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

PRC TRADING LTD

CLAYBROOKE PARVA, LEICESTERSHIRE, LE17,
Company Registration Number
04040040
Private Limited Company
Dissolved

Dissolved 2016-06-09

Company Overview

About Prc Trading Ltd
PRC TRADING LTD was founded on 2000-07-25 and had its registered office in Claybrooke Parva. The company was dissolved on the 2016-06-09 and is no longer trading or active.

Key Data
Company Name
PRC TRADING LTD
 
Legal Registered Office
CLAYBROOKE PARVA
LEICESTERSHIRE
 
Previous Names
EXPECT MOVE MANAGEMENT LIMITED23/09/2013
Filing Information
Company Number 04040040
Date formed 2000-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2016-06-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-06-15 10:19:39
Primary Source:Companies House
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 PRC TRADING LTD
The following companies were found which have the same name as PRC TRADING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRC TRADING 2013 LTD 30 KINGS CLOSE MILDENHALL BURY ST. EDMUNDS IP28 7NN Active - Proposal to Strike off Company formed on the 2012-08-24
PRC TRADING & INVESTMENT SERVICES PRIVATE LIMITED 96 LAKHUDI TALAVADI NR AMBAJI MANDIR NR SARDAR PATEL COLONY NARANPURA AHMEDABAD Gujarat 380013 ACTIVE Company formed on the 2007-03-29
PRC TRADING MIDDLE ROAD Singapore 188975 Dissolved Company formed on the 2008-09-10
PRC TRADING INTERNATIONAL PTE. LTD. COMMONWEALTH LANE Singapore 149544 Dissolved Company formed on the 2010-12-04
PRC TRADING CO California Unknown
PRC TRADING LIMITED 13645606: COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2021-09-27

Company Officers of PRC TRADING LTD

Current Directors
Officer Role Date Appointed
RICHARD JOHN GAWEN HOLMAN
Company Secretary 2003-04-11
RICHARD JOHN GAWEN HOLMAN
Director 2003-04-11
PETER SIGVARD WELTENIUS
Director 2000-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RYAN HISTRUP
Director 2008-02-06 2013-07-15
ALF GUSTAF CHRISTER BOSMYR
Director 2004-09-24 2005-12-15
ANDREW JOHN COYLE
Company Secretary 2002-10-23 2003-04-11
DENISE EDITH JULIANA CHANDLER
Company Secretary 2002-04-01 2002-10-23
DENISE EDITH JULIANA CHANDLER
Director 2002-03-01 2002-10-23
ROBERT JOHN SEWELL
Company Secretary 2000-07-25 2002-03-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-07-25 2000-07-25
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-07-25 2000-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN GAWEN HOLMAN ST MARY'S COFFEE LIMITED Company Secretary 2006-03-22 CURRENT 2006-03-22 Dissolved 2018-05-02
RICHARD JOHN GAWEN HOLMAN SALAMANDER FINE ARTS LIMITED Company Secretary 2004-10-28 CURRENT 2004-10-20 Liquidation
RICHARD JOHN GAWEN HOLMAN RELENTLESS RECORDS LIMITED Company Secretary 1999-12-01 CURRENT 1999-12-01 Dissolved 2017-03-28
RICHARD JOHN GAWEN HOLMAN RADSTOCK MANAGEMENT LIMITED Director 2017-09-21 CURRENT 2017-05-24 Converted / Closed
RICHARD JOHN GAWEN HOLMAN KRATOS INVESTMENTS (JERSEY) LIMITED Director 2017-05-22 CURRENT 2017-02-21 Active
RICHARD JOHN GAWEN HOLMAN TOMAS PRODUCTIONS LIMITED Director 2016-09-20 CURRENT 2016-07-18 Active - Proposal to Strike off
RICHARD JOHN GAWEN HOLMAN NIGHTCLUB PRODUCTIONS LIMITED Director 2016-09-20 CURRENT 2016-07-18 Active - Proposal to Strike off
RICHARD JOHN GAWEN HOLMAN ROYAL AIR FORCE MUSEUM ENTERPRISES LTD. Director 2015-06-11 CURRENT 1980-08-08 Active
RICHARD JOHN GAWEN HOLMAN SOUTHWARK CATHEDRAL ENTERPRISES LIMITED Director 2011-02-01 CURRENT 1993-11-05 Active
RICHARD JOHN GAWEN HOLMAN ST MARY'S COFFEE LIMITED Director 2008-03-09 CURRENT 2006-03-22 Dissolved 2018-05-02
RICHARD JOHN GAWEN HOLMAN SALAMANDER FINE ARTS LIMITED Director 2004-10-28 CURRENT 2004-10-20 Liquidation
RICHARD JOHN GAWEN HOLMAN THAMES DITTON SPORTS AND SQUASH CLUB LIMITED Director 1991-03-01 CURRENT 1977-01-12 Active

