Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.C.H.L. TRUSTEE (NO. 1) LIMITED
Company Information for

P.C.H.L. TRUSTEE (NO. 1) LIMITED

SHORROCK HOUSE FARADAY COURT, FULWOOD, PRESTON, PR2 9NB,
Company Registration Number
02982096
Private Limited Company
Active - Proposal to Strike off

Company Overview

About P.c.h.l. Trustee (no. 1) Ltd
P.C.H.L. TRUSTEE (NO. 1) LIMITED was founded on 1994-10-21 and has its registered office in Preston. The organisation's status is listed as "Active - Proposal to Strike off". P.c.h.l. Trustee (no. 1) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
P.C.H.L. TRUSTEE (NO. 1) LIMITED
 
Legal Registered Office
SHORROCK HOUSE FARADAY COURT
FULWOOD
PRESTON
PR2 9NB
Other companies in PR1
 
Filing Information
Company Number 02982096
Company ID Number 02982096
Date formed 1994-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts DORMANT
Last Datalog update: 2018-12-05 06:37:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.C.H.L. TRUSTEE (NO. 1) LIMITED
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.

Company Officers of P.C.H.L. TRUSTEE (NO. 1) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL MUSCHAMP
Company Secretary 2004-05-06
STEPHEN INGRAM
Director 2007-05-09
MICHAEL MUSCHAMP
Director 2004-05-06
BRIAN HOLMES TAYLOR
Director 2008-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY WYNDHAM GREENWOOD
Director 1995-01-16 2008-10-21
ALEXANDER JAMES DYSON
Director 1998-12-15 2007-03-19
RICHARD WILLIAM HAYES
Company Secretary 1995-01-16 2004-04-28
RICHARD WILLIAM HAYES
Director 1995-01-16 2004-04-28
MICHAEL JOHN BEEBY
Director 1995-01-16 1998-12-15
A B & C SECRETARIAL LIMITED
Nominated Secretary 1994-10-21 1995-01-16
INHOCO FORMATIONS LIMITED
Nominated Director 1994-10-21 1995-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MUSCHAMP P.C.H.L. TRUSTEE (NO. 2) LIMITED Company Secretary 2004-05-06 CURRENT 1994-10-21 Active - Proposal to Strike off
STEPHEN INGRAM CELEBRATION HOLDINGS LIMITED Director 2015-08-18 CURRENT 2003-01-02 Active
STEPHEN INGRAM G.H.B. (HOLDING) LIMITED Director 2015-08-18 CURRENT 1977-01-05 Active
STEPHEN INGRAM KEY FUND INVESTMENTS LIMITED Director 2014-11-06 CURRENT 2002-08-02 Active
STEPHEN INGRAM B & I COMMERCIAL PROPERTIES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
STEPHEN INGRAM P.C.H.L. TRUSTEE (NO. 2) LIMITED Director 2007-05-09 CURRENT 1994-10-21 Active - Proposal to Strike off
STEPHEN INGRAM PROTURN LIMITED Director 1998-03-24 CURRENT 1998-02-18 Active
STEPHEN INGRAM INGRAM FORREST LIMITED Director 1997-12-23 CURRENT 1997-12-23 Active - Proposal to Strike off
MICHAEL MUSCHAMP RUSHTONS (NW) LIMITED Director 2015-07-01 CURRENT 2010-02-17 Active
MICHAEL MUSCHAMP SUNNYHURST ACCOUNTANCY SERVICES LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2013-10-29
MICHAEL MUSCHAMP TITUS THORP & AINSWORTH LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active - Proposal to Strike off
MICHAEL MUSCHAMP BARROW PRINTING COMPANY LIMITED Director 2008-11-06 CURRENT 1910-06-02 Dissolved 2016-05-29
MICHAEL MUSCHAMP PENTHOUSE CARPETS HOLDINGS LIMITED Director 2006-11-29 CURRENT 1994-10-21 Active
MICHAEL MUSCHAMP PENTHOUSE CARPETS LIMITED Director 2006-11-29 CURRENT 1972-06-22 Active
MICHAEL MUSCHAMP MAYFIELD CARPETS LIMITED Director 2006-11-29 CURRENT 2001-03-02 Active
MICHAEL MUSCHAMP P.C.H.L. TRUSTEE (NO. 2) LIMITED Director 2004-05-06 CURRENT 1994-10-21 Active - Proposal to Strike off
MICHAEL MUSCHAMP MITCHELL RAMSDEN LIMITED Director 2001-12-07 CURRENT 2001-12-07 Dissolved 2015-05-12
BRIAN HOLMES TAYLOR THE STREETLIFE TRUST LIMITED Director 2016-09-26 CURRENT 1998-08-26 Active
BRIAN HOLMES TAYLOR BARROW PRINTING COMPANY LIMITED Director 2011-02-02 CURRENT 1910-06-02 Dissolved 2016-05-29
BRIAN HOLMES TAYLOR BROOKLANDS ACCOUNTING LIMITED Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2014-05-06
BRIAN HOLMES TAYLOR TITUS THORP & AINSWORTH LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active - Proposal to Strike off
BRIAN HOLMES TAYLOR P.C.H.L. TRUSTEE (NO. 2) LIMITED Director 2008-11-12 CURRENT 1994-10-21 Active - Proposal to Strike off
BRIAN HOLMES TAYLOR MITCHELL RAMSDEN LIMITED Director 2001-12-07 CURRENT 2001-12-07 Dissolved 2015-05-12

