THE PORCELAIN AND FINE CHINA COMPANIES LIMITED

Register to unlock more data on OkredoRegister

THE PORCELAIN AND FINE CHINA COMPANIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00597983

Incorporation date

28/01/1958

Size

Full

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1958)
dot icon29/04/2015
Bona Vacantia disclaimer
dot icon13/04/2014
Final Gazette dissolved following liquidation
dot icon13/01/2014
Liquidators' statement of receipts and payments to 2013-10-10
dot icon13/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon04/06/2013
Liquidators' statement of receipts and payments to 2013-05-03
dot icon04/12/2012
Liquidators' statement of receipts and payments to 2012-11-03
dot icon22/05/2012
Liquidators' statement of receipts and payments to 2012-05-03
dot icon22/11/2011
Liquidators' statement of receipts and payments to 2011-11-03
dot icon19/07/2011
Liquidators' statement of receipts and payments to 2010-11-03
dot icon22/06/2011
Liquidators' statement of receipts and payments to 2011-05-03
dot icon23/11/2009
Appointment of a voluntary liquidator
dot icon13/11/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/11/2009
Administrator's progress report to 2009-10-26
dot icon04/11/2009
Administrator's progress report to 2009-10-26
dot icon04/11/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/06/2009
Administrator's progress report to 2009-05-05
dot icon17/03/2009
Appointment Terminated Director and Secretary david ward
dot icon13/01/2009
Amended certificate of constitution of creditors' committee
dot icon13/01/2009
Result of meeting of creditors
dot icon17/12/2008
Statement of administrator's proposal
dot icon14/11/2008
Appointment of an administrator
dot icon14/11/2008
Registered office changed on 14/11/2008 from 118 church street stoke on trent staffordshire ST4 1BX
dot icon09/10/2008
Return made up to 28/02/08; full list of members
dot icon06/10/2008
Particulars of a mortgage or charge / charge no: 28
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 27
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon09/05/2008
Amended full accounts made up to 2006-12-31
dot icon03/04/2008
Full accounts made up to 2006-12-31
dot icon16/10/2007
Director resigned
dot icon16/10/2007
New director appointed
dot icon14/09/2007
Particulars of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Particulars of mortgage/charge
dot icon19/04/2007
Return made up to 28/02/07; no change of members
dot icon17/04/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Particulars of mortgage/charge
dot icon26/06/2006
Return made up to 28/02/06; no change of members
dot icon07/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon03/05/2006
Full accounts made up to 2004-12-31
dot icon24/01/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon31/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon22/03/2005
Return made up to 28/02/05; full list of members
dot icon22/03/2005
Director's particulars changed
dot icon22/03/2005
Location of register of members address changed
dot icon22/03/2005
Location of debenture register address changed
dot icon07/03/2005
Director resigned
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
Registered office changed on 22/07/04 from: church street stoke on trent staffordshire ST4 1BX
dot icon13/07/2004
Director resigned
dot icon16/06/2004
Director resigned
dot icon02/04/2004
Director resigned
dot icon09/01/2004
Auditor's resignation
dot icon07/11/2003
Return made up to 05/10/03; full list of members
dot icon07/11/2003
Director's particulars changed
dot icon20/10/2003
Registered office changed on 20/10/03 from: the royal porcelain works severn street worcester WR1 2NE
dot icon29/05/2003
Full accounts made up to 2002-12-31
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon28/10/2002
Return made up to 05/10/02; full list of members
dot icon28/10/2002
Director's particulars changed
dot icon20/08/2002
Director resigned
dot icon23/07/2002
Auditor's resignation
dot icon26/03/2002
Full accounts made up to 2000-12-31
dot icon29/10/2001
Return made up to 05/10/01; full list of members
dot icon29/10/2001
Director's particulars changed
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon23/02/2001
New director appointed
dot icon13/12/2000
Declaration of satisfaction of mortgage/charge
