PCT FINANCE LIMITED

Register to unlock more data on OkredoRegister

PCT FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03254819

Incorporation date

24/09/1996

Size

Full

Contacts

Registered address

Registered address

4 Matthew Parker Street, London, SW1H 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1996)
dot icon28/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2013
First Gazette notice for voluntary strike-off
dot icon08/07/2013
Application to strike the company off the register
dot icon30/01/2013
Termination of appointment of Brian Jonathan David Ashford-Russell as a director on 2013-01-30
dot icon30/01/2013
Termination of appointment of Sarah Catherine Bates as a director on 2013-01-30
dot icon30/01/2013
Termination of appointment of Peter Frederick Dicks as a director on 2013-01-30
dot icon30/01/2013
Termination of appointment of David John Gamble as a director on 2013-01-30
dot icon30/01/2013
Termination of appointment of Peter John Hames as a director on 2013-01-30
dot icon30/01/2013
Termination of appointment of Rupert Anthony Samuel Montagu as a director on 2013-01-30
dot icon05/08/2012
Full accounts made up to 2012-04-30
dot icon17/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon22/01/2012
Full accounts made up to 2011-04-30
dot icon29/08/2011
Termination of appointment of Richard Wakeling as a director
dot icon01/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon13/07/2011
Appointment of Sarah Catherine Bates as a director
dot icon13/07/2011
Appointment of Peter John Hames as a director
dot icon18/08/2010
Full accounts made up to 2010-04-30
dot icon21/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon21/07/2010
Director's details changed for Richard Keith Arthur Wakeling on 2010-07-15
dot icon21/07/2010
Director's details changed for Michael Bruce Moule on 2010-07-15
dot icon21/07/2010
Director's details changed for Mr David John Gamble on 2010-07-15
dot icon21/07/2010
Director's details changed for Mr Brian Jonathan David Ashford-Russell on 2010-07-15
dot icon21/07/2010
Director's details changed for Rupert Anthony Samuel Montagu on 2010-07-15
dot icon21/07/2010
Director's details changed for Peter Frederick Dicks on 2010-07-15
dot icon21/07/2010
Secretary's details changed for Polar Secretarial Services Limited on 2010-07-15
dot icon07/08/2009
Full accounts made up to 2009-04-30
dot icon22/07/2009
Return made up to 15/07/09; full list of members
dot icon11/11/2008
Resolutions
dot icon04/08/2008
Full accounts made up to 2008-04-30
dot icon23/07/2008
Return made up to 15/07/08; full list of members
dot icon14/08/2007
Full accounts made up to 2007-04-30
dot icon15/07/2007
Return made up to 15/07/07; full list of members
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon10/08/2006
Full accounts made up to 2006-04-30
dot icon30/07/2006
Return made up to 15/07/06; full list of members
dot icon06/03/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon08/08/2005
Full accounts made up to 2005-04-30
dot icon27/07/2005
Return made up to 15/07/05; full list of members
dot icon27/07/2005
Secretary's particulars changed
dot icon10/04/2005
Registered office changed on 11/04/05 from: cayzer house 30 buckingham gate london SW1 E6NN
dot icon25/07/2004
Full accounts made up to 2004-04-30
dot icon25/07/2004
Return made up to 15/07/04; full list of members
dot icon25/07/2004
Director's particulars changed
dot icon24/07/2003
Full accounts made up to 2003-04-30
dot icon24/07/2003
Return made up to 15/07/03; full list of members
dot icon09/05/2003
Auditor's resignation
dot icon06/08/2002
Return made up to 15/07/02; full list of members
dot icon29/07/2002
Full accounts made up to 2002-04-30
dot icon19/06/2002
New director appointed
dot icon26/09/2001
Return made up to 25/09/01; full list of members
dot icon26/09/2001
Secretary resigned
dot icon26/06/2001
Full accounts made up to 2001-04-30
dot icon30/05/2001
Registered office changed on 31/05/01 from: cayzer house 1 thomas more street london E1W 1YB
dot icon08/04/2001
Certificate of change of name
dot icon22/03/2001
Registered office changed on 23/03/01 from: 4 broadgate london EC2M 2DA
dot icon22/03/2001
New secretary appointed
dot icon19/03/2001
Certificate of change of name
dot icon10/01/2001
Director resigned
dot icon20/11/2000
Full accounts made up to 2000-04-30
dot icon14/11/2000
Secretary's particulars changed
dot icon07/11/2000
Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA
dot icon24/10/2000
Return made up to 25/09/00; full list of members
dot icon22/12/1999
Full accounts made up to 1999-04-30
dot icon06/12/1999
Return made up to 25/09/99; full list of members
dot icon06/12/1999
Director's particulars changed
dot icon06/12/1999
Director's particulars changed
dot icon02/11/1998
Return made up to 25/09/98; change of members
dot icon23/09/1998
Full accounts made up to 1998-04-30
dot icon24/06/1998
New director appointed
dot icon23/10/1997
Return made up to 25/09/97; full list of members
dot icon22/10/1997
New director appointed
dot icon03/09/1997
Full accounts made up to 1997-04-30
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Secretary resigned
dot icon29/04/1997
Registered office changed on 30/04/97 from: level 1 exchange house primrose street london EC2A 2HS
dot icon29/04/1997
Accounting reference date shortened from 30/09/97 to 30/04/97
dot icon13/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon04/03/1997
New secretary appointed
dot icon03/03/1997
New director appointed
dot icon17/12/1996
Resolutions
dot icon12/12/1996
Certificate of change of name
dot icon20/11/1996
New secretary appointed
dot icon20/11/1996
Secretary resigned
dot icon24/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/09/1996 - 14/11/1996
99600
HENDERSON SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/12/1996 - 08/02/2001
206
Dicks, Peter Frederick
Director
12/12/1996 - 29/01/2013
39
Rhodes, John David, Professor
Director
12/12/1996 - 23/02/2006
21
Moule, Michael Bruce
Director
31/12/2006 - Present
7

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 PCT FINANCE LIMITED

PCT FINANCE LIMITED is an(a) Dissolved company incorporated on 24/09/1996 with the registered office located at 4 Matthew Parker Street, London, SW1H 9NP. There are currently 2 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 PCT FINANCE LIMITED?

toggle

PCT FINANCE LIMITED is currently Dissolved. It was registered on 24/09/1996 and dissolved on 28/10/2013.

Where is PCT FINANCE LIMITED located?

toggle

PCT FINANCE LIMITED is registered at 4 Matthew Parker Street, London, SW1H 9NP.

What does PCT FINANCE LIMITED do?

toggle

PCT FINANCE LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for PCT FINANCE LIMITED?

toggle

The latest filing was on 28/10/2013: Final Gazette dissolved via voluntary strike-off.