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

PCF BANK LIMITED

8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
02794633
Private Limited Company
Liquidation

Company Overview

About Pcf Bank Ltd
PCF BANK LIMITED was founded on 1993-02-23 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Pcf Bank Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PCF BANK LIMITED
 
Legal Registered Office
8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in SE1
 
Previous Names
PCF GROUP HOLDINGS LIMITED18/05/2017
THE ASSET MANAGEMENT CORPORATION LIMITED03/07/2007
Filing Information
Company Number 02794633
Company ID Number 02794633
Date formed 1993-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 20:23:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCF BANK 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 PCF BANK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN MURRAY
Company Secretary 1994-12-29
MARK FINLAY BROWN
Director 2017-05-22
DAVID RICHARD BULL
Director 2015-08-03
TIMOTHY ALAN FRANKLIN
Director 2017-05-22
CHRISTINE ANNE HIGGINS
Director 2017-06-13
SCOTT DAVID MAYBURY
Director 1994-12-29
DAVID JOHN MORGAN
Director 2017-05-22
ROBERT JOHN MURRAY
Director 1994-12-29
DAVID TITMUSS
Director 2017-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ZANE ROBERT KERSE
Director 2008-11-01 2015-07-31
SIMON ANDREW WILKES
Director 2012-10-29 2014-03-26
ANTHONY NOEL NELSON
Director 1993-02-23 2008-10-31
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1993-02-23 1994-12-29
ABOGADO NOMINEES LIMITED
Nominated Secretary 1993-02-23 1994-12-29
THOMAS JOSEPH LAWLOR
Director 1993-02-23 1994-12-20
JANETTE MASSIE LOHMAN
Director 1993-03-11 1994-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN MURRAY PCF LEASING LIMITED Company Secretary 2000-11-20 CURRENT 1986-08-26 Active - Proposal to Strike off
ROBERT JOHN MURRAY T.M.V. FINANCE LTD Company Secretary 2000-10-17 CURRENT 1991-06-28 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF ASSET FINANCE LIMITED Company Secretary 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Company Secretary 1995-10-20 CURRENT 1971-06-25 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF GROUP PLC Company Secretary 1993-10-19 CURRENT 1993-10-18 Liquidation
ROBERT JOHN MURRAY HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Company Secretary 1993-05-28 CURRENT 1987-09-01 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF PORTFOLIO MANAGEMENT LIMITED Company Secretary 1993-05-28 CURRENT 1983-12-01 Dissolved 2016-12-27
ROBERT JOHN MURRAY AMC TRUST LIMITED Company Secretary 1993-05-28 CURRENT 1981-04-24 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF CREDIT LIMITED Company Secretary 1993-05-28 CURRENT 1983-12-02 Liquidation
ROBERT JOHN MURRAY PCF FINANCIAL LEASING LIMITED Company Secretary 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BUSINESS FINANCE LIMITED Company Secretary 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF FINANCE GROUP LIMITED Company Secretary 1993-05-28 CURRENT 1987-11-09 Active - Proposal to Strike off
DAVID RICHARD BULL HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Director 2015-08-03 CURRENT 1987-09-01 Dissolved 2016-04-05
DAVID RICHARD BULL T.M.V. FINANCE LTD Director 2015-08-03 CURRENT 1991-06-28 Dissolved 2016-04-05
DAVID RICHARD BULL PCF PORTFOLIO MANAGEMENT LIMITED Director 2015-08-03 CURRENT 1983-12-01 Dissolved 2016-12-27
DAVID RICHARD BULL PCF ASSET FINANCE LIMITED Director 2015-08-03 CURRENT 1999-05-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF EQUIPMENT LEASING LIMITED Director 2015-08-03 CURRENT 2012-01-16 Active - Proposal to Strike off
DAVID RICHARD BULL AMC TRUST LIMITED Director 2015-08-03 CURRENT 1981-04-24 Active - Proposal to Strike off
DAVID RICHARD BULL PCF GROUP PLC Director 2015-08-03 CURRENT 1993-10-18 Liquidation
DAVID RICHARD BULL PCF CREDIT LIMITED Director 2015-08-03 CURRENT 1983-12-02 Liquidation
DAVID RICHARD BULL PCF FINANCIAL LEASING LIMITED Director 2015-08-03 CURRENT 1986-07-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF BUSINESS FINANCE LIMITED Director 2015-08-03 CURRENT 1986-07-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF LEASING LIMITED Director 2015-08-03 CURRENT 1986-08-26 Active - Proposal to Strike off
DAVID RICHARD BULL PCF FINANCE GROUP LIMITED Director 2015-08-03 CURRENT 1987-11-09 Active - Proposal to Strike off
