PC&W PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

PC&W PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00690100

Incorporation date

18/04/1961

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O HILLGROVE DEVELOPMENTS LTD, Capital House, 39 Anchorage Road, Sutton Coldfield, West Midlands B74 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1983)
dot icon29/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon16/06/2015
First Gazette notice for voluntary strike-off
dot icon15/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon07/06/2015
Application to strike the company off the register
dot icon11/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/05/2014
Previous accounting period shortened from 2013-12-31 to 2013-11-30
dot icon06/11/2013
Statement of capital on 2013-11-06
dot icon06/11/2013
Statement by directors
dot icon06/11/2013
Solvency statement dated 21/10/13
dot icon06/11/2013
Resolutions
dot icon04/09/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon04/09/2013
Annual return made up to 2012-06-04 with full list of shareholders
dot icon04/09/2013
Annual return made up to 2011-06-04 with full list of shareholders
dot icon04/09/2013
Annual return made up to 2010-06-04 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Total exemption small company accounts made up to 2011-12-31
dot icon04/09/2013
Accounts for a small company made up to 2010-12-31
dot icon04/09/2013
Accounts for a small company made up to 2009-12-31
dot icon03/09/2013
Restoration by order of the court
dot icon16/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2010
Director's details changed for Mr Nicholas Peter Mellor on 2009-11-20
dot icon01/12/2009
First Gazette notice for voluntary strike-off
dot icon19/11/2009
Application to strike the company off the register
dot icon21/10/2009
Accounts for a small company made up to 2008-12-31
dot icon14/10/2009
Registered office address changed from , C/O Hillgrove Developments Ltd 23 Colmore Row, Birmingham, B3 2BS on 2009-10-14
dot icon12/06/2009
Return made up to 04/06/09; full list of members
dot icon07/04/2009
Miscellaneous
dot icon12/12/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon12/12/2008
Registered office changed on 12/12/2008 from, c/o hillgrove developments LTD, 23 colmore row, birmingham, west midlands, B3 2BS
dot icon13/10/2008
Return made up to 04/06/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/12/2007
Registered office changed on 03/12/07 from: 38 essex road, sutton coldfield, west midlands B75 6NS
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/08/2007
Director's particulars changed
dot icon29/08/2007
Secretary's particulars changed
dot icon18/06/2007
Return made up to 04/06/07; full list of members
dot icon18/06/2007
Director's particulars changed
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon06/02/2007
Director resigned
dot icon04/10/2006
Full accounts made up to 2005-11-30
dot icon30/06/2006
Return made up to 04/06/06; full list of members
dot icon12/06/2006
New director appointed
dot icon21/12/2005
Auditor's resignation
dot icon21/11/2005
£ ic 100000/1000 31/10/05 £ sr 99000@1=99000
dot icon18/10/2005
Certificate of re-registration from Public Limited Company to Private
dot icon18/10/2005
Re-registration of Memorandum and Articles
dot icon18/10/2005
Application for reregistration from PLC to private
dot icon18/10/2005
Resolutions
dot icon16/08/2005
Accounting reference date shortened from 31/12/05 to 30/11/05
dot icon16/08/2005
Registered office changed on 16/08/05 from: 21 new street, bishopsgate, london EC2M 4HR
dot icon16/08/2005
New secretary appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Director resigned
dot icon24/07/2005
Return made up to 04/06/05; full list of members
dot icon28/04/2005
Certificate of change of name
dot icon27/04/2005
Full accounts made up to 2004-12-31
dot icon03/02/2005
Director's particulars changed
dot icon13/01/2005
Director resigned
dot icon01/07/2004
Return made up to 04/06/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
New director appointed
dot icon07/11/2003
Director resigned
dot icon26/06/2003
Return made up to 04/06/03; full list of members
dot icon01/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/11/2002
Director resigned
dot icon01/07/2002
Return made up to 04/06/02; full list of members
dot icon08/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/06/2001
Return made up to 04/06/01; full list of members
dot icon11/05/2001
Director resigned
dot icon17/04/2001
Full group accounts made up to 2000-12-31
dot icon28/06/2000
Return made up to 04/06/00; full list of members
dot icon15/05/2000
Secretary's particulars changed
