PC MOTOR FINANCE LIMITED
Overview
Company Name | PC MOTOR FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02122335 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PC MOTOR FINANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PC MOTOR FINANCE LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PC MOTOR FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
HMC NOMINEES LIMITED | Jun 09, 1987 | Jun 09, 1987 |
HENGLEN LIMITED | Apr 13, 1987 | Apr 13, 1987 |
What are the latest accounts for PC MOTOR FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for PC MOTOR FINANCE LIMITED?
Annual Return |
|
---|
What are the latest filings for PC MOTOR FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Register inspection address has been changed from 25 Gresham Street London EC2V 7HN to Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Christopher Sutton on Feb 28, 2014 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 3 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN on Nov 05, 2013 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on Jan 24, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Martin Kenneth Staples as a director on Jun 06, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on Jun 06, 2012 | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Feb 28, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Timothy Mark Blackwell as a director on Sep 19, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Sutton as a director on Sep 01, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Kenneth Staples as a director on Sep 06, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Patrick White as a director on Sep 19, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Amended accounts made up to Dec 31, 2010 | 5 pages | AAMD | ||||||||||
Accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of PC MOTOR FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
SARFO-AGYARE, Claude Kwasi | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | United Kingdom | British | Accountant | 170061790001 | ||||||||
SUTTON, Christopher | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | Scotland | British | Managing Director | 130660440002 | ||||||||
CHARD, Nicola Ruth | Secretary | 29 Ferndale Close Stokenchurch HP14 3YS High Wycombe Buckinghamshire | British | 78565310001 | ||||||||||
HOPKINS, Stephen John | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 149226390001 | |||||||||||
JACOBS, Alan John | Secretary | Quainton Cottage Quainton HP22 4AY Aylesbury Buckinghamshire | British | 12263280001 | ||||||||||
SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||||||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 124967310001 | ||||||||
CAMP, Ian Nigel | Director | Coombewood Rignall Road HP16 9PE Great Missenden Buckinghamshire | British | Director | 68571410001 | |||||||||
COUCH, Gary Charles | Director | 35 Kildare Terrace W2 5JT London | British | Banker | 52556350001 | |||||||||
DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | Director | 51486560001 | |||||||||
FINCHAM, Nigel | Director | The Shambles 34 Treves Close Winchmore Hill N21 1TT London | British | Director | 69282810001 | |||||||||
HOCKEY MORLEY, Gary | Director | 69 Westbury Road HA6 3DA Northwood Middlesex | British | Retail Marketing Director | 78595520001 | |||||||||
KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | Director | 19310990002 | |||||||||
MILTON, Douglas George | Director | Oakleigh Spratts Lane KT16 0HH Ottershaw Surrey | United Kingdom | British | Company Director | 97140240001 | ||||||||
PACKE, Maxwell Gordon | Director | Ashwater House Ewen GL7 6PZ Cirencester Gloucestershire | British | Company Director | 47686490002 | |||||||||
PATEL, Shashin | Director | 91 Chester Drive HA2 7PX Harrow Middlesex | England | British | Company Director | 79860270001 | ||||||||
POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | Director | 5774320002 | ||||||||
POWELL, Anthony Raymond | Director | 21 Kingsley Avenue SM1 3RE Sutton Surrey | United Kingdom | British | Employee Services Manager | 71464800001 | ||||||||
PRIEST, David Peter | Director | 5 Gables Close SL9 0PR Chalfont St Peter Buckinghamshire | England | British | Director | 42961460001 | ||||||||
PRITCHARD, Mark | Director | 10 Midway South Crosland HD4 7DA Huddersfield Yorkshire | British | Finance Director | 68943880001 | |||||||||
SHAMA, Philip Isaac | Director | 74 Grange Gardens HA5 5QF Pinner Middlesex | England | British | Manager | 47378830001 | ||||||||
STAPLES, Martin Kenneth | Director | 1 Earl Grey Street EH3 9BN Edinburgh Princes Exchange Scotland | Scotland | British | Accountant | 110383950001 | ||||||||
STEAD, Nigel Cleator | Director | Northend Timble LS21 2NN Otley West Yorkshire | England | British | Director | 47582470001 | ||||||||
STEWART, David Howat | Director | 6 Carew Lodge Carew Road HA6 3NH Northwood Middlesex | England | British | Banker | 108672850001 | ||||||||
STURT SCOBIE, James | Director | Hazelhurst Willow Hall Drive HX6 2BL Halifax West Yorkshire | British | Chief Executive | 65652830001 | |||||||||
TOWNSEND, Andrew Christopher | Director | 2 Stopps Orchard Monks Risborough HP27 2JB Princes Risborough Buckinghamshire | British | Accountant | 8596390002 | |||||||||
WEIR, Robert John Stuart | Director | 5 Dyke Close BN3 6DB Hove East Sussex | England | British | Company Director | 66928050001 | ||||||||
WHITE, Adrian Patrick | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 130578200001 | ||||||||
WHITFIELD, Brian Richard Bates | Director | Nobles Farm Saunderton HP14 4HN High Wycombe Buckinghamshire | British | Company Director | 55411620002 | |||||||||
YOUNG, Duncan James Wilson | Director | Calonne Road Wimbledon SW19 5HJ London 40 | United Kingdom | British | Company Director | 12632120001 |
Does PC MOTOR FINANCE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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