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

PKL INTERMEDIATE LIMITED

STELLA WAY, BISHOPS CLEEVE, CHELTENHAM, GL52 7DQ,
Company Registration Number
07110006
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pkl Intermediate Ltd
PKL INTERMEDIATE LIMITED was founded on 2009-12-21 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Pkl Intermediate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PKL INTERMEDIATE LIMITED
 
Legal Registered Office
STELLA WAY
BISHOPS CLEEVE
CHELTENHAM
GL52 7DQ
Other companies in GL52
 
Filing Information
Company Number 07110006
Company ID Number 07110006
Date formed 2009-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts SMALL
Last Datalog update: 2020-08-06 08:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PKL INTERMEDIATE LIMITED
The accountancy firm based at this address is KINGSCOTT DIX (CHELTENHAM) 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 PKL INTERMEDIATE LIMITED

Current Directors
Officer Role Date Appointed
PKL GROUP (UK) LTD
Company Secretary 2013-10-07
MICHAEL WILLIAM JOHN BAILEY
Director 2010-01-14
CHRISTOPHER JAMES ELGIN IRVING
Director 2010-01-14
CHRISTINE ELIZABETH JOY
Director 2015-06-11
PETER ROBIN JOY
Director 2010-01-14
PAUL STUART ROGERS
Director 2015-06-11
SUSAN CAROLINE ROGERS
Director 2015-06-11
PETER FERDINAND SCHAD
Director 2010-01-14
LEE ANTHONY VINES
Director 2010-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
TIM MARK COLCHESTER
Director 2009-12-21 2013-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM JOHN BAILEY SOLUTIONS TOPCO LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
MICHAEL WILLIAM JOHN BAILEY MCH PARENT LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
MICHAEL WILLIAM JOHN BAILEY MODULECO HEALTHCARE LIMITED Director 2013-01-01 CURRENT 2008-06-23 Active
MICHAEL WILLIAM JOHN BAILEY PKL TOPCO LIMITED Director 2010-01-14 CURRENT 2009-12-22 Active
CHRISTOPHER JAMES ELGIN IRVING PKL TOPCO LIMITED Director 2010-01-14 CURRENT 2009-12-22 Active
CHRISTOPHER JAMES ELGIN IRVING PKL GROUP (UK) LIMITED Director 2009-11-01 CURRENT 1988-10-25 Active
CHRISTINE ELIZABETH JOY JACMIX LIMITED Director 2014-01-22 CURRENT 2000-12-08 Dissolved 2018-02-02
CHRISTINE ELIZABETH JOY FAMCO ESTATES LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
CHRISTINE ELIZABETH JOY FAMCO VENTURES LIMITED Director 2012-11-19 CURRENT 2012-11-19 Liquidation
CHRISTINE ELIZABETH JOY ROKBIL LIMITED Director 2011-06-07 CURRENT 2011-05-12 Dissolved 2016-09-27
CHRISTINE ELIZABETH JOY BRG TECHNOLOGIES LIMITED Director 2011-06-07 CURRENT 2011-05-12 Active
CHRISTINE ELIZABETH JOY KOBLIX LIMITED Director 2010-10-25 CURRENT 2007-04-12 Dissolved 2016-09-24
PETER ROBIN JOY MODULECO LIMITED Director 2013-11-01 CURRENT 2013-06-21 Active
PETER ROBIN JOY FAMCO ESTATES LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
PETER ROBIN JOY FAMCO VENTURES LIMITED Director 2012-11-19 CURRENT 2012-11-19 Liquidation
PETER ROBIN JOY ROKBIL LIMITED Director 2011-06-07 CURRENT 2011-05-12 Dissolved 2016-09-27
PETER ROBIN JOY BRG TECHNOLOGIES LIMITED Director 2011-06-07 CURRENT 2011-05-12 Active
PETER ROBIN JOY PKL TOPCO LIMITED Director 2010-01-14 CURRENT 2009-12-22 Active
PETER ROBIN JOY BLADEROOM GROUP LIMITED Director 2009-04-28 CURRENT 2008-11-21 Active
PETER ROBIN JOY PLAINVIEW PLANNING LIMITED Director 2008-04-11 CURRENT 2008-04-11 Active
PETER ROBIN JOY CHURNSIDE ESTATE LIMITED Director 2008-01-02 CURRENT 2001-09-14 Active
PETER ROBIN JOY JACMIX LIMITED Director 2007-12-31 CURRENT 2000-12-08 Dissolved 2018-02-02
PETER ROBIN JOY KOBLIX LIMITED Director 2007-07-18 CURRENT 2007-04-12 Dissolved 2016-09-24
