PECASO LIMITED

Register to unlock more data on OkredoRegister

PECASO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03707286

Incorporation date

02/02/1999

Size

Full

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1999)
dot icon15/12/2010
Final Gazette dissolved following liquidation
dot icon15/09/2010
Return of final meeting in a members' voluntary winding up
dot icon07/06/2010
Registered office address changed from 30 Fenchurch Street London EC3M 3BD on 2010-06-08
dot icon09/05/2010
Appointment of a voluntary liquidator
dot icon22/04/2010
Declaration of solvency
dot icon22/04/2010
Resolutions
dot icon04/03/2010
Full accounts made up to 2009-08-31
dot icon07/02/2010
Auditor's resignation
dot icon10/01/2010
Auditor's resignation
dot icon01/01/2010
Secretary's details changed for Patrick Brian Francis Rowe on 2009-12-31
dot icon31/12/2009
Director's details changed for Patrick Brian Francis Rowe on 2009-12-31
dot icon31/12/2009
Director's details changed for David Charles Thomlinson on 2009-12-31
dot icon10/12/2009
Resolutions
dot icon26/10/2009
Appointment of Mr Anthony Gerard Coughlan as a director
dot icon13/10/2009
Termination of appointment of Timothy Robinson as a director
dot icon29/09/2009
Location of register of members
dot icon27/09/2009
Return made up to 01/09/09; full list of members
dot icon27/09/2009
Location of register of members
dot icon27/09/2009
Location of debenture register
dot icon07/09/2009
Appointment Terminated Director peter cheese
dot icon17/08/2009
Director appointed patrick brian francis rowe
dot icon13/08/2009
Secretary appointed patrick brian francis rowe
dot icon13/08/2009
Registered office changed on 14/08/2009 from 60 queen victoria street london EC4N 4TW
dot icon13/07/2009
Appointment Terminated Director stephen walker
dot icon13/07/2009
Appointment Terminated Secretary stephen walker
dot icon18/06/2009
Full accounts made up to 2008-08-31
dot icon18/02/2009
Return made up to 03/02/09; full list of members
dot icon18/02/2009
Director's Change of Particulars / timothy robinson / 16/02/2009 / HouseName/Number was: , now: 59; Street was: flat 8, now: gibson square; Area was: 6 pear tree court, now: ; Post Code was: EC1R 0DW, now: N1 0RA; Country was: , now: united kingdom
dot icon08/10/2008
Full accounts made up to 2007-08-31
dot icon29/07/2008
Appointment Terminated Director michael head
dot icon29/07/2008
Appointment Terminated Director martin braun
dot icon29/07/2008
Appointment Terminated Director thomas kastner
dot icon29/07/2008
Appointment Terminated Director michael hughes
dot icon19/02/2008
Return made up to 03/02/08; full list of members
dot icon19/02/2008
Location of debenture register
dot icon17/02/2008
Director resigned
dot icon18/09/2007
Return made up to 03/02/07; full list of members
dot icon18/09/2007
Location of register of members address changed
dot icon19/08/2007
Director's particulars changed
dot icon02/05/2007
Registered office changed on 03/05/07 from: seton house warwick technology park, gallows hil, warwick CV34 6DA
dot icon14/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon23/11/2006
Director resigned
dot icon23/11/2006
New director appointed
dot icon14/09/2006
Director resigned
dot icon14/09/2006
Accounting reference date extended from 31/08/06 to 31/08/07
dot icon16/07/2006
Declaration of satisfaction of mortgage/charge
dot icon16/07/2006
Declaration of satisfaction of mortgage/charge
dot icon13/06/2006
New director appointed
dot icon11/06/2006
New secretary appointed;new director appointed
dot icon05/06/2006
Declaration of satisfaction of mortgage/charge
dot icon05/06/2006
Declaration of satisfaction of mortgage/charge
dot icon05/06/2006
Declaration of satisfaction of mortgage/charge
dot icon05/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/05/2006
Director resigned
dot icon29/05/2006
Director resigned
dot icon29/05/2006
Director resigned
dot icon29/05/2006
Director resigned
dot icon29/05/2006
Secretary resigned
dot icon29/05/2006
New director appointed
dot icon29/05/2006
New director appointed
dot icon29/05/2006
