P & H Steel Erection Ltd was registered on 22 September 1993 and has its registered office in Newcastle Upon Tyne. We do not know the number of employees at the company. This organisation has 4 directors listed as Pickering, Shaun, Pickering, Wayne, Scudamore, Clive Paul, Hawes, Margaret in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PICKERING, Shaun | 01 September 1998 | - | 1 |
PICKERING, Wayne | 22 September 1993 | - | 1 |
SCUDAMORE, Clive Paul | 01 September 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWES, Margaret | 22 September 1993 | 20 March 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 September 2016 | |
4.43 - Notice of final meeting of creditors | 22 June 2016 | |
LIQ MISC - N/A | 24 February 2016 | |
COCOMP - Order to wind up | 03 December 2015 | |
LIQ MISC OC - N/A | 03 December 2015 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 23 November 2015 | |
AD01 - Change of registered office address | 19 June 2015 | |
LIQ MISC - N/A | 27 January 2015 | |
AD01 - Change of registered office address | 20 August 2014 | |
LIQ MISC - N/A | 13 January 2014 | |
LIQ MISC - N/A | 11 February 2013 | |
AD01 - Change of registered office address | 13 January 2012 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 12 January 2012 | |
COCOMP - Order to wind up | 09 June 2011 | |
AR01 - Annual Return | 27 September 2010 | |
AA - Annual Accounts | 25 August 2010 | |
AA - Annual Accounts | 25 November 2009 | |
AR01 - Annual Return | 24 November 2009 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 02 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2007 | |
AA - Annual Accounts | 01 September 2007 | |
363a - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 10 October 2006 | |
363s - Annual Return | 06 October 2005 | |
AA - Annual Accounts | 18 August 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 28 October 2004 | |
363s - Annual Return | 29 October 2003 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 15 October 2002 | |
AA - Annual Accounts | 14 August 2002 | |
363s - Annual Return | 09 November 2001 | |
AA - Annual Accounts | 17 August 2001 | |
363s - Annual Return | 03 October 2000 | |
AA - Annual Accounts | 03 October 2000 | |
AA - Annual Accounts | 01 October 1999 | |
363s - Annual Return | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 09 December 1998 | |
288a - Notice of appointment of directors or secretaries | 09 December 1998 | |
363s - Annual Return | 15 October 1998 | |
AA - Annual Accounts | 01 October 1998 | |
395 - Particulars of a mortgage or charge | 25 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 1998 | |
288a - Notice of appointment of directors or secretaries | 19 May 1998 | |
288b - Notice of resignation of directors or secretaries | 25 March 1998 | |
288b - Notice of resignation of directors or secretaries | 25 March 1998 | |
363s - Annual Return | 29 September 1997 | |
AA - Annual Accounts | 22 August 1997 | |
AA - Annual Accounts | 11 August 1997 | |
363s - Annual Return | 17 December 1996 | |
287 - Change in situation or address of Registered Office | 17 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 1996 | |
RESOLUTIONS - N/A | 13 June 1996 | |
123 - Notice of increase in nominal capital | 13 June 1996 | |
363s - Annual Return | 14 February 1996 | |
395 - Particulars of a mortgage or charge | 06 January 1996 | |
AA - Annual Accounts | 05 February 1995 | |
363s - Annual Return | 21 October 1994 | |
395 - Particulars of a mortgage or charge | 25 July 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 December 1993 | |
CERTNM - Change of name certificate | 16 November 1993 | |
288 - N/A | 20 October 1993 | |
288 - N/A | 20 October 1993 | |
288 - N/A | 20 October 1993 | |
287 - Change in situation or address of Registered Office | 20 October 1993 | |
NEWINC - New incorporation documents | 22 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 22 June 1998 | Outstanding |
N/A |
Legal charge | 05 January 1996 | Fully Satisfied |
N/A |
Debenture | 19 July 1994 | Outstanding |
N/A |