PAUL STUART ROGERS MCH PARENT LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
PAUL STUART ROGERS DORMODULECO LIMITED Director 2014-05-07 CURRENT 2013-11-28 Dissolved 2017-03-14
PAUL STUART ROGERS MODULECO LIMITED Director 2013-07-26 CURRENT 2013-06-21 Active
PAUL STUART ROGERS MCH TOPCO LIMITED Director 2013-01-01 CURRENT 2012-12-19 Dissolved 2017-06-06
PAUL STUART ROGERS MCH INTERMEDIATE LIMITED Director 2013-01-01 CURRENT 2012-12-19 Active
PAUL STUART ROGERS ROKBIL LIMITED Director 2011-06-07 CURRENT 2011-05-12 Dissolved 2016-09-27
PAUL STUART ROGERS BRG TECHNOLOGIES LIMITED Director 2011-06-07 CURRENT 2011-05-12 Active
PAUL STUART ROGERS EQUINOVA LEASING LIMITED Director 2010-09-22 CURRENT 2001-08-02 Dissolved 2016-04-05
PAUL STUART ROGERS EQUINOVA TRADING LIMITED Director 2010-09-22 CURRENT 2001-08-02 Dissolved 2016-04-05
PAUL STUART ROGERS EQUINOVA HOLDINGS LIMITED Director 2010-09-22 CURRENT 2001-08-02 Dissolved 2016-04-26
PAUL STUART ROGERS BRIPCO (UK) LIMITED Director 2009-12-17 CURRENT 2009-12-15 Active
PAUL STUART ROGERS HEALTHCARE HIRE MSA LIMITED Director 2009-12-15 CURRENT 2009-04-29 Active
PAUL STUART ROGERS BLADEROOM GROUP LIMITED Director 2009-04-28 CURRENT 2008-11-21 Active
PAUL STUART ROGERS HEALTHCARE PARENT LIMITED Director 2008-10-01 CURRENT 2008-06-23 Dissolved 2017-06-06
PAUL STUART ROGERS MODULECO HEALTHCARE LIMITED Director 2008-10-01 CURRENT 2008-06-23 Active
PAUL STUART ROGERS BLADEROOM RESIDENTIAL LIMITED Director 2008-02-21 CURRENT 2007-10-10 Active
PAUL STUART ROGERS KOBLIX LIMITED Director 2007-07-18 CURRENT 2007-04-12 Dissolved 2016-09-24
PAUL STUART ROGERS JACMIX LIMITED Director 2005-11-05 CURRENT 2000-12-08 Dissolved 2018-02-02
SUSAN CAROLINE ROGERS MCH INTERMEDIATE LIMITED Director 2015-06-09 CURRENT 2012-12-19 Active
SUSAN CAROLINE ROGERS JACMIX LIMITED Director 2014-01-22 CURRENT 2000-12-08 Dissolved 2018-02-02
SUSAN CAROLINE ROGERS ROKBIL LIMITED Director 2011-06-07 CURRENT 2011-05-12 Dissolved 2016-09-27
SUSAN CAROLINE ROGERS BRG TECHNOLOGIES LIMITED Director 2011-06-07 CURRENT 2011-05-12 Active
SUSAN CAROLINE ROGERS KOBLIX LIMITED Director 2010-10-25 CURRENT 2007-04-12 Dissolved 2016-09-24
PETER FERDINAND SCHAD PKL TOPCO LIMITED Director 2010-01-14 CURRENT 2009-12-22 Active
PETER FERDINAND SCHAD PKL GROUP (UK) LIMITED Director 1991-12-06 CURRENT 1988-10-25 Active
LEE ANTHONY VINES PORTABLE KITCHENS LIMITED Director 2015-08-01 CURRENT 1991-11-01 Active - Proposal to Strike off
LEE ANTHONY VINES KITCHEN FM LIMITED Director 2015-08-01 CURRENT 2006-09-20 Active - Proposal to Strike off
LEE ANTHONY VINES SYSTEM KITCHENS LIMITED Director 2015-08-01 CURRENT 2008-06-23 Active - Proposal to Strike off
LEE ANTHONY VINES PROJECTS 2017 LTD Director 2015-08-01 CURRENT 2008-06-23 Active - Proposal to Strike off
LEE ANTHONY VINES PKL PARENT LIMITED Director 2015-08-01 CURRENT 2008-06-23 Active - Proposal to Strike off
LEE ANTHONY VINES PKL EBT TRUSTEES LIMITED Director 2015-08-01 CURRENT 2009-12-21 Active - Proposal to Strike off
LEE ANTHONY VINES PKL TOPCO LIMITED Director 2010-01-14 CURRENT 2009-12-22 Active
LEE ANTHONY VINES PKL GROUP (UK) LIMITED Director 2010-01-14 CURRENT 1988-10-25 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
2020-07-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-09DS01Application to strike the company off the register
2020-07-09DS01Application to strike the company off the register
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-10RP04TM01Second filing for the termination of Susan Caroline Rogers
2019-09-10RP04TM01Second filing for the termination of Susan Caroline Rogers