New director appointed
dot icon29/05/2006
New director appointed
dot icon29/05/2006
Accounting reference date shortened from 31/03/07 to 31/08/06
dot icon29/05/2006
£ ic 306965/306964 15/05/06 £ sr [email protected]
dot icon29/05/2006
Ad 05/05/06--------- £ si [email protected]=40113 £ ic 266852/306965
dot icon29/05/2006
Ad 05/05/06--------- £ si [email protected]=3640 £ ic 263212/266852
dot icon22/05/2006
Resolutions
dot icon18/05/2006
New director appointed
dot icon09/04/2006
Return made up to 03/02/06; full list of members
dot icon03/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon10/10/2005
Particulars of contract relating to shares
dot icon10/10/2005
Ad 21/09/05--------- £ si [email protected]=1544 £ ic 261668/263212
dot icon06/10/2005
Location of debenture register
dot icon06/10/2005
Location of register of directors' interests
dot icon06/10/2005
Location of register of members
dot icon03/10/2005
Ad 30/09/04--------- £ si [email protected]
dot icon25/07/2005
Ad 04/02/05--------- £ si [email protected]=1366 £ ic 260302/261668
dot icon01/06/2005
Ad 30/09/04--------- £ si [email protected]
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Return made up to 03/02/05; full list of members
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Director resigned
dot icon05/01/2005
Ad 06/05/04--------- £ si [email protected]=14347 £ ic 245955/260302
dot icon04/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon09/08/2004
New director appointed
dot icon09/08/2004
New director appointed
dot icon06/06/2004
£ nc 480508/694388 05/05/04
dot icon24/05/2004
£ ic 265447/245955 05/05/04 £ sr [email protected]=19492
dot icon23/05/2004
Resolutions
dot icon23/05/2004
Resolutions
dot icon23/05/2004
Resolutions
dot icon23/05/2004
Resolutions
dot icon23/05/2004
£ nc 500000/480508 05/05/04
dot icon23/05/2004
Director resigned
dot icon23/05/2004
Director resigned
dot icon20/05/2004
Particulars of mortgage/charge
dot icon15/04/2004
Return made up to 03/02/04; full list of members
dot icon15/04/2004
Location of register of members address changed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
Director resigned
dot icon29/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon14/01/2004
New director appointed
dot icon29/09/2003
New director appointed
dot icon29/09/2003
Director resigned
dot icon29/09/2003
Director resigned
dot icon09/09/2003
Resolutions
dot icon08/07/2003
Particulars of mortgage/charge
dot icon14/06/2003
Registered office changed on 15/06/03 from: the byre house upper wawensmoor business centre wootton wawen solihull B95 6BS
dot icon14/05/2003
£ sr [email protected] 29/01/03
dot icon14/05/2003
Return made up to 03/02/03; no change of members; amend
dot icon14/05/2003
Secretary's particulars changed;director's particulars changed
dot icon13/04/2003
Resolutions
dot icon01/04/2003
Return made up to 03/02/03; full list of members
dot icon01/04/2003
Secretary's particulars changed;director's particulars changed
dot icon08/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon18/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
Director resigned
dot icon02/12/2002
New director appointed
dot icon27/11/2002
Particulars of contract relating to shares
dot icon27/11/2002
Ad 23/08/02--------- £ si [email protected]=260518 £ ic 1046/261564
dot icon17/11/2002
Nc inc already adjusted 23/08/02
dot icon17/11/2002
Resolutions
dot icon17/11/2002
Resolutions
dot icon17/11/2002
Resolutions
dot icon13/10/2002
Director resigned
dot icon13/10/2002
Director resigned
dot icon13/10/2002
Director resigned
dot icon13/10/2002
Director resigned
dot icon13/10/2002
New director appointed
dot icon28/06/2002
Memorandum and Articles of Association
dot icon09/06/2002
Resolutions
dot icon09/06/2002
Resolutions
dot icon09/06/2002
Resolutions
dot icon11/03/2002
Return made up to 03/02/02; full list of members
dot icon11/03/2002
Secretary resigned;director's particulars changed
dot icon11/03/2002
Registered office changed on 12/03/02
dot icon11/03/2002
Location of register of members address changed
dot icon29/10/2001
Statement of affairs
