PFTR LIMITED
HALIFAX POLYFRAME (TRADE) LIMITED POLYFRAME (TRADE CENTRES) LIMITED

Hellopages » West Yorkshire » Calderdale » HX1 3TT

Company number 04181990
Status Active - Proposal to Strike off
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address MARAMAR HOLDINGS LTD, THE GATEHOUSE, THE RIDINGS BUSINESS PARK, HOPWOOD LANE, HALIFAX, WEST YORKSHIRE, ENGLAND, HX1 3TT
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Termination of appointment of Karen Mary Buckley as a director on 31 December 2016. The most likely internet sites of PFTR LIMITED are www.pftr.co.uk, and www.pftr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Pftr Limited is a Private Limited Company. The company registration number is 04181990. Pftr Limited has been working since 19 March 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Pftr Limited is Maramar Holdings Ltd The Gatehouse The Ridings Business Park Hopwood Lane Halifax West Yorkshire England Hx1 3tt. . EARLEY, Patricia Pina is a Secretary of the company. BUCKLEY, Martyn Brian is a Director of the company. EARLEY, Patricia Pina is a Director of the company. Secretary DENNY, Simon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKLEY, Karen Mary has been resigned. Director DENNY, Simon has been resigned. Director DYSON, Peter has been resigned. Director EARLEY, Mario James has been resigned. Director GEAR, Charles has been resigned. Director LEE, Richard James has been resigned. Director RIORDAN, John has been resigned. Director WATSON, Christopher Ian has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
EARLEY, Patricia Pina
Appointed Date: 19 April 2002

Director
BUCKLEY, Martyn Brian
Appointed Date: 19 March 2001
54 years old

Director
EARLEY, Patricia Pina
Appointed Date: 29 October 2002
55 years old

Resigned Directors

Secretary
DENNY, Simon
Resigned: 19 April 2002
Appointed Date: 19 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
BUCKLEY, Karen Mary
Resigned: 31 December 2016
Appointed Date: 30 September 2010
52 years old

Director
DENNY, Simon
Resigned: 19 April 2002
Appointed Date: 19 March 2001
57 years old

Director
DYSON, Peter
Resigned: 07 July 2016
Appointed Date: 31 October 2012
47 years old

Director
EARLEY, Mario James
Resigned: 11 February 2007
Appointed Date: 19 March 2001
57 years old

Director
GEAR, Charles
Resigned: 14 September 2007
Appointed Date: 01 June 2005
67 years old

Director
LEE, Richard James
Resigned: 07 July 2016
Appointed Date: 26 February 2014
60 years old

Director
RIORDAN, John
Resigned: 07 July 2016
Appointed Date: 31 October 2012
61 years old

Director
WATSON, Christopher Ian
Resigned: 07 July 2016
Appointed Date: 31 October 2012
74 years old

PFTR LIMITED Events

31 Jan 2017
First Gazette notice for voluntary strike-off
24 Jan 2017
Application to strike the company off the register
06 Jan 2017
Termination of appointment of Karen Mary Buckley as a director on 31 December 2016
22 Sep 2016
Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016
26 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-07

...
... and 71 more events
18 Sep 2001
Registered office changed on 18/09/01 from: atlas works gibbet street halifax west yorkshire HX1 4DB
07 Aug 2001
Accounting reference date extended from 31/03/02 to 31/07/02
07 Aug 2001
Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100
21 Mar 2001
Secretary resigned
19 Mar 2001
Incorporation

PFTR LIMITED Charges

6 September 2013
Charge code 0418 1990 0008
Delivered: 9 September 2013
Status: Satisfied on 11 July 2016
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge.
1 February 2011
Chattels mortgage
Delivered: 2 February 2011
Status: Satisfied on 9 January 2014
Persons entitled: Aspen Windows Limited
Description: The plant, machinery, chattels and other equipment - plant…
1 September 2010
Legal assignment
Delivered: 2 September 2010
Status: Satisfied on 11 July 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 February 2009
Debenture
Delivered: 17 February 2009
Status: Satisfied on 11 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2008
Floating charge (all assets)
Delivered: 28 November 2008
Status: Satisfied on 11 July 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
25 November 2008
Fixed charge on purchased debts which fail to vest
Delivered: 28 November 2008
Status: Satisfied on 11 July 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
22 November 2004
Debenture
Delivered: 2 December 2004
Status: Satisfied on 24 June 2009
Persons entitled: Cattles Invoice Finance Limited
Description: By way of fixed charge all specified debts and other debts…
18 December 2002
Debenture
Delivered: 23 December 2002
Status: Satisfied on 16 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…