This company is commonly known as P2v Engineering (devon) Limited. The company was founded 7 years ago and was given the registration number 10265446. The firm's registered office is in EXETER. You can find them at C/o Castle Hill Insolvency 10 Orchard Court, Heron Road, Exeter, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | P2V ENGINEERING (DEVON) LIMITED |
---|---|---|
Company Number | : | 10265446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 July 2016 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Castle Hill Insolvency 10 Orchard Court, Heron Road, Exeter, EX2 7LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, 24 Battle Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6XU | Director | 15 October 2018 | Active |
Unit 2, 24 Battle Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6XU | Director | 15 October 2018 | Active |
Unit 2, 24 Battle Road, Heathfield Industrial Estate, Newton Abbot, United Kingdom, TQ12 6RY | Director | 06 July 2016 | Active |
Rotrex A/S, Industrigrenen 13, 2635 Ishoj, Denmark, | Director | 11 April 2018 | Active |
Rotrex A/S, Industrigrenen 13, 2635 Ishoj, Denmark, | Director | 01 August 2016 | Active |
Rotrex A/S, Industrigrenen 13, 2635 Ishoj, Denmark, | Director | 01 August 2016 | Active |
Rotrex A/S, Industrigrenen 13, 2635 Ishoj, Denmark, | Director | 11 April 2018 | Active |
Mrs Julia Kim Case | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, 24 Battle Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6XU |
Nature of control | : |
|
Mr Martin William Case | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, 24 Battle Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6XU |
Nature of control | : |
|
Rotrex A/S | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Industrigrenen 13, Dk-2635, Ishoj, Denmark, |
Nature of control | : |
|
Mrs Julia Kim Case | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, 24 Battle Road, Newton Abbot, United Kingdom, TQ12 6RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-15 | Insolvency | Liquidation disclaimer notice. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-14 | Resolution | Resolution. | Download |
2019-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.