PRC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PRC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02594873

Incorporation date

24/03/1991

Size

Full

Contacts

Registered address

Registered address

Mbi Coakley Ltd,2nd Floor Tunsgate Square, 98-110 High Street, Guildford GU1 3HECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1991)
dot icon07/11/2012
Final Gazette dissolved following liquidation
dot icon07/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon14/07/2011
Liquidators' statement of receipts and payments to 2011-06-16
dot icon27/06/2010
Appointment of a voluntary liquidator
dot icon27/06/2010
Statement of affairs with form 4.19
dot icon27/06/2010
Resolutions
dot icon16/05/2010
Registered office address changed from Brosnan House C/O Batchelor Myddelton Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW on 2010-05-17
dot icon16/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/06/2009
Return made up to 25/03/09; full list of members
dot icon08/06/2009
Registered office changed on 09/06/2009 from c/o batchelor & myddelton brosnan house darkes lane potters bar hertfordshire EN6 1BW
dot icon04/01/2009
Full accounts made up to 2007-08-31
dot icon09/10/2008
Return made up to 25/03/08; full list of members
dot icon05/09/2007
Full accounts made up to 2006-08-31
dot icon27/06/2007
Return made up to 25/03/07; full list of members
dot icon15/05/2007
£ ic 124/123 17/04/07 £ sr 1@1=1
dot icon13/05/2007
New director appointed
dot icon03/05/2007
Full accounts made up to 2005-08-31
dot icon02/05/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon05/07/2006
£ ic 125/124 26/06/06 £ sr 1@1=1
dot icon03/07/2006
Return made up to 25/03/06; full list of members
dot icon04/10/2005
£ ic 126/125 26/09/05 £ sr 1@1=1
dot icon06/07/2005
Full accounts made up to 2004-08-31
dot icon23/05/2005
Return made up to 25/03/05; full list of members
dot icon18/04/2004
Return made up to 25/03/04; full list of members
dot icon18/04/2004
Director's particulars changed
dot icon02/04/2004
Full accounts made up to 2003-08-31
dot icon02/10/2003
Full accounts made up to 2002-08-31
dot icon03/07/2003
Delivery ext'd 3 mth 31/08/02
dot icon18/05/2003
Return made up to 25/03/03; full list of members
dot icon14/04/2003
Full accounts made up to 2001-08-31
dot icon28/01/2003
£ ic 127/126 23/01/03 £ sr 1@1=1
dot icon23/06/2002
Return made up to 25/03/02; full list of members
dot icon22/10/2001
Accounts for a small company made up to 2000-08-31
dot icon03/07/2001
Delivery ext'd 3 mth 31/08/00
dot icon09/04/2001
Return made up to 25/03/01; full list of members
dot icon09/04/2001
Director's particulars changed
dot icon30/08/2000
Return made up to 25/03/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-08-31
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon26/04/1999
Return made up to 25/03/99; no change of members
dot icon21/04/1999
Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon17/05/1998
Return made up to 25/03/98; full list of members
dot icon06/04/1998
Full accounts made up to 1996-08-31
dot icon08/03/1998
Director's particulars changed
dot icon14/12/1997
Registered office changed on 15/12/97 from: matthew house 1ST floor 45-47 high street potters bar hertfordshire EN6 5DN
dot icon20/10/1997
Registered office changed on 21/10/97 from: c/o wilson myddelton latimer house, 189 high street potters bar hertfordshire EN6 5DN
dot icon30/06/1997
Return made up to 25/03/97; no change of members
dot icon01/10/1996
Full accounts made up to 1995-08-31
dot icon08/04/1996
Return made up to 25/03/96; no change of members
dot icon26/02/1996
Return made up to 25/03/95; full list of members
dot icon03/02/1996
Registered office changed on 04/02/96 from: rowan house field lane teddington middlesex TW11 9AW
dot icon03/07/1995
Accounts for a small company made up to 1994-08-31
dot icon19/04/1995
Memorandum and Articles of Association
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon18/04/1995
Ad 27/02/95--------- £ si 20@1=20 £ ic 118/138
dot icon18/04/1995
£ nc 200/220 27/02/95
dot icon18/04/1995
New secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Accounts for a small company made up to 1993-08-31
dot icon10/05/1994
Return made up to 25/03/94; full list of members
dot icon10/01/1994
Accounts for a small company made up to 1992-08-31
dot icon12/10/1993
Return made up to 25/03/93; no change of members
dot icon12/10/1993
Director's particulars changed;director resigned
dot icon12/10/1993
Secretary resigned;new secretary appointed
dot icon06/09/1992
Secretary resigned
dot icon06/07/1992
Return made up to 25/03/92; full list of members
dot icon06/07/1992
Director's particulars changed
dot icon04/06/1992
New director appointed
dot icon23/04/1992
Secretary resigned
dot icon23/04/1992
Memorandum and Articles of Association
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Div 30/12/91
dot icon16/03/1992
£ nc 100/200 30/12/91
dot icon21/01/1992
Registered office changed on 22/01/92 from: claremont house, 22-24, claremont road, surbiton, surrey. KT6 4QU
dot icon12/12/1991
Accounting reference date notified as 31/08
dot icon04/08/1991
Particulars of mortgage/charge
dot icon30/07/1991
New secretary appointed;new director appointed
dot icon30/07/1991
Secretary resigned;director resigned;new director appointed
dot icon30/07/1991
Registered office changed on 31/07/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon23/07/1991
Ad 04/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon03/07/1991
Certificate of change of name
dot icon24/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/03/1991 - 27/06/1991
16011
SIMPSONS SECRETARIES LIMITED
Corporate Secretary
03/06/1993 - 06/04/1995
32
London Law Services Limited
Nominee Director
24/03/1991 - 27/06/1991
15403
Rutter, Peter Malcolm
Director
27/06/1991 - Present
6
Gilmore, Alan Robert
Director
26/04/2007 - Present
5

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 PRC HOLDINGS LIMITED

PRC HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/03/1991 with the registered office located at Mbi Coakley Ltd,2nd Floor Tunsgate Square, 98-110 High Street, Guildford GU1 3HE. 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 PRC HOLDINGS LIMITED?

toggle

PRC HOLDINGS LIMITED is currently Dissolved. It was registered on 24/03/1991 and dissolved on 07/11/2012.

Where is PRC HOLDINGS LIMITED located?

toggle

PRC HOLDINGS LIMITED is registered at Mbi Coakley Ltd,2nd Floor Tunsgate Square, 98-110 High Street, Guildford GU1 3HE.

What does PRC HOLDINGS LIMITED do?

toggle

PRC HOLDINGS LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for PRC HOLDINGS LIMITED?

toggle

The latest filing was on 07/11/2012: Final Gazette dissolved following liquidation.