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

PBF HOLDINGS LTD

C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
08870977
Private Limited Company
Liquidation

Company Overview

About Pbf Holdings Ltd
PBF HOLDINGS LTD was founded on 2014-01-31 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Pbf Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PBF HOLDINGS LTD
 
Legal Registered Office
C/O MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in CW5
 
Filing Information
Company Number 08870977
Company ID Number 08870977
Date formed 2014-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2020-07-08 22:18:37
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.
Companies with same name PBF HOLDINGS LTD
The following companies were found which have the same name as PBF HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PBF HOLDINGS, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2010-12-13
PBF HOLDINGS PTY LIMITED Dissolved Company formed on the 2010-04-07
PBF HOLDINGS (QLD) PTY LTD QLD 4064 Active Company formed on the 2009-03-26
Pbf Holdings, Inc. Delaware Unknown
PBF HOLDINGS LLC Delaware Unknown
PBF HOLDINGS LIMITED Unknown Company formed on the 2019-06-20
PBF HOLDINGS LTD Unknown
PBF HOLDINGS PTY LTD Active Company formed on the 2022-02-14

Company Officers of PBF HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ERISKA SECRETARIES LIMITED
Company Secretary 2017-10-04
KEVIN MOUNTFORD
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP KEITH ALCOCK
Director 2014-01-31 2017-09-15
RHODERICK DAVID HYDE
Director 2016-10-05 2017-09-15
DOALD ANDREW MCINTOSH
Director 2014-03-31 2017-09-15
DARREN SCHINDLER
Director 2014-03-31 2016-07-15
JAMES SANDERS
Company Secretary 2014-03-31 2016-02-11
JAMES SANDERS
Company Secretary 2014-01-31 2014-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERISKA SECRETARIES LIMITED SPEKTRIX LIMITED Company Secretary 2018-05-10 CURRENT 2007-04-19 Active
ERISKA SECRETARIES LIMITED TRINT LIMITED Company Secretary 2018-05-01 CURRENT 2014-09-18 Active
ERISKA SECRETARIES LIMITED CLIPPINGS LIMITED Company Secretary 2018-04-27 CURRENT 2013-01-11 Active
ERISKA SECRETARIES LIMITED WITH ROAM LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED WAREHOUSIO LIMITED Company Secretary 2018-03-26 CURRENT 2015-05-21 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED ACEA HEALTH LIMITED Company Secretary 2018-03-08 CURRENT 2016-09-08 Liquidation
ERISKA SECRETARIES LIMITED SOFAR SOUNDS LIMITED Company Secretary 2018-02-11 CURRENT 2011-03-14 Active
ERISKA SECRETARIES LIMITED HEY HABITO LTD Company Secretary 2018-01-19 CURRENT 2015-01-12 Active
ERISKA SECRETARIES LIMITED REGSIMPLE LTD Company Secretary 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED LUMINATE UK SERVICES LIMITED Company Secretary 2017-12-27 CURRENT 2017-12-27 Active
ERISKA SECRETARIES LIMITED TRAILMIX LTD Company Secretary 2017-12-14 CURRENT 2017-10-25 Active
ERISKA SECRETARIES LIMITED RAISIN PLATFORMS LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active
ERISKA SECRETARIES LIMITED RAISIN FUNDING LIMITED Company Secretary 2017-10-11 CURRENT 2012-11-29 Liquidation
ERISKA SECRETARIES LIMITED WORM APP LTD. Company Secretary 2017-10-06 CURRENT 2014-11-05 Liquidation
ERISKA SECRETARIES LIMITED RAISIN TECHNOLOGY LIMITED Company Secretary 2017-10-04 CURRENT 2015-12-04 Active
ERISKA SECRETARIES LIMITED SNIPR TECHNOLOGIES LIMITED Company Secretary 2017-09-22 CURRENT 2015-05-12 Active
ERISKA SECRETARIES LIMITED FOLIUM FOOD SCIENCE LIMITED Company Secretary 2017-09-20 CURRENT 2016-11-16 Active
ERISKA SECRETARIES LIMITED RAISIN HOLDINGS UK LTD. Company Secretary 2017-09-07 CURRENT 2017-09-07 Active
ERISKA SECRETARIES LIMITED NEW SCIENCE VENTURES MANAGEMENT LTD Company Secretary 2017-09-01 CURRENT 2017-09-01 Active
ERISKA SECRETARIES LIMITED SYMPHONY VENTURES LTD Company Secretary 2017-07-28 CURRENT 2014-08-06 Active
ERISKA SECRETARIES LIMITED CLOUDNC LTD Company Secretary 2017-07-05 CURRENT 2015-10-13 Active
ERISKA SECRETARIES LIMITED KANO COMPUTING LIMITED Company Secretary 2017-07-04 CURRENT 2013-01-25 In Administration
ERISKA SECRETARIES LIMITED HEALTHCARE FINANCE LIMITED Company Secretary 2017-06-26 CURRENT 2017-02-17 Active
ERISKA SECRETARIES LIMITED TABEO HOLDING LIMITED Company Secretary 2017-06-26 CURRENT 2017-02-27 Active
ERISKA SECRETARIES LIMITED TABEO BROKER LIMITED Company Secretary 2017-06-26 CURRENT 2016-10-07 Active
ERISKA SECRETARIES LIMITED TABEO LTD Company Secretary 2017-06-26 CURRENT 2016-09-07 Active
ERISKA SECRETARIES LIMITED DRYWALL QATAR UK LIMITED Company Secretary 2017-06-14 CURRENT 2015-04-21 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED BUTTON MOBILE LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Liquidation
ERISKA SECRETARIES LIMITED ACCELERATERPA LIMITED Company Secretary 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED INTERNATIONAL TRANSPORT SOLUTIONS U.K. LTD Company Secretary 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED SECOND ESTATES LIMITED Company Secretary 2017-04-18 CURRENT 2015-08-06 Liquidation
ERISKA SECRETARIES LIMITED FIG LEAF PROMOTIONS LIMITED Company Secretary 2017-04-12 CURRENT 2010-04-23 Active
ERISKA SECRETARIES LIMITED GOWORKABIT LTD Company Secretary 2017-03-31 CURRENT 2015-10-30 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED JOBTODAY UK LIMITED Company Secretary 2017-03-24 CURRENT 2017-03-24 Active
ERISKA SECRETARIES LIMITED PAPIER LTD Company Secretary 2017-03-22 CURRENT 2015-04-10 Active
ERISKA SECRETARIES LIMITED ETERNYGEN UK LTD. Company Secretary 2017-03-15 CURRENT 2017-03-15 Active
ERISKA SECRETARIES LIMITED CAMPHOS THERAPEUTICS LIMITED Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
ERISKA SECRETARIES LIMITED BIOSTAGE LIMITED Company Secretary 2017-02-09 CURRENT 2014-10-30 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED INSURESTREET LIMITED Company Secretary 2016-12-05 CURRENT 2016-07-20 Active
ERISKA SECRETARIES LIMITED KBAM LIMITED Company Secretary 2016-11-16 CURRENT 2016-11-16 Active
