P F HOLDINGS LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 1NT
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

Director
BUTLER, Angela Mary
Appointed Date: 08 April 2015
58 years old

Director
GREGORY, John Kennedy
Appointed Date: 08 April 2015
67 years old

Director
JEFFERSON, Paul Gerard
Appointed Date: 08 April 2015
59 years old

Director
WALKER, Andrew Graham
Appointed Date: 08 April 2015
71 years old

Resigned Directors

Secretary
BUCHAN, Janice Elizabeth
Resigned: 08 April 2015
Appointed Date: 27 September 1996

Secretary
MICHAEL, Michelle
Resigned: 27 September 1996
Appointed Date: 24 September 1996

Director
FRAMPTON, Andrew John
Resigned: 08 April 2015
Appointed Date: 29 November 2011
70 years old

Director
FRAMPTON, Paul
Resigned: 08 April 2015
Appointed Date: 27 September 1996
78 years old

Director
HOPKINS, Richard Edward
Resigned: 27 September 1996
Appointed Date: 24 September 1996
57 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

31 Mar 2017
Statement by Directors
This document is being processed and will be available in 5 days.

31 Mar 2017
Statement of capital on 31 March 2017
  • GBP 10
This document is being processed and will be available in 5 days.

31 Mar 2017
Solvency Statement dated 17/02/17
This document is being processed and will be available in 5 days.

31 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
This document is being processed and will be available in 5 days.

23 Mar 2017
Solvency Statement dated 17/02/17
...
... and 87 more events
04 Oct 1996
Director resigned
04 Oct 1996
New director appointed
04 Oct 1996
New secretary appointed
27 Sep 1996
Company name changed paul frampton holdings LIMITED\certificate issued on 30/09/96
24 Sep 1996
Incorporation

P F HOLDINGS LIMITED Charges

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…