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
2018-11-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-19DS01Application to strike the company off the register
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-22AR0121/10/15 ANNUAL RETURN FULL LIST
2015-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/15 FROM 212 North Road Preston Lancashire PR1 1YP
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-27AR0121/10/14 ANNUAL RETURN FULL LIST
2014-09-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-21AR0121/10/13 ANNUAL RETURN FULL LIST
2013-09-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-23AR0121/10/12 ANNUAL RETURN FULL LIST
2012-07-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-24AR0121/10/11 ANNUAL RETURN FULL LIST
2011-07-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/11 FROM 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/11 FROM 212 North Road Preston Lancashire PR1 1YP
2010-10-25AR0121/10/10 ANNUAL RETURN FULL LIST
2010-07-19AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-23AR0121/10/09 ANNUAL RETURN FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOLMES TAYLOR / 21/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MUSCHAMP / 21/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN INGRAM / 21/10/2009
2009-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2008-11-13288aDIRECTOR APPOINTED BRIAN HOLMES TAYLOR
2008-10-22363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY GREENWOOD
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-22363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-05-23288aNEW DIRECTOR APPOINTED
2007-04-02288bDIRECTOR RESIGNED
2006-10-31363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2005-10-31363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-05-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-13363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-25363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-10-24288cDIRECTOR'S PARTICULARS CHANGED
2002-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-10-29363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-10-29353LOCATION OF REGISTER OF MEMBERS
2001-10-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-20363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-12-16363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-01-13288bDIRECTOR RESIGNED
1999-01-13288aNEW DIRECTOR APPOINTED
1999-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-04363sRETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
1998-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-12-10363aRETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS
1996-12-05363aRETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS
1996-12-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-05-06SRES03EXEMPTION FROM APPOINTING AUDITORS 29/04/96
1996-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-11-21363(288)SECRETARY RESIGNED
1995-11-21363sRETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS
1995-03-13287REGISTERED OFFICE CHANGED ON 13/03/95 FROM: BUCKLEY CARPET MILL BUCKLEY ROAD ROCHDALE LANCASHIRE OL12 9DU
1995-01-20288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-01-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to P.C.H.L. TRUSTEE (NO. 1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.C.H.L. TRUSTEE (NO. 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P.C.H.L. TRUSTEE (NO. 1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of P.C.H.L. TRUSTEE (NO. 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.C.H.L. TRUSTEE (NO. 1) LIMITED
Trademarks
We have not found any records of P.C.H.L. TRUSTEE (NO. 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.C.H.L. TRUSTEE (NO. 1) LIMITED. 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 (99999 - Dormant Company) as P.C.H.L. TRUSTEE (NO. 1) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where P.C.H.L. TRUSTEE (NO. 1) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.C.H.L. TRUSTEE (NO. 1) LIMITED 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.H.L. TRUSTEE (NO. 1) LIMITED 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.