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
2016-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM PIONEER HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP
2014-04-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM FLAT 5 NORFOLK HOUSE CHRISTMAS LANE FARNHAM COMMON SLOUGH SL2 3JE ENGLAND
2014-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-014.20STATEMENT OF AFFAIRS/4.19
2014-04-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 19 DERBY ROAD THE METROPOLITAN CENTRE GREENFORD MIDDLESEX UB6 8UJ
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIGVARD WELTENIUS / 13/09/2013
2013-09-23RES15CHANGE OF NAME 12/09/2013
2013-09-23CERTNMCOMPANY NAME CHANGED EXPECT MOVE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/09/13
2013-08-09LATEST SOC09/08/13 STATEMENT OF CAPITAL;GBP 30000
2013-08-09AR0125/07/13 FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HISTRUP
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-26AR0125/07/12 FULL LIST
2012-05-24AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-01AR0125/07/11 FULL LIST
2011-06-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-30AR0125/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WELTENIUS / 01/01/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RYAN HISTRUP / 01/01/2010
2010-05-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-07-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-11AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-07288aDIRECTOR APPOINTED PAUL RYAN HISTRUP
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-08-01363sRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2006-09-06363(288)DIRECTOR RESIGNED
2006-09-06363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-16363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-04288aNEW DIRECTOR APPOINTED
2004-10-20363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-26363(288)SECRETARY RESIGNED
2003-09-26363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-08395PARTICULARS OF MORTGAGE/CHARGE
2002-12-09288aNEW SECRETARY APPOINTED
2002-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-27363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-04-03288aNEW SECRETARY APPOINTED
2002-04-03287REGISTERED OFFICE CHANGED ON 03/04/02 FROM: FIRST FLOOR BRASSEY HOUSE NEW ZEALAND AVENUE WALTON ON THAMES SURREY KT12 1QD
2002-04-03288bSECRETARY RESIGNED
2002-03-08288aNEW DIRECTOR APPOINTED
2002-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-12225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01
2001-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-06363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-02-2288(2)RAD 16/02/01--------- £ SI 30000@1=30000 £ IC 1/30001
2000-08-03288bDIRECTOR RESIGNED
2000-08-03288aNEW SECRETARY APPOINTED
2000-08-03288bSECRETARY RESIGNED
2000-08-03288aNEW DIRECTOR APPOINTED
2000-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49420 - Removal services




Licences & Regulatory approval
We could not find any licences issued to PRC TRADING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-11
Resolutions for Winding-up2014-03-30
Appointment of Liquidators2014-03-30
Fines / Sanctions
No fines or sanctions have been issued against PRC TRADING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-01-08 Outstanding BRIXTON NOMINEE METROPOLITAN PARK 1 LIMITED AND BRIXTON NOMINEE METROPOLITAN PARK 2 LIMITED
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 PRC TRADING LTD

Intangible Assets
Patents
We have not found any records of PRC TRADING LTD registering or being granted any patents
Domain Names

PRC TRADING LTD owns 2 domain names.

expectmove.co.uk   expectmoves.co.uk  

Trademarks
We have not found any records of PRC TRADING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRC TRADING LTD. 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 (49420 - Removal services) as PRC TRADING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PRC TRADING LTD 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 TypeResolutions for Winding-up
Defending partyPRC TRADING LTDEvent Date2014-03-21
At a General Meeting of the above-named Company, duly convened, and held at Regents Place, 338 Euston Road, London, NW1 3BT on 21 March 2014 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Carolynn Jean Best and Richard Frank Simms , both of F A Simms & Partners Limited , Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP , (IP Nos 9683 and 9252) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up, and that any act required or authorised under any enactment to be done by the Liquidator is to be done by one or more of the Joint Liquidators. For further details contact: Gemma Tilley, Email: gtilley@fasimms.com, Tel: 01455 555 494. Richard John Holman , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPRC TRADING LTDEvent Date2014-03-21
Carolynn Jean Best and Richard Frank Simms , both of F A Simms & Partners Limited , Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP . : For further details contact: Gemma Tilley, Email: gtilley@fasimms.com, Tel: 01455 555 494.
 
Initiating party Event TypeFinal Meetings
Defending partyPRC TRADING LIMITEDEvent Date2014-03-21
NOTICE IS HEREBY GIVEN that a final meeting of the members of PRC Trading Limited will be held at 11:00 am on 18 February 2016 , to be followed at 11:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Joint Liquidators report and receipts and payments account be approved. 2. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Carolynn Best , Richard Simms : Date of Appointment: 21 March 2014 : Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom : IP Numbers 9683 , 9252 : Contact Name: Thomas Harris Email Address tharris@fasimms.com Telephone Number 01455 555 444
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRC TRADING LTD 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 PRC TRADING LTD 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.