Company Information for P.C.G. CONSULTANCY SERVICES LTD
SUITE 4102 CHARLOTTE HOUSE QUEENS DOCK COMMERCIAL CENTRE,, 67-83 NORFOLK STREET, LIVERPOOL, ENGLAND, L1 0BG,
|
Company Registration Number
05990654
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
P.C.G. CONSULTANCY SERVICES LTD | |
Legal Registered Office | |
SUITE 4102 CHARLOTTE HOUSE QUEENS DOCK COMMERCIAL CENTRE, 67-83 NORFOLK STREET LIVERPOOL ENGLAND L1 0BG Other companies in BS23 | |
Company Number | 05990654 | |
---|---|---|
Company ID Number | 05990654 | |
Date formed | 2006-11-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2016-11-07 | |
Return next due | 2017-11-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-15 15:20:13 |
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 |
---|---|---|
PHILIP CARL GUARD |
||
PHILIP CARL GUARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEYSA JAYNE COX |
Company Secretary | ||
ELIZABETH JEAN GUARD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARDI LIMITED | Director | 1997-04-16 | CURRENT | 1997-04-16 | Dissolved 2014-10-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/17 FROM 30 Allenby Square Old Swan Liverpool Merseyside L13 2BR | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 30 ALLENBY SQUARE OLD SWAN LIVERPOOL MERSEYSIDE L13 2BR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM QD COMMERCIAL CENTRE SUITE 4102 NORFOLK STREET LIVERPOOL MERSEYSIDE L1 0BG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 30 ALLENBY SQUARE LIVERPOOL MERSEYSIDE L13 2BR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM QD COMMERCIAL CENTRE SUITE 4102 NORFOLK STREET LIVERPOOL L1 0BG ENGLAND | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM QD BUSINESS CENTRE QUEENS DOCK COMMERCIAL CENTRE NORFOLK STREET LIVERPOOL L1 0BG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 2 STAFFORD PLACE WESTON-SUPER-MARE SOMERSET BS23 2QZ UNITED KINGDOM | |
AP03 | Appointment of Philip Carl Guard as company secretary on 2015-09-30 | |
TM02 | Termination of appointment of Leysa Jayne Cox on 2015-09-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LEYSA JAYNE COUSINS on 2015-06-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/15 FROM 3 Beaconsfield Road Weston-Super-Mare Somerset BS23 2BA | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Leysa Jayne Cousins as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH GUARD | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 3A STAFFORD PLACE WESTON-SUPER-MARE AVON BS23 2QZ | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/11 FULL LIST | |
AR01 | 07/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARL GUARD / 31/10/2009 | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
88(2)R | AD 07/11/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
Creditors Due Within One Year | 2012-04-01 | £ 31,189 |
---|
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 P.C.G. CONSULTANCY SERVICES LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 63,047 |
Current Assets | 2012-04-01 | £ 68,145 |
Debtors | 2012-04-01 | £ 5,098 |
Fixed Assets | 2012-04-01 | £ 2,427 |
Shareholder Funds | 2012-04-01 | £ 39,383 |
Tangible Fixed Assets | 2012-04-01 | £ 2,427 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as P.C.G. CONSULTANCY SERVICES LTD are:
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. |