Dissolved 2017-01-13
Company Information for PCD CONSULTING SERVICE LTD
COTTERELLS, HEMEL HEMPSTEAD, HP1 1FW,
|
Company Registration Number
06220829
Private Limited Company
Dissolved Dissolved 2017-01-13 |
Company Name | |
---|---|
PCD CONSULTING SERVICE LTD | |
Legal Registered Office | |
COTTERELLS HEMEL HEMPSTEAD HP1 1FW Other companies in W9 | |
Company Number | 06220829 | |
---|---|---|
Date formed | 2007-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-01-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 09:33:27 |
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 | ||
---|---|---|---|---|
PCD Consulting Services LLC | 1309 Coffeen Avenue STE 1200 Sheridan, Wyoming 82801 | Active | Company formed on the 2021-04-09 |
Officer | Role | Date Appointed |
---|---|---|
KATRINA MELANIE NG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSELINE KURMANN |
Company Secretary | ||
SJD (SECRETARIES) LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 2ND FLOOR FLAT 8 SEVINGTON STREET MAIDA VALE LONDON W9 2QN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 26/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM GARDEN FLAT 2 PORCHESTER TERRACE BAYSWATER LONDON LONDON W2 3TL UNITED KINGDOM | |
AR01 | 20/04/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSELINE KURMANN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS ROSELINE TRIEU / 25/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM FLAT 4 51 SHIRLAND ROAD MAIDA VALE LONDON LONDON W9 2JD UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA MELANIE NG / 12/06/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA MELANIE NG / 20/04/2010 | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROSELINE TRIEU / 10/05/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM SJD ACCOUNTANCY, HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HP2 4AY | |
288a | SECRETARY APPOINTED ROSELINE TRIEU | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA NG / 01/10/2007 | |
288b | APPOINTMENT TERMINATED SECRETARY SJD (SECRETARIES) LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-01 |
Notices to Creditors | 2015-08-21 |
Appointment of Liquidators | 2015-08-21 |
Resolutions for Winding-up | 2015-08-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
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 PCD CONSULTING SERVICE LTD
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PCD CONSULTING SERVICE LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PCD CONSULTING SERVICE LTD | Event Date | 2016-08-30 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above-named Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 7 October 2016 at 11.40 am, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon on the business day before the meeting. Date of Appointment: 15 August 2015. Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Further details contact: Philip Beck, Email: philip.beck@sjdaccountancy.com Tel: 01442 275794. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PCD CONSULTING SERVICE LTD | Event Date | 2015-08-17 |
Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above-named Company on 15 August 2015 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 17 September 2015, to send in their names and addresses with particulars of their debts or claims, to the Liquidator at SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Alexander Beck , (IP No. 8720) of SJD Insolvency Services Ltd , KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW . Further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com, Tel: 01442 275794. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PCD CONSULTING SERVICE LTD | Event Date | 2015-08-15 |
Philip Alexander Beck , (IP No. 8720) of SJD Insolvency Services Ltd , KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW . : Further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com, Tel: 01442 275794. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PCD CONSULTING SERVICE LTD | Event Date | 2015-08-15 |
I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 15 August 2015 , set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Alexander Beck , (IP No. 8720) of SJD Insolvency Services Ltd , KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com, Tel: 01442 275794. | |||
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. |