Dissolved 2016-12-27
Company Information for PCF PORTFOLIO MANAGEMENT LIMITED
105-108 OLD BROAD STREET, LONDON, EC2N,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-27 |
Company Name | ||||
---|---|---|---|---|
PCF PORTFOLIO MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
105-108 OLD BROAD STREET LONDON | ||||
Previous Names | ||||
|
Company Number | 01774545 | |
---|---|---|
Date formed | 1983-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-12-27 | |
Type of accounts | FULL |
Last Datalog update: | 2017-01-28 15:59:18 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN MURRAY |
||
DAVID RICHARD BULL |
||
SCOTT DAVID MAYBURY |
||
ROBERT JOHN MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZANE ROBERT KERSE |
Director | ||
ANTHONY NOEL NELSON |
Director | ||
THOMAS JOSEPH LAWLOR |
Director | ||
THOMAS JOHN MOTHERWAY |
Director | ||
GEORGE ROSEN |
Director | ||
JOHN ALEXANDER STEPHEN |
Director | ||
CHRISTOPHER JOHN JENKINS |
Company Secretary | ||
CHRISTOPHER JOHN JENKINS |
Director | ||
JAMES WILLIAM EYJOLFUR FINLAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PCF LEASING LIMITED | Company Secretary | 2000-11-20 | CURRENT | 1986-08-26 | Active - Proposal to Strike off | |
T.M.V. FINANCE LTD | Company Secretary | 2000-10-17 | CURRENT | 1991-06-28 | Dissolved 2016-04-05 | |
PCF ASSET FINANCE LIMITED | Company Secretary | 1999-05-27 | CURRENT | 1999-05-10 | Active - Proposal to Strike off | |
PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED | Company Secretary | 1995-10-20 | CURRENT | 1971-06-25 | Active - Proposal to Strike off | |
PCF BANK LIMITED | Company Secretary | 1994-12-29 | CURRENT | 1993-02-23 | Liquidation | |
PCF GROUP PLC | Company Secretary | 1993-10-19 | CURRENT | 1993-10-18 | Liquidation | |
HENRY BUTCHER INDUSTRIAL FINANCE LIMITED | Company Secretary | 1993-05-28 | CURRENT | 1987-09-01 | Dissolved 2016-04-05 | |
AMC TRUST LIMITED | Company Secretary | 1993-05-28 | CURRENT | 1981-04-24 | Active - Proposal to Strike off | |
PCF CREDIT LIMITED | Company Secretary | 1993-05-28 | CURRENT | 1983-12-02 | Liquidation | |
PCF FINANCIAL LEASING LIMITED | Company Secretary | 1993-05-28 | CURRENT | 1986-07-10 | Active - Proposal to Strike off | |
PCF BUSINESS FINANCE LIMITED | Company Secretary | 1993-05-28 | CURRENT | 1986-07-10 | Active - Proposal to Strike off | |
PCF FINANCE GROUP LIMITED | Company Secretary | 1993-05-28 | CURRENT | 1987-11-09 | Active - Proposal to Strike off | |
HENRY BUTCHER INDUSTRIAL FINANCE LIMITED | Director | 2015-08-03 | CURRENT | 1987-09-01 | Dissolved 2016-04-05 | |
T.M.V. FINANCE LTD | Director | 2015-08-03 | CURRENT | 1991-06-28 | Dissolved 2016-04-05 | |
PCF BANK LIMITED | Director | 2015-08-03 | CURRENT | 1993-02-23 | Liquidation | |
PCF ASSET FINANCE LIMITED | Director | 2015-08-03 | CURRENT | 1999-05-10 | Active - Proposal to Strike off | |
PCF EQUIPMENT LEASING LIMITED | Director | 2015-08-03 | CURRENT | 2012-01-16 | Active - Proposal to Strike off | |
AMC TRUST LIMITED | Director | 2015-08-03 | CURRENT | 1981-04-24 | Active - Proposal to Strike off | |
PCF GROUP PLC | Director | 2015-08-03 | CURRENT | 1993-10-18 | Liquidation | |
PCF CREDIT LIMITED | Director | 2015-08-03 | CURRENT | 1983-12-02 | Liquidation | |
PCF FINANCIAL LEASING LIMITED | Director | 2015-08-03 | CURRENT | 1986-07-10 | Active - Proposal to Strike off | |
PCF BUSINESS FINANCE LIMITED | Director | 2015-08-03 | CURRENT | 1986-07-10 | Active - Proposal to Strike off | |
PCF LEASING LIMITED | Director | 2015-08-03 | CURRENT | 1986-08-26 | Active - Proposal to Strike off | |
PCF FINANCE GROUP LIMITED | Director | 2015-08-03 | CURRENT | 1987-11-09 | Active - Proposal to Strike off | |
PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED | Director | 2015-08-03 | CURRENT | 1971-06-25 | Active - Proposal to Strike off | |
PCF LEASING LIMITED | Director | 2000-11-20 | CURRENT | 1986-08-26 | Active - Proposal to Strike off | |
T.M.V. FINANCE LTD | Director | 2000-10-17 | CURRENT | 1991-06-28 | Dissolved 2016-04-05 | |
PCF ASSET FINANCE LIMITED | Director | 1999-05-27 | CURRENT | 1999-05-10 | Active - Proposal to Strike off | |
PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED | Director | 1995-10-20 | CURRENT | 1971-06-25 | Active - Proposal to Strike off | |
PCF BANK LIMITED | Director | 1994-12-29 | CURRENT | 1993-02-23 | Liquidation | |
HENRY BUTCHER INDUSTRIAL FINANCE LIMITED | Director | 1994-02-10 | CURRENT | 1987-09-01 | Dissolved 2016-04-05 | |
AMC TRUST LIMITED | Director | 1994-02-10 | CURRENT | 1981-04-24 | Active - Proposal to Strike off | |
