Company number 04837309
Status Liquidation
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 1B the Runnings Cheltenham Gloucestershire GL51 9NJ to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 10 March 2016; Statement of affairs with form 4.19. The most likely internet sites of P G COMPONENTS (CHELTENHAM) LIMITED are www.pgcomponentscheltenham.co.uk, and www.p-g-components-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Gloucester Rail Station is 4.6 miles; to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P G Components Cheltenham Limited is a Private Limited Company.
The company registration number is 04837309. P G Components Cheltenham Limited has been working since 18 July 2003.
The present status of the company is Liquidation. The registered address of P G Components Cheltenham Limited is Staverton Court Staverton Cheltenham Gloucestershire Gl51 0ux. . HALL, Derek Andrew is a Director of the company. HALL, Mark Andrew is a Director of the company. Secretary FRENCH, Andrew Sydney has been resigned. Secretary HUGHES, Veronica Jackie has been resigned. Director DEWHURST, Belinda Jane has been resigned. Director HALL, Angela has been resigned. Director HALL, Derek Andrew has been resigned. Director HUGHES, Veronica Jackie has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
HALL, Angela
Resigned: 25 January 2016
Appointed Date: 01 August 2003
77 years old
P G COMPONENTS (CHELTENHAM) LIMITED Events
01 Apr 2016
Notice to Registrar of Companies of Notice of disclaimer
10 Mar 2016
Registered office address changed from Unit 1B the Runnings Cheltenham Gloucestershire GL51 9NJ to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 10 March 2016
09 Mar 2016
Statement of affairs with form 4.19
09 Mar 2016
Appointment of a voluntary liquidator
09 Mar 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-02-24
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-02-24
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-02-24
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-02-24
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-02-24
...
... and 55 more events
19 Aug 2003
Secretary resigned
19 Aug 2003
New director appointed
19 Aug 2003
New director appointed
19 Aug 2003
New secretary appointed
18 Jul 2003
Incorporation
22 April 2013
Charge code 0483 7309 0003
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
23 March 2007
Debenture
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Fixed and floating charge
Delivered: 30 August 2003
Status: Satisfied
on 10 July 2009
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…