Company NameP & C Compressor Spares Limited
Company StatusDissolved
Company Number02626845
CategoryPrivate Limited Company
Incorporation Date5 July 1991(32 years, 9 months ago)
Dissolution Date6 February 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 28132Manufacture of compressors

Directors

Director NameMr Martyn Bernard Shaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(3 months after company formation)
Appointment Duration28 years, 4 months (closed 06 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Littleheath Lane
Lickey End
Bromsgrove
B60 1JR
Director NameMartin Ambler-Green
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(3 weeks, 4 days after company formation)
Appointment Duration18 years, 5 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lea Green Road
Wythall
Birmingham
West Midlands
B47 6HE
Secretary NameMrs Ann Ambler Green
NationalityBritish
StatusResigned
Appointed30 July 1991(3 weeks, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 08 October 1991)
RoleCompany Director
Correspondence Address125 Silver Street
Kings Norton
Birmingham
West Midlands
B38 0EB
Director NameMr Ronald Clifford Harold Ambler Green
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(3 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address58 Hazelhurst Road
Kings Heath
Birmingham
West Midlands
B14 6AB
Secretary NameMr Ronald Clifford Harold Ambler Green
NationalityBritish
StatusResigned
Appointed08 October 1991(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 1996)
RoleCompany Director
Correspondence Address58 Hazelhurst Road
Kings Heath
Birmingham
West Midlands
B14 6AB
Secretary NameMr Martyn Bernard Shaw
NationalityBritish
StatusResigned
Appointed13 March 1996(4 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Littleheath Lane
Lickey End
Bromsgrove
B60 1JR
Director NameLinda Christine Brook
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(18 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 2 Harvey Works Industrial Estate Shelah Road
Halesowen
West Midlands
B63 3PG
Secretary NameLinda Christine Brook
NationalityBritish
StatusResigned
Appointed04 January 2010(18 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Yeomans Way
Bournemouth
BH8 0BQ
Director NameNina Walbeck
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed15 May 2017(25 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address18 Kystveien
Barbubukta
Arendal
4841
Secretary NameNina Walbeck
StatusResigned
Appointed15 May 2017(25 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2018)
RoleCompany Director
Correspondence Address18 Kystveien
Barbubukta
Arendal
4841
Norway
Director NameMr Geir-Ove Nilsen
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed31 January 2018(26 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address18 Kystveien Barbubukta
Arendal
4841
Secretary NameMr Geir-Ove Nilsen
StatusResigned
Appointed31 January 2018(26 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 November 2018)
RoleCompany Director
Correspondence AddressKystveien 18
N-4841 Arendal
Norway
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 July 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 July 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteplayer-cornish-marine.com
Email address[email protected]
Telephone0121 5011190
Telephone regionBirmingham

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1P & C Compressor Spares LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£674,078
Cash£297,524
Current Liabilities£352,963

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 September 2009Delivered on: 4 September 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 August 1992Delivered on: 18 August 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (please see doc 395 tc ref M161C for full details).
Outstanding