DAVID RICHARD BULL PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 2015-08-03 CURRENT 1971-06-25 Active - Proposal to Strike off
TIMOTHY ALAN FRANKLIN PCF GROUP PLC Director 2016-12-06 CURRENT 1993-10-18 Liquidation
CHRISTINE ANNE HIGGINS PCF GROUP PLC Director 2017-06-13 CURRENT 1993-10-18 Liquidation
SCOTT DAVID MAYBURY PCF LEASING LIMITED Director 2000-11-20 CURRENT 1986-08-26 Active - Proposal to Strike off
SCOTT DAVID MAYBURY T.M.V. FINANCE LTD Director 2000-10-17 CURRENT 1991-06-28 Dissolved 2016-04-05
SCOTT DAVID MAYBURY PCF ASSET FINANCE LIMITED Director 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 1995-10-20 CURRENT 1971-06-25 Active - Proposal to Strike off
SCOTT DAVID MAYBURY HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Director 1994-02-10 CURRENT 1987-09-01 Dissolved 2016-04-05
SCOTT DAVID MAYBURY PCF PORTFOLIO MANAGEMENT LIMITED Director 1994-02-10 CURRENT 1983-12-01 Dissolved 2016-12-27
SCOTT DAVID MAYBURY AMC TRUST LIMITED Director 1994-02-10 CURRENT 1981-04-24 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF CREDIT LIMITED Director 1994-02-10 CURRENT 1983-12-02 Liquidation
SCOTT DAVID MAYBURY PCF FINANCIAL LEASING LIMITED Director 1994-02-10 CURRENT 1986-07-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF BUSINESS FINANCE LIMITED Director 1994-02-10 CURRENT 1986-07-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF FINANCE GROUP LIMITED Director 1994-02-10 CURRENT 1987-11-09 Active - Proposal to Strike off
DAVID JOHN MORGAN HARLEQUIN FINANCE PLC Director 2015-11-23 CURRENT 2015-11-23 Active
DAVID JOHN MORGAN PREMIER RUGBY LIMITED Director 2015-09-09 CURRENT 1995-08-31 Active
DAVID JOHN MORGAN SOMERS UK (HOLDINGS) LIMITED Director 2015-02-02 CURRENT 2014-11-04 Active
DAVID JOHN MORGAN J O HAMBRO ASSET MANAGEMENT LIMITED Director 2013-08-02 CURRENT 2000-07-06 Dissolved 2017-04-09
DAVID JOHN MORGAN WAVERTON (HOLDINGS) LIMITED Director 2013-08-02 CURRENT 1998-09-08 Dissolved 2017-04-09
DAVID JOHN MORGAN WAVERTON COMPANIES LIMITED Director 2013-08-02 CURRENT 2000-10-02 Dissolved 2017-04-09
DAVID JOHN MORGAN WAVERTON INVESTMENT MANAGEMENT LIMITED Director 2013-08-02 CURRENT 1986-07-30 Active
DAVID JOHN MORGAN JOSH MANAGEMENT LTD Director 2013-07-24 CURRENT 2013-03-22 Active
DAVID JOHN MORGAN WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED Director 2013-03-27 CURRENT 2013-03-12 Active
DAVID JOHN MORGAN MORWILL LTD Director 2013-01-24 CURRENT 2013-01-24 Active
DAVID JOHN MORGAN THE MEADOW BANK ROAD MANAGEMENT COMPANY LIMITED Director 2012-08-14 CURRENT 2011-02-04 Active
DAVID JOHN MORGAN TOURINGCLASS LIMITED Director 2011-05-26 CURRENT 2004-02-02 Dissolved 2015-10-13
DAVID JOHN MORGAN SPORTINGCLASS LTD Director 2011-05-26 CURRENT 2001-12-07 Dissolved 2015-10-13
DAVID JOHN MORGAN RUGBYCLASS LIMITED Director 2011-05-26 CURRENT 1984-09-05 Dissolved 2015-10-13
DAVID JOHN MORGAN CRICKETCLASS LIMITED Director 2011-05-26 CURRENT 2004-02-17 Dissolved 2015-10-13
DAVID JOHN MORGAN BLUE SKY LEISURE LIMITED Director 2011-05-26 CURRENT 2002-06-06 Active - Proposal to Strike off
DAVID JOHN MORGAN HARLEQUIN ESTATES (TWICKENHAM) LIMITED Director 2011-05-26 CURRENT 1971-02-22 Active
DAVID JOHN MORGAN HARLEQUIN FOOTBALL CLUB LIMITED Director 2010-03-01 CURRENT 1996-06-12 Active
ROBERT JOHN MURRAY PCF LEASING LIMITED Director 2000-11-20 CURRENT 1986-08-26 Active - Proposal to Strike off
ROBERT JOHN MURRAY T.M.V. FINANCE LTD Director 2000-10-17 CURRENT 1991-06-28 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF ASSET FINANCE LIMITED Director 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 1995-10-20 CURRENT 1971-06-25 Active - Proposal to Strike off
ROBERT JOHN MURRAY AMC TRUST LIMITED Director 1994-02-10 CURRENT 1981-04-24 Active - Proposal to Strike off
ROBERT JOHN MURRAY HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Director 1993-05-28 CURRENT 1987-09-01 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF PORTFOLIO MANAGEMENT LIMITED Director 1993-05-28 CURRENT 1983-12-01 Dissolved 2016-12-27
ROBERT JOHN MURRAY PCF CREDIT LIMITED Director 1993-05-28 CURRENT 1983-12-02 Liquidation
ROBERT JOHN MURRAY PCF FINANCIAL LEASING LIMITED Director 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BUSINESS FINANCE LIMITED Director 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF FINANCE GROUP LIMITED Director 1993-05-28 CURRENT 1987-11-09 Active - Proposal to Strike off
DAVID TITMUSS PCF GROUP PLC Director 2017-07-11 CURRENT 1993-10-18 Liquidation

