Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PFH (OVERSEAS) LIMITED
Company Information for

PFH (OVERSEAS) LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
01489953
Private Limited Company
Liquidation

Company Overview

About Pfh (overseas) Ltd
PFH (OVERSEAS) LIMITED was founded on 1980-04-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Pfh (overseas) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PFH (OVERSEAS) LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in W1T
 
Filing Information
Company Number 01489953
Company ID Number 01489953
Date formed 1980-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB359007942  
Last Datalog update: 2018-11-05 08:01:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PFH (OVERSEAS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PFH (OVERSEAS) LIMITED

Current Directors
Officer Role Date Appointed
SARAH POTTER
Director 1994-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
JUDY ELIZABETH DAISH
Company Secretary 1992-04-11 2018-07-05
JUDY ELIZABETH DAISH
Director 1992-04-11 2018-07-05
MARGARET AMY POTTER
Director 1992-04-11 1994-06-07
DENNIS CHRISTOPHER GEORGE POTTER
Director 1992-04-11 1994-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH POTTER WHISTLING GYPSY PRODUCTIONS LIMITED Director 1994-04-18 CURRENT 1989-10-04 Liquidation
SARAH POTTER PENNIES FROM HEAVEN LIMITED Director 1994-04-18 CURRENT 1978-01-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-09
2019-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-09
2019-02-25600Appointment of a voluntary liquidator
2019-02-21LIQ10Removal of liquidator by court order
2018-10-11600Appointment of a voluntary liquidator
2018-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-10
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM Resolve Partners Llp 22 York Buildings John Adam Street London WC2N 6JU
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM 37 Warren Street London W1T 6AD
2018-09-27LIQ01Voluntary liquidation declaration of solvency
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-19TM02Termination of appointment of Judy Elizabeth Daish on 2018-07-05
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JUDY ELIZABETH DAISH
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 150
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-06-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 150
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 150
2016-04-04AR0103/04/16 ANNUAL RETURN FULL LIST
2015-07-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 150
2015-04-21AR0103/04/15 FULL LIST
2015-04-21AR0103/04/15 FULL LIST
2014-10-17SH02Sub-division of shares on 2014-06-13
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 150
2014-04-09AR0103/04/14 ANNUAL RETURN FULL LIST
2013-06-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0103/04/13 ANNUAL RETURN FULL LIST
2012-06-19AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26AR0103/04/12 ANNUAL RETURN FULL LIST
2011-04-19AR0103/04/11 FULL LIST
2011-03-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-18AR0103/04/10 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY ELIZABETH DAISH / 14/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH POTTER / 14/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / JUDY ELIZABETH DAISH / 14/12/2009
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 120 BAKER STREET LONDON W1U 6TU
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-05-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-24363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-19363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-04-13363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-16363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-03363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-03-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-03-2788(2)RAD 30/01/03--------- £ SI 50@1=50 £ IC 100/150
2003-02-08123£ NC 100/10000 19/11/02
2002-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7SB
2002-04-11363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/01
2001-04-02363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-03363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-16363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-22363sRETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS
1997-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-03363sRETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS
1996-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-05-09363sRETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS
1995-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-12363sRETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS
1994-09-26287REGISTERED OFFICE CHANGED ON 26/09/94 FROM: MORECAMBE LODGE DUXMERE ROSS-ON-WYE HEREFORDSHIRE HR9 5BB
1994-07-22288DIRECTOR RESIGNED
1994-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-05-25SRES01ADOPT MEM AND ARTS 16/05/94
1994-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-05-04288NEW DIRECTOR APPOINTED
1994-04-18363sRETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS
1993-04-23363sRETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS
1993-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-06-23363aRETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS
1992-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-05-30363aRETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to PFH (OVERSEAS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-09-13
Appointment of Liquidators2018-09-13
Resolutions for Winding-up2018-09-13
Fines / Sanctions
No fines or sanctions have been issued against PFH (OVERSEAS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PFH (OVERSEAS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Creditors
Creditors Due Within One Year 2011-10-01 £ 18,179
Provisions For Liabilities Charges 2011-10-01 £ 319

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PFH (OVERSEAS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 150
Cash Bank In Hand 2011-10-01 £ 206,579
Current Assets 2011-10-01 £ 422,726
Debtors 2011-10-01 £ 216,147
Fixed Assets 2011-10-01 £ 533,620
Tangible Fixed Assets 2011-10-01 £ 501,939

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PFH (OVERSEAS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFH (OVERSEAS) LIMITED
Trademarks
We have not found any records of PFH (OVERSEAS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFH (OVERSEAS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as PFH (OVERSEAS) LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where PFH (OVERSEAS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPFH (OVERSEAS) LIMITEDEvent Date2018-09-13
 
Initiating party Event TypeAppointmen
Defending partyPFH (OVERSEAS) LIMITEDEvent Date2018-09-13
Name of Company: PFH (OVERSEAS) LIMITED Company Number: 01489953 Nature of Business: Artistic creation Previous Name of Company: Frulorne Limited Registered office: 37 Warren Street, London, W1T 6AD T…
 
Initiating party Event TypeResolution
Defending partyPFH (OVERSEAS) LIMITEDEvent Date2018-09-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PFH (OVERSEAS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PFH (OVERSEAS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.