ERISKA SECRETARIES LIMITED COLU TECHNOLOGIES UK LIMITED Company Secretary 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED SHELL EV CHARGING SOLUTIONS UK LIMITED Company Secretary 2016-07-26 CURRENT 2016-07-26 Active
ERISKA SECRETARIES LIMITED SANGAMO THERAPEUTICS UK LTD Company Secretary 2016-07-08 CURRENT 1999-04-21 Active
ERISKA SECRETARIES LIMITED LIMONAIA LTD Company Secretary 2016-06-26 CURRENT 2016-06-03 Active
ERISKA SECRETARIES LIMITED IMAGINER CONSULTING LIMITED Company Secretary 2016-05-26 CURRENT 2005-10-26 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED FLEXIINTERNATIONAL SOFTWARE LIMITED Company Secretary 2016-05-23 CURRENT 1991-05-08 Active
ERISKA SECRETARIES LIMITED BIOLINE AGROSCIENCES LIMITED Company Secretary 2016-03-15 CURRENT 1988-10-14 Active
ERISKA SECRETARIES LIMITED FIRSTSTRING RESEARCH LIMITED Company Secretary 2015-11-01 CURRENT 2015-03-05 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED MV MANAGEMENT ASSOCIATES LIMITED Company Secretary 2013-08-12 CURRENT 2004-06-14 Dissolved 2017-07-04
ERISKA SECRETARIES LIMITED FON LIMITED Company Secretary 2013-08-12 CURRENT 2004-06-23 Dissolved 2017-07-04
ERISKA SECRETARIES LIMITED FON WIRELESS LIMITED Company Secretary 2013-08-12 CURRENT 2005-12-22 Active
ERISKA SECRETARIES LIMITED SOUNDCLOUD LIMITED Company Secretary 2013-05-23 CURRENT 2007-08-15 Active
ERISKA SECRETARIES LIMITED IN3BIO RESEARCH LTD. Company Secretary 2011-05-31 CURRENT 2009-06-05 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED GRAMPIAN BIOPARTNERS LIMITED Company Secretary 2011-03-31 CURRENT 2008-03-07 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
2020-09-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-09AD02Register inspection address changed to Third Floor 20 Old Bailey London Ecm 7An
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Third Floor 20 Old Bailey London EC4M 7AN United Kingdom
2020-01-02LIQ01Voluntary liquidation declaration of solvency
2020-01-02600Appointment of a voluntary liquidator
2020-01-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-18
2019-12-05PSC05Change of details for Raisin Holdings Uk Ltd. as a person with significant control on 2019-12-05
2019-09-09CH01Director's details changed for Kevin Mountford on 2019-09-05
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM C/O Jag Shaw Baker, Berners House, 47-48 Berners Street London W1T 3NF England
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 5959.07
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-11-10RP04SH01SECOND FILED SH01 - 31/03/14 STATEMENT OF CAPITAL GBP 5183.71
2017-11-10RP04SH01SECOND FILED SH01 - 31/03/14 STATEMENT OF CAPITAL GBP 4573.86
2017-11-10ANNOTATIONClarification
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 5959.07
2017-10-13SH0115/09/17 STATEMENT OF CAPITAL GBP 5959.07
2017-10-12RES01ADOPT ARTICLES 12/10/17
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Rational House 64 Bridge Street Manchester M3 3BN England
2017-10-11AP04Appointment of Eriska Secretaries Limited as company secretary on 2017-10-04
2017-10-06PSC02Notification of Raisin Holdings Uk Ltd. as a person with significant control on 2017-09-15
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DOALD MCINTOSH
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RHODERICK HYDE
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALCOCK
2017-10-05PSC09Withdrawal of a person with significant control statement on 2017-10-05
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-11SH08Change of share class name or designation
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-10-27AP01DIRECTOR APPOINTED MR RHODERICK DAVID HYDE
2016-10-11RES12Resolution of varying share rights or name
2016-10-11RES01ADOPT ARTICLES 20/09/2016
2016-10-05SH08Change of share class name or designation
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SCHINDLER
2016-02-26AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-26TM02APPOINTMENT TERMINATED, SECRETARY JAMES SANDERS
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM BEAVER HOUSE 125 PORTLAND STREET MANCHESTER M1 4QD
2015-06-12AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-04TM02APPOINTMENT TERMINATED, SECRETARY JAMES SANDERS
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 5183.71
2015-02-04AR0131/01/15 FULL LIST
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 31 WELLINGTON ROAD NANTWICH CW5 7ED UNITED KINGDOM
2014-04-14AP01DIRECTOR APPOINTED DOALD ANDREW MCINTOSH
2014-04-14AP01DIRECTOR APPOINTED DARREN SCHINDLER
2014-04-11SH0131/03/14 STATEMENT OF CAPITAL GBP 5183.71
2014-04-11AP03SECRETARY APPOINTED JAMES SANDERS
2014-04-11RES01ADOPT ARTICLES 31/03/2014
2014-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-11SH0131/03/14 STATEMENT OF CAPITAL GBP 5183.71
2014-04-09SH0131/03/14 STATEMENT OF CAPITAL GBP 4573.86
2014-04-09SH0131/03/14 STATEMENT OF CAPITAL GBP 4573.86
2014-03-14AA01CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-01-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-01-31NEWINCCERTIFICATE 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 PBF HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-23
Fines / Sanctions
No fines or sanctions have been issued against PBF HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PBF HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 PBF HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of PBF HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PBF HOLDINGS LTD
Trademarks
We have not found any records of PBF HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PBF HOLDINGS LTD. 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 PBF HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PBF HOLDINGS LTD 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 Type
Defending partyPBF HOLDINGS LTDEvent Date2019-12-20
Notice is hereby given that the following resolutions were passed on 18 December 2019 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Simon David Chandler (IP No. 008822 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 0121 232 9726 . Alternative contact: Kate Conneely Ag NG91592
 
