PC&W PROPERTIES LIMITED

PC&W PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePC&W PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00690100
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PC&W PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PC&W PROPERTIES LIMITED located?

    Registered Office Address
    c/o C/O HILLGROVE DEVELOPMENTS LTD
    Capital House
    39 Anchorage Road
    B74 2PJ Sutton Coldfield
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of PC&W PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SINGER & FRIEDLANDER PROPERTIES PUBLIC LIMITED COMPANYJul 11, 1988Jul 11, 1988
    WENIVER INVESTMENTS LIMITEDApr 18, 1961Apr 18, 1961

    What are the latest accounts for PC&W PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What is the status of the latest annual return for PC&W PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PC&W PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Jun 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 1
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Nov 30, 2014

    3 pagesAA

    Annual return made up to Jun 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    3 pagesAA

    Previous accounting period shortened from Dec 31, 2013 to Nov 30, 2013

    1 pagesAA01

    Statement of capital on Nov 06, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Capital redemption reserve reduced 21/10/2013
    RES13

    Annual return made up to Jun 04, 2013 with full list of shareholders

    14 pagesAR01

    Annual return made up to Jun 04, 2012 with full list of shareholders

    14 pagesAR01

    Annual return made up to Jun 04, 2011 with full list of shareholders

    14 pagesAR01

    Annual return made up to Jun 04, 2010 with full list of shareholders

    14 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Total exemption small company accounts made up to Dec 31, 2011

    3 pagesAA

    Accounts for a small company made up to Dec 31, 2010

    5 pagesAA

    Accounts for a small company made up to Dec 31, 2009

    5 pagesAA

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Nicholas Peter Mellor on Nov 20, 2009

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Who are the officers of PC&W PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Elizabeth Mary
    Little Acton Farm
    Sneads Green
    WR9 0PZ Droitwich
    Worcestershire
    Secretary
    Little Acton Farm
    Sneads Green
    WR9 0PZ Droitwich
    Worcestershire
    British116987620002
    MELLOR, Nicholas Peter
    c/o C/O Hillgrove Developments Ltd
    39 Anchorage Road
    B74 2PJ Sutton Coldfield
    Capital House
    West Midlands
    Director
    c/o C/O Hillgrove Developments Ltd
    39 Anchorage Road
    B74 2PJ Sutton Coldfield
    Capital House
    West Midlands
    EnglandBritishCompany Director96515000002
    WILLIAMS, Alan Raymond
    Little Acton Farm
    Sneads Green
    WR9 0PZ Droitwich
    Worcestershire
    Director
    Little Acton Farm
    Sneads Green
    WR9 0PZ Droitwich
    Worcestershire
    EnglandBritishCompany Director116987610002
    DOHERTY, Stephen Paul
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    Secretary
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    British41519220002
    FIDDEMONT, Roy
    Flat 7 3 Pond Road
    Blackheath
    SE3 9JL London
    Secretary
    Flat 7 3 Pond Road
    Blackheath
    SE3 9JL London
    British35539420001
    WILLIAMS, Alan Raymond
    Crookbarrow Farm House
    Whittington
    WR5 2RW Worcester
    Worcestershire
    Secretary
    Crookbarrow Farm House
    Whittington
    WR5 2RW Worcester
    Worcestershire
    British116987610001
    ASHTON, Phillip Christopher
    6 Glenview Lodge
    1a Crescent Road
    EN2 7BL Enfield
    Middlesex
    Director
    6 Glenview Lodge
    1a Crescent Road
    EN2 7BL Enfield
    Middlesex
    BritishChartered Accountant50949990008
    GIBBINS, Michael Edward Stanley
    38 Clare Lawn Avenue
    SW14 8BG London
    Director
    38 Clare Lawn Avenue
    SW14 8BG London
    United KingdomBritishAccountant39579200002
    GORST, Blake Nicholas
    Eton Avenue
    NW3 3EH London
    12a
    Director
    Eton Avenue
    NW3 3EH London
    12a
    EnglandBritishBanker35019400001
    HODSON, John
    Little Chittenden
    Four Elms
    TN8 6PB Edenbridge
    Kent
    Director
    Little Chittenden
    Four Elms
    TN8 6PB Edenbridge
    Kent
    EnglandBritishBanker712040001
    MELLING, Simon Charles
    149 Epping New Road
    IG9 5TZ Buckhurst Hill
    Essex
    Director
    149 Epping New Road
    IG9 5TZ Buckhurst Hill
    Essex
    BritishDirector37529260001
    SHEARER, Anthony Presley
    63a Holland Park
    W11 3SJ London
    Director
    63a Holland Park
    W11 3SJ London
    United KingdomBritishChief Executive115276930001
    SMITH, Jonathan
    63 Five Mile Drive
    OX2 8HW Oxford
    Oxfordshire
    Director
    63 Five Mile Drive
    OX2 8HW Oxford
    Oxfordshire
    BritishChartered Surveyer46497060001
    SOLOMONS, Anthony Nathan
    10 Constable Close
    NW11 6TY London
    Director
    10 Constable Close
    NW11 6TY London
    United KingdomBritishBanker8116770001
    WILLIAMS, Elizabeth Mary
    Lower Kingsford Farm
    Castle Hill Woverley
    DY11 5SW Kidderminster
    Director
    Lower Kingsford Farm
    Castle Hill Woverley
    DY11 5SW Kidderminster
    BritishNone107025920001

    Does PC&W PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 09, 1990
    Delivered On Jul 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Goldbey industrial estate high st.kelveden essex t/n ex 344006.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Jul 11, 1990Registration of a charge
    • Apr 11, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0