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
2025-01-15APPOINTMENT TERMINATED, DIRECTOR GARRY GEORGE STRAN
2024-07-01Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-07-01REGISTERED OFFICE CHANGED ON 01/07/24 FROM Dashwood House Old Broad Street London EC2M 1QS United Kingdom
2024-06-26Appointment of a voluntary liquidator
2024-06-26Voluntary liquidation Statement of affairs
2024-06-21Termination of appointment of Duncan Francis Mcdonald on 2024-06-19
2024-06-21APPOINTMENT TERMINATED, DIRECTOR SIMON ALICK MOORE
2024-06-21APPOINTMENT TERMINATED, DIRECTOR MARK TIMOTHY JOHN SISMEY-DURRANT
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-10-1211/10/23 STATEMENT OF CAPITAL GBP 38386104
2023-10-03Termination of appointment of Jonathan Dolbear on 2023-10-01
2023-10-03Appointment of Mr Duncan Francis Mcdonald as company secretary on 2023-10-01
2023-09-14Current accounting period extended from 30/09/23 TO 31/03/24
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM Pinners Hall 105-108 Old Broad Street London EC2N 1ER
2023-03-02FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-30CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR CAROL FRANCES SERGEANT
2022-11-16Second filing of capital allotment of shares GBP34,004,104
2022-11-16Second filing of capital allotment of shares GBP34,004,104
2022-11-16Second filing of capital allotment of shares GBP35,386,104
2022-11-16Second filing of capital allotment of shares GBP35,386,104
2022-09-27Director's details changed for Mrs Caroline Jane Richardson on 2022-08-10
2022-09-26DIRECTOR APPOINTED MRS CAROL FRANCES SERGEANT
2022-07-08RP04SH01Second filing of capital allotment of shares GBP33,004,104
2022-07-07SH0106/07/22 STATEMENT OF CAPITAL GBP 34386104
2022-06-16AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-13SH0110/06/22 STATEMENT OF CAPITAL GBP 34004104
2022-04-14AP03Appointment of Mr Jonathan Dolbear as company secretary on 2022-04-01
2022-04-14TM02Termination of appointment of Ldc Nominee Secretary Limited on 2022-04-01
2022-02-07APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALAN FRANKLIN
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALAN FRANKLIN
2022-02-02CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027946330005
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027946330005
2022-01-21AUDITOR'S RESIGNATION
2022-01-21AUDAUDITOR'S RESIGNATION
2022-01-17DIRECTOR APPOINTED MR SIMON ALICK MOORE
2022-01-17DIRECTOR APPOINTED MR MARK TIMOTHY JOHN SISMEY-DURRANT
2022-01-17AP01DIRECTOR APPOINTED MR SIMON ALICK MOORE
2022-01-06FULL ACCOUNTS MADE UP TO 30/09/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-12-31APPOINTMENT TERMINATED, DIRECTOR MARIAN MACDONALD MARTIN
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN MACDONALD MARTIN
2021-11-04AP01DIRECTOR APPOINTED MRS CAROLINE JANE RICHARDSON
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVID MAYBURY
2021-06-01AP01DIRECTOR APPOINTED MR GARRY GEORGE STRAN
2021-03-31AP04Appointment of Ldc Nominee Secretary Limited as company secretary on 2021-03-31
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MURRAY
2021-03-31TM02Termination of appointment of Robert John Murray on 2021-03-31
2021-02-10PSC05Change of details for Private & Commercial Finance Group Plc as a person with significant control on 2017-01-01
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BULL
2020-01-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-11-19CH01Director's details changed for Mr Timothy Alan Franklin on 2019-11-19
2019-08-08AP01DIRECTOR APPOINTED MRS MARIAN MACDONALD MARTIN
2019-05-09SH0129/03/19 STATEMENT OF CAPITAL GBP 30298104
2019-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027946330005
2019-02-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027946330004
2018-10-09SH0130/05/18 STATEMENT OF CAPITAL GBP 21298104
2018-02-14AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 16298104
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-01-23SH0106/12/16 STATEMENT OF CAPITAL GBP 16298104
2018-01-23SH0130/11/16 STATEMENT OF CAPITAL GBP 15298104
2017-12-01RES01ADOPT ARTICLES 23/11/2017
2017-12-01RES13Resolutions passed:Pursuant to paragraph 47(3) of schedule 4 the companies act 2006 (commencement no 5. transitional provisions and savings) order 2007. the directors in accordance S175(5)(a) of the companies act 2006. a director can have an a direct o...
2017-07-14AP01DIRECTOR APPOINTED MR DAVID TITMUSS
2017-07-14AP01DIRECTOR APPOINTED MS CHRISTINE ANNE HIGGINS
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 10298104
2017-05-26SH0126/05/17 STATEMENT OF CAPITAL GBP 10298104
