Liquidation
Company Information for PCLG LTD
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
PCLG LTD | |
Legal Registered Office | |
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG Other companies in YO30 | |
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 |
Last Datalog update: | 2025-04-05 07:39:02 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANN ELIZABETH ELLIOT |
||
IAN PETER BROADLEY |
||
ANN ELIZABETH ELLIOT |
||
LEONARD RALPH ELLIOT |
||
PHILIP THOMAS KITCHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM GEORGE LESTER |
Director | ||
PAMELA LESTER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPANY SERVICES (UK) LTD | Director | 2007-11-01 | CURRENT | 1997-11-07 | Active - Proposal to Strike off | |
COMPANY SERVICES (UK) LTD | Director | 1997-11-10 | CURRENT | 1997-11-07 | Active - Proposal to Strike off | |
ACCOUNTS IN YORK LTD | Director | 2007-06-25 | CURRENT | 2007-06-25 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2024-09-19 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 30/09/23 FROM Dovecote Barn Shipton Lane Wigginton York North Yorkshire YO32 2RQ United Kingdom | ||
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
CESSATION OF PHILIP THOMAS KITCHEN AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS KITCHEN | ||
Cancellation of shares. Statement of capital on 2023-09-05 GBP 101 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Philip Thomas Kitchen as a person with significant control on 2022-03-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/03/21 TO 30/09/21 | |
CH01 | Director's details changed for Mr Philip Thomas Kitchen on 2021-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/21 FROM Equinox Hse, Clifton Park Avenue Shipton Road York YO30 5PA | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053595300001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 108 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | COMPANY BUSINESS 30/03/2016 | |
RES01 | ADOPT ARTICLES 14/04/16 | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 108 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 108 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053595300001 | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 108 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
SH01 | 08/04/13 STATEMENT OF CAPITAL GBP 108 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP THOMAS KITCHEN | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH ELLIOT / 09/02/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANN ELIZABETH ELLIOT on 2013-02-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER BROADLEY / 09/02/2013 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
SH01 | 06/03/12 STATEMENT OF CAPITAL GBP 106 | |
SH08 | Change of share class name or designation | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED LEONARD RALPH ELLIOT | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM LESTER | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM GEORGE LESTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH ELLIOT / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/02/05--------- £ SI 98@1=98 £ IC 1/99 | |
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 |
Resolutions for Winding-up | 2023-10-04 |
Appointment of Liquidators | 2023-10-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
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
|
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PCLG LTD are:
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. |