Liquidation
Company Information for PCW LONDON LTD
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
03948421
Private Limited Company
Liquidation |
Company Name | |
---|---|
PCW LONDON LTD | |
Legal Registered Office | |
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S1 | |
Company Number | 03948421 | |
---|---|---|
Company ID Number | 03948421 | |
Date formed | 2000-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 28/02/2013 | |
Return next due | 28/03/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-12-30 21:20:29 |
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 |
---|---|---|
AIDEN MICHAEL JAMES O'BRIEN |
||
PATRICK CHRISTOPHER WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMANTHA JANE WALSH |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLADDAGH RESIDENTIAL LIMITED | Director | 2017-10-06 | CURRENT | 2017-10-06 | Active | |
CLADDAGH INVESTMENTS LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active | |
PCW DRAIN SERVICES LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
PCW DRAINAGE LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
PCW MAINTENANCE LIMITED | Director | 2013-03-01 | CURRENT | 2003-01-23 | Active | |
PCW CONTRACTS LIMITED | Director | 2013-03-01 | CURRENT | 2008-07-16 | Active | |
AMJ PLUMBING AND HEATING LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-18 | Active - Proposal to Strike off | |
CLADDAGH INVESTMENTS LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active | |
PCW DRAIN SERVICES LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
PCW DRAINAGE LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
PCW CONTRACTS LIMITED | Director | 2008-07-16 | CURRENT | 2008-07-16 | Active | |
PCW MAINTENANCE LIMITED | Director | 2003-01-23 | CURRENT | 2003-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-05 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-05 | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Voluntary liquidation Statement of receipts and payments to 2021-11-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-05 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-05 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/13 FROM Maple House 382 Kenton Road Harrow Middlesex HA3 9DP United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SAMANTHA WALSH | |
LATEST SOC | 11/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Duplicate mortgage certificatecharge no:1 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED AIDEN MICHAEL JAMES O'BRIEN | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SAMANTHA JANE WALSH on 2010-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/11 FROM Maple House 382 Kenton Road Harrow Middlesex HA3 9DP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHRISTOPHER WALSH / 01/04/2010 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
88(2)R | AD 01/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02 | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-11-19 |
Appointment of Liquidators | 2013-11-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-05-31 | £ 30,000 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 84,203 |
Creditors Due Within One Year | 2011-05-31 | £ 88,480 |
Creditors and other liabilities
|
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 PCW LONDON LTD
Cash Bank In Hand | 2012-05-31 | £ 71,998 |
---|---|---|
Cash Bank In Hand | 2011-05-31 | £ 18,456 |
Current Assets | 2012-05-31 | £ 194,277 |
Current Assets | 2011-05-31 | £ 176,761 |
Debtors | 2012-05-31 | £ 76,779 |
Debtors | 2011-05-31 | £ 128,905 |
Shareholder Funds | 2012-05-31 | £ 90,559 |
Shareholder Funds | 2011-05-31 | £ 101,432 |
Stocks Inventory | 2012-05-31 | £ 45,500 |
Stocks Inventory | 2011-05-31 | £ 29,400 |
Tangible Fixed Assets | 2012-05-31 | £ 10,485 |
Tangible Fixed Assets | 2011-05-31 | £ 13,151 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as PCW LONDON LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PCW LONDON LIMITED | Event Date | 2013-11-06 |
John Russell and Gareth David Rusling of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PCW LONDON LIMITED | Event Date | |
At an Extraordinary General Meeting of the above named Company duly convened and held at Evans House, 107 Marsh Road, Pinner, Middlesex HA5 5HQ on 6 November 2013 at 10.30 am, the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this Company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound-up; and that the Company be wound-up accordingly. 2. Ian David Holland (IP Number 2346) of Ian Holland + Co, The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ, Insolvency Practitioner duly qualified under the Insolvency Act 1986, be and is hereby appointed the Liquidator of the Company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by any one or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation were confirmed however, John Russell (IP Number 5544) and Gareth David Rusling (IP Number 9481) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed Liquidators instead of Ian David Holland of Ian Holland + Co. The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033. Patrick Christopher Walsh Chairman of Both Meetings : | |||
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. |