PC MOTOR FINANCE LIMITED

Register to unlock more data on OkredoRegister

PC MOTOR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02122335

Incorporation date

12/04/1987

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1987)
dot icon01/12/2014
Final Gazette dissolved following liquidation
dot icon01/09/2014
Return of final meeting in a members' voluntary winding up
dot icon20/08/2014
Register inspection address has been changed from 25 Gresham Street London EC2V 7HN to Tower House Charterhall Drive Chester CH88 3AN
dot icon02/03/2014
Director's details changed for Mr Christopher Sutton on 2014-02-28
dot icon04/11/2013
Register inspection address has been changed
dot icon04/11/2013
Registered office address changed from 25 Gresham Street London EC2V 7HN on 2013-11-05
dot icon31/10/2013
Appointment of a voluntary liquidator
dot icon31/10/2013
Resolutions
dot icon31/10/2013
Declaration of solvency
dot icon04/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon16/06/2013
Accounts made up to 2012-12-31
dot icon23/01/2013
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2013-01-24
dot icon30/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon20/06/2012
Termination of appointment of Martin Kenneth Staples as a director on 2012-06-06
dot icon20/06/2012
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on 2012-06-06
dot icon02/04/2012
Accounts made up to 2011-12-31
dot icon28/02/2012
Appointment of Lloyds Secretaries Limited as a secretary on 2012-02-28
dot icon26/09/2011
Termination of appointment of Timothy Mark Blackwell as a director on 2011-09-19
dot icon22/09/2011
Appointment of Mr Christopher Sutton as a director on 2011-09-01
dot icon22/09/2011
Appointment of Mr Martin Kenneth Staples as a director on 2011-09-06
dot icon22/09/2011
Termination of appointment of Adrian Patrick White as a director on 2011-09-19
dot icon07/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon07/04/2011
Amended accounts made up to 2010-12-31
dot icon27/03/2011
Accounts made up to 2010-12-31
dot icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon03/03/2010
Termination of appointment of Stephen Hopkins as a secretary
dot icon28/02/2010
Accounts made up to 2009-12-31
dot icon23/02/2010
Appointment of Mr Stephen John Hopkins as a secretary
dot icon12/01/2010
Termination of appointment of Deborah Saunders as a secretary
dot icon29/10/2009
Director's details changed for Mr Adrian Patrick White on 2009-10-01
dot icon28/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon07/07/2009
Accounts made up to 2008-12-31
dot icon30/07/2008
Return made up to 31/07/08; full list of members
dot icon01/06/2008
Accounts made up to 2007-12-31
dot icon20/05/2008
Director appointed mr adrian patrick white
dot icon12/05/2008
Appointment terminated director michael kilbee
dot icon04/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon30/07/2007
Return made up to 31/07/07; full list of members
dot icon09/07/2007
Accounts made up to 2006-12-31
dot icon11/01/2007
Secretary's particulars changed
dot icon21/12/2006
Director resigned
dot icon08/10/2006
Accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 31/07/06; full list of members
dot icon15/08/2005
Return made up to 31/07/05; full list of members
dot icon30/06/2005
Accounts made up to 2004-12-31
dot icon02/03/2005
Director's particulars changed
dot icon25/11/2004
Director's particulars changed
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon04/07/2004
Accounts made up to 2003-12-31
dot icon25/04/2004
Director's particulars changed
dot icon28/10/2003
Accounts made up to 2002-12-31
dot icon18/08/2003
Return made up to 31/07/03; full list of members
dot icon02/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon14/01/2003
Director resigned
dot icon21/08/2002
Return made up to 31/07/02; full list of members
dot icon16/07/2002
Director resigned
dot icon01/06/2002
Auditor's resignation
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon14/05/2002
Secretary resigned
dot icon14/05/2002
New secretary appointed
dot icon14/05/2002
Registered office changed on 15/05/02 from: first national house college road harrow middlesex HA1 1FB
dot icon03/04/2002
Accounts made up to 2001-12-31
dot icon07/02/2002
Secretary's particulars changed
dot icon25/01/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon17/01/2002
Director resigned
dot icon17/01/2002
New director appointed
dot icon05/11/2001
Accounts made up to 2000-12-31
dot icon14/10/2001
Director resigned
dot icon21/08/2001
Return made up to 31/07/01; full list of members
dot icon10/06/2001
Director resigned
dot icon13/08/2000
New director appointed
dot icon06/08/2000
Return made up to 31/07/00; full list of members
dot icon06/08/2000
Location of register of members address changed
dot icon20/07/2000
Accounts made up to 1999-12-31
dot icon12/06/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon12/03/2000
Director resigned
dot icon12/03/2000
Director resigned
dot icon12/03/2000
Director resigned
dot icon12/03/2000