Filing History

6 February 2020Final Gazette dissolved following liquidation (1 page)
6 November 2019Return of final meeting in a members' voluntary winding up (13 pages)
21 January 2019Registered office address changed from 8 Yeomans Way Bournemouth BH8 0BQ England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 21 January 2019 (2 pages)
15 January 2019Appointment of a voluntary liquidator (3 pages)
15 January 2019Declaration of solvency (5 pages)
15 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-20
(1 page)
14 November 2018Termination of appointment of Geir-Ove Nilsen as a director on 9 November 2018 (1 page)
14 November 2018Termination of appointment of Geir-Ove Nilsen as a secretary on 9 November 2018 (1 page)
9 August 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
17 July 2018Notification of Player & Cornish Marine Limited as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Full accounts made up to 31 December 2017 (23 pages)
28 April 2018Change of name notice (2 pages)
28 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-17
(2 pages)
20 March 2018Appointment of Mr Geir-Ove Nilsen as a secretary on 31 January 2018 (2 pages)
10 February 2018Satisfaction of charge 1 in full (4 pages)
10 February 2018Satisfaction of charge 2 in full (4 pages)
2 February 2018Appointment of Mr Geir-Ove Nilsen as a director on 31 January 2018 (2 pages)
2 February 2018Termination of appointment of Nina Walbeck as a secretary on 31 January 2018 (1 page)
2 February 2018Termination of appointment of Nina Walbeck as a director on 31 January 2018 (1 page)
21 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
10 July 2017Termination of appointment of Linda Christine Brook as a director on 31 May 2017 (3 pages)
10 July 2017Termination of appointment of Linda Christine Brook as a secretary on 31 May 2017 (2 pages)
10 July 2017Termination of appointment of Linda Christine Brook as a secretary on 31 May 2017 (2 pages)
10 July 2017Termination of appointment of Linda Christine Brook as a director on 31 May 2017 (3 pages)
19 June 2017Registered office address changed from Unit 2 Harvey Works Ind. Est Shelah Road Halesowen West Midlands B63 3PG to 8 Yeomans Way Bournemouth BH8 0BQ on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Unit 2 Harvey Works Ind. Est Shelah Road Halesowen West Midlands B63 3PG to 8 Yeomans Way Bournemouth BH8 0BQ on 19 June 2017 (1 page)
7 June 2017Appointment of Nina Walbeck as a director on 15 May 2017 (3 pages)
7 June 2017Appointment of Nina Walbeck as a director on 15 May 2017 (3 pages)
22 May 2017Appointment of Nina Walbeck as a secretary on 15 May 2017 (3 pages)
22 May 2017Appointment of Nina Walbeck as a secretary on 15 May 2017 (3 pages)
19 May 2017Resolutions
  • RES13 ‐ Company business 26/04/2017
(1 page)
19 May 2017Resolutions
  • RES13 ‐ Company business 26/04/2017
(1 page)
27 January 2017Full accounts made up to 31 December 2016 (22 pages)
27 January 2017Full accounts made up to 31 December 2016 (22 pages)
8 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 February 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 February 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
29 January 2015Accounts for a small company made up to 31 December 2014 (5 pages)
29 January 2015Accounts for a small company made up to 31 December 2014 (5 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
23 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
17 July 2012Secretary's details changed for Linda Christine Brook on 17 July 2012 (1 page)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
17 July 2012Secretary's details changed for Linda Christine Brook on 17 July 2012 (1 page)
20 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Mr Martyn Bernard Shaw on 5 July 2010 (2 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Director's details changed for Mr Martyn Bernard Shaw on 5 July 2010 (2 pages)
1 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
1 September 2010Director's details changed for Mr Martyn Bernard Shaw on 5 July 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 January 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages)
15 January 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages)
5 January 2010Termination of appointment of Martyn Shaw as a secretary (2 pages)
5 January 2010Termination of appointment of Martyn Shaw as a secretary (2 pages)
5 January 2010Appointment of Linda Christine Brook as a director (3 pages)
5 January 2010Appointment of Linda Christine Brook as a secretary (3 pages)
5 January 2010Appointment of Linda Christine Brook as a secretary (3 pages)
5 January 2010Termination of appointment of Martin Ambler-Green as a director (2 pages)
5 January 2010Termination of appointment of Martin Ambler-Green as a director (2 pages)
5 January 2010Appointment of Linda Christine Brook as a director (3 pages)
24 October 2009Memorandum and Articles of Association (14 pages)
24 October 2009Memorandum and Articles of Association (14 pages)
21 October 2009Company name changed player & cornish LIMITED\certificate issued on 21/10/09
  • CONNOT ‐