2019-08-22RES13Resolutions passed:
  • Re-deed/debenture/facility agreement/ 31/07/2019
  • ADOPT ARTICLES
2019-08-22RES13Resolutions passed:
  • Re-deed/debenture/facility agreement/ 31/07/2019
  • ADOPT ARTICLES
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STUART ROGERS
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STUART ROGERS
2019-08-14AP01DIRECTOR APPOINTED MR RODNEY LOWRY
2019-08-14AP01DIRECTOR APPOINTED MR RODNEY LOWRY
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBIN JOY
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBIN JOY
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 071100060003
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 071100060003
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-11-15AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-11-20AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-27PSC02Notification of Pkl Topco Ltd as a person with significant control on 2016-05-18
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-27CH01Director's details changed for Mr Michael William John Bailey on 2016-06-27
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23AR0121/12/15 ANNUAL RETURN FULL LIST
2015-10-22AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-11AP01DIRECTOR APPOINTED MR PAUL STUART ROGERS
2015-06-11AP01DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH JOY
2015-06-11AP01DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH JOY
2015-06-11AP01DIRECTOR APPOINTED MRS SUSAN CAROLINE ROGERS
2015-01-21AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0121/12/14 ANNUAL RETURN FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-23AR0121/12/13 ANNUAL RETURN FULL LIST
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLCHESTER
2013-10-07AP04Appointment of corporate company secretary Pkl Group (Uk) Ltd
2013-01-04AR0121/12/12 ANNUAL RETURN FULL LIST
2013-01-04CH01Director's details changed for Michael William John Bailey on 2012-11-01
2012-11-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-01-04AR0121/12/11 ANNUAL RETURN FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-04AR0121/12/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK COLCHESTER / 29/10/2010
2010-04-28AP01DIRECTOR APPOINTED MR PETER ROBIN JOY
2010-01-29AP01DIRECTOR APPOINTED MICHAEL WILLIAM JOHN BAILEY
2010-01-26AP01DIRECTOR APPOINTED LEE ANTHONY VINES
2010-01-26AP01DIRECTOR APPOINTED PETER FERDINAND SCHAD
2010-01-26AP01DIRECTOR APPOINTED CHRISTOPHER JAMES ELGIN IRVING
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-23AA01CURRSHO FROM 31/12/2010 TO 30/04/2010
2009-12-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PKL INTERMEDIATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PKL INTERMEDIATE 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
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-01-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-01-14 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PKL INTERMEDIATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PKL INTERMEDIATE LIMITED
Trademarks
We have not found any records of PKL INTERMEDIATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PKL INTERMEDIATE 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 (64209 - Activities of other holding companies n.e.c.) as PKL INTERMEDIATE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PKL INTERMEDIATE 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 PKL INTERMEDIATE 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 PKL INTERMEDIATE 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.