Liquidation
Company Information for P.C. SUPPORT 2000 LIMITED
SATAGO COTTAGE 360A, BRIGHTON ROAD, CROYDON, SURREY, CR2 6AL,
|
Company Registration Number
02476598
Private Limited Company
Liquidation |
Company Name | |
---|---|
P.C. SUPPORT 2000 LIMITED | |
Legal Registered Office | |
SATAGO COTTAGE 360A BRIGHTON ROAD CROYDON SURREY CR2 6AL Other companies in TN22 | |
Company Number | 02476598 | |
---|---|---|
Company ID Number | 02476598 | |
Date formed | 1990-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-02-28 | |
Account next due | 2016-11-30 | |
Latest return | 2016-02-25 | |
Return next due | 2017-03-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-09 13:49:47 |
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 |
---|---|---|
JOHN SONSTHAGEN |
||
JOHN SONSTHAGEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD HENRY FRANCIS TREW |
Director | ||
GEOFFREY ROBERT WILLIAMS |
Director | ||
TIMOTHY CHARLES COULSON |
Company Secretary | ||
TIMOTHY CHARLES COULSON |
Director | ||
JOHN SONSTHAGEN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM The Old Grammar School Church Street Uckfield East Sussex TN22 1BH | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD HENRY FRANCIS TREW | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SONSTHAGEN / 31/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD HENRY FRANCIS TREW / 31/01/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN SONSTHAGEN on 2012-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/11 FROM Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD HENRY FRANCIS TREW / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SONSTHAGEN / 25/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/03/96 | |
363s | RETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS | |
123 | £ NC 100/1000 07/02/95 | |
88(2)R | AD 08/02/95--------- £ SI 900@1 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/94 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/94 FROM: 7-9 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD | |
363s | RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/93 | |
363s | RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/02/92 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Appointment of Liquidators | 2016-09-02 |
Resolutions for Winding-up | 2016-09-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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. SUPPORT 2000 LIMITED
P.C. SUPPORT 2000 LIMITED owns 1 domain names.
pcs2k.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as P.C. SUPPORT 2000 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | P.C. SUPPORT 2000 LIMITED | Event Date | 2016-08-26 |
Nicola Jayne Fisher and Christopher Herron , both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL . : For further details contact: The Joint Liquidators, Email: info@herronfisher.co.uk Tel: 01323 723 643. Alternative contact: Laura Devine. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P.C. SUPPORT 2000 LIMITED | Event Date | 2016-08-26 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 135 Seaside, East Sussex, BN22 7NN on 26 August 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Christopher Herron and Nicola Jayne Fisher , both of Herron Fisher , 360a Brighton Road, Croydon, CR2 6AL , (IP Nos. 8755 and 9090) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done may be done by any one or more persons holding the office of Liquidator from time to time. For further details contact: The Joint Liquidators, Tel: 01323 723 643. John Sonsthagen , Chairman : | |||
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. |