dot icon29/10/2001
Ad 09/08/01--------- £ si [email protected]=6 £ ic 1038/1044
dot icon28/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon10/10/2001
Return made up to 03/02/01; full list of members; amend
dot icon10/10/2001
Registered office changed on 11/10/01
dot icon02/10/2001
New director appointed
dot icon16/09/2001
Amended group of companies' accounts made up to 2000-03-31
dot icon15/07/2001
Director resigned
dot icon01/06/2001
Particulars of mortgage/charge
dot icon31/05/2001
New director appointed
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon15/05/2001
New director appointed
dot icon07/05/2001
Resolutions
dot icon07/05/2001
Resolutions
dot icon07/05/2001
Registered office changed on 08/05/01 from: suite 5 ivory house smithfield london E1W 1AT
dot icon08/04/2001
Return made up to 03/02/01; full list of members
dot icon08/04/2001
Registered office changed on 09/04/01
dot icon28/03/2001
New secretary appointed;new director appointed
dot icon11/03/2001
Director resigned
dot icon15/02/2001
Accounts for a small company made up to 2000-03-31
dot icon15/02/2001
Ad 31/01/01--------- £ si [email protected]=10 £ ic 1028/1038
dot icon29/01/2001
Director resigned
dot icon29/01/2001
Director resigned
dot icon29/01/2001
Director resigned
dot icon29/01/2001
Director resigned
dot icon02/01/2001
Particulars of mortgage/charge
dot icon14/11/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon12/11/2000
Statement of affairs
dot icon12/11/2000
Statement of affairs
dot icon12/11/2000
Ad 29/09/00--------- £ si [email protected]=262 £ ic 766/1028
dot icon31/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon10/10/2000
Particulars of mortgage/charge
dot icon10/10/2000
Particulars of mortgage/charge
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon08/10/2000
Certificate of change of name
dot icon08/10/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon07/09/2000
Director resigned
dot icon07/09/2000
New secretary appointed
dot icon07/09/2000
New director appointed
dot icon21/08/2000
Ad 30/06/00--------- £ si [email protected]=115 £ ic 651/766
dot icon21/08/2000
Ad 30/06/00--------- £ si [email protected]=649 £ ic 2/651
dot icon21/08/2000
S-div 30/06/00
dot icon21/08/2000
Nc inc already adjusted 30/06/00
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon03/07/2000
New director appointed
dot icon20/06/2000
Secretary resigned
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon12/03/2000
Return made up to 03/02/00; full list of members
dot icon18/01/2000
Certificate of change of name
dot icon01/12/1999
Director resigned
dot icon20/11/1999
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon19/09/1999
New director appointed
dot icon19/09/1999
New director appointed
dot icon31/05/1999
Registered office changed on 01/06/99 from: 97 cadogan gardens london SW3 2RE
dot icon03/05/1999
New director appointed
dot icon03/05/1999
Director resigned
dot icon03/05/1999
Secretary resigned
dot icon03/05/1999
New secretary appointed;new director appointed
dot icon02/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Patrick Brian Francis
Director
03/08/2009 - Present
85
St John, Anthony
Director
04/05/2004 - 04/05/2006
1
Osullivan, Matthew
Director
30/01/2001 - 31/08/2006
73
FIRST SECRETARIES LIMITED
Nominee Secretary
02/02/1999 - 27/04/1999
6838
FIRST DIRECTORS LIMITED
Nominee Director
02/02/1999 - 27/04/1999
5474

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 PECASO LIMITED

PECASO LIMITED is an(a) Dissolved company incorporated on 02/02/1999 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There are currently 4 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 PECASO LIMITED?

toggle

PECASO LIMITED is currently Dissolved. It was registered on 02/02/1999 and dissolved on 15/12/2010.

Where is PECASO LIMITED located?

toggle

PECASO LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does PECASO LIMITED do?

toggle

PECASO LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for PECASO LIMITED?

toggle

The latest filing was on 15/12/2010: Final Gazette dissolved following liquidation.