PB ESTATE (UK) LIMITED
MANCHESTER POLAROID (U.K.) LIMITED

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 00732757
Status Liquidation
Incorporation Date 16 August 1962
Company Type Private Limited Company
Address THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 3340 - Manufacture optical, photographic etc. equipment, 5185 - Wholesale of other office machinery & equipment
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Resignation of a liquidator; Liquidators statement of receipts and payments to 14 October 2016; Liquidators statement of receipts and payments to 14 April 2016. The most likely internet sites of PB ESTATE (UK) LIMITED are www.pbestateuk.co.uk, and www.pb-estate-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pb Estate Uk Limited is a Private Limited Company. The company registration number is 00732757. Pb Estate Uk Limited has been working since 16 August 1962. The present status of the company is Liquidation. The registered address of Pb Estate Uk Limited is The Zenith Building 26 Spring Gardens Manchester M2 1ab. . TELFORD, Paul Michael Preston is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. KALMBACH, Philippe is a Director of the company. Secretary HECTOR, Joseph William has been resigned. Secretary STARLING, Michael John has been resigned. Director BEAUDOIN, Thomas Linwood has been resigned. Director BISHOP, Roderic Vyvyan Jeffrey has been resigned. Director BREWER, Lee Charleton has been resigned. Director BYRD III, Benjamin Calvin has been resigned. Director DICAMILLO, Gary Thomas has been resigned. Director DUMONT, Jean Pierre has been resigned. Director EADIE, Craig Farquhar has been resigned. Director FITZPATRICK, Michael James has been resigned. Director FLAHERTY, William has been resigned. Director GOLDMAN, Neal David has been resigned. Director GOUGH, James Benjamin has been resigned. Director HALL, James Ferguson has been resigned. Director HALSTEAD III, Donald Merwin has been resigned. Director HECTOR, Joseph William has been resigned. Director LAMBERT, Paul Eugene has been resigned. Director LIDDELL, Alistair has been resigned. Director LUEDERS, Carl L has been resigned. Director MACALLISTER BOOTH, Isreal has been resigned. Director NICH, John Wilson has been resigned. Director O NEILL JUNIOR, William James has been resigned. Director OLDFIELD, Joseph Roger has been resigned. Director PALMA, Gianfrance has been resigned. Director POGGI, Brian D has been resigned. Director PORTER, Ronald Anthony has been resigned. Director SHEERIN, Paul has been resigned. Director SHIERS, Ian James has been resigned. Director TELFORD, Paul Michael Preston has been resigned. Director UHRICH, Carole has been resigned. The company operates in "Manufacture optical, photographic etc. equipment".


Current Directors

Secretary
TELFORD, Paul Michael Preston
Appointed Date: 01 March 2002

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 18 December 2006

Director
KALMBACH, Philippe
Appointed Date: 12 October 2007
56 years old

Resigned Directors

Secretary
HECTOR, Joseph William
Resigned: 28 February 2002
Appointed Date: 26 March 1999

Secretary
STARLING, Michael John
Resigned: 26 March 1999

Director
BEAUDOIN, Thomas Linwood
Resigned: 27 June 2008
Appointed Date: 13 May 2005
71 years old

Director
BISHOP, Roderic Vyvyan Jeffrey
Resigned: 16 July 1999
83 years old

Director
BREWER, Lee Charleton
Resigned: 01 January 1996
89 years old

Director
BYRD III, Benjamin Calvin
Resigned: 06 June 2003
Appointed Date: 16 July 1999
75 years old

Director
DICAMILLO, Gary Thomas
Resigned: 16 July 1999
Appointed Date: 08 February 1996
74 years old

Director
DUMONT, Jean Pierre
Resigned: 27 September 1993
91 years old

Director
EADIE, Craig Farquhar
Resigned: 05 November 1998
70 years old

Director
FITZPATRICK, Michael James
Resigned: 16 July 1999
Appointed Date: 19 May 1993
75 years old

Director
FLAHERTY, William
Resigned: 13 May 2005
Appointed Date: 29 June 2001
77 years old

Director
GOLDMAN, Neal David
Resigned: 26 September 2003
Appointed Date: 29 January 2002
74 years old

Director
GOUGH, James Benjamin
Resigned: 27 November 1992
87 years old

Director
HALL, James Ferguson
Resigned: 07 August 2006
Appointed Date: 16 July 1999
67 years old

Director
HALSTEAD III, Donald Merwin
Resigned: 07 June 2004
Appointed Date: 06 June 2003
68 years old

Director
HECTOR, Joseph William
Resigned: 28 February 2002
Appointed Date: 16 July 1999
81 years old

Director
LAMBERT, Paul Eugene
Resigned: 19 May 1993
83 years old

Director
LIDDELL, Alistair
Resigned: 30 November 2000
Appointed Date: 16 July 1999
81 years old

Director
LUEDERS, Carl L
Resigned: 29 June 2001
Appointed Date: 16 July 1999
75 years old

Director
MACALLISTER BOOTH, Isreal
Resigned: 01 January 1996
93 years old

Director
NICH, John Wilson
Resigned: 27 June 2008
Appointed Date: 07 August 2006
69 years old

Director
O NEILL JUNIOR, William James
Resigned: 16 July 1999
83 years old

Director
OLDFIELD, Joseph Roger
Resigned: 01 April 1996
85 years old

Director
PALMA, Gianfrance
Resigned: 07 August 2006
Appointed Date: 30 November 2000
68 years old

