Company number 07055034
Status Liquidation
Incorporation Date 23 October 2009
Company Type Private Limited Company
Address MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Declaration of solvency; Registered office address changed from C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 10 March 2017; Appointment of a voluntary liquidator. The most likely internet sites of PFH LIMITED are www.pfh.co.uk, and www.pfh.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Bradford Forster Square Rail Station is 4.6 miles; to Bingley Rail Station is 9.3 miles; to Brockholes Rail Station is 9.5 miles; to Crossflatts Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pfh Limited is a Private Limited Company.
The company registration number is 07055034. Pfh Limited has been working since 23 October 2009.
The present status of the company is Liquidation. The registered address of Pfh Limited is Moorend House Snelsins Road Cleckheaton West Yorkshire Bd19 3ue. . EARLEY, Patricia Pina is a Secretary of the company. BUCKLEY, Karen Mary is a Director of the company. BUCKLEY, Martyn Brian is a Director of the company. EARLEY, Patricia Pina is a Director of the company. Director EARLEY, Patricia Pina has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Miss Jade Buckley
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Karen Mary Buckley
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Martyn Brian Buckley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PFH LIMITED Events
13 Mar 2017
Declaration of solvency
10 Mar 2017
Registered office address changed from C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 10 March 2017
06 Mar 2017
Appointment of a voluntary liquidator
06 Mar 2017
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2017-02-22
28 Oct 2016
Confirmation statement made on 23 October 2016 with updates
...
... and 40 more events
08 Jun 2010
Termination of appointment of Patricia Earley as a director
07 Jun 2010
Appointment of Patricia Pina Earley as a secretary
07 Jun 2010
Current accounting period shortened from 31 October 2010 to 30 June 2010
26 Oct 2009
Register inspection address has been changed
23 Oct 2009
Incorporation
17 October 2014
Charge code 0705 5034 0003
Delivered: 21 October 2014
Status: Satisfied
on 25 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H unit 10 a & b kestral road mansfield nottingham…
31 March 2014
Charge code 0705 5034 0002
Delivered: 2 April 2014
Status: Satisfied
on 25 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings ridings business park hopwood lane…
1 September 2010
Debenture
Delivered: 2 September 2010
Status: Satisfied
on 11 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…