EAST ROAD PCT & COURIER LIMITED

Register to unlock more data on OkredoRegister

EAST ROAD PCT & COURIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04143737

Incorporation date

18/01/2001

Size

Group

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon25/07/2016
Final Gazette dissolved following liquidation
dot icon25/04/2016
Return of final meeting in a members' voluntary winding up
dot icon29/05/2015
Liquidators' statement of receipts and payments to 2015-03-26
dot icon28/05/2014
Liquidators' statement of receipts and payments to 2014-03-26
dot icon04/06/2013
Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY on 2013-06-04
dot icon23/04/2013
Appointment of a voluntary liquidator
dot icon18/04/2013
Amended group of companies' accounts made up to 2011-12-31
dot icon11/04/2013
Registered office address changed from 2 Torriano Mews London NW5 2RZ England on 2013-04-11
dot icon11/04/2013
Declaration of solvency
dot icon11/04/2013
Resolutions
dot icon04/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/10/2012
Resolutions
dot icon12/10/2012
Certificate of re-registration from Public Limited Company to Private
dot icon12/10/2012
Re-registration from a public company to a private limited company
dot icon12/10/2012
Re-registration of Memorandum and Articles
dot icon03/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/05/2012
Termination of appointment of Duncan Fendom as a director
dot icon25/04/2012
Appointment of Clive Thomas as a secretary
dot icon23/04/2012
Registered office address changed from Lewis Day Building 76 East Road London N1 6AB on 2012-04-23
dot icon17/02/2012
Termination of appointment of Bridget Boulton as a secretary
dot icon20/12/2011
Certificate of change of name
dot icon20/12/2011
Change of name notice
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon21/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon30/06/2011
Termination of appointment of Mark Chaplin as a director
dot icon09/06/2011
Appointment of Mr. Clive Raymond Thomas as a director
dot icon13/04/2011
Termination of appointment of Joseph Sheehan as a director
dot icon11/04/2011
Resolutions
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon01/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon02/08/2010
Auditor's resignation
dot icon02/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/06/2010
Purchase of own shares.
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-04-09
dot icon09/06/2010
Cancellation of shares. Statement of capital on 2010-06-09
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/12/2009
Director's details changed for Jeffrey Ritterband on 2009-11-30
dot icon03/12/2009
Director's details changed for Mr Hilton Lewis on 2009-11-30
dot icon03/12/2009
Director's details changed for Duncan Fendom on 2009-11-30
dot icon03/12/2009
Director's details changed for Joseph Patrick Sheehan on 2009-11-30
dot icon03/12/2009
Director's details changed for Mark Douglas Lekay Chaplin on 2009-11-30
dot icon03/12/2009
Director's details changed for Nigel Davison on 2009-11-30
dot icon23/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon27/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon10/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon08/12/2008
Return made up to 30/11/08; full list of members
dot icon08/12/2008
Director's change of particulars / joseph sheehan / 05/01/2008
dot icon01/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon17/10/2008
Auditor's resignation
dot icon30/07/2008
Appointment terminated secretary jeffrey ritterband
dot icon08/01/2008
Director resigned
dot icon03/12/2007
Return made up to 30/11/07; full list of members
dot icon03/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon21/01/2007
New secretary appointed
dot icon12/12/2006
Return made up to 30/11/06; full list of members
dot icon01/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon12/12/2005
Return made up to 30/11/05; full list of members
dot icon08/11/2005
Ad 03/10/05-03/10/05 £ si 4160@1=4160 £ ic 100000/104160
dot icon11/10/2005
New director appointed
dot icon19/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon29/03/2005
Director resigned
dot icon01/02/2005
Particulars of mortgage/charge
dot icon24/12/2004
Return made up to 20/12/04; full list of members
dot icon02/10/2004
Declaration of satisfaction of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon16/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon07/01/2004
Return made up to 07/01/04; full list of members
dot icon09/12/2003
Registered office changed on 09/12/03 from: 42 provost street london N1 7SU
dot icon17/07/2003
Particulars of mortgage/charge
dot icon08/07/2003
Full accounts made up to 2003-03-31
dot icon13/01/2003
Return made up to 07/01/03; full list of members
dot icon25/06/2002
Full accounts made up to 2002-03-31
dot icon25/01/2002
Return made up to 18/01/02; full list of members
dot icon18/06/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon13/04/2001
Ad 09/04/01-09/04/01 £ si 29999@1=29999 £ ic 60001/90000
dot icon13/04/2001
New director appointed
dot icon13/04/2001
Director resigned
dot icon10/04/2001
Particulars of mortgage/charge
dot icon10/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
New secretary appointed
dot icon07/03/2001
Registered office changed on 07/03/01 from: 17 bentley way stanmore middlesex HA7 3RR
dot icon07/03/2001
Secretary resigned
dot icon20/02/2001
Certificate of authorisation to commence business and borrow
dot icon20/02/2001
Application to commence business
dot icon20/02/2001
Ad 14/02/01--------- £ si 59999@1=59999 £ ic 2/60001
dot icon20/02/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon25/01/2001
Secretary resigned
dot icon18/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Clive Raymond
Director
09/06/2011 - Present
45
Lewis, Hilton
Director
18/01/2001 - Present
20
Kasinos, Kyriacos
Director
11/06/2001 - 08/01/2008
9
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
18/01/2001 - 18/01/2001
6456
Ritterband, Jeffrey
Director
11/06/2001 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST ROAD PCT & COURIER LIMITED

EAST ROAD PCT & COURIER LIMITED is an(a) Dissolved company incorporated on 18/01/2001 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST ROAD PCT & COURIER LIMITED?

toggle

EAST ROAD PCT & COURIER LIMITED is currently Dissolved. It was registered on 18/01/2001 and dissolved on 25/07/2016.

Where is EAST ROAD PCT & COURIER LIMITED located?

toggle

EAST ROAD PCT & COURIER LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does EAST ROAD PCT & COURIER LIMITED do?

toggle

EAST ROAD PCT & COURIER LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for EAST ROAD PCT & COURIER LIMITED?

toggle

The latest filing was on 25/07/2016: Final Gazette dissolved following liquidation.