P C P (UK) LIMITED

Register to unlock more data on OkredoRegister

P C P (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04552218

Incorporation date

02/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon03/01/2020
Final Gazette dissolved following liquidation
dot icon03/10/2019
Liquidators' statement of receipts and payments to 2019-09-24
dot icon03/10/2019
Return of final meeting in a creditors' voluntary winding up
dot icon29/09/2019
Liquidators' statement of receipts and payments to 2019-07-06
dot icon19/06/2019
Resignation of a liquidator
dot icon06/06/2019
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 2019-06-07
dot icon12/03/2019
Liquidators' statement of receipts and payments to 2019-01-06
dot icon15/08/2018
Liquidators' statement of receipts and payments to 2018-07-06
dot icon27/01/2018
Liquidators' statement of receipts and payments to 2018-01-06
dot icon08/08/2017
Liquidators' statement of receipts and payments to 2017-07-06
dot icon15/02/2017
Liquidators' statement of receipts and payments to 2017-01-06
dot icon11/08/2016
Liquidators' statement of receipts and payments to 2016-07-06
dot icon08/02/2016
Liquidators' statement of receipts and payments to 2016-01-06
dot icon06/09/2015
Liquidators' statement of receipts and payments to 2015-07-06
dot icon04/08/2015
Liquidators' statement of receipts and payments to 2015-07-06
dot icon16/02/2015
Liquidators' statement of receipts and payments to 2015-01-06
dot icon07/08/2014
Liquidators' statement of receipts and payments to 2014-07-06
dot icon11/02/2014
Liquidators' statement of receipts and payments to 2014-01-06
dot icon29/07/2013
Liquidators' statement of receipts and payments to 2013-07-06
dot icon30/01/2013
Liquidators' statement of receipts and payments to 2013-01-06
dot icon01/08/2012
Liquidators' statement of receipts and payments to 2012-07-06
dot icon31/01/2012
Liquidators' statement of receipts and payments to 2012-01-06
dot icon12/07/2011
Liquidators' statement of receipts and payments to 2011-07-06
dot icon08/02/2011
Liquidators' statement of receipts and payments to 2011-01-06
dot icon09/08/2010
Liquidators' statement of receipts and payments to 2010-07-06
dot icon25/03/2010
Insolvency filing
dot icon29/11/2009
Appointment of a voluntary liquidator
dot icon29/11/2009
Insolvency court order
dot icon29/11/2009
Notice of ceasing to act as a voluntary liquidator
dot icon13/07/2009
Statement of affairs with form 4.19
dot icon13/07/2009
Resolutions
dot icon13/07/2009
Appointment of a voluntary liquidator
dot icon21/06/2009
Registered office changed on 22/06/2009 from 1-7 archer house britland estate northbourne road eastbourne east sussex BN22 8PW
dot icon03/06/2009
Director appointed phillip john aubrey
dot icon06/05/2009
Appointment terminated director and secretary claire stevens
dot icon06/05/2009
Appointment terminated director stephen goodwin
dot icon06/05/2009
Director appointed company corporate transfer LIMITED
dot icon06/05/2009
Secretary appointed genesys 2000 LTD
dot icon06/05/2009
Registered office changed on 07/05/2009 from unit 4D sterling industrial estate kings road newbury berkshire RG14 5RQ
dot icon14/04/2009
Return made up to 03/10/08; full list of members
dot icon29/01/2009
Return made up to 03/10/07; full list of members
dot icon23/12/2008
Registered office changed on 24/12/2008 from unit 4D sterling industrial estate kings road newbury berkshire RE14 5RG
dot icon27/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/02/2007
Registered office changed on 09/02/07 from: 644 oxford road reading berkshire RG30 1EH
dot icon21/11/2006
Return made up to 03/10/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/11/2005
Return made up to 03/10/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/10/2004
Return made up to 03/10/04; full list of members
dot icon18/01/2004
Ad 31/12/03--------- £ si 98@1=98 £ ic 2/100
dot icon18/01/2004
Accounting reference date extended from 31/10/04 to 30/11/04
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Secretary resigned
dot icon29/12/2003
Accounts for a dormant company made up to 2003-10-31
dot icon02/11/2003
Return made up to 03/10/03; full list of members
dot icon15/10/2003
New secretary appointed;new director appointed
dot icon15/10/2003
New director appointed
dot icon02/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/10/2002 - 03/10/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/10/2002 - 03/10/2002
67500
Goodwin, Stephen Ashley
Director
03/10/2002 - 29/04/2009
2
Stevens, Claire Sarah Ann
Director
03/10/2002 - 29/04/2009
2
Aubrey, Phillip John
Director
20/05/2009 - Present
32

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 P C P (UK) LIMITED

P C P (UK) LIMITED is an(a) Dissolved company incorporated on 02/10/2002 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There are currently 3 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 P C P (UK) LIMITED?

toggle

P C P (UK) LIMITED is currently Dissolved. It was registered on 02/10/2002 and dissolved on 03/01/2020.

Where is P C P (UK) LIMITED located?

toggle

P C P (UK) LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does P C P (UK) LIMITED do?

toggle

P C P (UK) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for P C P (UK) LIMITED?

toggle

The latest filing was on 03/01/2020: Final Gazette dissolved following liquidation.