About

Registered Number: 05031493
Date of Incorporation: 02/02/2004 (20 years and 2 months ago)
Company Status: Liquidation
Registered Address: LEONARD CURTIS, 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL

 

Having been setup in 2004, P & R Labpak Ltd are based in Liverpool, Merseyside, it's status in the Companies House registry is set to "Liquidation". This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ10 - N/A 16 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2019
LIQ03 - N/A 04 January 2019
NDISC - N/A 28 February 2018
AD01 - Change of registered office address 07 November 2017
RESOLUTIONS - N/A 03 November 2017
LIQ02 - N/A 03 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 November 2017
MR01 - N/A 25 September 2017
MR01 - N/A 21 June 2017
TM01 - Termination of appointment of director 11 May 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 16 November 2016
MR04 - N/A 15 July 2016
MR04 - N/A 15 July 2016
AR01 - Annual Return 18 February 2016
MR01 - N/A 02 February 2016
MR01 - N/A 23 December 2015
MR01 - N/A 11 December 2015
MR01 - N/A 04 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 12 February 2013
MG01 - Particulars of a mortgage or charge 17 March 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
RESOLUTIONS - N/A 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 20 October 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 July 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 02 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 13 November 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 08 February 2008
395 - Particulars of a mortgage or charge 05 December 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
363a - Annual Return 01 March 2007
287 - Change in situation or address of Registered Office 23 January 2007
395 - Particulars of a mortgage or charge 13 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
AA - Annual Accounts 09 October 2006
395 - Particulars of a mortgage or charge 19 May 2006
363a - Annual Return 27 March 2006
RESOLUTIONS - N/A 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
AA - Annual Accounts 06 December 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
363s - Annual Return 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
395 - Particulars of a mortgage or charge 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2005
287 - Change in situation or address of Registered Office 09 June 2004
CERTNM - Change of name certificate 21 May 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
225 - Change of Accounting Reference Date 09 March 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
287 - Change in situation or address of Registered Office 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2017 Outstanding

N/A

A registered charge 20 June 2017 Outstanding

N/A

A registered charge 29 January 2016 Outstanding

N/A

A registered charge 11 December 2015 Outstanding

N/A

A registered charge 11 December 2015 Outstanding

N/A

A registered charge 15 October 2015 Outstanding

N/A

Deed of assignment of keyman life policy 12 March 2012 Outstanding

N/A

Debenture 12 March 2012 Outstanding

N/A

Debenture 04 December 2007 Fully Satisfied

N/A

Fixed and floating charge 29 November 2006 Fully Satisfied

N/A

Debenture 28 November 2006 Fully Satisfied

N/A

Debenture 11 May 2006 Fully Satisfied

N/A

Debenture 04 March 2005 Fully Satisfied

N/A

Debenture 02 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.