(3 pages)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
21 October 2009Company name changed player & cornish LIMITED\certificate issued on 21/10/09
  • CONNOT ‐
(3 pages)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
4 September 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 July 2009Director's change of particulars / martin ambler-green / 28/07/2009 (1 page)
30 July 2009Director's change of particulars / martin ambler-green / 28/07/2009 (1 page)
15 July 2009Director's change of particulars / martin ambler-green / 01/07/2009 (1 page)
15 July 2009Return made up to 05/07/09; full list of members (4 pages)
15 July 2009Director's change of particulars / martin ambler-green / 01/07/2009 (1 page)
15 July 2009Return made up to 05/07/09; full list of members (4 pages)
31 March 2009Director's change of particulars / martin ambler-green / 18/03/2009 (2 pages)
31 March 2009Director's change of particulars / martin ambler-green / 18/03/2009 (2 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 August 2008Return made up to 05/07/08; full list of members (4 pages)
4 August 2008Registered office changed on 04/08/2008 from 28-30 kettleswood drive woodgate business park woodgate birmingham B32 3DB (1 page)
4 August 2008Registered office changed on 04/08/2008 from 28-30 kettleswood drive woodgate business park woodgate birmingham B32 3DB (1 page)
4 August 2008Return made up to 05/07/08; full list of members (4 pages)
1 August 2008Director's change of particulars / martin ambler-green / 01/08/2007 (1 page)
1 August 2008Director's change of particulars / martin ambler-green / 01/08/2007 (1 page)
10 September 2007Return made up to 05/07/07; no change of members (7 pages)
10 September 2007Return made up to 05/07/07; no change of members (7 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 July 2006Return made up to 05/07/06; full list of members (4 pages)
26 July 2006Return made up to 05/07/06; full list of members (4 pages)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 August 2005Return made up to 05/07/05; full list of members (6 pages)
11 August 2005Return made up to 05/07/05; full list of members (6 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Location of register of members (1 page)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 May 2005Return made up to 05/07/04; full list of members; amend (6 pages)
27 May 2005Return made up to 05/07/04; full list of members; amend (6 pages)
2 September 2004Return made up to 05/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(8 pages)
2 September 2004Return made up to 05/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(8 pages)
27 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
27 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
28 August 2003Director resigned (1 page)
28 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
28 August 2003Director resigned (1 page)
28 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
27 August 2003Return made up to 05/07/03; full list of members (8 pages)
27 August 2003Return made up to 05/07/03; full list of members (8 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 July 2002Return made up to 05/07/02; full list of members (8 pages)
8 July 2002Return made up to 05/07/02; full list of members (8 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 July 2001Return made up to 05/07/01; full list of members (8 pages)
12 July 2001Return made up to 05/07/01; full list of members (8 pages)
15 August 2000Return made up to 05/07/00; full list of members (8 pages)
15 August 2000Return made up to 05/07/00; full list of members (8 pages)
19 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 July 1999Return made up to 05/07/99; no change of members (6 pages)
9 July 1999Return made up to 05/07/99; no change of members (6 pages)
2 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 August 1998Return made up to 05/07/98; full list of members (7 pages)
27 August 1998Return made up to 05/07/98; full list of members (7 pages)
17 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
15 July 1997Return made up to 05/07/97; no change of members (4 pages)
15 July 1997Return made up to 05/07/97; no change of members (4 pages)
25 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
9 July 1996Return made up to 05/07/96; no change of members (4 pages)
9 July 1996Return made up to 05/07/96; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
21 September 1995Director's particulars changed (2 pages)
21 September 1995Return made up to 05/07/95; full list of members (8 pages)
21 September 1995Director's particulars changed (2 pages)
21 September 1995Return made up to 05/07/95; full list of members (8 pages)
21 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
21 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 August 1992Particulars of mortgage/charge (3 pages)
18 August 1992Particulars of mortgage/charge (3 pages)
7 August 1991Company name changed wurzell LIMITED\certificate issued on 08/08/91 (2 pages)
7 August 1991Company name changed wurzell LIMITED\certificate issued on 08/08/91 (2 pages)
5 July 1991Incorporation (19 pages)
5 July 1991Incorporation (19 pages)