Dissolved 2018-07-03
Company Information for P C SOLUTIONS LIMITED
BOLTON, LANCASHIRE, BL1 3AS,
|
Company Registration Number
05268192
Private Limited Company
Dissolved Dissolved 2018-07-03 |
Company Name | ||||
---|---|---|---|---|
P C SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
BOLTON LANCASHIRE BL1 3AS Other companies in WA15 | ||||
Previous Names | ||||
|
Company Number | 05268192 | |
---|---|---|
Date formed | 2004-10-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2018-07-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
P C Solutions & Consulting, Inc. | 3810 INDIAN RIVER ROAD #13205 CHESAPEAKE VA 23325 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2012-02-19 | |
P C SOLUTIONS CONCEPTS INC | North Carolina | Unknown | ||
P C SOLUTIONS INC | North Carolina | Unknown | ||
P C SOLUTIONS OF COASTAL NORTH CAROLINA INC | North Carolina | Unknown | ||
P C SOLUTIONS OF HBG INC | Arkansas | Unknown | ||
P C SOLUTIONS SERVICES LTD | 176 Lewisham High Street London SE13 6JL | Active - Proposal to Strike off | Company formed on the 2021-10-12 |
Officer | Role | Date Appointed |
---|---|---|
PPJ SECRETARIAT LIMITED |
||
JAMES RAYNHAM-GALLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANN ROYALLE |
Director | ||
NICHOLAS ASHWORTH |
Director | ||
THIRD PARTY COMPANY SECRETARIES LIMITED |
Company Secretary | ||
RICHARD PETER JOBLING |
Director | ||
THIRD PARTY FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPIRE COSMETIC TRAINING LTD | Company Secretary | 2017-07-24 | CURRENT | 2017-07-24 | Active | |
FAST ACCOUNTS LIMITED | Company Secretary | 2016-12-13 | CURRENT | 2016-12-13 | Liquidation | |
P C UTILITY LTD | Company Secretary | 2016-08-23 | CURRENT | 2016-08-23 | Liquidation | |
MOVING UP NORTH WEST LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2016-02-17 | Dissolved 2017-07-25 | |
ASPIRE BEAUTY LTD | Company Secretary | 2016-02-12 | CURRENT | 2016-02-12 | Dissolved 2017-07-25 | |
ROSE ADVISORY LTD | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Dissolved 2017-07-18 | |
CARE DIVAS LIMITED | Company Secretary | 2016-01-28 | CURRENT | 2016-01-28 | Dissolved 2017-07-04 | |
LYNNEY'S LTD | Company Secretary | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
RAYGAL HOLDINGS LIMITED | Company Secretary | 2015-12-21 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
ASHOPA HOLDINGS LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2015-11-12 | Dissolved 2017-05-16 | |
TRUSTED REFUNDS TEAM LIMITED | Company Secretary | 2015-11-10 | CURRENT | 2015-11-10 | Dissolved 2017-04-25 | |
AINMCKEN HOLDINGS LTD | Company Secretary | 2015-11-02 | CURRENT | 2015-11-02 | Dissolved 2017-05-23 | |
H G LOCKSMITHS LIMITED | Company Secretary | 2015-09-21 | CURRENT | 2015-09-21 | Dissolved 2017-02-28 | |
SUMMER WORKERS LIMITED | Company Secretary | 2015-07-25 | CURRENT | 2014-08-01 | Dissolved 2016-09-20 | |
CLIENT BRIDGE GROUP LTD | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
R W S SHOE REPAIRS LIMITED | Company Secretary | 2015-02-11 | CURRENT | 2015-02-11 | Active - Proposal to Strike off | |
IMMINENT DEBT RECOVERY LIMITED | Company Secretary | 2015-02-02 | CURRENT | 2015-02-02 | Dissolved 2017-03-28 | |
REFUNDS INCORPORATED LIMITED | Company Secretary | 2014-10-27 | CURRENT | 2014-10-27 | Dissolved 2017-03-21 | |
ESSARAR HOLDINGS LIMITED | Company Secretary | 2010-06-30 | CURRENT | 2010-06-30 | Active - Proposal to Strike off | |
MOVING UP CARE LIMITED | Company Secretary | 2009-10-21 | CURRENT | 2009-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ07 | NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00010050 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 6 DENBY VIEW THORNHILL DEWSBURY WEST YORKSHIRE WF12 0ER | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 30001 | |
AR01 | 02/12/15 FULL LIST | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2015 TO 31/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES RAYNHAM-GALLIVAN / 27/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANN ROYALLE | |
AP01 | DIRECTOR APPOINTED DR JAMES RAYNHAM-GALLIVAN | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 21/01/2015 | |
CERTNM | COMPANY NAME CHANGED ASHPARKER LIMITED CERTIFICATE ISSUED ON 23/01/15 | |
AP01 | DIRECTOR APPOINTED MR STEPHANN ROYALLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASHWORTH | |
AP04 | CORPORATE SECRETARY APPOINTED PPJ SECRETARIAT LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 267 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9NF | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM, 267 ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9NF | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/12/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM, 12-16 CLERKENWELL ROAD, LONDON, EC1M 5PQ | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/12/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
RES15 | CHANGE OF NAME 15/05/2012 | |
CERTNM | COMPANY NAME CHANGED WYNYARD ESTATE & PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/05/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING | |
AP01 | DIRECTOR APPOINTED NICHOLAS ASHWORTH | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM, 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY | |
AR01 | 02/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 02/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD PETER JOBLING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 02/12/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 08/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 08/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 28/12/05 FROM: UNIT 10 ROBJOHNS HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6ND | |
287 | REGISTERED OFFICE CHANGED ON 28/12/05 FROM: UNIT 10 ROBJOHNS HOUSE, NAVIGATION ROAD, CHELMSFORD, ESSEX CM2 6ND | |
363a | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-23 |
Appointment of Liquidators | 2016-12-23 |
Meetings of Creditors | 2016-12-02 |
Petitions to Wind Up (Companies) | 2016-11-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
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 SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as P C SOLUTIONS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | P C SOLUTIONS LIMITED | Event Date | 2016-11-24 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS at 1305 hours on 5 December 2016 for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge a proof of the debt claimed and unless claiming personally, their proxy, together which must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS not later than 12 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Stuart Rathmell (Office Holder no. 10050 ) is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Stu art Rathmell Insolvency , Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Stuart Rathmell may be contacted as follows: (t) 01204 867615 (e) stuart.rathmell.insolvency@outlook.com | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | P C SOLUTIONS LIMITED | Event Date | 2016-10-14 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6605 A Petition to wind up the above-named Company, Registration Number 05268192, of ,6 Denby View, Thornhill, Dewsbury, West Yorkshire, WF12 0ER, presented on 14 October 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 28 November 2016 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 25 November 2016 . | |||
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. |