PTG HEAVY INDUSTRIES LIMITED

PTG HEAVY INDUSTRIES LIMITED

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

    Company NamePTG HEAVY INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06594872
    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 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 AddressNo

    What were the previous names of PTG HEAVY INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    J & S REMANUFACTURE LIMITEDMay 16, 2008May 16, 2008

    What are the latest accounts for PTG HEAVY INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for PTG HEAVY INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mr Colin Steven Carr as a director on Jul 29, 2022

    2 pagesAP01

    Termination of appointment of Antony James Bannan as a director on Jul 29, 2022

    1 pagesTM01

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Kai Wu as a director on Sep 27, 2020

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Deyong Liu as a director on Oct 11, 2019

    2 pagesAP01

    Appointment of Mr Quan Yang as a director on Oct 11, 2019

    2 pagesAP01

    Termination of appointment of Shaobo Qin as a director on Oct 11, 2019

    1 pagesTM01

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Notification of Precision Technologies Group (Ptg) Ltd as a person with significant control on Jan 01, 2019

    2 pagesPSC02

    Appointment of Mr Shaobo Qin as a director on Aug 16, 2018

    2 pagesAP01

    Termination of appointment of Wenguang Sun as a director on Aug 16, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    Who are the officers of PTG HEAVY INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEARY, Laurence John
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    United Kingdom
    Secretary
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    United Kingdom
    179251490001
    CARR, Colin Steven
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    Director
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    EnglandBritish196629940001
    LIU, Deyong
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    Director
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    ChinaChinese268920610001
    NEARY, Laurence John
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    Director
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    EnglandBritish184437000001
    YANG, Quan
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    Director
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    ChinaChinese268918160001
    EMERY, Ian Robert
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    United Kingdom
    Secretary
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    United Kingdom
    165425580001
    MAHER, Adam Antony
    33 Portland Drive
    LE10 1SE Hinckley
    Leicestershire
    Secretary
    33 Portland Drive
    LE10 1SE Hinckley
    Leicestershire
    British122777430001
    BANNAN, Antony James, Dr
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    United Kingdom
    Director
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    United Kingdom
    EnglandBritish136002800004
    CHEN, Yu
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    United Kingdom
    Director
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    United Kingdom
    ChinaChinese179282710001
    FRANCKEL, Mark Bernard
    Alexandra Road
    Grappenhall
    WA4 2EL Warrington
    8
    Cheshire
    Director
    Alexandra Road
    Grappenhall
    WA4 2EL Warrington
    8
    Cheshire
    United KingdomBritish137556900001
    GRIFFITHS, William Carl
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Ptg
    Lancashire
    England
    Director
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Ptg
    Lancashire
    England
    United KingdomBritish163069470001
    HENG, Dechao
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    Director
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    ChinaChinese200787340001
    LIANGLIANG, Tang
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    Director
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    ChinaChinese211858770001
    LIU, Chunmei
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    United Kingdom
    Director
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    United Kingdom
    United KingdomChinese152317680001
    LORD, Stephen John William
    Southernhay Road
    LE2 3TP Leicester
    83
    Leicestershire
    United Kingdom
    Director
    Southernhay Road
    LE2 3TP Leicester
    83
    Leicestershire
    United Kingdom
    United KingdomBritish134469010001
    MACDONALD, Roderick
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    United Kingdom
    Director
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    United Kingdom
    Great BritainBritish166787420001
    MAHER, Adam Antony
    33 Portland Drive
    LE10 1SE Hinckley
    Leicestershire
    Director
    33 Portland Drive
    LE10 1SE Hinckley
    Leicestershire
    EnglandBritish122777430001
    QIN, Shaobo
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    Director
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    ChinaChinese251627470001
    SUN, Wenguang
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    Director
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    ChinaChinese229241960001
    SUN, Xilin
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    United Kingdom
    Director
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    United Kingdom
    ChinaChinese179282850001
    WU, Kai
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    Director
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    ChinaChinese229242290001
    YUAN, Bin
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    United Kingdom
    Director
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    Lancashire
    United Kingdom
    EnglandChinese152248920001
    INGLEBY HOLDINGS LIMITED
    Colmore Row
    B3 2AS Birmingham
    55
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    130465940001

    Who are the persons with significant control of PTG HEAVY INDUSTRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Precision Technologies Group (Ptg) Ltd
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    England
    Jan 01, 2019
    Harbour Lane North
    Milnrow
    OL16 3LQ Rochdale
    Holroyd
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredNa
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number07724976
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PTG HEAVY INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 13, 2010Registration of a charge (MG01)
    • Feb 01, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 21, 2009Registration of a charge (395)
    • Jan 22, 2009
    • Jan 22, 2009
    • May 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Landsbanki Commercial Finance
    Transactions
    • Jul 04, 2008Registration of a charge (395)
    • Aug 24, 2010Statement 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