PC COACHING LIMITED

Register to unlock more data on OkredoRegister

PC COACHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03518877

Incorporation date

26/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon24/04/2010
Final Gazette dissolved following liquidation
dot icon24/01/2010
Liquidators' statement of receipts and payments to 2010-01-13
dot icon24/01/2010
Liquidators' statement of receipts and payments to 2010-01-13
dot icon24/01/2010
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2009
Liquidators' statement of receipts and payments to 2009-11-06
dot icon13/11/2009
Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT on 2009-11-14
dot icon12/11/2009
Insolvency court order
dot icon12/11/2009
Notice of ceasing to act as a voluntary liquidator
dot icon12/11/2009
Appointment of a voluntary liquidator
dot icon08/07/2009
Registered office changed on 09/07/2009 from begbies traynor chiltern house 24-30 king street watford WD18 0BP
dot icon05/06/2009
Liquidators' statement of receipts and payments to 2009-05-06
dot icon09/12/2008
Liquidators' statement of receipts and payments to 2008-11-06
dot icon08/06/2008
Liquidators' statement of receipts and payments to 2008-11-06
dot icon28/11/2007
Liquidators' statement of receipts and payments
dot icon03/06/2007
Liquidators' statement of receipts and payments
dot icon04/12/2006
Liquidators' statement of receipts and payments
dot icon30/05/2006
Liquidators' statement of receipts and payments
dot icon07/12/2005
Liquidators' statement of receipts and payments
dot icon22/05/2005
Liquidators' statement of receipts and payments
dot icon15/03/2005
Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP
dot icon14/11/2004
Liquidators' statement of receipts and payments
dot icon13/05/2004
Liquidators' statement of receipts and payments
dot icon12/11/2003
Liquidators' statement of receipts and payments
dot icon08/05/2003
Liquidators' statement of receipts and payments
dot icon06/01/2003
Director resigned
dot icon13/05/2002
Statement of affairs
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Appointment of a voluntary liquidator
dot icon25/04/2002
Registered office changed on 26/04/02 from: the business innovation centre innova park mollison avenue enfield middlesex EN3 7XU
dot icon17/03/2002
New director appointed
dot icon14/02/2002
Particulars of mortgage/charge
dot icon24/01/2002
Resolutions
dot icon24/01/2002
Resolutions
dot icon14/01/2002
£ nc 1659/1081668 23/04/01
dot icon18/05/2001
Particulars of mortgage/charge
dot icon18/05/2001
Particulars of mortgage/charge
dot icon23/04/2001
Miscellaneous
dot icon23/04/2001
Miscellaneous
dot icon23/04/2001
Miscellaneous
dot icon22/04/2001
Resolutions
dot icon22/04/2001
Resolutions
dot icon22/04/2001
Resolutions
dot icon22/04/2001
Resolutions
dot icon08/04/2001
Return made up to 27/02/01; full list of members
dot icon08/04/2001
Secretary's particulars changed;director's particulars changed
dot icon18/03/2001
Ad 22/12/00--------- £ si 249@1=249 £ ic 1310/1559
dot icon14/03/2001
Nc inc already adjusted 22/12/00
dot icon14/03/2001
Ad 18/12/00--------- £ si 50@1=50 £ ic 1260/1310
dot icon14/03/2001
Nc inc already adjusted 18/12/00
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon15/02/2001
New director appointed
dot icon29/01/2001
Accounts for a small company made up to 2000-07-31
dot icon31/10/2000
New director appointed
dot icon10/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/05/2000
Ad 25/03/00--------- £ si 50@1=50 £ ic 1210/1260
dot icon09/05/2000
Ad 25/03/00--------- £ si 210@1=210 £ ic 1000/1210
dot icon09/05/2000
Nc inc already adjusted 24/03/00
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon20/04/2000
Particulars of mortgage/charge
dot icon22/03/2000
Return made up to 27/02/00; full list of members
dot icon22/03/2000
Secretary's particulars changed;director's particulars changed
dot icon22/03/2000
Registered office changed on 23/03/00
dot icon23/12/1999
Full accounts made up to 1999-07-31
dot icon30/06/1999
Registered office changed on 01/07/99 from: 35 ballards lane finchley london N3 1XW
dot icon30/06/1999
Ad 01/06/99--------- £ si 998@1=998 £ ic 2/1000
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon23/06/1999
Resolutions
dot icon03/06/1999
Particulars of mortgage/charge
dot icon23/04/1999
Return made up to 27/02/99; full list of members
dot icon23/04/1999
Director resigned
dot icon12/03/1999
Accounting reference date extended from 28/02/99 to 31/07/99
dot icon05/05/1998
New secretary appointed;new director appointed
dot icon05/05/1998
New director appointed
dot icon05/05/1998
New director appointed
dot icon05/05/1998
Secretary resigned
dot icon05/05/1998
Director resigned
dot icon05/05/1998
Registered office changed on 06/05/98 from: international house 31 church road, hendon london NW4 4EB
dot icon26/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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
Balfe, David
Director
01/01/2002 - Present
5
Surry, Ian James
Director
27/02/1998 - Present
13
Goodson, John Francis
Director
01/06/1999 - Present
19
Osborne, Gareth David
Director
01/06/1999 - 02/01/2003
16
Brown, Harold Roger
Director
27/02/1998 - 01/02/1999
-

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 COACHING LIMITED

PC COACHING LIMITED is an(a) Dissolved company incorporated on 26/02/1998 with the registered office located at 32 Cornhill, London EC3V 3BT. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of PC COACHING LIMITED?

toggle

PC COACHING LIMITED is currently Dissolved. It was registered on 26/02/1998 and dissolved on 24/04/2010.

Where is PC COACHING LIMITED located?

toggle

PC COACHING LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What does PC COACHING LIMITED do?

toggle

PC COACHING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PC COACHING LIMITED?

toggle

The latest filing was on 24/04/2010: Final Gazette dissolved following liquidation.