Initiating party Event TypeNotices to Creditors
Defending partyPBF HOLDINGS LTDEvent Date2019-12-18
Notice is hereby given that creditors of the Companies are required, on or before 20 January 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 December 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9726 . Alternative contact: Kate Conneely Ag NG91592
 
Initiating party Event Type
Defending partyPBF HOLDINGS LTDEvent Date2019-12-18
Notice is hereby given that creditors of the Companies are required, on or before 20 January 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 December 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9726 . Alternative contact: Kate Conneely Ag NG91592
 
Initiating party Event Type
Defending partyPBF HOLDINGS LTDEvent Date2019-12-18
Notice is hereby given that creditors of the Companies are required, on or before 20 January 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 December 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9726 . Alternative contact: Kate Conneely Ag NG91592
 
Initiating party Event Type
Defending partyPBF HOLDINGS LTDEvent Date2019-12-18
Notice is hereby given that creditors of the Companies are required, on or before 20 January 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 December 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9726 . Alternative contact: Kate Conneely Ag NG91592
 
Initiating party Event Type
Defending partyPBF HOLDINGS LTDEvent Date2019-12-18
Notice is hereby given that creditors of the Companies are required, on or before 20 January 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 December 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9726 . Alternative contact: Kate Conneely Ag NG91592
 
Initiating party Event Type
Defending partyPBF HOLDINGS LTDEvent Date2019-12-18
Simon David Chandler (IP No. 008822 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag NG91592
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PBF HOLDINGS LTD 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 PBF HOLDINGS LTD 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.