2017-05-25AP01DIRECTOR APPOINTED MR MARK FINLAY BROWN
2017-05-25AP01DIRECTOR APPOINTED MR TIMOTHY ALAN FRANKLIN
2017-05-25AP01DIRECTOR APPOINTED MR DAVID JOHN MORGAN
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-18RES15CHANGE OF COMPANY NAME 16/02/20
2017-05-18CERTNMCOMPANY NAME CHANGED PCF GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/05/17
2017-05-18NM06Change of name with request to seek comments from relevant body
2017-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-10-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027946330003
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027946330004
2016-03-30AA01CURREXT FROM 31/03/2016 TO 30/09/2016
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 298104
2016-01-29AR0129/01/16 FULL LIST
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-13AP01DIRECTOR APPOINTED DAVID RICHARD BULL
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ZANE KERSE
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 298104
2015-02-20AR0131/01/15 FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2014 FROM BRANDON HOUSE 180 BOROUGH HIGH STREET LONDON SE1 1LB
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILKES
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 298104
2014-02-28AR0131/01/14 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-11AR0131/01/13 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 31/05/2012
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID MAYBURY / 31/05/2012
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZANE ROBERT KERSE / 31/05/2012
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 31/05/2012
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-02AP01DIRECTOR APPOINTED MR SIMON ANDREW WILKES
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2012-02-20AR0131/01/12 FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-01AR0131/01/11 CHANGES
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ZANE ROBERT KERSE / 28/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID MAYBURY / 28/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010
2010-03-12AR0131/01/10 FULL LIST
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-04363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-12-22363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY NELSON
2008-11-04288aDIRECTOR APPOINTED ZANE ROBERT KERSE
2008-04-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-07-03CERTNMCOMPANY NAME CHANGED THE ASSET MANAGEMENT CORPORATION LIMITED CERTIFICATE ISSUED ON 03/07/07
2007-03-11363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-10-19225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-03-01363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 15 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3RX
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-03-02363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-03-05363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-02-27363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13288cDIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-23363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-15363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1998-07-07CERTNMCOMPANY NAME CHANGED AMC GROUP LIMITED CERTIFICATE ISSUED ON 08/07/98
1998-03-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-04363sRETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS
1997-04-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-25363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-03-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-11363sRETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS
1995-08-23288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to PCF BANK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-06-28
Appointment of Liquidators2024-06-26
Fines / Sanctions
No fines or sanctions have been issued against PCF BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES BY ONE OR MORE THAN ONE DEPOSITOR 2005-04-20 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2005-04-20 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PCF BANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCF BANK LIMITED
Trademarks
We have not found any records of PCF BANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCF BANK 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 (64191 - Banks) as PCF BANK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PCF BANK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PCF BANK 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 PCF BANK 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.