Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSCLERE PCB LIMITED
Company Information for

KINGSCLERE PCB LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
01614199
Private Limited Company
Liquidation

Company Overview

About Kingsclere Pcb Ltd
KINGSCLERE PCB LIMITED was founded on 1982-02-16 and has its registered office in Spinningfields. The organisation's status is listed as "Liquidation". Kingsclere Pcb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KINGSCLERE PCB LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in RG20
 
Telephone01635 299266
 
Previous Names
FERROB LIMITED30/10/2014
Filing Information
Company Number 01614199
Company ID Number 01614199
Date formed 1982-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-06-30
Account next due 2016-03-31
Latest return 2015-06-06
Return next due 2017-06-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-07 18:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSCLERE PCB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGSCLERE PCB LIMITED

Current Directors
Officer Role Date Appointed
PAUL GOBLE
Company Secretary 1994-06-01
PAUL GOBLE
Director 1994-06-01
PHILLIP MICHAEL WESTALL
Director 1991-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MICHAEL FLINN
Director 1994-06-01 1998-05-31
RUTH MARJORIE PLESTER
Company Secretary 1991-06-23 1994-06-01
PAUL MICHAEL MORRIS
Director 1991-06-23 1994-06-01
PETER GEOFFREY WAITE
Director 1991-06-23 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GOBLE REGENCY MANAGEMENT GROUP LIMITED Company Secretary 1996-12-06 CURRENT 1996-07-23 Active - Proposal to Strike off
PAUL GOBLE PCB ENVIRONMENTAL LIMITED Company Secretary 1996-04-12 CURRENT 1988-11-04 Dissolved 2017-03-07
PAUL GOBLE SYSTEM CONTROLS (MANAGEMENT) LIMITED Company Secretary 1994-06-01 CURRENT 1986-11-03 Active - Proposal to Strike off
PAUL GOBLE REGENCY MANAGEMENT GROUP LIMITED Director 1996-12-06 CURRENT 1996-07-23 Active - Proposal to Strike off
PAUL GOBLE PCB ENVIRONMENTAL LIMITED Director 1996-04-12 CURRENT 1988-11-04 Dissolved 2017-03-07
PAUL GOBLE SYSTEM CONTROLS (MANAGEMENT) LIMITED Director 1994-06-01 CURRENT 1986-11-03 Active - Proposal to Strike off
PHILLIP MICHAEL WESTALL SYSTEM CONTROLS INSTALLATION LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
PHILLIP MICHAEL WESTALL REGENCY MANAGEMENT GROUP LIMITED Director 1996-12-06 CURRENT 1996-07-23 Active - Proposal to Strike off
PHILLIP MICHAEL WESTALL SYSTEM CONTROLS (MANAGEMENT) LIMITED Director 1993-09-27 CURRENT 1986-11-03 Active - Proposal to Strike off
PHILLIP MICHAEL WESTALL PCB ENVIRONMENTAL LIMITED Director 1991-11-04 CURRENT 1988-11-04 Dissolved 2017-03-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-06-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017
2017-03-154.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-05-241.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM SHOWELL NEW ROAD NEWBURY BERKSHIRE RG14 7RY ENGLAND
2016-03-294.20STATEMENT OF AFFAIRS/4.19
2016-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 300
2016-02-19AR0106/06/15 FULL LIST
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016141990008
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-271.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2015
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM REGENCY HOUSE KINGSCLERE PARK KINGSCLERE NEWBURY BERKSHIRE RG20 4SW
2015-04-30AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-051.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-11-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 016141990008
2014-11-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7
2014-11-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6
2014-10-30RES15CHANGE OF NAME 27/10/2014
2014-10-30CERTNMCOMPANY NAME CHANGED FERROB LIMITED CERTIFICATE ISSUED ON 30/10/14
2014-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 016141990008
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-02AR0106/06/14 FULL LIST
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-06AR0106/06/13 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-12AR0106/06/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-01AR0106/06/11 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-23AR0106/06/10 FULL LIST
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-09363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-24363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-06-08363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-29363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-06-08363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-17363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-14363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-12363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-10395PARTICULARS OF MORTGAGE/CHARGE
2001-06-21363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-05288cDIRECTOR'S PARTICULARS CHANGED
2000-07-10363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-14363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-18363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-06-15288bDIRECTOR RESIGNED
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-13AUDAUDITOR'S RESIGNATION
1997-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/97
1997-07-11363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1997-01-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-01-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-01-10WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/12/96
1997-01-10WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/12/96
1996-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-30395PARTICULARS OF MORTGAGE/CHARGE
1996-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/96
1996-06-14363sRETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS
1996-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-08363aRETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS; AMEND
1995-12-08363aRETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS; AMEND
1995-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-07-06363sRETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to KINGSCLERE PCB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-01-26
Meetings of Creditors2017-01-27
Appointment of Liquidators2016-03-22
Resolutions for Winding-up2016-03-22
Meetings of Creditors2016-02-26
Fines / Sanctions
No fines or sanctions have been issued against KINGSCLERE PCB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-31 PART of the property or undertaking has been released and no longer forms part of the charge FACTOR 21 PLC
FIXED & FLOATING CHARGE 2008-10-28 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-10-09 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
FLOATING CHARGE (ALL ASSETS) 2008-06-24 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST ("THE CHARGE") 2001-10-17 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2001-10-08 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1996-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BOOK DEBTS 1992-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 50,978
Creditors Due After One Year 2012-06-30 £ 88,930
Creditors Due After One Year 2012-06-30 £ 88,930
Creditors Due After One Year 2011-06-30 £ 64,480
Creditors Due Within One Year 2013-06-30 £ 940,631
Creditors Due Within One Year 2012-06-30 £ 849,895
Creditors Due Within One Year 2012-06-30 £ 849,895
Creditors Due Within One Year 2011-06-30 £ 780,288
Provisions For Liabilities Charges 2013-06-30 £ 19,868
Provisions For Liabilities Charges 2012-06-30 £ 17,666
Provisions For Liabilities Charges 2012-06-30 £ 17,666
Provisions For Liabilities Charges 2011-06-30 £ 9,516