dot icon21/03/2000
Full group accounts made up to 1999-12-31
dot icon25/01/2000
Director's particulars changed
dot icon10/06/1999
Return made up to 04/06/99; no change of members
dot icon26/04/1999
New director appointed
dot icon07/04/1999
Full group accounts made up to 1998-12-31
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Director resigned
dot icon08/07/1998
Return made up to 04/06/98; full list of members
dot icon20/05/1998
Full group accounts made up to 1997-12-31
dot icon29/07/1997
Full group accounts made up to 1996-12-31
dot icon16/06/1997
Return made up to 04/06/97; no change of members
dot icon13/01/1997
New director appointed
dot icon23/12/1996
Auditor's resignation
dot icon23/12/1996
Auditor's resignation
dot icon05/08/1996
Full group accounts made up to 1995-12-31
dot icon08/07/1996
Return made up to 04/06/96; no change of members
dot icon21/02/1996
New director appointed
dot icon26/07/1995
Full group accounts made up to 1994-12-31
dot icon06/07/1995
Return made up to 04/06/95; full list of members
dot icon30/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Full group accounts made up to 1993-12-31
dot icon21/06/1994
Return made up to 04/06/94; no change of members
dot icon06/12/1993
Secretary resigned;new secretary appointed
dot icon29/07/1993
Full group accounts made up to 1992-12-31
dot icon14/07/1993
Return made up to 04/06/93; no change of members
dot icon29/07/1992
Full group accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 04/06/92; full list of members
dot icon02/04/1992
Director resigned
dot icon13/09/1991
Full group accounts made up to 1990-12-31
dot icon13/09/1991
Return made up to 14/06/91; no change of members
dot icon13/09/1991
Registered office changed on 13/09/91
dot icon10/08/1990
Group accounts for a small company made up to 1989-12-31
dot icon10/08/1990
Return made up to 04/06/90; full list of members
dot icon09/08/1990
Resolutions
dot icon11/07/1990
Particulars of mortgage/charge
dot icon10/10/1989
Full group accounts made up to 1988-12-31
dot icon10/10/1989
Return made up to 06/06/89; full list of members
dot icon15/03/1989
New director appointed
dot icon23/02/1989
Resolutions
dot icon22/02/1989
Certificate of re-registration from Private to Public Limited Company
dot icon22/02/1989
Declaration on reregistration from private to PLC
dot icon22/02/1989
Re-registration of Memorandum and Articles
dot icon22/02/1989
Application for reregistration from private to PLC
dot icon22/02/1989
Balance Sheet
dot icon22/02/1989
Auditor's statement
dot icon22/02/1989
Auditor's report
dot icon17/02/1989
Memorandum and Articles of Association
dot icon31/08/1988
Accounts made up to 1987-12-31
dot icon31/08/1988
Return made up to 23/05/88; full list of members
dot icon08/07/1988
Certificate of change of name
dot icon16/06/1988
Director resigned
dot icon27/01/1988
New director appointed
dot icon08/09/1987
Full accounts made up to 1986-12-31
dot icon08/09/1987
Return made up to 15/05/87; full list of members
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon04/09/1986
Full accounts made up to 1985-12-31
dot icon04/09/1986
Return made up to 10/04/86; full list of members
dot icon21/12/1983
Accounts made up to 1982-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2014
dot iconLast change occurred
30/11/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2014
dot iconNext account date
30/11/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Elizabeth Mary
Secretary
30/06/2006 - Present
3
Williams, Elizabeth Mary
Director
27/07/2005 - 30/06/2006
2
Melling, Simon Charles
Director
17/05/1995 - 01/10/1998
26
Williams, Alan Raymond
Director
01/06/2006 - Present
22
Gibbins, Michael Edward Stanley
Director
25/03/1999 - 01/09/2003
17

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 PC&W PROPERTIES LIMITED

PC&W PROPERTIES LIMITED is an(a) Dissolved company incorporated on 18/04/1961 with the registered office located at C/O HILLGROVE DEVELOPMENTS LTD, Capital House, 39 Anchorage Road, Sutton Coldfield, West Midlands B74 2PJ. 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 PC&W PROPERTIES LIMITED?

toggle

PC&W PROPERTIES LIMITED is currently Dissolved. It was registered on 18/04/1961 and dissolved on 29/09/2015.

Where is PC&W PROPERTIES LIMITED located?

toggle

PC&W PROPERTIES LIMITED is registered at C/O HILLGROVE DEVELOPMENTS LTD, Capital House, 39 Anchorage Road, Sutton Coldfield, West Midlands B74 2PJ.

What does PC&W PROPERTIES LIMITED do?

toggle

PC&W PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PC&W PROPERTIES LIMITED?

toggle

The latest filing was on 29/09/2015: Final Gazette dissolved via voluntary strike-off.