PA COLLECTIONS LIMITED

Register to unlock more data on OkredoRegister

PA COLLECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04996051

Incorporation date

15/12/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2003)
dot icon10/01/2018
Final Gazette dissolved following liquidation
dot icon10/10/2017
Administrator's progress report
dot icon10/10/2017
Notice of move from Administration to Dissolution
dot icon25/04/2017
Notice of extension of period of Administration
dot icon25/04/2017
Administrator's progress report to 2017-03-01
dot icon25/04/2017
Administrator's progress report to 2016-09-01
dot icon25/04/2016
Administrator's progress report to 2016-03-17
dot icon30/09/2015
Notice of extension of period of Administration
dot icon24/09/2015
Administrator's progress report to 2015-09-17
dot icon24/09/2015
Notice of extension of period of Administration
dot icon11/05/2015
Administrator's progress report to 2015-04-01
dot icon01/02/2015
Certificate of change of name
dot icon01/02/2015
Change of name notice
dot icon14/12/2014
Notice of deemed approval of proposals
dot icon02/12/2014
Statement of administrator's proposal
dot icon19/11/2014
Statement of affairs with form 2.14B
dot icon21/10/2014
Registered office address changed from Unit 4 Station Road St Neots Cambridgeshire PE19 1QF to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-10-22
dot icon20/10/2014
Appointment of an administrator
dot icon22/05/2014
Previous accounting period shortened from 2014-05-31 to 2014-02-28
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon19/01/2014
Appointment of Sophie Henrietta Shand as a director
dot icon14/01/2014
Registration of charge 049960510004
dot icon01/10/2013
Registration of charge 049960510003
dot icon16/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-16
dot icon18/03/2013
Certificate of change of name
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon22/11/2012
Registered office address changed from Unit 3 Bellbrook Industrial Estate Bell Lane Uckfield East Sussex TN22 1QZ on 2012-11-23
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/02/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon28/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon26/01/2010
Director's details changed for Antony Philip James Walker on 2009-11-01
dot icon26/01/2010
Director's details changed for Matthew Shand on 2009-11-01
dot icon26/01/2010
Director's details changed for Mr Paul Christopher Shand on 2009-11-01
dot icon28/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon11/01/2009
Return made up to 16/12/08; full list of members
dot icon08/01/2009
Director appointed mr paul shand
dot icon08/01/2009
Appointment terminated director ps law nominees LIMITED
dot icon08/01/2009
Appointment terminated secretary ps law secretaries LIMITED
dot icon07/07/2008
Return made up to 16/12/07; full list of members
dot icon07/05/2008
Appointment terminate, secretary dettman smith logged form
dot icon07/05/2008
Registered office changed on 08/05/2008 from second floor 79 knightsbridge london SW1X 7RB
dot icon06/05/2008
Secretary appointed antony philip james walker
dot icon26/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon25/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon19/01/2007
Return made up to 16/12/06; full list of members
dot icon23/10/2006
Particulars of mortgage/charge
dot icon25/05/2006
Nc inc already adjusted 30/06/05
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon11/05/2006
Ad 10/10/05--------- £ si [email protected]
dot icon25/04/2006
Return made up to 16/12/05; full list of members
dot icon11/01/2006
Accounting reference date extended from 31/12/05 to 31/05/06
dot icon30/10/2005
Certificate of change of name
dot icon17/07/2005
New director appointed
dot icon13/07/2005
Particulars of mortgage/charge
dot icon09/07/2005
New director appointed
dot icon08/07/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/01/2005
Return made up to 16/12/04; full list of members
dot icon15/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PS LAW SECRETARIES LIMITED
Corporate Secretary
15/12/2003 - 27/04/2008
75
PS LAW NOMINEES LIMITED
Corporate Director
15/12/2003 - 27/04/2008
52
Shand, Matthew Lee
Director
05/06/2005 - Present
6
Shand, Paul Christopher
Director
23/04/2008 - Present
5
Walker, Anthony Philip James
Secretary
27/04/2008 - Present
1

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 PA COLLECTIONS LIMITED

PA COLLECTIONS LIMITED is an(a) Dissolved company incorporated on 15/12/2003 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 PA COLLECTIONS LIMITED?

toggle

PA COLLECTIONS LIMITED is currently Dissolved. It was registered on 15/12/2003 and dissolved on 10/01/2018.

Where is PA COLLECTIONS LIMITED located?

toggle

PA COLLECTIONS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does PA COLLECTIONS LIMITED do?

toggle

PA COLLECTIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PA COLLECTIONS LIMITED?

toggle

The latest filing was on 10/01/2018: Final Gazette dissolved following liquidation.