PCS INVESTMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PCS INVESTMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03189282

Incorporation date

22/04/1996

Size

Full

Contacts

Registered address

Registered address

10-18 Union Street, London SE1 1SZCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1996)
dot icon20/03/2018
Final Gazette dissolved following liquidation
dot icon20/12/2017
Return of final meeting in a members' voluntary winding up
dot icon08/11/2017
Insolvency filing
dot icon25/07/2017
Appointment of a voluntary liquidator
dot icon25/07/2017
Removal of liquidator by court order
dot icon20/03/2017
Appointment of a voluntary liquidator
dot icon20/03/2017
Declaration of solvency
dot icon20/03/2017
Resolutions
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon24/07/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon24/06/2016
Termination of appointment of Malcolm Ayling as a secretary on 2016-01-31
dot icon05/06/2016
Registered office address changed from C/O M Ayling C/O Capita Insurance Services Ltd 6th Floor 65 Gresham Street London EC2V 7NQ to 10-18 Union Street London SE1 1SZ on 2016-06-06
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon14/08/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon13/04/2014
Registered office address changed from C/O Capita Aurora Limited 40 Dukes Place London EC3A 7NH on 2014-04-14
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon07/05/2013
Director's details changed for Charles Porter on 2013-04-09
dot icon07/05/2013
Registered office address changed from , C/O Capita Aurora Limited, 4Th Floor, 40 Dukes Place, London, EC3A 7NH on 2013-05-08
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-23
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Appointment of Charles Porter as a director
dot icon12/07/2010
Termination of appointment of Aurora Executive Services Limited as a director
dot icon25/05/2010
Annual return made up to 2010-04-23
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 23/04/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon31/07/2008
Auditor's resignation
dot icon20/05/2008
Return made up to 23/04/08; full list of members
dot icon20/10/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 23/04/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 23/04/06; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/05/2005
Return made up to 23/04/05; full list of members
dot icon23/05/2005
Registered office changed on 24/05/05 from: c/o aurora corporate, services LIMITED, 4TH floor 40 dukes place, london EC3A 7NH
dot icon23/05/2005
Director's particulars changed
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon29/04/2004
Return made up to 23/04/04; full list of members
dot icon02/02/2004
Director's particulars changed
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon20/09/2003
Registered office changed on 21/09/03 from: 5TH floor, 2 minster court, mincing lane, london EC3R 7BB
dot icon18/08/2003
Return made up to 23/04/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon23/10/2002
Director resigned
dot icon23/09/2002
New director appointed
dot icon02/05/2002
Return made up to 23/04/02; full list of members
dot icon25/04/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon28/01/2002
Full accounts made up to 2000-12-31
dot icon11/09/2001
Director's particulars changed
dot icon03/05/2001
Return made up to 23/04/01; full list of members
dot icon28/12/2000
Certificate of change of name
dot icon26/09/2000
Director resigned
dot icon26/09/2000
Director resigned
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Return made up to 23/04/00; full list of members
dot icon06/06/1999
Full accounts made up to 1998-12-31
dot icon08/05/1999
Return made up to 23/04/99; no change of members
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Director's particulars changed
dot icon27/07/1998
Secretary resigned
dot icon27/07/1998
New secretary appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon15/07/1998
Certificate of change of name
dot icon17/05/1998
Certificate of change of name
dot icon05/05/1998
Return made up to 23/04/98; no change of members
dot icon05/05/1998
New secretary appointed
dot icon05/05/1998
Director resigned
dot icon27/04/1998
Secretary resigned
dot icon27/04/1998
Director resigned
dot icon17/11/1997
Certificate of change of name
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
Director resigned
dot icon05/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon18/05/1997
Return made up to 23/04/97; full list of members
dot icon14/05/1997
Secretary's particulars changed;director's particulars changed
dot icon11/05/1997
Director resigned
dot icon26/04/1997
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon23/04/1997
Resolutions
dot icon23/04/1997
Resolutions
dot icon23/04/1997
Resolutions
dot icon23/02/1997
New director appointed
dot icon23/02/1997
New director appointed
dot icon23/02/1997
New director appointed
dot icon23/02/1997
New director appointed
dot icon17/06/1996
Secretary resigned
dot icon17/06/1996
Director resigned
dot icon17/06/1996
New director appointed
dot icon17/06/1996
New secretary appointed
dot icon17/06/1996
Registered office changed on 18/06/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon22/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/04/1996 - 06/06/1996
16011
LONDON LAW SERVICES LIMITED
Nominee Director
23/04/1996 - 06/06/1996
580
Condon, Philip John
Director
08/07/1998 - 19/09/2000
-
Holland, Richard Francis
Director
08/07/1998 - 12/04/2002
31
Blakemore, John Anthony
Director
31/01/1997 - 28/02/2002
4

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 PCS INVESTMENT HOLDINGS LIMITED

PCS INVESTMENT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/04/1996 with the registered office located at 10-18 Union Street, London SE1 1SZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PCS INVESTMENT HOLDINGS LIMITED?

toggle

PCS INVESTMENT HOLDINGS LIMITED is currently Dissolved. It was registered on 22/04/1996 and dissolved on 20/03/2018.

Where is PCS INVESTMENT HOLDINGS LIMITED located?

toggle

PCS INVESTMENT HOLDINGS LIMITED is registered at 10-18 Union Street, London SE1 1SZ.

What does PCS INVESTMENT HOLDINGS LIMITED do?

toggle

PCS INVESTMENT HOLDINGS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for PCS INVESTMENT HOLDINGS LIMITED?

toggle

The latest filing was on 20/03/2018: Final Gazette dissolved following liquidation.