Dissolved
Dissolved 2016-10-05
Company Information for PCA REALISATIONS LIMITED
LONDON, EC2R,
|
Company Registration Number
05840008
Private Limited Company
Dissolved Dissolved 2016-10-05 |
Company Name | ||
---|---|---|
PCA REALISATIONS LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 05840008 | |
---|---|---|
Date formed | 2006-06-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2016-10-05 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER CHARLES BRYAN |
||
ROBERT SIMON DOUGLAS RIGGALL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MATTOR PROPERTIES LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2007-12-12 | Dissolved 2015-02-17 | |
RANDOLPH GROVE LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-14 | Active | |
MATHEWSON CONSULTING LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2006-12-20 | Dissolved 2017-09-07 | |
BRILL PRODUCTIONS LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-11-30 | Active | |
ASH WOODLANDS LIMITED | Company Secretary | 2006-02-10 | CURRENT | 2006-02-10 | Active | |
CARON SERVICES LIMITED | Company Secretary | 2006-02-09 | CURRENT | 2006-02-09 | Liquidation | |
ANNIBALE LIMITED | Company Secretary | 2005-03-10 | CURRENT | 2005-03-10 | Active | |
MUIR BEDDALL MISE ET CIE LIMITED | Company Secretary | 2004-03-24 | CURRENT | 2004-03-24 | Dissolved 2013-11-05 | |
WIDMERPOOL TRADING & BROKERAGE LTD. | Company Secretary | 1999-01-26 | CURRENT | 1997-02-03 | Active - Proposal to Strike off | |
ARDNAMURCHAN TRADING & BROKERAGE LIMITED | Company Secretary | 1998-12-04 | CURRENT | 1998-11-24 | Active | |
ARCIS CAPITAL LIMITED | Company Secretary | 1997-05-15 | CURRENT | 1997-04-22 | Active | |
FIRSTVISION LIMITED | Company Secretary | 1995-01-31 | CURRENT | 1995-01-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
RES15 | CHANGE OF NAME 30/07/2015 | |
CERTNM | COMPANY NAME CHANGED ALINDA CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 16/08/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 25 MOORGATE LONDON EC2R 6AY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 166 PICCADILLY LONDON W1J 9EF | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 11/06/13 STATEMENT OF CAPITAL;GBP 55100 | |
AR01 | 07/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 07/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 07/06/11 FULL LIST | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON DOUGLAS RIGGALL / 07/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
225 | CURRSHO FROM 30/06/2008 TO 31/08/2007 | |
363s | RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
88(2)R | AD 22/05/07--------- £ SI 55000@1=55000 £ IC 100/55100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-26 |
Appointment of Liquidators | 2014-07-04 |
Resolutions for Winding-up | 2014-07-04 |
Notices to Creditors | 2014-07-04 |
Proposal to Strike Off | 2009-09-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | FRIENDS LIFE LIMITED |
|
|
|
|
|
|
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 PCA REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PCA REALISATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PCA REALISATIONS LIMITED | Event Date | 2016-04-21 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of and grant the Joint Liquidators release from office. The meeting will be held at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY on 24 June 2016 at 11.00am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 1 July 2014. Office Holder details: Finbarr Thomas OConnell, (IP No 7931) and Nicholas James Elliott (IP No 9006) both of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY For further details contact the Joint Liquidators on Email: adam.brown@smith.williamson.co.uk Tel: 020 7131 4845 Alternative contact: Adam Brown | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALINDA CAPITAL PARTNERS LIMITED | Event Date | 2014-07-01 |
Finbarr Thomas O'Connell and Nicholas James Elliott , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY : For further details contact: Adam Brown, Email: adam.brown@smith.williamson.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALINDA CAPITAL PARTNERS LIMITED | Event Date | 2014-07-01 |
Notice is hereby given that the following resolutions were passed on 01 July 2014 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Finbarr Thomas O'Connell and Nicholas James Elliott , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY, (IP Nos 7931 and 9006) be and are hereby appointed Joint Liquidators of the Company for the purposes of such voluntary winding up. For further details contact: Adam Brown, Email: adam.brown@smith.williamson.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALINDA CAPITAL PARTNERS LIMITED | Event Date | 2014-07-01 |
Notice is hereby given that the Creditors of the Company are required on or before 15 August 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY. If so required by notice in writing from the said Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 1 July 2014. Office holder details: Finbarr Thomas OConnell and Nicholas James Elliott (IP Nos 7931 and 9006) both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY For further details contact: Adam Brown, Email: adam.brown@smith.williamson.co.uk | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALINDA CAPITAL PARTNERS LIMITED | Event Date | 2009-09-29 |
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. |