PNL PROPERTIES LIMITED

Dissolved Walsall

Activities of head offices

Activities of head offices
P

PNL PROPERTIES LIMITED

Activities of head offices

Founded 28 Feb 2003 Dissolved Walsall, United Kingdom website.com
Activities of head offices

Previous Company Names

PNL PROPERTIES PLC 17 Mar 2005 — 1 Nov 2006
LEWISON NICHOLLS (HOLDINGS) PLC 28 Feb 2003 — 17 Mar 2005
Accounts Submitted 1 Nov 2018
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

26/28 Goodall Street Walsall West Midlands WS1 1QL

Full company profile for PNL PROPERTIES LIMITED (04682490), a dissolved company based in Walsall, United Kingdom. Incorporated 28 Feb 2003. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
David Peter PoveyDirectorBritishUnited Kingdom7528 Feb 2003Active

Shareholders

Shareholders (10)

George John Bartley Lewis
21.1%
136,253
Stephen Philip Lewis
16.9%
109,349

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Robert Clive Nicholls

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1954
Nature of Control
  • Significant Influence Or Control

George John Bartley Lewis

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Stephen Philip Lewis

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

David Peter Povey

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1951
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
15 Sept 2021GazetteGazette Dissolved Liquidation
15 Jun 2021InsolvencyLiquidation Voluntary Members Return Of Final Meeting
5 Jan 2021InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 Nov 2019InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 Nov 2018AddressChange Registered Office Address Company With Date Old Address New Address
15 Sept 2021 Gazette

Gazette Dissolved Liquidation

15 Jun 2021 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

5 Jan 2021 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

23 Nov 2019 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

29 Nov 2018 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 15 Sept 2021

Liquidation Voluntary Members Return Of Final Meeting

4 years ago on 15 Jun 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 years ago on 5 Jan 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 years ago on 23 Nov 2019

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 29 Nov 2018