P A Contractors (Midlands) Limited

  • Dissolved
  • Incorporated on 14 Nov 2009

Reg Address: 79 Caroline Street, Birmingham B3 1UP


  • Summary The company with name "P A Contractors (Midlands) Limited" is a ltd and located in 79 Caroline Street, Birmingham B3 1UP. P A Contractors (Midlands) Limited is currently in dissolved status and it was incorporated on 14 Nov 2009 (14 years 10 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in P A Contractors (Midlands) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Anthony Greenwood Director 29 Jul 2013 British Active
2 Zaid Shuhaiber Director 1 Jan 2010 British Resigned
31 Jul 2013
3 Clifford Donald Wing Director 14 Nov 2009 British Resigned
14 Nov 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Paul Anthony Greenwood
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for P A Contractors (Midlands) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 4 Oct 2019 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting 4 Jul 2019 Download PDF
13 Pages
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 May 2019 Download PDF
11 Pages
4 Address - Change Registered Office Company With Date Old New 12 Mar 2018 Download PDF
2 Pages
5 Insolvency - Liquidation Voluntary Statement Of Affairs 8 Mar 2018 Download PDF
8 Pages
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 8 Mar 2018 Download PDF
3 Pages
7 Resolution 8 Mar 2018 Download PDF
1 Pages
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Jun 2017 Download PDF
17 Pages
9 Mortgage - Satisfy Charge Full 31 May 2017 Download PDF
4 Pages
10 Gazette - Filings Brought Up To Date 11 Mar 2017 Download PDF
1 Pages
11 Confirmation Statement - Updates 8 Mar 2017 Download PDF
5 Pages
12 Gazette - Notice Compulsory 7 Feb 2017 Download PDF
1 Pages
13 Accounts - Micro Entity 26 Oct 2016 Download PDF
6 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2016 Download PDF
3 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Dec 2015 Download PDF
39 Pages
16 Accounts - Total Exemption Small 29 Sep 2015 Download PDF
8 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2015 Download PDF
3 Pages
18 Accounts - Total Exemption Small 29 Aug 2014 Download PDF
8 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2014 Download PDF
3 Pages
20 Officers - Termination Director Company With Name 27 Aug 2013 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name 27 Aug 2013 Download PDF
2 Pages
22 Accounts - Total Exemption Small 27 Aug 2013 Download PDF
15 Pages
23 Gazette - Filings Brought Up To Date 16 Mar 2013 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 14 Mar 2013 Download PDF
3 Pages
25 Gazette - Notice Compulsary 12 Mar 2013 Download PDF
1 Pages
26 Accounts - Total Exemption Small 31 Aug 2012 Download PDF
6 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 10 Jan 2012 Download PDF
3 Pages
28 Accounts - Total Exemption Small 13 Sep 2011 Download PDF
6 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2010 Download PDF
3 Pages
30 Mortgage - Legacy 5 Mar 2010 Download PDF
6 Pages
31 Officers - Appoint Person Director Company With Name 4 Feb 2010 Download PDF
2 Pages
32 Officers - Termination Director Company With Name 26 Nov 2009 Download PDF
2 Pages
33 Incorporation - Company 14 Nov 2009 Download PDF
33 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Allseasons Maintenance Ltd
Mutual People: Paul Anthony Greenwood
Active