Company Information for PCS ADVANTAGE LTD
SOLENT INSOLVENCY SERVICES LTD, 1 CASTLE STREET, WORCESTER, WORCESTERSHIRE, WR1 3AA,
|
Company Registration Number
03386156
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PCS ADVANTAGE LTD | ||
Legal Registered Office | ||
SOLENT INSOLVENCY SERVICES LTD 1 CASTLE STREET WORCESTER WORCESTERSHIRE WR1 3AA Other companies in WR3 | ||
Previous Names | ||
|
Company Number | 03386156 | |
---|---|---|
Company ID Number | 03386156 | |
Date formed | 1997-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 13:07:17 |
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 ADVANTAGE INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHARLES HUNT |
||
JOANNA HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA HUNT |
Company Secretary | ||
ANDREW CHARLES HUNT |
Director | ||
MARTIN JOHN HUNT |
Company Secretary | ||
JOANNA HUNT |
Director | ||
PETER JOHN HARGREAVES |
Company Secretary | ||
SALLY ELIZABETH TOPHAM |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNIT E8/9 BLACKPOLE TRADING ESTATE EAST BLACKPOLE ROAD WORCESTER WORCS WR3 8SG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/06/16 FULL LIST | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/06/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033861560001 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNT | |
AP03 | SECRETARY APPOINTED MR ANDREW CHARLES HUNT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNA HUNT | |
AP01 | DIRECTOR APPOINTED MRS JOANNA HUNT | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/06/14 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM JOHN YELLAND AND COMPANY 22 SANSOME WALK WORCESTER WR1 1LS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
CERTNM | COMPANY NAME CHANGED PROSERT COMPUTER SERVICES LIMITE D CERTIFICATE ISSUED ON 02/08/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/07/98 FROM: CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTER WR8 0AS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-22 |
Resolutions for Winding-up | 2017-02-22 |
Meetings of Creditors | 2017-01-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Other Creditors Due Within One Year | 2012-07-31 | £ 62,005 |
---|---|---|
Other Creditors Due Within One Year | 2011-07-31 | £ 12,272 |
Provisions For Liabilities Charges | 2012-07-31 | £ 8,606 |
Provisions For Liabilities Charges | 2011-07-31 | £ 11,969 |
Taxation Social Security Due Within One Year | 2012-07-31 | £ 217,107 |
Taxation Social Security Due Within One Year | 2011-07-31 | £ 220,262 |
Trade Creditors Within One Year | 2012-07-31 | £ 56,032 |
Trade Creditors Within One Year | 2011-07-31 | £ 88,631 |
Creditors and other liabilities
|
|
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 PCS ADVANTAGE LTD
Called Up Share Capital | 2012-07-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-31 | £ 2 |
Cash Bank In Hand | 2012-07-31 | £ 410 |
Cash Bank In Hand | 2011-07-31 | £ 410 |
Current Assets | 2012-07-31 | £ 312,154 |
Current Assets | 2011-07-31 | £ 302,433 |
Debtors | 2012-07-31 | £ 59,348 |
Debtors | 2011-07-31 | £ 95,081 |
Fixed Assets | 2012-07-31 | £ 100,615 |
Fixed Assets | 2011-07-31 | £ 98,288 |
Shareholder Funds | 2012-07-31 | £ 5,479 |
Shareholder Funds | 2011-07-31 | £ 5,733 |
Stocks Inventory | 2012-07-31 | £ 252,396 |
Stocks Inventory | 2011-07-31 | £ 206,942 |
Tangible Fixed Assets | 2012-07-31 | £ 88,773 |
Tangible Fixed Assets | 2011-07-31 | £ 83,486 |
Debtors and other cash assets
PCS ADVANTAGE LTD owns 5 domain names.
manchesteris.co.uk onlineresponse.co.uk onlinereply.co.uk birminghamis.co.uk stratfordis.co.uk
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as PCS ADVANTAGE LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PCS ADVANTAGE LIMITED | Event Date | 2017-02-16 |
Liquidator's name and address: Colin Nicholls and Andrew Shackleton of Smart Insolvency Solutions Ltd , 1 Castle Street, Worcester WR1 3AA : Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Ltd at emma.poole@smartinsolvency.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PCS ADVANTAGE LIMITED | Event Date | 2017-02-16 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 16 February 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. That Colin Nicholls and Andrew Shackleton be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 16 February 2017 the appointment of Colin Nicholls and Andrew Shackleton as Joint Liquidators was confirmed. Office Holder Details: Colin Nicholls and Andrew Shackleton (IP numbers 9052 and 9724 ) of Smart Insolvency Solutions Ltd , 1 Castle Street, Worcester WR1 3AA . Date of Appointment: 16 February 2017 . Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Ltd at emma.poole@smartinsolvency.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PCS ADVANTAGE LIMITED | Event Date | 2017-01-19 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Smart Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA on 16 February 2017 , at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 1 Castle Street, Worcester WR1 3AA by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Smart Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Ltd at emma.poole@smartinsolvency.co.uk. Joanna Hunt , Director : | |||
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. |