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

P & C ADVISORY SERVICES LTD

5TH FLOOR, THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY,
Company Registration Number
08174273
Private Limited Company
Liquidation

Company Overview

About P & C Advisory Services Ltd
P & C ADVISORY SERVICES LTD was founded on 2012-08-09 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". P & C Advisory Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P & C ADVISORY SERVICES LTD
 
Legal Registered Office
5TH FLOOR, THE UNION BUILDING
51-59 ROSE LANE
NORWICH
NORFOLK
NR1 1BY
Other companies in NN14
 
Filing Information
Company Number 08174273
Company ID Number 08174273
Date formed 2012-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 31/10/2019
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB144011660  
Last Datalog update: 2024-03-06 19:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P & C ADVISORY SERVICES LTD
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 P & C ADVISORY SERVICES LTD
The following companies were found which have the same name as P & C ADVISORY SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P & C ADVISORY SERVICES LTD Unknown

Company Officers of P & C ADVISORY SERVICES LTD

Current Directors
Officer Role Date Appointed
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Company Secretary 2018-04-18
ALISTAIR FRANCIS CLARKE
Director 2018-04-18
RICHARD JAMES QUARMBY
Director 2012-08-09
TSG MANAGEMENT S.A.R.L
Director 2018-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MICHAEL LEE
Director 2013-08-01 2018-04-18
STEVE WATTS
Director 2014-09-15 2018-04-18
IAN THOMAS BRECKON
Director 2013-08-01 2018-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED EARTHBOUND GAMES LTD Company Secretary 2018-06-27 CURRENT 2016-12-21 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED 426 WEST LIMITED Company Secretary 2018-03-26 CURRENT 2018-03-26 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED INCOSTA LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED DMW CLEANING & SUPPORT SERVICES LIMITED Company Secretary 2017-09-01 CURRENT 2004-01-22 Dissolved 2017-09-12
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED EMPRISE GROUP HOLDINGS LIMITED Company Secretary 2017-09-01 CURRENT 2007-04-10 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED EMPRISE PLC Company Secretary 2017-09-01 CURRENT 1995-08-09 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED AGHOCO 5001 LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UIST ASCO LTD Company Secretary 2017-06-13 CURRENT 2012-06-12 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED PIPELINE TECHNOLOGY CENTRE LIMITED Company Secretary 2017-05-06 CURRENT 2017-05-06 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED PICK PROTECTION LIMITED Company Secretary 2017-01-23 CURRENT 2014-03-31 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED COMMORE LAND COMPANY LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BLUEBOX SYSTEMS GROUP LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MALVERN LEISURE LIMITED Company Secretary 2016-08-16 CURRENT 1997-03-07 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED DOVER BUSINESS SERVICES EMEA LIMITED Company Secretary 2016-06-06 CURRENT 2016-04-13 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ARDGOWAN DISTILLERY COMPANY LIMITED Company Secretary 2016-06-02 CURRENT 2016-06-02 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BACKGROUND2 LIMITED Company Secretary 2016-05-01 CURRENT 2003-03-05 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED A'ILA MODARABA LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED FLEXCON EUROPE LIMITED Company Secretary 2016-03-15 CURRENT 1996-11-29 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED RED ROOSTER LIFTING LIMITED Company Secretary 2016-03-07 CURRENT 1988-10-04 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MARTIN MCGUIRE INTERNATIONAL REAL ESTATE LTD Company Secretary 2015-11-23 CURRENT 2015-11-23 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ENSCO 1502 LIMITED Company Secretary 2015-11-23 CURRENT 2015-11-23 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED TSG UK SOLUTIONS LTD Company Secretary 2015-10-15 CURRENT 2015-10-07 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED GREENGAGE AGRITECH LIMITED Company Secretary 2015-10-01 CURRENT 2008-04-22 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED HARWOOD MARMOT LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 9 LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 7 LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 5 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 1 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 13 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 17 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 18 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 4 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 8 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 11 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED HARWOOD SHREW 2 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 3 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 14 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 15 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 16 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 10 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 6 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 12 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED HARWOOD SHREW LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED NUFARM PENSIONS GENERAL PARTNER LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-12 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MULLIONS LIMITED Company Secretary 2015-08-01 CURRENT 1946-09-12 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BLUEBOX AVIATION SYSTEMS LIMITED Company Secretary 2015-06-29 CURRENT 2004-05-04 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED LOTHIAN BROADBAND NETWORKS LIMITED Company Secretary 2015-05-13 CURRENT 2015-01-08 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED OYSTER HOMES (HEARTLANDS) LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BELOVED DATES LIMITED Company Secretary 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ELIXIR FOODS LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UNITED BAKERIES (HOLDINGS) LIMITED Company Secretary 2013-02-27 CURRENT 2005-06-27 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED LIVWELL LIMITED Company Secretary 2013-02-27 CURRENT 2008-03-12 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UNITED CENTRAL BAKERIES LIMITED Company Secretary 2013-02-27 CURRENT 1989-03-07 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UNITED BAKERIES (BATHGATE) LIMITED Company Secretary 2013-02-27 CURRENT 1995-11-10 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UNITED BAKERIES LIMITED Company Secretary 2013-02-27 CURRENT 2000-11-06 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UNA INVESTMENTS LIMITED Company Secretary 2012-08-20 CURRENT 2012-08-20 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED JMKA INVESTMENTS LIMITED Company Secretary 2012-07-03 CURRENT 2012-07-03 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED PAYMENT TERM FINANCE LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Dissolved 2018-01-16
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED PEEL & CO LIMITED Company Secretary 2012-02-17 CURRENT 2012-02-17 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ENSCO 371 LIMITED Company Secretary 2012-01-27 CURRENT 2012-01-27 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ABERMUIR LIMITED Company Secretary 2011-11-23 CURRENT 2011-08-25 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED GENIUS FOODS LIMITED Company Secretary 2011-07-28 CURRENT 2008-06-23 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MORTON FRASER TRUSTEES 2 LIMITED Company Secretary 2011-03-16 CURRENT 2011-03-16 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED EUROPEAN FINANCIAL PUBLISHING LIMITED Company Secretary 2011-02-17 CURRENT 2009-03-27 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED FAIRBANKS ENVIRONMENTAL LIMITED Company Secretary 2010-09-09 CURRENT 1995-03-01 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MORTON FRASER TRUSTEES 4 LIMITED Company Secretary 2010-04-01 CURRENT 2005-04-05 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED CATALYST OPERATING (UK) LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED CURO COMPENSATION LIMITED Company Secretary 2009-09-30 CURRENT 2009-09-30 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED TOPAZ RIWS LIMITED Company Secretary 2009-07-01 CURRENT 2009-07-01 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED WESLO INITIATIVES LIMITED Company Secretary 2009-05-01 CURRENT 2009-05-01 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED URICA TECHNOLOGY LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED SICE LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE KYRAN LIMITED Company Secretary 2007-04-26 CURRENT 2007-04-26 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED XT SHIPPING LIMITED Company Secretary 2007-04-02 CURRENT 2007-04-02 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE SHIPPING LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ROOSALKA SHIPPING LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED Company Secretary 2006-02-14 CURRENT 1990-01-18 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MORTON FRASER TRUSTEES 3 LIMITED Company Secretary 2006-01-05 CURRENT 2006-01-05 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED THAMES-FORTH LIMITED Company Secretary 2005-12-08 CURRENT 2005-12-08 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED JIM KERR MANAGEMENT CONSULTANCY LIMITED Company Secretary 2004-10-11 CURRENT 1985-01-10 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MORTON FRASER TRUSTEES 1 LIMITED Company Secretary 2004-09-23 CURRENT 2004-09-23 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED WESLO HOUSING MANAGEMENT Company Secretary 2003-10-08 CURRENT 1992-10-08 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE BULKERS LIMITED Company Secretary 2003-03-24 CURRENT 2003-03-24 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ST ANDREWS HERITAGE HOTELS LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE CYGNET LIMITED Company Secretary 2002-02-04 CURRENT 2002-02-04 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE KAZAKHSTAN LIMITED Company Secretary 2000-07-24 CURRENT 2000-07-24 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MINERVA SERVICES (SCOTLAND) LIMITED Company Secretary 1999-09-28 CURRENT 1995-01-17 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE CASPIAN LIMITED Company Secretary 1997-10-10 CURRENT 1992-03-24 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE MARINE LIMITED Company Secretary 1997-10-10 CURRENT 1991-07-08 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE MARINE TURKMENISTAN LIMITED Company Secretary 1997-10-10 CURRENT 1996-08-07 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED CLIFF TECHNOLOGIES LIMITED Company Secretary 1996-11-22 CURRENT 1996-11-22 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED PROGRESSIVE PARTNERSHIP LIMITED Company Secretary 1995-02-01 CURRENT 1995-02-01 Active
ALISTAIR FRANCIS CLARKE P&C INFRASTRUCTURE LIMITED Director 2018-04-18 CURRENT 2014-11-05 Active - Proposal to Strike off
ALISTAIR FRANCIS CLARKE TSG UK SOLUTIONS LTD Director 2015-10-07 CURRENT 2015-10-07 Active
RICHARD JAMES QUARMBY P&C INFRASTRUCTURE LIMITED Director 2018-04-18 CURRENT 2014-11-05 Active - Proposal to Strike off
RICHARD JAMES QUARMBY GQ INFASTRUCTURE LTD Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
RICHARD JAMES QUARMBY P & C CONVENIENCE LTD Director 2017-10-09 CURRENT 2017-10-09 Liquidation
RICHARD JAMES QUARMBY P&C M&E LTD Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off