PCF CREDIT LIMITED | Director | 1994-02-10 | CURRENT | 1983-12-02 | Liquidation | |
PCF FINANCIAL LEASING LIMITED | Director | 1994-02-10 | CURRENT | 1986-07-10 | Active - Proposal to Strike off | |
PCF BUSINESS FINANCE LIMITED | Director | 1994-02-10 | CURRENT | 1986-07-10 | Active - Proposal to Strike off | |
PCF FINANCE GROUP LIMITED | Director | 1994-02-10 | CURRENT | 1987-11-09 | Active - Proposal to Strike off | |
PCF LEASING LIMITED | Director | 2000-11-20 | CURRENT | 1986-08-26 | Active - Proposal to Strike off | |
T.M.V. FINANCE LTD | Director | 2000-10-17 | CURRENT | 1991-06-28 | Dissolved 2016-04-05 | |
PCF ASSET FINANCE LIMITED | Director | 1999-05-27 | CURRENT | 1999-05-10 | Active - Proposal to Strike off | |
PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED | Director | 1995-10-20 | CURRENT | 1971-06-25 | Active - Proposal to Strike off | |
PCF BANK LIMITED | Director | 1994-12-29 | CURRENT | 1993-02-23 | Liquidation | |
AMC TRUST LIMITED | Director | 1994-02-10 | CURRENT | 1981-04-24 | Active - Proposal to Strike off | |
HENRY BUTCHER INDUSTRIAL FINANCE LIMITED | Director | 1993-05-28 | CURRENT | 1987-09-01 | Dissolved 2016-04-05 | |
PCF CREDIT LIMITED | Director | 1993-05-28 | CURRENT | 1983-12-02 | Liquidation | |
PCF FINANCIAL LEASING LIMITED | Director | 1993-05-28 | CURRENT | 1986-07-10 | Active - Proposal to Strike off | |
PCF BUSINESS FINANCE LIMITED | Director | 1993-05-28 | CURRENT | 1986-07-10 | Active - Proposal to Strike off | |
PCF FINANCE GROUP LIMITED | Director | 1993-05-28 | CURRENT | 1987-11-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 6490520 | |
SH01 | 05/09/16 STATEMENT OF CAPITAL GBP 6490520 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA01 | CURREXT FROM 31/03/2016 TO 30/09/2016 | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 1501000 | |
AR01 | 29/01/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED DAVID RICHARD BULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZANE KERSE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 1501000 | |
AR01 | 31/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM BRANDON HOUSE 180 BOROUGH HIGH STREET LONDON SE1 1LB | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 1501000 | |
AR01 | 31/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 31/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID MAYBURY / 31/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZANE ROBERT KERSE / 31/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 31/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU | |
AR01 | 31/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
RES15 | CHANGE OF NAME 14/09/2011 | |
CERTNM | COMPANY NAME CHANGED PCF LEASING LIMITED CERTIFICATE ISSUED ON 16/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 31/01/11 CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZANE ROBERT KERSE / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID MAYBURY / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010 | |
AR01 | 31/01/10 CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY NELSON | |
288a | DIRECTOR APPOINTED ZANE ROBERT KERSE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 15 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3RX | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AMC LEASING LIMITED CERTIFICATE ISSUED ON 06/07/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Satisfied | BARCLAYS BANK PLC | |
MASTER BLOCK DISCOUNTING AGREEMENT | Satisfied | SINGER & FRIEDLANDER LEASING LIMITED | |
ACCOUNT ASSIGNMENT | Satisfied | ING LEASE (UK) LTD | |
DEBENTURE | Satisfied | AMC TRUST LIMITED | |
EQUIPMENT MORTGAGE AND ASSIGNMENT | Satisfied | MCDONNELL DOUGLAS FINANCE CORPORATION | |
EQUIPMENT MORTGAGE AND ASSIGNMENT | Satisfied | MCDONNELL DOUGLAS FINANCE CORPORATION | |
EQUIPMENT MORTGAGE AND ASSIGNMENT | Satisfied | MCDONNELL DOUGLAS FINANCE CORPORATION | |
ACCOUNT ASSIGNMENT | Satisfied | INTERNATIONALE NEDERLANDEN LEASE (UK) LIMITEDACTING AS AGENTS FOR INTERNATIONALE NEDERLANDENBANK NV | |
DEED OF INDEMINITY & AIRCRAFT MORTGAGE | Satisfied | SECURITY PACIFIC INTERNATIONAL LEASING (EUROPE) INC. | |
DEED OF INDEMINITY & AIRCRAFT MORTGAGE | Satisfied | SECURITY PACIFIC INTERNATIONAL LEASING (EUROPE) INC |
|
|
|
|
|
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 PCF PORTFOLIO MANAGEMENT LIMITED
PCF PORTFOLIO MANAGEMENT LIMITED owns 6 domain names.
ourpayments.co.uk pcfshowroom.co.uk privateandcommercial.co.uk privateandcommercialcars.co.uk karma-cars.co.uk karmacars.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PCF PORTFOLIO MANAGEMENT LIMITED are:
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. |