About

Registered Number: 04578361
Date of Incorporation: 31/10/2002 (22 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton, Lancashire, BL1 4QZ

 

Based in Bolton, P4p (2018) Ltd was setup in 2002. The companies directors are listed as Haworth, Mark Francis, Ince, Roger, Kinney, Sean, Pellow, Christopher, Eckersley, Joanne, Hindle, John Reynard, Williams, Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWORTH, Mark Francis 26 January 2006 - 1
INCE, Roger 26 January 2006 - 1
KINNEY, Sean 26 January 2006 - 1
PELLOW, Christopher 09 January 2003 - 1
HINDLE, John Reynard 26 January 2006 10 December 2010 1
WILLIAMS, Roger 31 March 2003 01 December 2009 1
Secretary Name Appointed Resigned Total Appointments
ECKERSLEY, Joanne 31 October 2002 09 January 2003 1

Filing History

Document Type Date
NDISC - N/A 27 June 2019
AD01 - Change of registered office address 10 June 2019
RESOLUTIONS - N/A 30 May 2019
LIQ02 - N/A 30 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2019
RESOLUTIONS - N/A 05 November 2018
CS01 - N/A 05 November 2018
MR05 - N/A 02 November 2018
CS01 - N/A 16 October 2018
MR04 - N/A 15 October 2018
MR04 - N/A 15 October 2018
MR04 - N/A 15 October 2018
MR04 - N/A 15 October 2018
AA - Annual Accounts 26 June 2018
MA - Memorandum and Articles 22 February 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 21 June 2016
RP04 - N/A 04 May 2016
RESOLUTIONS - N/A 26 February 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 January 2015
RESOLUTIONS - N/A 23 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2014
SH19 - Statement of capital 23 December 2014
CAP-SS - N/A 23 December 2014
AA - Annual Accounts 06 October 2014
SH06 - Notice of cancellation of shares 16 June 2014
SH03 - Return of purchase of own shares 16 June 2014
RESOLUTIONS - N/A 20 May 2014
SH01 - Return of Allotment of shares 14 May 2014
TM01 - Termination of appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 11 October 2013
CH03 - Change of particulars for secretary 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
AD01 - Change of registered office address 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 09 March 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
AA - Annual Accounts 22 September 2010
AUD - Auditor's letter of resignation 20 May 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 23 June 2008
395 - Particulars of a mortgage or charge 07 May 2008
395 - Particulars of a mortgage or charge 05 April 2008
287 - Change in situation or address of Registered Office 13 March 2008
225 - Change of Accounting Reference Date 21 January 2008
287 - Change in situation or address of Registered Office 07 December 2007
363s - Annual Return 06 November 2007
AA - Annual Accounts 23 October 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 30 August 2006
MEM/ARTS - N/A 09 May 2006
363a - Annual Return 02 March 2006
RESOLUTIONS - N/A 24 February 2006
RESOLUTIONS - N/A 24 February 2006
RESOLUTIONS - N/A 24 February 2006
RESOLUTIONS - N/A 24 February 2006
MEM/ARTS - N/A 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2006
123 - Notice of increase in nominal capital 24 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 13 December 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 21 November 2003
225 - Change of Accounting Reference Date 20 September 2003
395 - Particulars of a mortgage or charge 17 July 2003
395 - Particulars of a mortgage or charge 18 June 2003
395 - Particulars of a mortgage or charge 18 June 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
395 - Particulars of a mortgage or charge 17 April 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
123 - Notice of increase in nominal capital 14 April 2003
287 - Change in situation or address of Registered Office 14 April 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 2012 Fully Satisfied

N/A

Debenture 29 April 2008 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 28 March 2008 Outstanding

N/A

Debenture 16 July 2003 Fully Satisfied

N/A

Assignment of keyman life policy intimated on 17/06/03 and 13 June 2003 Fully Satisfied

N/A

Assignment of keyman life policy intimated on 17/06/03 and 13 June 2003 Fully Satisfied

N/A

Debenture 15 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.