P AND A FENCING AND SHEDS LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 4HE

Company number 01880477
Status Active
Incorporation Date 24 January 1985
Company Type Private Limited Company
Address MOLD INDUSTRIAL ESTATE, WREXHAM ROAD, MOLD, FLINTSHIRE, CH7 4HE
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 15 December 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of P AND A FENCING AND SHEDS LIMITED are www.pandafencingandsheds.co.uk, and www.p-and-a-fencing-and-sheds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. P and A Fencing and Sheds Limited is a Private Limited Company. The company registration number is 01880477. P and A Fencing and Sheds Limited has been working since 24 January 1985. The present status of the company is Active. The registered address of P and A Fencing and Sheds Limited is Mold Industrial Estate Wrexham Road Mold Flintshire Ch7 4he. . BAKER, Andrew is a Director of the company. HUGHES, Rhys Hywel is a Director of the company. MORGAN, Steven George is a Director of the company. Secretary DUNN, John has been resigned. Secretary MILLS, Ann Pauline has been resigned. Secretary MORGAN, Malcolm has been resigned. Secretary MORGAN, Margaret Ann has been resigned. Director MORGAN, Angus has been resigned. Director MORGAN, Malcolm has been resigned. Director MORGAN, Margaret Ann has been resigned. Director SHEA, Michael Sinclair, Dr has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Director
BAKER, Andrew
Appointed Date: 11 December 2013
49 years old

Director
HUGHES, Rhys Hywel
Appointed Date: 15 July 2004
55 years old

Director
MORGAN, Steven George
Appointed Date: 28 May 1998
56 years old

Resigned Directors

Secretary
DUNN, John
Resigned: 05 October 2001
Appointed Date: 29 January 1996

Secretary
MILLS, Ann Pauline
Resigned: 30 September 2008
Appointed Date: 03 January 2002

Secretary
MORGAN, Malcolm
Resigned: 29 January 1996
Appointed Date: 21 April 1994

Secretary
MORGAN, Margaret Ann
Resigned: 21 April 1994

Director
MORGAN, Angus
Resigned: 25 September 1997
Appointed Date: 21 April 1994
82 years old

Director
MORGAN, Malcolm
Resigned: 13 July 2015
88 years old

Director
MORGAN, Margaret Ann
Resigned: 21 April 1994
84 years old

Director
SHEA, Michael Sinclair, Dr
Resigned: 30 September 2000
87 years old

Persons With Significant Control

George Morgan Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P AND A FENCING AND SHEDS LIMITED Events

18 Mar 2017
Compulsory strike-off action has been discontinued
16 Mar 2017
Confirmation statement made on 15 December 2016 with updates
14 Mar 2017
First Gazette notice for compulsory strike-off
17 Aug 2016
Satisfaction of charge 4 in full
17 Aug 2016
Satisfaction of charge 10 in full
...
... and 94 more events
09 Aug 1988
Return made up to 15/12/87; full list of members

19 Jul 1988
Accounts for a small company made up to 30 June 1987

07 Dec 1987
Particulars of mortgage/charge

22 Sep 1986
Accounts for a small company made up to 30 June 1986

22 Sep 1986
Return made up to 17/09/86; full list of members

P AND A FENCING AND SHEDS LIMITED Charges

18 December 2014
Charge code 0188 0477 0011
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
30 March 2012
Legal mortgage
Delivered: 7 April 2012
Status: Satisfied on 17 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 1 and 2 stephen gray road mold…
12 March 2012
Legal assignment
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
26 May 2009
Debenture
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 1997
Chattels mortgage
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: 1 new platon wood pallet machine comprising 22 neilers 2…
5 September 1994
Fixed equitable charge
Delivered: 9 September 1994
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All book debts, invoice debts accounts notes bills…
5 September 1994
Floating charge
Delivered: 9 September 1994
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: Fixed and floating charges over the undertaking and all…
2 September 1994
Fixed and floating charge
Delivered: 9 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1994
Legal charge
Delivered: 9 September 1994
Status: Satisfied on 17 August 2016
Persons entitled: Midland Bank PLC
Description: F/H property k/a industrial premises at the rear of…
25 November 1987
Legal charge
Delivered: 7 December 1987
Status: Satisfied on 28 October 1994
Persons entitled: Barclays Bank PLC
Description: Land & buildings formerly palliser & ashgrove site, mold…
8 July 1985
Debenture
Delivered: 16 July 1985
Status: Satisfied on 28 October 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…