dot icon13/12/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Return made up to 05/10/00; full list of members
dot icon02/11/2000
Director's particulars changed;director resigned
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon17/11/1999
New director appointed
dot icon17/11/1999
Director resigned
dot icon12/11/1999
Return made up to 05/10/99; full list of members
dot icon12/11/1999
Director's particulars changed;director resigned
dot icon04/11/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
New director appointed
dot icon08/03/1999
Director resigned
dot icon14/11/1998
Declaration of satisfaction of mortgage/charge
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
Return made up to 05/10/98; change of members
dot icon19/10/1998
Director's particulars changed
dot icon04/02/1998
Director resigned
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon22/10/1997
Return made up to 05/10/97; full list of members
dot icon22/10/1997
Director's particulars changed
dot icon22/09/1997
Particulars of mortgage/charge
dot icon22/09/1997
Particulars of mortgage/charge
dot icon22/09/1997
Particulars of mortgage/charge
dot icon22/09/1997
Particulars of mortgage/charge
dot icon22/09/1997
Particulars of mortgage/charge
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon22/10/1996
Return made up to 05/10/96; no change of members
dot icon11/09/1996
Particulars of mortgage/charge
dot icon28/02/1996
Particulars of mortgage/charge
dot icon16/01/1996
Director resigned
dot icon16/01/1996
New director appointed
dot icon16/12/1995
Particulars of mortgage/charge
dot icon20/10/1995
Return made up to 05/10/95; no change of members
dot icon20/10/1995
Director's particulars changed
dot icon20/10/1995
Location of register of members address changed
dot icon20/10/1995
Location of debenture register address changed
dot icon15/09/1995
Registered office changed on 15/09/95 from: spode works church street stoke-on-trent ST4 1BX
dot icon24/05/1995
New director appointed
dot icon24/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon20/10/1994
Return made up to 05/10/94; full list of members
dot icon20/10/1994
Director's particulars changed
dot icon12/10/1994
New director appointed
dot icon10/10/1994
Director resigned
dot icon06/10/1994
Director resigned
dot icon27/09/1994
Director resigned
dot icon27/09/1994
Director resigned
dot icon27/09/1994
Director resigned
dot icon22/09/1994
Memorandum and Articles of Association
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon21/09/1994
Declaration of assistance for shares acquisition
dot icon21/09/1994
Declaration of assistance for shares acquisition
dot icon21/09/1994
Declaration of assistance for shares acquisition
dot icon20/09/1994
Particulars of mortgage/charge
dot icon20/09/1994
Particulars of mortgage/charge
dot icon20/09/1994
Particulars of mortgage/charge
dot icon13/09/1994
Ad 02/09/94--------- £ si 9271836@1=9271836 £ ic 10013680/19285516
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon13/09/1994
£ nc 10013680/19285516 02/09/94
dot icon28/06/1994
New director appointed
dot icon25/05/1994
Particulars of mortgage/charge
dot icon24/05/1994
Particulars of mortgage/charge
dot icon24/05/1994
Particulars of mortgage/charge
dot icon19/05/1994
Ad 10/03/94--------- £ si 2700000@1=2700000 £ ic 7313680/10013680
dot icon19/05/1994
Nc inc already adjusted 10/03/94
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon05/05/1994
Memorandum and Articles of Association
dot icon05/05/1994
Resolutions
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon02/11/1993
Return made up to 05/10/93; no change of members
dot icon02/11/1993
Director's particulars changed
dot icon15/06/1993
Declaration of satisfaction of mortgage/charge
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon02/11/1992
Return made up to 05/10/92; full list of members
dot icon02/11/1992
Location of debenture register address changed
dot icon02/11/1992
Director's particulars changed
dot icon24/09/1992
Ad 28/08/92--------- £ si 2950@1000=2950000 £ ic 4363680/7313680
dot icon24/09/1992
Nc inc already adjusted 28/08/92
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon11/02/1992
Full accounts made up to 1990-12-31
dot icon05/02/1992
Particulars of mortgage/charge
dot icon30/01/1992
