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

PCS INVESTMENT HOLDINGS LIMITED

10-18 UNION STREET, LONDON, SE1 1SZ,
Company Registration Number
03189282
Private Limited Company
Liquidation

Company Overview

About Pcs Investment Holdings Ltd
PCS INVESTMENT HOLDINGS LIMITED was founded on 1996-04-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Pcs Investment Holdings 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
PCS INVESTMENT HOLDINGS LIMITED
 
Legal Registered Office
10-18 UNION STREET
LONDON
SE1 1SZ
Other companies in EC2V
 
Previous Names
PCS GROUP (HOLDINGS) LIMITED29/12/2000
INDEPENDENT INSURANCE SERVICES (HOLDINGS) LIMITED17/07/1998
INDEPENDENT INSURANCE SERVICES LIMITED19/05/1998
Filing Information
Company Number 03189282
Company ID Number 03189282
Date formed 1996-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-04-23
Return next due 2017-05-07
Type of accounts FULL
Last Datalog update: 2018-03-10 17:47:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCS INVESTMENT HOLDINGS 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.
Companies with same name PCS INVESTMENT HOLDINGS LIMITED
The following companies were found which have the same name as PCS INVESTMENT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PCS INVESTMENT HOLDINGS, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2018-07-09
PCS INVESTMENT HOLDINGS LIMITED Vulcan House, Unit 5 Vulcan Road Leicester LE5 3EF active Company formed on the 2024-10-02

Company Officers of PCS INVESTMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES PORTER
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM AYLING
Company Secretary 1998-07-08 2016-01-31
AURORA EXECUTIVE SERVICES LIMITED
Director 2002-08-29 2010-07-01
ROBERT BARRY WOODWARD
Director 1997-10-12 2002-10-15
RICHARD FRANCIS HOLLAND
Director 1998-07-08 2002-04-12
JOHN ANTHONY BLAKEMORE
Director 1997-01-31 2002-02-28
PHILIP JOHN CONDON
Director 1998-07-08 2000-09-19
STUART CHARLES PETTET
Director 1998-07-08 2000-09-19
ANNABEL FELICITY WILSON
Company Secretary 1998-03-23 1998-07-08
MICHAEL JOHN BRIGHT
Director 1997-10-12 1998-07-08
JOHN ANTHONY BLAKEMORE
Company Secretary 1996-06-06 1998-03-23
DAVID GEORGE FLUTE
Director 1997-01-31 1998-03-23
MEREDITH PETER GOSLING
Director 1997-01-31 1997-10-12
STEPHEN WILLIAM HOLCROFT
Director 1997-01-31 1997-10-12
DENNIS LOMAS
Director 1996-06-06 1997-01-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-04-23 1996-06-06
LONDON LAW SERVICES LIMITED
Nominated Director 1996-04-23 1996-06-06

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
2018-03-21GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-07-26600Appointment of a voluntary liquidator
2017-07-26LIQ10Removal of liquidator by court order
2017-03-21600Appointment of a voluntary liquidator
2017-03-214.70Declaration of solvency
2017-03-21LRESSPResolutions passed:
  • Special resolution to wind up on 2017-02-20
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25AR0123/04/16 ANNUAL RETURN FULL LIST
2016-06-25TM02Termination of appointment of Malcolm Ayling on 2016-01-31
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM C/O M Ayling C/O Capita Insurance Services Ltd 6th Floor 65 Gresham Street London EC2V 7NQ
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-28AR0123/04/15 ANNUAL RETURN FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-28AR0123/04/14 ANNUAL RETURN FULL LIST
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/14 FROM C/O Capita Aurora Limited 40 Dukes Place London EC3A 7NH
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0123/04/13 ANNUAL RETURN FULL LIST
2013-05-08CH01Director's details changed for Charles Porter on 2013-04-09
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/13 FROM , C/O Capita Aurora Limited, 4Th Floor, 40 Dukes Place, London, EC3A 7NH
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0123/04/12 ANNUAL RETURN FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0123/04/11 ANNUAL RETURN FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AP01DIRECTOR APPOINTED CHARLES PORTER
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR AURORA EXECUTIVE SERVICES LIMITED
2010-05-26AR0123/04/10 NO CHANGES
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01AUDAUDITOR'S RESIGNATION
2008-05-21363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24288cDIRECTOR'S PARTICULARS CHANGED
2005-05-24363aRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: C/O AURORA CORPORATE, SERVICES LIMITED, 4TH FLOOR 40 DUKES PLACE, LONDON EC3A 7NH
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-30363aRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-02-03288cDIRECTOR'S PARTICULARS CHANGED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-21287REGISTERED OFFICE CHANGED ON 21/09/03 FROM: 5TH FLOOR, 2 MINSTER COURT, MINCING LANE, LONDON EC3R 7BB
2003-08-19363aRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-24288bDIRECTOR RESIGNED
2002-09-24288aNEW DIRECTOR APPOINTED
2002-05-03363aRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-04-26288bDIRECTOR RESIGNED
2002-03-12288bDIRECTOR RESIGNED
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-12288cDIRECTOR'S PARTICULARS CHANGED
2001-05-04363aRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-12-29CERTNMCOMPANY NAME CHANGED PCS GROUP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 29/12/00
2000-09-27288bDIRECTOR RESIGNED
2000-09-27288bDIRECTOR RESIGNED
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-22ELRESS252 DISP LAYING ACC 25/04/00
2000-05-11363aRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
1999-06-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-09363aRETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS
1998-09-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-07288cDIRECTOR'S PARTICULARS CHANGED
1998-07-28288bSECRETARY RESIGNED
1998-07-28288aNEW SECRETARY APPOINTED
1998-07-22288aNEW DIRECTOR APPOINTED
1998-07-22288aNEW DIRECTOR APPOINTED
1998-07-22288bDIRECTOR RESIGNED
1998-07-22288aNEW DIRECTOR APPOINTED
1998-07-16CERTNMCOMPANY NAME CHANGED INDEPENDENT INSURANCE SERVICES ( HOLDINGS) LIMITED CERTIFICATE ISSUED ON 17/07/98
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to PCS INVESTMENT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-22
Appointment of Liquidators2017-02-22
Resolutions for Winding-up2017-02-22
Fines / Sanctions
No fines or sanctions have been issued against PCS INVESTMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PCS INVESTMENT HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Intangible Assets
Patents
We have not found any records of PCS INVESTMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCS INVESTMENT HOLDINGS LIMITED
Trademarks
We have not found any records of PCS INVESTMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCS INVESTMENT HOLDINGS 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 (66290 - Other activities auxiliary to insurance and pension funding) as PCS INVESTMENT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PCS INVESTMENT HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPCS INVESTMENT HOLDINGS LIMITEDEvent Date2017-02-20
On 20 February 2017 the above-named company, which traded as other activities auxiliary to insurance and pension funding and whose registered office is at 10-18 Union Street, London, SE1 1SZ, was placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 31 March 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 20 February 2017 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPCS INVESTMENT HOLDINGS LIMITEDEvent Date2017-02-20
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPCS INVESTMENT HOLDINGS LIMITEDEvent Date2017-02-20
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 20 February 2017 to wind up the Company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 20 February 2017 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PCS INVESTMENT HOLDINGS 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 PCS INVESTMENT HOLDINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1