Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PCOFMIND LTD
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 Overview

About Pcofmind Ltd
PCOFMIND LTD was founded on 2002-05-10 and has its registered office in Claybrooke Parva. The organisation's status is listed as "Liquidation". Pcofmind Ltd is a Private Limited Company registered in with Companies House
Key Data
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
 
Filing Information
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 GB800945936  
Last Datalog update: 2018-09-05 01:41:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCOFMIND LTD
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.
Companies with same name PCOFMIND LTD
The following companies were found which have the same name as PCOFMIND LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PCOFMIND LIMITED Unknown

Company Officers of PCOFMIND LTD

Current Directors
Officer Role Date Appointed
BERNADETTE MARIE ANDREE STEELE
Company Secretary 2002-05-10
RICHARD TREFOR STEELE
Director 2002-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
EXCHEQUER SECRETARIES LIMITED
Nominated Secretary 2002-05-10 2002-05-10
EXCHEQUER DIRECTORS LIMITED
Nominated Director 2002-05-10 2002-05-10

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
2020-10-27GAZ2Final Gazette dissolved via compulsory strike-off
2020-07-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-17LIQ MISCInsolvency:secretary of state's release of liquidator
2019-09-10LIQ10Removal of liquidator by court order
2019-09-10LIQ10Removal of liquidator by court order
2019-09-10LIQ10Removal of liquidator by court order
2019-09-10LIQ10Removal of liquidator by court order
2019-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-22
2019-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-22
2019-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-22
2019-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-22
2018-07-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-07-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-07-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-07-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM 24 Highfields Brackla Bridgend Mid Glamorgan CF31 2PA
2018-06-12LIQ02Voluntary liquidation Statement of affairs
2018-06-12600Appointment of a voluntary liquidator
2018-06-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-23
2018-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-10-25AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-04LATEST SOC04/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-04AR0110/05/16 ANNUAL RETURN FULL LIST
2015-11-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0110/05/15 ANNUAL RETURN FULL LIST
2014-08-06AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-06AR0110/05/14 ANNUAL RETURN FULL LIST
2013-10-16AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0110/05/13 ANNUAL RETURN FULL LIST
2012-10-11AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0110/05/12 ANNUAL RETURN FULL LIST
2011-07-19AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0110/05/11 ANNUAL RETURN FULL LIST
2010-08-23AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-02AR0110/05/10 ANNUAL RETURN FULL LIST
2010-06-02CH01Director's details changed for Richard Trefor Steele on 2010-05-10
2009-08-28AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-12-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-06-1888(2)AD 25/05/08 GBP SI 99@1=99 GBP IC 1/100
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-29363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-16363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-04363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-14363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-23363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-05-22288aNEW SECRETARY APPOINTED
2002-05-22288aNEW DIRECTOR APPOINTED
2002-05-20287REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 24 HIGHFIELDS, BRACKLA, BRIDGEND, MID GLAMORGAN CF31 2PA
2002-05-17288bDIRECTOR RESIGNED
2002-05-17287REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 27 WEST LANE, FRESHFIELD, MERSEYSIDE L37 7AY
2002-05-17288bSECRETARY RESIGNED
2002-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment


Licences & Regulatory approval
We could not find any licences issued to PCOFMIND LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-06-01
Resolutions for Winding-up2018-06-01
Meetings of Creditors2018-05-15
Fines / Sanctions
No fines or sanctions have been issued against PCOFMIND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PCOFMIND LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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

Intangible Assets
Patents
We have not found any records of PCOFMIND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PCOFMIND LTD
Trademarks
We have not found any records of PCOFMIND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCOFMIND LTD. 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 (62020 - Information technology consultancy activities) as PCOFMIND LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PCOFMIND LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPCOFMIND LIMITEDEvent Date2018-05-23
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 TypeResolutions for Winding-up
Defending partyPCOFMIND LIMITEDEvent Date2018-05-23
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 TypeMeetings of Creditors
Defending partyPCOFMIND LIMITEDEvent Date2018-05-08
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PCOFMIND LTD 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 PCOFMIND LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3