PTG HEAVY INDUSTRIES LIMITED
Overview
| Company Name | PTG HEAVY INDUSTRIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06594872 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PTG HEAVY INDUSTRIES LIMITED?
- Manufacture of other machine tools (28490) / Manufacturing
Where is PTG HEAVY INDUSTRIES LIMITED located?
| Registered Office Address | Holroyd Harbour Lane North Milnrow OL16 3LQ Rochdale Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PTG HEAVY INDUSTRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| J & S REMANUFACTURE LIMITED | May 16, 2008 | May 16, 2008 |
What are the latest accounts for PTG HEAVY INDUSTRIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for PTG HEAVY INDUSTRIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Appointment of Mr Colin Steven Carr as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Antony James Bannan as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Termination of appointment of Kai Wu as a director on Sep 27, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Deyong Liu as a director on Oct 11, 2019 | 2 pages | AP01 | ||
Appointment of Mr Quan Yang as a director on Oct 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Shaobo Qin as a director on Oct 11, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Notification of Precision Technologies Group (Ptg) Ltd as a person with significant control on Jan 01, 2019 | 2 pages | PSC02 | ||
Appointment of Mr Shaobo Qin as a director on Aug 16, 2018 | 2 pages | AP01 | ||
Termination of appointment of Wenguang Sun as a director on Aug 16, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of PTG HEAVY INDUSTRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEARY, Laurence John | Secretary | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire United Kingdom | 179251490001 | |||||||
| CARR, Colin Steven | Director | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire | England | British | 196629940001 | |||||
| LIU, Deyong | Director | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire | China | Chinese | 268920610001 | |||||
| NEARY, Laurence John | Director | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire | England | British | 184437000001 | |||||
| YANG, Quan | Director | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire | China | Chinese | 268918160001 | |||||
| EMERY, Ian Robert | Secretary | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire United Kingdom | 165425580001 | |||||||
| MAHER, Adam Antony | Secretary | 33 Portland Drive LE10 1SE Hinckley Leicestershire | British | 122777430001 | ||||||
| BANNAN, Antony James, Dr | Director | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire United Kingdom | England | British | 136002800004 | |||||
| CHEN, Yu | Director | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire United Kingdom | China | Chinese | 179282710001 | |||||
| FRANCKEL, Mark Bernard | Director | Alexandra Road Grappenhall WA4 2EL Warrington 8 Cheshire | United Kingdom | British | 137556900001 | |||||
| GRIFFITHS, William Carl | Director | Harbour Lane North Milnrow OL16 3LQ Rochdale Ptg Lancashire England | United Kingdom | British | 163069470001 | |||||
| HENG, Dechao | Director | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire | China | Chinese | 200787340001 | |||||
| LIANGLIANG, Tang | Director | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire | China | Chinese | 211858770001 | |||||
| LIU, Chunmei | Director | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire United Kingdom | United Kingdom | Chinese | 152317680001 | |||||
| LORD, Stephen John William | Director | Southernhay Road LE2 3TP Leicester 83 Leicestershire United Kingdom | United Kingdom | British | 134469010001 | |||||
| MACDONALD, Roderick | Director | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire United Kingdom | Great Britain | British | 166787420001 | |||||
| MAHER, Adam Antony | Director | 33 Portland Drive LE10 1SE Hinckley Leicestershire | England | British | 122777430001 | |||||
| QIN, Shaobo | Director | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire | China | Chinese | 251627470001 | |||||
| SUN, Wenguang | Director | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire | China | Chinese | 229241960001 | |||||
| SUN, Xilin | Director | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire United Kingdom | China | Chinese | 179282850001 | |||||
| WU, Kai | Director | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire | China | Chinese | 229242290001 | |||||
| YUAN, Bin | Director | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd Lancashire United Kingdom | England | Chinese | 152248920001 | |||||
| INGLEBY HOLDINGS LIMITED | Director | Colmore Row B3 2AS Birmingham 55 | 130465940001 |
Who are the persons with significant control of PTG HEAVY INDUSTRIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Precision Technologies Group (Ptg) Ltd | Jan 01, 2019 | Harbour Lane North Milnrow OL16 3LQ Rochdale Holroyd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PTG HEAVY INDUSTRIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 12, 2010 Delivered On Oct 13, 2010 | 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
| ||||
Transactions
| ||||
| A security over cash deposit | Created On Jan 16, 2009 Delivered On Jan 21, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The chargor charged the deposit by way of fixed charge all amounts deposited to the credit of the accounts numbered 400515 69286729, 400515 69288206, 400520 81665146. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 27, 2008 Delivered On Jul 04, 2008 | 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 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
| ||||
Transactions
| ||||
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