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

PDL SCAFFOLDING LIMITED

7 SMITHFORD WALK, LIVERPOOL, L35 1SF,
Company Registration Number
03385123
Private Limited Company
Liquidation

Company Overview

About Pdl Scaffolding Ltd
PDL SCAFFOLDING LIMITED was founded on 1997-06-11 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Pdl Scaffolding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PDL SCAFFOLDING LIMITED
 
Legal Registered Office
7 SMITHFORD WALK
LIVERPOOL
L35 1SF
Other companies in L1
 
Filing Information
Company Number 03385123
Company ID Number 03385123
Date formed 1997-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 30/06/2023
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB977904071  
Last Datalog update: 2023-10-07 21:19:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PDL SCAFFOLDING 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 PDL SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
JILL ANNETTE GOULDING
Company Secretary 2009-10-06
STEPHEN DAVID WHALLEY
Director 2018-02-01
MATTHEW STEPHEN WIGHTMAN
Director 2009-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID WHALLEY
Director 2017-06-26 2017-06-30
DEREK ALFRED LEWIS
Company Secretary 2007-10-31 2009-10-08
DEREK ALFRED LEWIS
Director 2007-10-31 2009-10-08
PHILIP LEWIS
Director 1997-06-11 2009-10-08
ALFRED LEWIS
Company Secretary 1997-06-11 2007-10-31
ALFRED LEWIS
Director 1997-06-11 2007-10-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-06-11 1997-06-11
WATERLOW NOMINEES LIMITED
Nominated Director 1997-06-11 1997-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID WHALLEY WARGRAVE HOUSE SCHOOL PENSION SCHEME LIMITED Director 2018-06-11 CURRENT 2013-11-04 Active
STEPHEN DAVID WHALLEY RICHARDSONS FARM LIMITED Director 2017-08-15 CURRENT 2017-08-15 Liquidation
STEPHEN DAVID WHALLEY HSW DEVELOPMENTS LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
STEPHEN DAVID WHALLEY CHURCH FARM (CHESTER) MANAGEMENT COMPANY LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
STEPHEN DAVID WHALLEY REMARKABLE AUTISM LIMITED Director 2013-07-08 CURRENT 2004-03-09 Active
STEPHEN DAVID WHALLEY WAVERTREE DEVELOPMENTS LIMITED Director 2009-06-12 CURRENT 2009-06-12 Dissolved 2014-08-05
STEPHEN DAVID WHALLEY PRESTIGE GROUND WORKS (NORTH WEST) LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2013-09-10
STEPHEN DAVID WHALLEY VAUXHALL ROAD DEVELOPMENT LIMITED Director 2005-03-19 CURRENT 2005-03-19 Dissolved 2016-03-29
STEPHEN DAVID WHALLEY BARROWFIELD DEVELOPMENTS LIMITED Director 2004-01-29 CURRENT 2003-12-12 Active
MATTHEW STEPHEN WIGHTMAN P.D.L ACCESS LTD Director 2009-11-14 CURRENT 2009-11-14 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
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM Forum House Gorsey Lane Widnes Cheshire WA8 0RH England
2023-09-04Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-04Appointment of a voluntary liquidator
2023-09-04Voluntary liquidation Statement of affairs
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-03-28CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-01-17CESSATION OF STEPHEN DAVID WHALLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID WHALLEY
2022-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033851230009
2022-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033851230003
2022-05-12AP01DIRECTOR APPOINTED MR DEREK ALFRED LEWIS
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID WHALLEY
2022-03-14RES13Resolutions passed:
  • 01/03/2022
2022-03-10SH0101/03/22 STATEMENT OF CAPITAL GBP 300000
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM Granite Building 6 Stanley Street Liverpool L1 6AF
2020-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033851230009
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033851230005
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033851230005
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MR STEPHEN DAVID WHALLEY
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID WHALLEY
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033851230008
2017-06-26AP01DIRECTOR APPOINTED MR STEPHEN DAVID WHALLEY
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-09-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033851230004
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033851230007
2016-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033851230006
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033851230005
2015-11-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0115/03/15 ANNUAL RETURN FULL LIST
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033851230004
2014-11-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04MISCForm 123
2014-07-04RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0115/03/14 FULL LIST