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
2024-02-16Removal of liquidator by court order
2024-02-16Appointment of a voluntary liquidator
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-12-21
2022-01-24Voluntary liquidation Statement of receipts and payments to 2021-12-21
2022-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-21
2021-02-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-12-22
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM One St. Peters Square Manchester M2 3DE England
2021-01-07600Appointment of a voluntary liquidator
2021-01-07LIQ02Voluntary liquidation Statement of affairs
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR TSG MANAGEMENT S.A.R.L
2020-10-21AP01DIRECTOR APPOINTED JEAN-MARC VINCENT ALFRED BIANCHI
2020-08-14DISS40Compulsory strike-off action has been discontinued
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FRANCIS CLARKE
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES QUARMBY
2020-03-04DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-25AP01DIRECTOR APPOINTED HENRY SIMPSON
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-08-08AA01Previous accounting period shortened from 31/10/18 TO 30/10/18
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM 2 Hayhill Industrial Estate Sileby Road Barrow upon Soar Loughborough Leicestershire LE12 8LD England
2018-11-09AA01Previous accounting period extended from 31/08/18 TO 31/10/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-06-15PSC02Notification of Tokheim Solutions Uk Limited as a person with significant control on 2018-04-18
2018-06-15PSC07CESSATION OF RICHARD QUARMBY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CH01Director's details changed for Mr Alistair Francis Clarke on 2018-04-18
2018-05-01AP01DIRECTOR APPOINTED MR ALISTAIR FRANCIS CLARKE
2018-05-01AP02Appointment of Tsg Management S.A.R.L as director on 2018-04-18
2018-05-01AP04Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2018-04-18
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEE
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WATTS
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS BRECKON
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WATTS / 01/10/2017
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES QUARMBY / 01/10/2017
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS BRECKON / 01/10/2017
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-06-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081742730001
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 081742730002
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM Unit 14 Hayhill Industrial Estate, Sileby Road Barrow upon Soar Loughborough Leicestershire LE12 8LD
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-11-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0109/08/15 ANNUAL RETURN FULL LIST
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/15 FROM 1 Orchard Close Desborough Kettering Northamptonshire NN14 2LR
2015-04-27AA31/08/14 TOTAL EXEMPTION SMALL
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 081742730001
2014-11-03AP01DIRECTOR APPOINTED STEPHEN WATTS
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-01AR0109/08/14 FULL LIST
2013-12-05AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-09AP01DIRECTOR APPOINTED MR PHILIP LEE
2013-10-09AP01DIRECTOR APPOINTED MR IAN THOMAS BRECKON
2013-09-23AR0109/08/13 FULL LIST
2012-08-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1143046 Active Licenced property: HAYHILL IND EST UNIT 14 LOUGHBOROUGH GB LE12 8LD. Correspondance address: SILEBY ROAD UNIT 14 HAYHILL IND EST LOUGHBOROUGH GB LE12 8LD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-31
Resolution2020-12-31
Meetings o2020-12-16
Petitions to Wind Up (Companies)2018-12-20
Dismissal 2018-11-16
Petitions 2018-10-26
Fines / Sanctions
No fines or sanctions have been issued against P & C ADVISORY SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of P & C ADVISORY SERVICES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

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 P & C ADVISORY SERVICES LTD

Intangible Assets
Patents
We have not found any records of P & C ADVISORY SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for P & C ADVISORY SERVICES LTD
Trademarks
We have not found any records of P & C ADVISORY SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & C ADVISORY SERVICES 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 (70229 - Management consultancy activities other than financial management) as P & C ADVISORY SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where P & C ADVISORY SERVICES 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 TypeAppointmen
Defending partyP & C ADVISORY SERVICES LTDEvent Date2020-12-31
Name of Company: P & C ADVISORY SERVICES LTD Company Number: 08174273 Nature of Business: Holding company Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY Type of Li…
 
Initiating party Event TypeResolution
Defending partyP & C ADVISORY SERVICES LTDEvent Date2020-12-31
 
Initiating party Event TypeMeetings o
Defending partyP & C ADVISORY SERVICES LTDEvent Date2020-12-16
 
Initiating party Event TypeDismissal
Defending partyP & C ADVISORY SERVICES LTD Event Date2018-11-16
In the High Court of Justice (Chancery Division) Companies Court No 8099 of 2018 In the Matter of P & C ADVISORY SERVICES LTD (Company Number 08174273 ) Principal trading address: Unknown and in the M…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyP & C ADVISORY SERVICES LTDEvent Date2018-11-13
In the High Court of Justice Business and Property Courts in Leeds case number 1161 A Petition to wind up the above-named Company of 2 Hayhill Industrial Estate, Sileby Road, Barrow Upon Soar, Loughborough, LE12 8LD presented on 13 November 2018 by MABEY HIRE LTD, of Scout Hill, Ravensthorpe, Dewsbury, WF13 3EJ, claiming to be a Creditor of the Company, will be heard at Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG, on 8 January 2019 , at 10:30 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on 7 January 2019 .
 
Initiating party Event TypePetitions
Defending partyP & C ADVISORY SERVICES LTD Event Date2018-10-26
In the High Court of Justice (Chancery Division) Companies Court No 8099 of 2018 In the Matter of P & C ADVISORY SERVICES LTD (Company Number 08174273 ) and in the Matter of the Insolvency Act 1986 A…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P & C ADVISORY SERVICES 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 P & C ADVISORY SERVICES 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.