Registered office changed on 13/03/00 from: po box 76 hmc house bellfield road high wycombe buckinghamshire HP13 5HA
dot icon12/03/2000
Location of register of members
dot icon12/03/2000
Location of register of directors' interests
dot icon24/02/2000
New director appointed
dot icon16/02/2000
Director resigned
dot icon15/02/2000
Certificate of change of name
dot icon24/08/1999
Return made up to 31/07/99; full list of members
dot icon27/06/1999
Resolutions
dot icon27/06/1999
Resolutions
dot icon27/06/1999
Resolutions
dot icon02/06/1999
Accounts made up to 1998-12-31
dot icon20/05/1999
New director appointed
dot icon09/05/1999
Director resigned
dot icon06/12/1998
Director's particulars changed
dot icon17/08/1998
Return made up to 31/07/98; no change of members
dot icon14/06/1998
New secretary appointed
dot icon14/06/1998
Secretary resigned
dot icon11/05/1998
Accounts made up to 1997-12-31
dot icon20/07/1997
Return made up to 31/07/97; full list of members
dot icon20/07/1997
Location of register of members address changed
dot icon20/07/1997
Location of debenture register address changed
dot icon01/04/1997
Resolutions
dot icon01/04/1997
Resolutions
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon03/09/1996
Return made up to 31/07/96; change of members
dot icon03/09/1996
Location of register of members address changed
dot icon07/05/1996
Full accounts made up to 1995-12-31
dot icon21/04/1996
Director resigned
dot icon21/04/1996
New director appointed
dot icon20/04/1996
New director appointed
dot icon14/02/1996
Secretary resigned;new secretary appointed
dot icon23/11/1995
Director resigned
dot icon28/09/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon29/08/1995
Full accounts made up to 1995-03-31
dot icon07/08/1995
Return made up to 31/07/95; full list of members
dot icon07/08/1995
Location of register of members address changed
dot icon07/08/1995
Location of debenture register address changed
dot icon18/07/1995
Director's particulars changed
dot icon24/04/1995
New director appointed
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon16/01/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Director's particulars changed
dot icon25/08/1994
Full accounts made up to 1994-03-31
dot icon17/08/1994
Return made up to 31/07/94; full list of members
dot icon03/07/1994
Director resigned
dot icon21/08/1993
Full accounts made up to 1993-03-31
dot icon21/08/1993
Return made up to 31/07/93; full list of members
dot icon05/07/1993
Director's particulars changed
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon06/09/1992
Return made up to 31/07/92; full list of members
dot icon21/07/1992
Location of register of members
dot icon19/02/1992
Director's particulars changed
dot icon01/09/1991
Full accounts made up to 1991-03-31
dot icon01/09/1991
Return made up to 31/07/91; full list of members
dot icon28/08/1990
Full accounts made up to 1990-03-31
dot icon28/08/1990
Return made up to 31/07/90; full list of members
dot icon20/11/1989
New director appointed
dot icon18/09/1989
New director appointed
dot icon04/09/1989
Full accounts made up to 1989-03-31
dot icon04/09/1989
Return made up to 01/08/89; full list of members
dot icon31/08/1989
Director resigned
dot icon12/07/1989
Director's particulars changed
dot icon30/08/1988
Full accounts made up to 1988-03-31
dot icon30/08/1988
Return made up to 03/08/88; full list of members
dot icon10/03/1988
Director resigned
dot icon12/02/1988
Resolutions
dot icon18/08/1987
Resolutions
dot icon18/08/1987
Memorandum and Articles of Association
dot icon18/08/1987
Resolutions
dot icon18/08/1987
Registered office changed on 19/08/87 from: hmc house bellfield road high wycombe bucks HP13 5HN
dot icon18/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1987
Registered office changed on 24/06/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon23/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/06/1987
Certificate of change of name
dot icon12/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LLOYDS SECRETARIES LIMITED
Corporate Secretary
27/02/2012 - Present
293
Sutton, Christopher
Director
31/08/2011 - Present
89
Hockey Morley, Gary
Director
14/01/2002 - 16/04/2002
31
Patel, Shashin
Director
14/01/2002 - 16/04/2002
27
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
26/05/1998 - 16/04/2002
204

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 MOTOR FINANCE LIMITED

PC MOTOR FINANCE LIMITED is an(a) Dissolved company incorporated on 12/04/1987 with the registered office located at 1 More London Place, London SE1 2AF. 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 MOTOR FINANCE LIMITED?

toggle

PC MOTOR FINANCE LIMITED is currently Dissolved. It was registered on 12/04/1987 and dissolved on 01/12/2014.

Where is PC MOTOR FINANCE LIMITED located?

toggle

PC MOTOR FINANCE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does PC MOTOR FINANCE LIMITED do?

toggle

PC MOTOR FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PC MOTOR FINANCE LIMITED?

toggle

The latest filing was on 01/12/2014: Final Gazette dissolved following liquidation.