Company NamePGE Services Limited
Company StatusDissolved
Company Number05754749
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date5 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Peter John Connor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Parkfield Drive
Helsby
Frodsham
Cheshire
WA6 0BL
Director NameJohn Paul Gardner
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Green Cottage
Beechtree Lane Lymm
Warrington
Cheshire
WA13 0TL
Director NameEdward Robert Rayner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Sandringham Road
Boothstown
Manchester
M28 1LX
Secretary NameMr Peter John Connor
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Parkfield Drive
Helsby
Frodsham
Cheshire
WA6 0BL

Location

Registered AddressThe Gables Goostrey Lane Twemlow Green
Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Shareholders

766 at 1John Paul Gardner
76.60%
Ordinary
67 at 1Peter John Connor
6.70%
Ordinary
167 at 1Edward Robert Rayner
16.70%
Ordinary

Financials

Year2014
Net Worth£29,211
Cash£46,012
Current Liabilities£251,802

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
5 June 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
16 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (7 pages)
16 September 2014Liquidators statement of receipts and payments to 18 July 2014 (7 pages)
4 August 2014Statement of affairs with form 4.18 (6 pages)
4 August 2014Appointment of a voluntary liquidator (1 page)
4 August 2014Statement of affairs with form 4.18 (6 pages)
4 August 2014Appointment of a voluntary liquidator (1 page)
13 September 2013Liquidators statement of receipts and payments to 18 July 2013 (6 pages)
13 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (6 pages)
4 September 2012Liquidators' statement of receipts and payments to 18 July 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 18 July 2012 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 18 July 2011 (6 pages)
20 September 2011Liquidators statement of receipts and payments to 18 July 2011 (6 pages)
29 July 2010Resolution insolvency:- powers of liquidator (1 page)
29 July 2010Declaration of solvency (3 pages)
29 July 2010Appointment of a voluntary liquidator (1 page)
29 July 2010Declaration of solvency (3 pages)
29 July 2010Resolution insolvency:- powers of liquidator (1 page)
29 July 2010Appointment of a voluntary liquidator (1 page)
29 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2010Registered office address changed from 6-8 Vine Street Eccles Manchester M30 0GF on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 6-8 Vine Street Eccles Manchester M30 0GF on 20 July 2010 (1 page)
28 March 2010Director's details changed for John Paul Gardner on 1 March 2010 (2 pages)
28 March 2010Director's details changed for Edward Robert Rayner on 1 March 2010 (2 pages)
28 March 2010Director's details changed for John Paul Gardner on 1 March 2010 (2 pages)
28 March 2010Director's details changed for Edward Robert Rayner on 1 March 2010 (2 pages)
28 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-03-28
  • GBP 1,000
(5 pages)
28 March 2010Director's details changed for Edward Robert Rayner on 1 March 2010 (2 pages)
28 March 2010Director's details changed for John Paul Gardner on 1 March 2010 (2 pages)
28 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-03-28
  • GBP 1,000
(5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 24/03/09; full list of members (4 pages)
6 April 2009Return made up to 24/03/09; full list of members (4 pages)
10 March 2009Director and secretary's change of particulars / peter connor / 01/09/2008 (1 page)
10 March 2009Director and secretary's change of particulars / peter connor / 01/09/2008 (1 page)
9 March 2009Director and secretary's change of particulars / peter connor / 01/09/2008 (1 page)
9 March 2009Director and secretary's change of particulars / peter connor / 01/09/2008 (1 page)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 24/03/08; full list of members (4 pages)
4 April 2008Return made up to 24/03/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Registered office changed on 02/04/07 from: 8 vine street eccles manchester M30 0GF (1 page)
2 April 2007Return made up to 24/03/07; full list of members (3 pages)
2 April 2007Registered office changed on 02/04/07 from: 8 vine street eccles manchester M30 0GF (1 page)
2 April 2007Return made up to 24/03/07; full list of members (3 pages)
24 March 2006Incorporation (11 pages)
24 March 2006Incorporation (11 pages)