Return made up to 05/10/91; no change of members
dot icon18/09/1991
Location of register of members
dot icon18/09/1991
Registered office changed on 18/09/91 from: severn street worcester WR1 2NE
dot icon11/09/1991
Director resigned
dot icon11/09/1991
New director appointed
dot icon19/02/1991
Secretary resigned;new secretary appointed
dot icon15/02/1991
Director's particulars changed
dot icon13/02/1991
New secretary appointed
dot icon14/12/1990
Director resigned
dot icon03/12/1990
Full accounts made up to 1989-12-31
dot icon03/12/1990
Location of register of members
dot icon03/12/1990
Return made up to 05/10/90; full list of members
dot icon22/02/1990
Director's particulars changed
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon25/10/1989
Return made up to 05/10/89; full list of members
dot icon15/09/1989
Director resigned
dot icon27/06/1989
New director appointed
dot icon14/06/1989
Director resigned
dot icon10/03/1989
Full accounts made up to 1988-03-31
dot icon10/03/1989
Return made up to 09/12/88; full list of members
dot icon01/03/1989
New director appointed
dot icon01/03/1989
New director appointed
dot icon01/03/1989
New director appointed
dot icon01/03/1989
New secretary appointed
dot icon01/03/1989
New director appointed
dot icon01/03/1989
New director appointed
dot icon01/03/1989
New director appointed
dot icon16/01/1989
New secretary appointed
dot icon22/12/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon31/10/1988
Certificate of change of name
dot icon04/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1988
New secretary appointed
dot icon28/07/1988
Particulars of mortgage/charge
dot icon21/07/1988
Particulars of mortgage/charge
dot icon20/06/1988
Director resigned
dot icon26/04/1988
Accounting reference date extended from 28/02 to 31/03
dot icon08/03/1988
Accounting reference date shortened from 31/03 to 28/02
dot icon29/02/1988
Location of register of directors' interests
dot icon29/02/1988
Full accounts made up to 1987-03-31
dot icon17/12/1987
Director resigned
dot icon13/11/1987
Return made up to 01/10/87; full list of members
dot icon22/05/1987
New director appointed
dot icon20/05/1987
Director resigned
dot icon07/05/1987
Director resigned
dot icon06/05/1987
Registered office changed on 06/05/87 from: merrivale house deansway worcester WR1 2JH
dot icon06/05/1987
Director resigned
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon10/01/1987
Director's particulars changed
dot icon24/10/1986
Return made up to 02/10/86; full list of members
dot icon02/09/1986
Director resigned
dot icon18/07/1986
Accounting reference date extended from 31/12 to 31/03
dot icon03/07/1986
Secretary resigned;new secretary appointed
dot icon02/11/1985
Accounts made up to 1984-12-29
dot icon16/11/1983
Memorandum and Articles of Association
dot icon20/07/1982
Accounts made up to 1982-01-02
dot icon09/01/1959
Certificate of change of name
dot icon28/01/1958
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, Lilian
Director
26/03/2007 - Present
1
Benjamin, David Rupert
Director
17/11/2004 - Present
3
Mckinney, William Hester
Director
21/09/1994 - 04/01/1999
-
Hay, Gordon James
Director
26/03/2007 - Present
1
Cash, Peter Dexter
Director
17/11/2004 - Present
1

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 THE PORCELAIN AND FINE CHINA COMPANIES LIMITED

THE PORCELAIN AND FINE CHINA COMPANIES LIMITED is an(a) Dissolved company incorporated on 28/01/1958 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS1 4JP. There are currently 7 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 THE PORCELAIN AND FINE CHINA COMPANIES LIMITED?

toggle

THE PORCELAIN AND FINE CHINA COMPANIES LIMITED is currently Dissolved. It was registered on 28/01/1958 and dissolved on 13/04/2014.

Where is THE PORCELAIN AND FINE CHINA COMPANIES LIMITED located?

toggle

THE PORCELAIN AND FINE CHINA COMPANIES LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS1 4JP.

What does THE PORCELAIN AND FINE CHINA COMPANIES LIMITED do?

toggle

THE PORCELAIN AND FINE CHINA COMPANIES LIMITED operates in the Manufacture of other ceramic products (26.25 - SIC 2003) sector.

What is the latest filing for THE PORCELAIN AND FINE CHINA COMPANIES LIMITED?

toggle

The latest filing was on 29/04/2015: Bona Vacantia disclaimer.