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

PCLG LTD

11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG,
Company Registration Number
05359530
Private Limited Company
Liquidation

Company Overview

About Pclg Ltd
PCLG LTD was founded on 2005-02-09 and has its registered office in York. The organisation's status is listed as "Liquidation". Pclg Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PCLG LTD
 
Legal Registered Office
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK
CLIFTON MOOR
YORK
YO30 4XG
Other companies in YO30
 
Filing Information
Company Number 05359530
Company ID Number 05359530
Date formed 2005-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB169186329  
Last Datalog update: 2025-04-05 07:39:02
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.

Company Officers of PCLG LTD

Current Directors
Officer Role Date Appointed
ANN ELIZABETH ELLIOT
Company Secretary 2005-02-16
IAN PETER BROADLEY
Director 2005-02-16
ANN ELIZABETH ELLIOT
Director 2005-02-16
LEONARD RALPH ELLIOT
Director 2010-10-01
PHILIP THOMAS KITCHEN
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOM GEORGE LESTER
Director 2006-08-17 2010-03-06
PAMELA LESTER
Director 2005-02-16 2006-08-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-02-09 2005-02-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-02-09 2005-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PETER BROADLEY COMPANY SERVICES (UK) LTD Director 2007-11-01 CURRENT 1997-11-07 Active - Proposal to Strike off
LEONARD RALPH ELLIOT COMPANY SERVICES (UK) LTD Director 1997-11-10 CURRENT 1997-11-07 Active - Proposal to Strike off
PHILIP THOMAS KITCHEN ACCOUNTS IN YORK LTD Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2016-12-13

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
2025-03-24Voluntary liquidation. Notice of members return of final meeting
2024-11-25Voluntary liquidation Statement of receipts and payments to 2024-09-19
2023-10-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-03Appointment of a voluntary liquidator
2023-10-03Voluntary liquidation declaration of solvency
2023-09-30REGISTERED OFFICE CHANGED ON 30/09/23 FROM Dovecote Barn Shipton Lane Wigginton York North Yorkshire YO32 2RQ United Kingdom
2023-09-20Purchase of own shares
2023-09-13Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-09-08CESSATION OF PHILIP THOMAS KITCHEN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-08APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS KITCHEN
2023-09-08Cancellation of shares. Statement of capital on 2023-09-05 GBP 101
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-06CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-06-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11PSC04Change of details for Mr Philip Thomas Kitchen as a person with significant control on 2022-03-11
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-11-19AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-04-29CH01Director's details changed for Mr Philip Thomas Kitchen on 2021-04-29
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM Equinox Hse, Clifton Park Avenue Shipton Road York YO30 5PA
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053595300001
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 108
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14RES13COMPANY BUSINESS 30/03/2016
2016-04-14RES01ADOPT ARTICLES 14/04/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 108
2016-03-08AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 108
2015-03-31AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 053595300001
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 108
2014-03-27AR0109/02/14 ANNUAL RETURN FULL LIST
2014-03-26SH0108/04/13 STATEMENT OF CAPITAL GBP 108
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AP01DIRECTOR APPOINTED MR PHILIP THOMAS KITCHEN
2013-03-26AR0109/02/13 ANNUAL RETURN FULL LIST
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH ELLIOT / 09/02/2013
2013-03-26CH03SECRETARY'S DETAILS CHNAGED FOR ANN ELIZABETH ELLIOT on 2013-02-09
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER BROADLEY / 09/02/2013
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03RES12Resolution of varying share rights or name
2012-04-03SH0106/03/12 STATEMENT OF CAPITAL GBP 106
2012-04-03SH08Change of share class name or designation
2012-03-06AR0109/02/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0109/02/11 FULL LIST
2010-10-14AP01DIRECTOR APPOINTED LEONARD RALPH ELLIOT
2010-10-14AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TOM LESTER
2010-10-04AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-24AR0109/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM GEORGE LESTER / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH ELLIOT / 01/10/2009
2009-05-14AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-05-29AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-07363sRETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-07363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-08-24288bDIRECTOR RESIGNED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-13363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-0188(2)RAD 16/02/05--------- £ SI 98@1=98 £ IC 1/99
2005-02-14288bDIRECTOR RESIGNED
2005-02-14288bSECRETARY RESIGNED
2005-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to PCLG LTD 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-up2023-10-04
Appointment of Liquidators2023-10-04
Fines / Sanctions
No fines or sanctions have been issued against PCLG LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-08 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 383,957
Creditors Due Within One Year 2012-04-01 £ 568,298
Provisions For Liabilities Charges 2012-04-01 £ 2,212

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 PCLG LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 106
Cash Bank In Hand 2012-04-01 £ 2,514
Current Assets 2012-04-01 £ 674,596
Debtors 2012-04-01 £ 426,616
Fixed Assets 2012-04-01 £ 705,322
Shareholder Funds 2012-04-01 £ 425,451
Stocks Inventory 2012-04-01 £ 245,466
Tangible Fixed Assets 2012-04-01 £ 15,322

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PCLG LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PCLG LTD
Trademarks
We have not found any records of PCLG LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCLG 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 (69201 - Accounting and auditing activities) as PCLG LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where PCLG 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PCLG 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 PCLG 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.