Director
POGGI, Brian D
Resigned: 16 July 1999
Appointed Date: 06 February 1996
68 years old

Director
PORTER, Ronald Anthony
Resigned: 29 July 2005
Appointed Date: 07 June 2004
66 years old

Director
SHEERIN, Paul
Resigned: 04 September 2007
Appointed Date: 07 August 2006
57 years old

Director
SHIERS, Ian James
Resigned: 29 January 2002
Appointed Date: 16 July 1999
78 years old

Director
TELFORD, Paul Michael Preston
Resigned: 22 October 2008
Appointed Date: 30 November 2000
70 years old

Director
UHRICH, Carole
Resigned: 16 July 1999
Appointed Date: 01 April 1996
82 years old

PB ESTATE (UK) LIMITED Events

29 Dec 2016
Resignation of a liquidator
09 Nov 2016
Liquidators statement of receipts and payments to 14 October 2016
05 May 2016
Liquidators statement of receipts and payments to 14 April 2016
30 Oct 2015
Liquidators statement of receipts and payments to 14 October 2015
27 May 2015
Liquidators statement of receipts and payments to 14 April 2015
...
... and 162 more events
01 Sep 1987
New director appointed

09 Oct 1986
Full accounts made up to 31 December 1985

09 Oct 1986
Return made up to 01/10/86; full list of members

02 May 1986
New director appointed

16 Aug 1962
Certificate of incorporation

PB ESTATE (UK) LIMITED Charges

18 October 2006
Debenture
Delivered: 24 October 2006
Status: Satisfied on 24 March 2009
Persons entitled: J.P. Morgan Europe Limited
Description: First fixed charge the tangible moveable property, the…
25 June 2003
Rent deposit deed
Delivered: 3 July 2003
Status: Satisfied on 21 May 2008
Persons entitled: The Corporate Services Group PLC
Description: Such sum as shall from time to time be equal to the…
1 August 2002
A standard security which was presented for registration in scotland on the 13TH august 2002 and
Delivered: 20 August 2002
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: All and whole that area of ground at vale of leven…
1 August 2002
A standard security which was presented for registration in scotland on the 13TH august 2002 and
Delivered: 20 August 2002
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: All whole those subjetcs k/a and forming block 6 vale of…
29 July 2002
Guarantee and debenture
Delivered: 16 August 2002
Status: Satisfied on 16 February 2006
Persons entitled: Bank of America N.A.
Description: Fixed and floating charges over the undertaking and all…
21 March 2002
Security over a deposit in a bank or building society account
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Deposit account in the name of the granter account number…
31 October 2001
Security over cash agreement
Delivered: 2 November 2001
Status: Satisfied on 4 May 2002
Persons entitled: Deutsche Bank A.G., Amsterdam
Description: Each deposit. See the mortgage charge document for full…
11 September 2001
A standard security which was presented for registration in scotland on the 14 september 2001 and
Delivered: 1 October 2001
Status: Satisfied on 4 May 2002
Persons entitled: Deutsche Bank A.G.
Description: All and whole that area of ground situated at vale of leven…
11 September 2001
A standard security which was presented for registration in scotland on the 14 september 2001 and
Delivered: 1 October 2001
Status: Satisfied on 4 May 2002
Persons entitled: Deutsche Bank A.G.
Description: All and whole those subjects k/a and forming block 6 vale…
9 August 2001
Debenture
Delivered: 30 August 2001
Status: Satisfied on 4 May 2002
Persons entitled: Deutsche Bank A.G., Amsterdam (The "Agent")
Description: Fixed and floating charges over the undertaking and all…
3 August 1999
Deed of pledge of accounts receivable
Delivered: 11 August 1999
Status: Satisfied on 4 May 2002
Persons entitled: Deutsche Bank Ag,Amsterdam
Description: A right of pledge over all accounts receivable (as defined)…
3 August 1999
Security agreement
Delivered: 11 August 1999
Status: Satisfied on 4 May 2002
Persons entitled: Deutsche Bank Ag,Amsterdam
Description: All secured sums and all raw materials and stock in…
3 August 1999
Floating charge over inventory and charge over receivables
Delivered: 11 August 1999
Status: Satisfied on 15 May 2002
Persons entitled: Deutsche Bank Ag,Amsterdam
Description: All right,title and interest in and to the inventory (as…
12 December 1997
Tenancy agreement
Delivered: 16 December 1997
Status: Satisfied on 17 July 2001
Persons entitled: John Edward Woods and Judith Lynda Woods
Description: The sum of £8,000 held on deposit.
12 December 1996
Tenancy agreement
Delivered: 13 December 1996
Status: Satisfied on 17 July 2001
Persons entitled: John Edward Woods and Judith Lynda Woods
Description: The sum of £8,000. see the mortgage charge document for…
23 November 1995
Tenancy agreement
Delivered: 7 December 1995
Status: Satisfied on 17 July 2001
Persons entitled: Judith Lynda Woods John Edward Woods
Description: The sum of £8,000 held on deposit.
8 December 1982
Agreement & charge.
Delivered: 21 December 1982
Status: Satisfied
Persons entitled: Algemere Bank Nederland (Ireland) Limited.
Description: (Ash deposit of:- stg. £500,000,00. (five hundred thousand…