2013-12-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033851230003
2013-04-11AR0115/03/13 FULL LIST
2013-04-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-13AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-14AR0115/03/12 FULL LIST
2011-08-31AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-18AR0115/03/11 FULL LIST
2011-01-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-17AR0115/03/10 FULL LIST
2009-11-10AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN WIGHTMAN
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY DEREK LEWIS
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LEWIS
2009-11-10TM02TERMINATE SEC APPOINTMENT
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEWIS
2009-11-10AP03SECRETARY APPOINTED MRS JILL ANNETTE GOULDING
2009-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-06363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-24363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-21363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-24363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-16363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-06-27363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/02
2002-06-19363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-29363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-07-12363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-11-03363sRETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-07-30SRES03EXEMPTION FROM APPOINTING AUDITORS 30/04/98
1999-07-30287REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 12 EAGLE BROW LYMM CHESHIRE WA13 0LW
1998-06-10363sRETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1997-06-20288aNEW DIRECTOR APPOINTED
1997-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-20288bSECRETARY RESIGNED
1997-06-20288bDIRECTOR RESIGNED
1997-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
We could not find any licences issued to PDL SCAFFOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-05
Notices to Creditors2023-09-05
Resolutions for Winding-up2023-09-05
Fines / Sanctions
No fines or sanctions have been issued against PDL SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-14 Outstanding NPIF NW DEBT LP ACTING BY NORTH WEST LOANS NPIF GP LIMITED AS THE GENERAL PARTNER OF NPIF NW DEBT LP ACTING BY FW CAPITAL LIMITED
2016-04-14 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2016-02-25 Outstanding THE NORTH WEST FUND FOR BUSINESS LOANS LP ACTING BY NW LOANS LIMITED AS THE GENERAL PARTNER OF THE NORTH WEST FUND FOR BUSINESS LOANS LP ACTING BY FW CAPITAL LIMITED
2016-02-25 Outstanding THE NORTH WEST FUND FOR BUSINESS LOANS LP ACTING BY NW LOANS LIMITED AS THE GENERAL PARTNER OF THE NORTH WEST FUND FOR BUSINESS LOANS LP ACTING BY FW CAPITAL LIMITED
2015-03-05 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
2013-06-04 Outstanding LAYHER LIMITED
DEBENTURE 2013-03-23 Outstanding THE NORTH WEST FUND FOR BUSINESS LOANS LP
DEBENTURE 2010-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 233,316
Creditors Due After One Year 2012-06-30 £ 4,430
Creditors Due Within One Year 2013-06-30 £ 395,151
Creditors Due Within One Year 2012-06-30 £ 277,061
Provisions For Liabilities Charges 2013-06-30 £ 20,319
Provisions For Liabilities Charges 2012-06-30 £ 9,147

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PDL SCAFFOLDING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 1,019
Current Assets 2013-06-30 £ 414,399
Current Assets 2012-06-30 £ 229,969
Debtors 2013-06-30 £ 368,628
Debtors 2012-06-30 £ 225,100
Secured Debts 2013-06-30 £ 249,606
Shareholder Funds 2013-06-30 £ 20,223
Shareholder Funds 2012-06-30 £ 11,730
Stocks Inventory 2013-06-30 £ 45,650
Stocks Inventory 2012-06-30 £ 3,850
Tangible Fixed Assets 2013-06-30 £ 254,610
Tangible Fixed Assets 2012-06-30 £ 72,399

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PDL SCAFFOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PDL SCAFFOLDING LIMITED
Trademarks
We have not found any records of PDL SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PDL SCAFFOLDING 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 (43991 - Scaffold erection) as PDL SCAFFOLDING LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Knowsley Housing Trust repair and maintenance services of building installations 2012/03/30

KHT and KHT Services sought participants for a repairs and maintenance subcontractor framework covering the following lots:

Outgoings
Business Rates/Property Tax
No properties were found where PDL SCAFFOLDING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PDL SCAFFOLDING 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 PDL SCAFFOLDING 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.