P.C.S. COMMERCIALS LIMITED

Register to unlock more data on OkredoRegister

P.C.S. COMMERCIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03715658

Incorporation date

17/02/1999

Size

-

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1999)
dot icon31/01/2012
Final Gazette dissolved following liquidation
dot icon31/10/2011
Liquidators' statement of receipts and payments to 2011-10-21
dot icon31/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon13/10/2011
Liquidators' statement of receipts and payments to 2011-09-14
dot icon27/03/2011
Liquidators' statement of receipts and payments to 2011-03-14
dot icon22/09/2010
Liquidators' statement of receipts and payments to 2010-09-14
dot icon25/03/2010
Liquidators' statement of receipts and payments to 2010-03-14
dot icon18/01/2010
Liquidators' statement of receipts and payments to 2009-09-14
dot icon18/01/2010
Liquidators' statement of receipts and payments to 2009-03-14
dot icon18/01/2010
Liquidators' statement of receipts and payments to 2008-09-14
dot icon09/06/2009
Insolvency filing
dot icon26/05/2009
Notice of ceasing to act as a voluntary liquidator
dot icon06/05/2009
Registered office changed on 07/05/2009 from mayfields insolvency practitioners church steps house queensway halesowen B63 4AB
dot icon27/04/2009
Appointment of a voluntary liquidator
dot icon18/03/2008
Liquidators' statement of receipts and payments to 2008-09-14
dot icon19/09/2007
Liquidators' statement of receipts and payments
dot icon24/09/2006
Registered office changed on 25/09/06 from: bordeaux house 111/112 pedmore road stourbridge west midlands DY9 8DG
dot icon19/09/2006
Statement of affairs
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Appointment of a voluntary liquidator
dot icon16/03/2006
Return made up to 18/02/06; full list of members
dot icon27/10/2005
Director's particulars changed
dot icon27/10/2005
Secretary's particulars changed
dot icon14/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Director's particulars changed
dot icon28/09/2005
Secretary's particulars changed
dot icon23/09/2005
Particulars of mortgage/charge
dot icon30/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/06/2005
Director resigned
dot icon16/02/2005
Return made up to 18/02/05; full list of members
dot icon22/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/03/2004
Return made up to 18/02/04; full list of members
dot icon22/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Return made up to 18/02/03; full list of members
dot icon21/08/2002
Particulars of mortgage/charge
dot icon12/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/02/2002
Return made up to 18/02/02; full list of members
dot icon11/02/2002
Secretary's particulars changed
dot icon24/06/2001
Full accounts made up to 2001-03-31
dot icon11/03/2001
Return made up to 18/02/01; full list of members
dot icon11/03/2001
Secretary's particulars changed;director's particulars changed
dot icon26/02/2001
Director resigned
dot icon25/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon10/08/2000
Particulars of mortgage/charge
dot icon26/06/2000
Full accounts made up to 2000-03-31
dot icon29/02/2000
Return made up to 18/02/00; full list of members
dot icon05/12/1999
New secretary appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Secretary resigned
dot icon22/11/1999
Certificate of change of name
dot icon22/11/1999
Registered office changed on 23/11/99 from: c/o farmiloes winston churchill house ethel street birmingham B2 4BG
dot icon03/06/1999
New secretary appointed
dot icon03/06/1999
Secretary resigned
dot icon03/06/1999
New secretary appointed
dot icon09/05/1999
New director appointed
dot icon09/05/1999
New director appointed
dot icon09/05/1999
New director appointed
dot icon09/05/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon28/02/1999
Registered office changed on 01/03/99 from: somerset house temple street birmingham B2 5DN
dot icon28/02/1999
Director resigned
dot icon28/02/1999
Secretary resigned
dot icon28/02/1999
Ad 18/02/99--------- £ si 2@1=2 £ ic 1/3
dot icon17/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2005
dot iconLast change occurred
30/03/2005

Accounts

dot iconLast made up date
30/03/2005
dot iconNext account date
30/03/2006
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bacciochi, Carl
Director
18/02/1999 - 24/11/1999
1
Bacciochi, Scott
Director
18/02/1999 - 24/11/1999
2
Brewer, Kevin, Dr
Nominee Director
18/02/1999 - 18/02/1999
3041
Brewer, Suzanne
Nominee Secretary
18/02/1999 - 18/02/1999
3080
Bacciochi, Carl John
Secretary
23/11/1999 - Present
-

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.S. COMMERCIALS LIMITED

P.C.S. COMMERCIALS LIMITED is an(a) Dissolved company incorporated on 17/02/1999 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. 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.S. COMMERCIALS LIMITED?

toggle

P.C.S. COMMERCIALS LIMITED is currently Dissolved. It was registered on 17/02/1999 and dissolved on 31/01/2012.

Where is P.C.S. COMMERCIALS LIMITED located?

toggle

P.C.S. COMMERCIALS LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does P.C.S. COMMERCIALS LIMITED do?

toggle

P.C.S. COMMERCIALS LIMITED operates in the Repair not elsewhere classified (52.74 - SIC 2003) sector.

What is the latest filing for P.C.S. COMMERCIALS LIMITED?

toggle

The latest filing was on 31/01/2012: Final Gazette dissolved following liquidation.