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

PNL PROPERTIES LIMITED

26/28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL,
Company Registration Number
04682490
Private Limited Company
Liquidation

Company Overview

About Pnl Properties Ltd
PNL PROPERTIES LIMITED was founded on 2003-02-28 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". Pnl Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PNL PROPERTIES LIMITED
 
Legal Registered Office
26/28 GOODALL STREET
WALSALL
WEST MIDLANDS
WS1 1QL
Other companies in WS9
 
Previous Names
LEWISON NICHOLLS (HOLDINGS) PLC 17/03/2005
Filing Information
Company Number 04682490
Company ID Number 04682490
Date formed 2003-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 08:57:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PNL PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALL-IN-ONE BUSINESS SERVICES LTD   CORKE & CO LIMITED   CUMMINS & CO (DORCHESTER) LTD   DSN ACCOUNTANTS LIMITED   FISCAL ASSOCIATES UK LIMITED   GRIFFIN & KING LIMITED   PEERLESS HOMES 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.
Companies with same name PNL PROPERTIES LIMITED
The following companies were found which have the same name as PNL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PNL PROPERTIES LLC 33204 KAMMEYER ROAD SCAPPOOSE OR 97056 Active Company formed on the 2012-02-22
PnL Properties, LLC 5385 Bowers Hill Drive Haymarket VA 20169 Active Company formed on the 2014-08-07
PNL PROPERTIES LLC 500 N RAINBOW BLVD STE 300 LAS VEGAS NV 89107 Active Company formed on the 2010-07-02
PNL PROPERTIES PTY LTD Active Company formed on the 2014-09-12
PNL PROPERTIES LLC 3615 High ridge way Boynton Beach FL 33426 Inactive Company formed on the 2012-03-14
PNL PROPERTIES, INC. 200 VILLAGE SQUARE CROSSING PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2004-11-09
PNL PROPERTIES NO. 1, LTD. Texas Forfeited Company formed on the 2004-12-28
PNL PROPERTIES, L.L.C. 699 WALNUT STREET SUITE 1600 DES MOINES IA 50309 Active Company formed on the 2018-07-02
PNL PROPERTIES LLC North Carolina Unknown
PNL PROPERTIES, LLC 7501 US HIGHWAY 180 W BRECKENRIDGE TX 76424 Active Company formed on the 2019-10-22
PNL PROPERTIES LLC Pennsylvannia Unknown
PNL PROPERTIES LLC Arkansas Unknown
PNL PROPERTIES LLC 2900 WESTCHESTER AVENUE, SUITE 402 NEW YORK NY 10577 Active Company formed on the 2021-03-23

Company Officers of PNL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE JOHN BARTLEY LEWIS
Director 2003-02-28
STEPHEN PHILIP LEWIS
Director 2003-02-28
ROBERT CLIVE NICHOLLS
Director 2003-02-28
DAVID PETER POVEY
Director 2003-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN NEWTON JACKSON
Company Secretary 2005-07-31 2008-07-09
GEORGE JOHN BARTLEY LEWIS
Company Secretary 2003-02-28 2005-07-31
DANIEL JOHN DWYER
Nominated Secretary 2003-02-28 2003-02-28
DANIEL JAMES DWYER
Nominated Director 2003-02-28 2003-02-28
DANIEL JOHN DWYER
Director 2003-02-28 2003-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PHILIP LEWIS LEWIS WHOLESALE LTD Director 2008-06-13 CURRENT 2008-06-13 Active
ROBERT CLIVE NICHOLLS R & J NICHOLLS LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active - Proposal to Strike off

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
2021-06-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-07
2019-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-07
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Harmony House 34 High Street Aldridge Walsall West Midlands WS9 8LZ
2018-11-26LIQ01Voluntary liquidation declaration of solvency
2018-11-26600Appointment of a voluntary liquidator
2018-11-26LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-08
2018-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-31AA01Previous accounting period shortened from 31/03/19 TO 31/10/18
2018-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 645602
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 645602
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 645602
2016-03-24AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN BARTLEY LEWIS / 28/02/2016
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE NICHOLLS / 28/02/2016
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER POVEY / 28/02/2016
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP LEWIS / 28/02/2016
2015-09-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 645602
2015-03-10AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 645602
2014-04-01AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0128/02/13 ANNUAL RETURN FULL LIST
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0128/02/12 FULL LIST
2011-11-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-23AR0128/02/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-17AR0128/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER POVEY / 28/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE NICHOLLS / 28/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP LEWIS / 28/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN BARTLEY LEWIS / 28/02/2010
2009-12-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 33 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY WARREN JACKSON
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-11-0153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-11-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-11-01RES02REREG PLC-PRI 07/06/06
2006-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-05-03363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 45 SOUTH ROAD BIRMINGHAM WEST MIDLANDS B11 1EX
2005-08-10288bSECRETARY RESIGNED
2005-08-10288aNEW SECRETARY APPOINTED
2005-03-17CERTNMCOMPANY NAME CHANGED LEWISON NICHOLLS (HOLDINGS) PLC CERTIFICATE ISSUED ON 17/03/05
2005-03-08363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-26AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-30363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-07-13353LOCATION OF REGISTER OF MEMBERS
2003-09-01SASHARES AGREEMENT OTC
2003-09-0188(2)RAD 01/04/03--------- £ SI 645602@1=645602 £ IC 2/645604
2003-07-15395PARTICULARS OF MORTGAGE/CHARGE
2003-07-15395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-06CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2003-04-06117APPLICATION COMMENCE BUSINESS
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-12287REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2003-03-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288bDIRECTOR RESIGNED
2003-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PNL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-11-12
Appointmen2018-11-12
Resolution2018-11-12
Fines / Sanctions
No fines or sanctions have been issued against PNL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-07-15 Outstanding HSBC BANK PLC
DEBENTURE 2003-07-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-10-31

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 PNL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PNL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PNL PROPERTIES LIMITED
Trademarks
We have not found any records of PNL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PNL PROPERTIES 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 (70100 - Activities of head offices) as PNL PROPERTIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PNL PROPERTIES 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 partyPNL PROPERTIES LIMITEDEvent Date2018-11-12
 
Initiating party Event TypeAppointmen
Defending partyPNL PROPERTIES LIMITEDEvent Date2018-11-12
Name of Company: PNL PROPERTIES LIMITED Company Number: 04682490 Nature of Business: Activities of Head Offices Previous Name of Company: PNL Properties Plc Registered office: Harmony House, 34 High S…
 
Initiating party Event TypeResolution
Defending partyPNL PROPERTIES LIMITEDEvent Date2018-11-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PNL PROPERTIES 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 PNL PROPERTIES 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.