3YL London
    British126938550001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    AGGETT, Paul Bernard
    Hadleigh Road
    East Bergholt
    CO7 6QT Colchester
    Gatton House
    Uk
    Director
    Hadleigh Road
    East Bergholt
    CO7 6QT Colchester
    Gatton House
    Uk
    United KingdomBritish147255650001
    BROUGH, Gordon Haig
    19 Victoria Square
    SW1W 0RB London
    Director
    19 Victoria Square
    SW1W 0RB London
    United KingdomBritish65227290001
    DAVEY, Lesley
    B41 Montevetro
    100 Battersea Church Road
    SW11 3YL London
    Director
    B41 Montevetro
    100 Battersea Church Road
    SW11 3YL London
    UkBritish126938550001
    FOSTER, Michael Adam
    Russell Street
    WC2B 5HA London
    Drury House 34-43
    Director
    Russell Street
    WC2B 5HA London
    Drury House 34-43
    EnglandBritish55961850005
    GILBERT, Martin James
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    Director
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    ScotlandBritish48820002
    NEIL, Andrew Ferguson
    55 Onslow Gardens (Flat 3)
    SW7 3QF London
    Director
    55 Onslow Gardens (Flat 3)
    SW7 3QF London
    EnglandBritish64159930001
    VINDEX LIMITED
    St Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    128105750001
    VINDEX SERVICES LIMITED
    St Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    128105760001

    Who are the persons with significant control of PFD AGENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peters Fraser & Dunlop Limited
    New Oxford Street
    WC1A 1BS London
    55
    England
    Apr 06, 2016
    New Oxford Street
    WC1A 1BS London
    55
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number02185448
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PFD AGENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 15, 2017
    Delivered On May 19, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 2017Registration of a charge (MR01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Sep 19, 2011
    Delivered On Oct 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and all the other companies 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
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2011Registration of a charge (MG01)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 16, 2008
    Delivered On Sep 20, 2008
    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 book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 20, 2008Registration of a charge (395)
    • Jan 17, 2012Statement of satisfaction of a charge in full or part (MG02)

    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