Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.D.L. CONTRACTS SERVICES LIMITED
Company Information for

P.D.L. CONTRACTS SERVICES LIMITED

PIER HEAD, LIVERPOOL, L3,
Company Registration Number
02064538
Private Limited Company
Dissolved

Dissolved 2015-06-02

Company Overview

About P.d.l. Contracts Services Ltd
P.D.L. CONTRACTS SERVICES LIMITED was founded on 1986-10-15 and had its registered office in Pier Head. The company was dissolved on the 2015-06-02 and is no longer trading or active.

Key Data
Company Name
P.D.L. CONTRACTS SERVICES LIMITED
 
Legal Registered Office
PIER HEAD
LIVERPOOL
 
Filing Information
Company Number 02064538
Date formed 1986-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-07-31
Date Dissolved 2015-06-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 00:44:42
Primary Source:Companies House
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 P.D.L. CONTRACTS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DEREK ALFRED LEWIS
Company Secretary 2001-04-05
DEREK ALFRED LEWIS
Director 2002-11-06
PHILIP LEWIS
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED LEWIS
Company Secretary 1996-08-01 2001-04-05
ALFRED LEWIS
Director 1992-06-24 2001-04-05
DEREK ALFRED LEWIS
Company Secretary 1991-03-31 1996-08-01
DEREK ALFRED LEWIS
Director 1991-03-31 1996-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ALFRED LEWIS ACCESS MADE SAFE LTD Director 2010-11-08 CURRENT 2010-02-23 Active
DEREK ALFRED LEWIS L.C.I. (WIDNES) LTD Director 2009-08-26 CURRENT 2009-08-24 Active

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
2015-06-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014
2014-07-17LIQ MISCINSOLVENCY:ORDER OF COURT REMOVING LESLIE ROSS AS LIQUIDATOR OF THE COMPANY
2014-07-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-07-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-17LIQ MISC OCCOURT ORDER INSOLVENCY:ORDER OF COURT - REPLACEMENT OF LIQUIDATOR
2013-11-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013
2012-10-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2012
2011-10-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2011
2010-09-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/09/2010
2010-09-272.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-05-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2010
2009-12-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM GRANT THORNTON UK LLP ROYAL LIVER BUILDING PIER HEAD LIVERPOOL L3 1PS
2009-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2009 FROM GRANITE BUILDING 6 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF
2009-10-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-09-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-08-25GAZ1FIRST GAZETTE
2009-05-11363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-04AA31/07/07 TOTAL EXEMPTION SMALL
2007-04-19363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: PAGE LANE WIDNES CHESHIRE WA8 0AG
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-18363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-03-24363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-14288aNEW DIRECTOR APPOINTED
2002-03-21363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-17288aNEW SECRETARY APPOINTED
2001-04-25363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-04-13363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-04-15363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-03-31363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-04-09363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-09288aNEW SECRETARY APPOINTED
1997-04-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-10-13AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-09-09287REGISTERED OFFICE CHANGED ON 09/09/96 FROM: 12 EAGLE BROW LYMM CHESHIRE
1996-03-31363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-09-19AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-03-24363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-07-11363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/94
1993-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-04-29287REGISTERED OFFICE CHANGED ON 29/04/93 FROM: TUNSTALL AND CO BOLD STREET HOUSE 10 EGYPT STREET WARRINGTON WA1 1DU
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to P.D.L. CONTRACTS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-29
Notices to Creditors2010-10-04
Appointment of Administrators2009-10-16
Proposal to Strike Off2009-08-25
Fines / Sanctions
No fines or sanctions have been issued against P.D.L. CONTRACTS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-09-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1988-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2007-07-31

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 P.D.L. CONTRACTS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of P.D.L. CONTRACTS SERVICES LIMITED registering or being granted any patents
Domain Names

P.D.L. CONTRACTS SERVICES LIMITED owns 2 domain names.

artedigranito.co.uk   pdlscaffolding.co.uk  

Trademarks
We have not found any records of P.D.L. CONTRACTS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.D.L. CONTRACTS SERVICES 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 (4525 - Other special trades construction) as P.D.L. CONTRACTS SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P.D.L. CONTRACTS SERVICES 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 TypeFinal Meetings
Defending partyP.D.L. CONTRACTS SERVICES LIMITEDEvent Date2014-12-22
A meeting of the Company and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.30 am on 19 February 2015 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of appointment: 27 September 2010. Office Holder details: David M Riley, (IP No. 8959) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB For further details contact: David M Riley, Tel: 0161 953 6431. Name of alternative contact: Zoe Culbert. David M Riley , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyP.D.L. CONTRACTS SERVICES LIMITEDEvent Date2010-09-29
Pursuant to Rule 11.2 of The Insolvency Rules 1986, notice is hereby given that the last date for proving debts against the above-named company, which is being voluntarily wound up, is the 1st day of November 2010, by which date claims must be sent to the undersigned, Leslie Ross of Grant Thornton UK LLP, Royal Liver Buildings, Liverpool, L3 1PS, the liquidator of the company. Further details: Leslie Ross, Telephone: 0151 224 7200, Leslie Ross , Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyP.D.L. CONTRACTS SERVICES LIMITEDEvent Date2009-10-09
In the High Court of Justice, Chancery Division Manchester District Registry case number 2906 Leslie Ross and Matthew Dunham (IP Nos 7244 and 8376 ), both of Grant Thornton UK LLP , Royal Liver Building, Liverpool L3 1PS . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyP.D.L. CONTRACTS SERVICES LIMITEDEvent Date2009-08-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.D.L. CONTRACTS SERVICES 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 P.D.L. CONTRACTS SERVICES 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.