Company number 03254183
Status Active - Proposal to Strike off
Incorporation Date 24 September 1996
Company Type Private Limited Company
Address SENATE COURT, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Statement by Directors
This document is being processed and will be available in 5 days.
; Statement of capital on 31 March 2017
GBP 10
This document is being processed and will be available in 5 days.
; Solvency Statement dated 17/02/17
This document is being processed and will be available in 5 days.
. The most likely internet sites of P F HOLDINGS LIMITED are www.pfholdings.co.uk, and www.p-f-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. P F Holdings Limited is a Private Limited Company.
The company registration number is 03254183. P F Holdings Limited has been working since 24 September 1996.
The present status of the company is Active - Proposal to Strike off. The registered address of P F Holdings Limited is Senate Court Southernhay Gardens Exeter Devon Ex1 1nt. . FOOT ANSTEY SECRETARIAL LIMITED is a Secretary of the company. BUTLER, Angela Mary is a Director of the company. GREGORY, John Kennedy is a Director of the company. JEFFERSON, Paul Gerard is a Director of the company. WALKER, Andrew Graham is a Director of the company. Secretary BUCHAN, Janice Elizabeth has been resigned. Secretary MICHAEL, Michelle has been resigned. Director FRAMPTON, Andrew John has been resigned. Director FRAMPTON, Paul has been resigned. Director HOPKINS, Richard Edward has been resigned. Director MICHAEL, Michelle has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
FOOT ANSTEY SECRETARIAL LIMITED
Appointed Date: 08 April 2015
Resigned Directors
Director
FRAMPTON, Paul
Resigned: 08 April 2015
Appointed Date: 27 September 1996
78 years old
Director
MICHAEL, Michelle
Resigned: 27 September 1996
Appointed Date: 24 September 1996
58 years old
Persons With Significant Control
Gregory Distribution (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
P F HOLDINGS LIMITED Events
8 April 2015
Charge code 0325 4183 0006
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 April 2015
Charge code 0325 4183 0005
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
22 August 2012
Debenture
Delivered: 31 August 2012
Status: Satisfied
on 10 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 January 2003
Debenture
Delivered: 8 January 2003
Status: Satisfied
on 26 June 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 2002
Debenture
Delivered: 27 March 2002
Status: Satisfied
on 10 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1997
Legal mortgage made between frampton holdings limited and p f holdings and national westminster bank PLC
Delivered: 15 January 1997
Status: Satisfied
on 30 March 2015
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a tower house street somerset t/n…