Liquidation
Company Information for PCS INVESTMENT HOLDINGS LIMITED
10-18 UNION STREET, LONDON, SE1 1SZ,
|
Company Registration Number
03189282
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
PCS INVESTMENT HOLDINGS LIMITED | ||||||
Legal Registered Office | ||||||
10-18 UNION STREET LONDON SE1 1SZ Other companies in EC2V | ||||||
Previous Names | ||||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM AYLING |
Company Secretary | ||
AURORA EXECUTIVE SERVICES LIMITED |
Director | ||
ROBERT BARRY WOODWARD |
Director | ||
RICHARD FRANCIS HOLLAND |
Director | ||
JOHN ANTHONY BLAKEMORE |
Director | ||
PHILIP JOHN CONDON |
Director | ||
STUART CHARLES PETTET |
Director | ||
ANNABEL FELICITY WILSON |
Company Secretary | ||
MICHAEL JOHN BRIGHT |
Director | ||
JOHN ANTHONY BLAKEMORE |
Company Secretary | ||
DAVID GEORGE FLUTE |
Director | ||
MEREDITH PETER GOSLING |
Director | ||
STEPHEN WILLIAM HOLCROFT |
Director | ||
DENNIS LOMAS |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Malcolm Ayling on 2016-01-31 | |
AD01 | REGISTERED 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 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/14 FROM C/O Capita Aurora Limited 40 Dukes Place London EC3A 7NH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Charles Porter on 2013-04-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/13 FROM , C/O Capita Aurora Limited, 4Th Floor, 40 Dukes Place, London, EC3A 7NH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/04/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED CHARLES PORTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AURORA EXECUTIVE SERVICES LIMITED | |
AR01 | 23/04/10 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: C/O AURORA CORPORATE, SERVICES LIMITED, 4TH FLOOR 40 DUKES PLACE, LONDON EC3A 7NH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/03 FROM: 5TH FLOOR, 2 MINSTER COURT, MINCING LANE, LONDON EC3R 7BB | |
363a | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PCS GROUP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 29/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
ELRES | S252 DISP LAYING ACC 25/04/00 | |
363a | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED INDEPENDENT INSURANCE SERVICES ( HOLDINGS) LIMITED CERTIFICATE ISSUED ON 17/07/98 |
Notices to Creditors | 2017-02-22 |
Appointment of Liquidators | 2017-02-22 |
Resolutions for Winding-up | 2017-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.87 | 97 |
MortgagesNumMortOutstanding | 1.55 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 9 |
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PCS INVESTMENT HOLDINGS LIMITED | Event Date | 2017-02-20 |
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 Type | Appointment of Liquidators | |
Defending party | PCS INVESTMENT HOLDINGS LIMITED | Event Date | 2017-02-20 |
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 Type | Resolutions for Winding-up | |
Defending party | PCS INVESTMENT HOLDINGS LIMITED | Event Date | 2017-02-20 |
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. | |||
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. |