Liquidation
Company Information for PC AUTOMOTIVE LIMITED
HARRISONS KEMPTON HOUSE KEMPTON WAY, DYSART ROAD, GRANTHAM, NG31 7LE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PC AUTOMOTIVE LIMITED | ||
Legal Registered Office | ||
HARRISONS KEMPTON HOUSE KEMPTON WAY DYSART ROAD GRANTHAM NG31 7LE Other companies in NG31 | ||
Previous Names | ||
|
Company Number | 06450566 | |
---|---|---|
Company ID Number | 06450566 | |
Date formed | 2007-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 11/10/2009 | |
Latest return | 11/12/2008 | |
Return next due | 08/01/2010 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-09-05 00:42:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PC AUTOMOTIVE ENGINEERING | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-12 |
PC AUTOMOTIVE INC | 420 WEST 29TH STREET HIALEAH FL 33012 | Active | Company formed on the 2009-05-08 | |
![]() |
PC AUTOMOTIVE, LLC | 2620 JUNCTION HWY KERRVILLE TX 78028 | Active | Company formed on the 2001-07-18 |
![]() |
PC AUTOMOTIVE PTY LTD | Active | Company formed on the 2020-10-08 |
Officer | Role | Date Appointed |
---|---|---|
PETER WILLIAM COATES |
||
PETER WILLIAM COATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AR CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
NICOLA JANE SAUL |
Company Secretary | ||
RJT NOMINEES LIMITED |
Director | ||
MARK ASHLEY SAUL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PWC ASSEMBLIES LIMITED | Director | 2009-01-26 | CURRENT | 2009-01-06 | Dissolved 2016-04-05 | |
DURHAM PRECISION ENGINEERING LIMITED | Director | 2009-01-20 | CURRENT | 2007-12-11 | Active | |
AANE REALISATIONS (NE) LIMITED | Director | 2008-11-17 | CURRENT | 1984-03-06 | In Administration/Administrative Receiver | |
DPE HOLDINGS LIMITED | Director | 2007-12-14 | CURRENT | 2006-01-03 | Active - Proposal to Strike off | |
TOLWOOD TECHNOLOGIES LIMITED | Director | 2007-04-20 | CURRENT | 2004-03-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2020-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2020-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2019-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2019-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2019-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2019-05-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM COATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM COATES | |
TM02 | Termination of appointment of Peter William Coates on 2018-12-19 | |
TM02 | Termination of appointment of Peter William Coates on 2018-12-19 | |
4.68 | Liquidators' statement of receipts and payments to 2018-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2018-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2018-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2017-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2017-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-07 | |
CH01 | Director's details changed for Mr Peter William Coates on 2013-05-23 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2010-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2010-05-07 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 12/C COATHAM AVENUE AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6DB UNITED KINGDOM | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
88(2) | AD 12/06/08 GBP SI 8@1=8 GBP IC 2/10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED ONFILE.COM LIMITED CERTIFICATE ISSUED ON 20/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 1 FIELD HOUSE CLOSE WETHERBY WEST YORKSHIRE LS22 6UD ENGLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK SAUL | |
288a | DIRECTOR APPOINTED MR PETER WILLIAM COATES | |
288a | SECRETARY APPOINTED MR PETER WILLIAM COATES | |
288b | APPOINTMENT TERMINATED SECRETARY NICOLA SAUL | |
288a | SECRETARY APPOINTED NICOLA JANE SAUL | |
288a | DIRECTOR APPOINTED MR MARK ASHLEY SAUL | |
287 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM TOWNGATE HOUSE, 116 -118 TOWNGATE, LEYLAND LANCASHIRE PR25 2LQ | |
288b | APPOINTMENT TERMINATED DIRECTOR RJT NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY AR CORPORATE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2009-04-30 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE |
The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as PC AUTOMOTIVE LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | PC AUTOMOTIVE LIMITED | Event Date | 2009-03-31 |
In the High Court of Justice (Chancery Division) Companies Court case number 12657 A Petition to wind up the above-named Company of 12/C Coatham Avenue, Aycliffe Industrial Park, Newton Aycliffe, County Durham DL5 6DB , presented on 31 March 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 13 May 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 May 2009. | |||
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. |