In Administration
Administrative Receiver
Administrative Receiver
Company Information for POURCARESSE LIMITED
THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
04949847
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
POURCARESSE LIMITED | |
Legal Registered Office | |
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in W1J | |
Company Number | 04949847 | |
---|---|---|
Company ID Number | 04949847 | |
Date formed | 2003-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 31/10/2013 | |
Return next due | 28/11/2014 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 19:56:35 |
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 |
---|---|---|
DAVID WILLIAM BEECH |
||
PETER CHARLES BRYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER CHARLES BRYAN |
Company Secretary | ||
DONALD RALPH PUDNEY |
Director | ||
EDEN SECRETARIES LIMITED |
Company Secretary | ||
GLASSMILL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARROW WITLEY LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2005-10-31 | Dissolved 2016-02-16 | |
DISA PETROLEUM HOLDINGS UK LIMITED | Company Secretary | 2004-10-20 | CURRENT | 2004-10-20 | Active | |
CHESTER INVESTMENTS LIMITED | Company Secretary | 2004-03-03 | CURRENT | 1993-02-18 | Liquidation | |
BEACHLAKE LIMITED | Company Secretary | 1998-03-05 | CURRENT | 1994-06-21 | Active | |
NAVARN LIMITED | Company Secretary | 1997-10-31 | CURRENT | 1997-04-28 | Active | |
GRILLDROVE LIMITED | Company Secretary | 1997-04-24 | CURRENT | 1973-07-13 | Liquidation | |
GODAM FILMS LIMITED | Director | 2012-05-18 | CURRENT | 2012-05-18 | Dissolved 2015-10-27 | |
XALOG LIMITED | Director | 2010-08-03 | CURRENT | 1988-09-30 | Active - Proposal to Strike off | |
FIRSTVISION LIMITED | Director | 2009-11-16 | CURRENT | 1995-01-31 | Active - Proposal to Strike off | |
5 SUNFLOWERS LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Dissolved 2014-04-22 | |
NOEL T. JAMES (CARDIFF) LIMITED | Director | 2008-11-13 | CURRENT | 1981-06-01 | Dissolved 2017-05-23 | |
DOMAINE DE LA GARDE FREINET LIMITED | Director | 2007-09-20 | CURRENT | 2004-12-22 | Dissolved 2015-02-10 | |
MUIR BEDDALL MISE ET CIE LIMITED | Director | 2007-02-22 | CURRENT | 2004-03-24 | Dissolved 2013-11-05 | |
BARROW WITLEY LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-31 | Dissolved 2016-02-16 | |
NAVARN LIMITED | Director | 1997-06-20 | CURRENT | 1997-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/19 FROM 166 Piccadilly London W1J 9EF | |
AM01 | Appointment of an administrator | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/10/13 FULL LIST | |
AR01 | 31/10/12 FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETER BRYAN | |
AR01 | 31/10/08 ANNUAL RETURN FULL LIST | |
AR01 | 31/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES BRYAN / 17/11/2009 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS; AMEND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 20/11/03--------- £ SI 99999@1=99999 £ IC 1/100000 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: FIRST FLOOR 30 ST JAMES'S STREET LONDON SW1A 1HB | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/100000 31/10 | |
123 | NC INC ALREADY ADJUSTED 31/10/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
287 | REGISTERED OFFICE CHANGED ON 20/11/03 FROM: THE QUADRANT, 118 LONDON RD KINGSTON SURREY KT2 6QJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-07-26 |
Proposal to Strike Off | 2012-11-20 |
Proposal to Strike Off | 2011-11-01 |
Proposal to Strike Off | 2009-03-24 |
Proposal to Strike Off | 2005-04-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as POURCARESSE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | POURCARESSE LIMITED | Event Date | 2019-07-26 |
In the High Court of Justice Business and Property Courts in Bristol, Insolvency and Companies List (ChD) Court Number: CR-2019-BRS-000101 POURCARESSE LIMITED (Company Number 04949847 ) Nature of Busiā¦ | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | POURCARESSE LIMITED | Event Date | 2012-11-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | POURCARESSE LIMITED | Event Date | 2011-11-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | POURCARESSE LIMITED | Event Date | 2009-03-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | POURCARESSE LIMITED | Event Date | 2005-04-19 |
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. |