Company Information for PCOFMIND LTD
F A SIMMS & PARTNERS LIMITED ALMA PARK, WOODWAY LANE, CLAYBROOKE PARVA, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
04435362
Private Limited Company
Liquidation |
Company Name | |
---|---|
PCOFMIND LTD | |
Legal Registered Office | |
F A SIMMS & PARTNERS LIMITED ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LEICESTERSHIRE LE17 5FB Other companies in CF31 | |
Company Number | 04435362 | |
---|---|---|
Company ID Number | 04435362 | |
Date formed | 2002-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 01:41:24 |
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 | ||
---|---|---|---|---|
PCOFMIND LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BERNADETTE MARIE ANDREE STEELE |
||
RICHARD TREFOR STEELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EXCHEQUER SECRETARIES LIMITED |
Nominated Secretary | ||
EXCHEQUER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ MISC | Insolvency:secretary of state's release of liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-22 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/18 FROM 24 Highfields Brackla Bridgend Mid Glamorgan CF31 2PA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Trefor Steele on 2010-05-10 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
88(2) | AD 25/05/08 GBP SI 99@1=99 GBP IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 24 HIGHFIELDS, BRACKLA, BRIDGEND, MID GLAMORGAN CF31 2PA | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 27 WEST LANE, FRESHFIELD, MERSEYSIDE L37 7AY | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-06-01 |
Resolutions for Winding-up | 2018-06-01 |
Meetings of Creditors | 2018-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy 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 PCOFMIND LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PCOFMIND LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PCOFMIND LIMITED | Event Date | 2018-05-23 |
Liquidator's name and address: Carolynn Jean Best and Richard Frank Simms, Joint Liquidators, F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB Alternative contact: Michelle Collier Email mcollier@fasimms.com, Tel 01455 555 489 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PCOFMIND LIMITED | Event Date | 2018-05-23 |
At a general meeting of the Members of the above-named company, duly convened, and held at 24 Highfields, Brackla, Bridgend, CF31 2PA on 23 May 2018 , the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Richard Frank Simms and Carolynn Jean Best, of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately Contact details: Carolynn Jean Best and Richard Frank Simms, IP Numbers 9683 and 9252 , Joint Liquidators, F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB Alternative contact: Michelle Collier Email mcollier@fasimms.com, Tel 01455 555 489 Richard Steele, Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PCOFMIND LIMITED | Event Date | 2018-05-08 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Richard Steele, to be held on 23 May 2018 at 10:15AM at venue WWW.GOTOMEETING.COM for the purpose provided for in section 100 of the Insolvency Act 1986. Access to the virtual meeting can be gained from 10.15AM on 23 May 2018 by contacting Michelle Collier via email mcollier@fasimms.com or telephone If you are unable to contact Michelle Collier then please call 01455 555444 and ask to speak to a Case Manager regarding access to a meeting who will be able to assist you. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Michelle Collier on telephone 01455 555 444, or by email at mcollier@fasimms.com. All virtual meetings of creditors will be recorded (video and/or audio) in order to establish and maintain records of existence of relevant facts, or decisions that are taken at such meeting. By attending a meeting you are consenting to being recorded, including possible recordings of your facial image. Where any recording of the meeting also entails processing of personal data, such personal data shall be treated in accordance with the Data Protection Act 1998. | |||
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. |