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGSCLERE PCB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 998,041
Current Assets 2012-06-30 £ 879,136
Current Assets 2012-06-30 £ 879,136
Current Assets 2011-06-30 £ 792,013
Debtors 2013-06-30 £ 706,344
Debtors 2012-06-30 £ 546,579
Debtors 2012-06-30 £ 546,579
Debtors 2011-06-30 £ 457,544
Fixed Assets 2013-06-30 £ 148,021
Fixed Assets 2012-06-30 £ 147,122
Fixed Assets 2012-06-30 £ 147,122
Fixed Assets 2011-06-30 £ 118,812
Secured Debts 2013-06-30 £ 616,451
Secured Debts 2012-06-30 £ 521,565
Secured Debts 2012-06-30 £ 521,565
Secured Debts 2011-06-30 £ 441,543
Shareholder Funds 2013-06-30 £ 134,585
Shareholder Funds 2012-06-30 £ 69,767
Shareholder Funds 2012-06-30 £ 69,767
Shareholder Funds 2011-06-30 £ 56,541
Stocks Inventory 2013-06-30 £ 291,642
Stocks Inventory 2012-06-30 £ 332,500
Stocks Inventory 2012-06-30 £ 332,500
Stocks Inventory 2011-06-30 £ 334,407
Tangible Fixed Assets 2013-06-30 £ 114,421
Tangible Fixed Assets 2012-06-30 £ 108,722
Tangible Fixed Assets 2012-06-30 £ 108,722
Tangible Fixed Assets 2011-06-30 £ 75,612

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINGSCLERE PCB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KINGSCLERE PCB LIMITED owns 1 domain names.

ferob.co.uk  

Trademarks
We have not found any records of KINGSCLERE PCB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSCLERE PCB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as KINGSCLERE PCB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGSCLERE PCB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KINGSCLERE PCB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2014-03-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2014-01-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2014-01-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2013-12-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-11-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-11-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2013-10-0185340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2013-10-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2013-09-0185340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2013-09-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-09-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2013-08-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-06-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-05-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-04-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-04-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2013-03-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-03-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2013-01-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2012-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyKINGSCLERE PCB LIMITED Event Date2018-01-26
 
Initiating party Event TypeMeetings of Creditors
Defending partyKINGSCLERE PCB LIMITEDEvent Date2017-01-24
A meeting of creditors pursuant to Rule 4.108 of the Insolvency Rules 1986 has been summoned by the Joint Liquidators and will be held at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB on 28 February 2017 at 10.30 am to receive the resignation of the Joint Liquidator, Richard Lewis. Proxy forms and proofs must be lodged at Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester M3 3EB , not later than 12 noon on 27 February 2017 to entitle a creditor to vote. Date of appointment: 10 March 2016. Office holder details: Richard Lewis and Nigel Morrison (IP Nos. 14690 and 8938) both of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. For further details contact: Paula Martin, Email: Paula.Martin@uk.gt.com Ag EF102494
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKINGSCLERE PCB LIMITEDEvent Date2016-03-10
Richard Lewis and Nigel Morrison , both of Grant Thornton UK LLP , 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS . : Further details contact; Paula Martin, Email: Paula.Martin@uk.gt.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKINGSCLERE PCB LIMITEDEvent Date2016-03-10
At a general meeting of the above named Company, duly convened, and held at the offices of BDO LLP, Kings Wharf, 20-30 Kings Road, Reading, Berkshire RG1 3EX on 10 March 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that it is advisable to wind up the Company and, accordingly, the company be wound up voluntarily and that Richard Lewis and Nigel Morrison , both of Grant Thornton UK LLP , 1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS , (IP Nos. 14690 and 8938) are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. Further details contact; Paula Martin, Email: Paula.Martin@uk.gt.com Paul Goble , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyKINGSCLERE PCB LIMITEDEvent Date2016-02-22
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of BDO LLP, Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX on 10 March 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at BDO LLP , Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX , on 8 March 2016 and 9 March 2016. The Insolvency Practitioners may be contacted by care of BRNOTICE@bdo.co.uk quoting reference DD/MW/Kingsclere/C4
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSCLERE PCB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGSCLERE PCB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.