Liquidation
Company Information for P C PROPERTY LIMITED
51 RAE STREET, DUMFRIES, DG1 1JD,
|
Company Registration Number
SC283623
Private Limited Company
Liquidation |
Company Name | |
---|---|
P C PROPERTY LIMITED | |
Legal Registered Office | |
51 RAE STREET DUMFRIES DG1 1JD Other companies in EH29 | |
Company Number | SC283623 | |
---|---|---|
Company ID Number | SC283623 | |
Date formed | 2005-04-21 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 02:21:31 |
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 | ||
---|---|---|---|---|
P C PROPERTY INVESTMENTS LIMITED | 3 SANCTUARY CLOSE CHURCH ROAD KESSINGLAND SUFFOLK NR33 7SX | Active | Company formed on the 2011-03-07 | |
P C PROPERTY | BOWMONT GARDENS Singapore 459882 | Dissolved | Company formed on the 2008-09-11 | |
P C PROPERTY SOLUTIONS LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICK MCGINLEY |
||
JULIA CATHERINE MCGINLEY |
||
PATRICK MCGINLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PATRICK MCGINLEY |
Director | ||
JULIA CATHERINE MCGINLEY |
Director | ||
COLIN GRANT SMITH |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AWPAPM LIMITED | Director | 2016-05-20 | CURRENT | 2015-11-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/17 TOTAL EXEMPTION FULL | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVSHO FROM 31/12/2017 TO 30/09/2017 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 10010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGINLEY | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 10010 | |
AR01 | 21/04/16 FULL LIST | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 08/03/2016 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 08/03/2016 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 13 ALMONDHILL STEADING KIRKLISTON EDINBURGH EH29 9LA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 10010 | |
AR01 | 21/04/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 10010 | |
AR01 | 21/04/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JULIA CATHERINE MCGINLEY | |
AA01 | CURREXT FROM 31/08/2011 TO 31/12/2011 | |
AR01 | 21/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW PATRICK MCGINLEY | |
SH01 | 30/08/10 STATEMENT OF CAPITAL GBP 10010 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
RES13 | SHARE ISSUE SUBSCRIBED BY SHAREHOLDER/DIRECTOR'S LOAN REPAYMENT 30/08/2010 | |
RES04 | NC INC ALREADY ADJUSTED 30/08/2010 | |
AR01 | 21/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCGINLEY / 21/04/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA MCGINLEY | |
288a | DIRECTOR APPOINTED MRS JULIA CATHERINE MCGINLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN SMITH | |
88(2) | AD 14/05/09 GBP SI 10@1=10 GBP IC 10/20 | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 13 ALMONDHILL STEADING KIRKLISTON EDINBURGH EH29 9LA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK MCGINLEY / 13/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 33 LESLIE STREET BLAIRGOWRIE PERTHSHIRE PH10 6AW | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06 | |
363a | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 33 LESLIE ST BLAIRGOWRIE PERTHSHIRE PH10 6AW | |
88(2)R | AD 28/06/05--------- £ SI 9@1=9 £ IC 1/10 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2019-03-12 |
Appointment of Liquidators | 2018-04-03 |
Resolutions for Winding-up | 2018-04-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-12-31 | £ 177,140 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 254,468 |
Creditors Due Within One Year | 2013-12-31 | £ 97,560 |
Creditors Due Within One Year | 2012-12-31 | £ 80,230 |
Provisions For Liabilities Charges | 2012-12-31 | £ 0 |
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 PROPERTY LIMITED
Called Up Share Capital | 2013-12-31 | £ 10,010 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 10,010 |
Cash Bank In Hand | 2013-12-31 | £ 31,178 |
Cash Bank In Hand | 2012-12-31 | £ 31,904 |
Current Assets | 2013-12-31 | £ 110,587 |
Current Assets | 2012-12-31 | £ 82,287 |
Debtors | 2013-12-31 | £ 79,409 |
Debtors | 2012-12-31 | £ 50,383 |
Fixed Assets | 2013-12-31 | £ 198,090 |
Fixed Assets | 2012-12-31 | £ 217,384 |
Shareholder Funds | 2013-12-31 | £ 33,977 |
Tangible Fixed Assets | 2013-12-31 | £ 3,490 |
Tangible Fixed Assets | 2012-12-31 | £ 15,884 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as P C PROPERTY LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | P C PROPERTY LIMITED | Event Date | 2019-03-12 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | P C PROPERTY LIMITED | Event Date | 2018-03-19 |
Mark Ranson and Daryl Warwick , both of Armstrong Watson LLP , 51 Rae Street, Dumfries DG1 1JD : Further details contact: Email: Julie.MacAndie@armstrongwatson.co.uk Ag SF121999 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P C PROPERTY LIMITED | Event Date | 2018-03-19 |
At a General Meeting of the above-named Company, duly convened and held at 13 Almondhill Steading, Kirkliston, Edinburgh, EH29 9LA, on 19 March 2018 , the subjoined Special Resolution was duly passed: That the Company be wound-up voluntarily and Mark Ranson and Daryl Warwick , both of Armstrong Watson LLP , 24 Blythswood Square, Glasgow, G2 4BG, (IP Nos. 9299 and 9500) be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. Further details contact: Email: Julie.MacAndie@armstrongwatson.co.uk Ag SF121999 | |||
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. |