PC CLOTHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePC CLOTHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02611788
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PC CLOTHING LIMITED?

    • Manufacture of other women's outerwear (14132) / Manufacturing

    Where is PC CLOTHING LIMITED located?

    Registered Office Address
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PC CLOTHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DERIVEALTER LIMITEDMay 17, 1991May 17, 1991

    What are the latest accounts for PC CLOTHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for PC CLOTHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 06, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 06, 2019

    16 pagesLIQ03

    Registered office address changed from 23a Church Road Poole Dorset BH14 8UF England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on Sep 24, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 07, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Termination of appointment of Janine Dixon as a director on Aug 24, 2018

    1 pagesTM01

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    22 pagesAA

    Termination of appointment of Sarah Johnson as a director on Sep 18, 2017

    1 pagesTM01

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Accounts for a medium company made up to Jun 30, 2016

    17 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 1,500
    SH01
    Annotations
    DateAnnotation
    Aug 02, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2nd August 2023 under section 1088 of the Companies Act 2006

    Accounts for a medium company made up to Jun 30, 2015

    18 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Previous accounting period extended from May 31, 2015 to Jun 30, 2015

    1 pagesAA01

    Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to 23a Church Road Poole Dorset BH14 8UF on Aug 05, 2015

    1 pagesAD01

    Who are the officers of PC CLOTHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARTHY, Melinda
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    Secretary
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    156440360001
    MCCARTHY, Donald Joseph
    Imperial Grove
    Hadley Wood
    EN4 0NG Barnet
    3
    Hertfordshire
    England
    Director
    Imperial Grove
    Hadley Wood
    EN4 0NG Barnet
    3
    Hertfordshire
    England
    United KingdomBritish198583580001
    MORRIS, David Daniel
    Church Road
    BH14 8UF Poole
    23a
    Dorset
    Director
    Church Road
    BH14 8UF Poole
    23a
    Dorset
    United KingdomBritish85913720001
    HAWKINS, Veronica Joan
    167 Wallwood Road
    Leytonstone
    E11 1AQ London
    Secretary
    167 Wallwood Road
    Leytonstone
    E11 1AQ London
    British11666390001
    MCCARTHY, Melinda
    11 May Gardens
    Elstree
    WD6 3RZ Borehamwood
    Hertfordshire
    Secretary
    11 May Gardens
    Elstree
    WD6 3RZ Borehamwood
    Hertfordshire
    British51828630002
    SMITH, Stephen John
    Swallows Eaves
    Newport Terrace, Bloxworth
    BH20 7EQ Wareham
    Dorset
    Secretary
    Swallows Eaves
    Newport Terrace, Bloxworth
    BH20 7EQ Wareham
    Dorset
    British124105580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DIXON, Janine
    102 Stevenage Road
    SH4 9DQ Hitchen
    Nebelline
    Hertfordshire
    United Kingdom
    Director
    102 Stevenage Road
    SH4 9DQ Hitchen
    Nebelline
    Hertfordshire
    United Kingdom
    United KingdomBritish73937620004
    HAWKINS, Veronica Joan
    167 Wallwood Road
    Leytonstone
    E11 1AQ London
    Director
    167 Wallwood Road
    Leytonstone
    E11 1AQ London
    British11666390001
    JOHNSON, Sarah
    Bronte Avenue
    Stotfold
    SG5 4BF Hitchin
    109
    Hertfordshire
    England
    Director
    Bronte Avenue
    Stotfold
    SG5 4BF Hitchin
    109
    Hertfordshire
    England
    United KingdomBritish151728640002
    MORRIS, Conrad Jeffrey
    Tura Street
    Yemin Moshe
    94102 Jerusalem
    33
    Israel
    Director
    Tura Street
    Yemin Moshe
    94102 Jerusalem
    33
    Israel
    IsraelBritish34417850002
    MORRIS, Conrad Jeffrey
    90 North Gate
    NW8 7EJ London
    Director
    90 North Gate
    NW8 7EJ London
    United KingdomBritish34417850001
    MORRIS, David Daniel
    Church Road
    BH14 8UF Poole
    23a
    Dorset
    Director
    Church Road
    BH14 8UF Poole
    23a
    Dorset
    United KingdomBritish85913720001
    PANAYI, Panicos
    Penmans End The Common
    Chipperfield
    WD4 9BX Kings Langley
    Hertfordshire
    Director
    Penmans End The Common
    Chipperfield
    WD4 9BX Kings Langley
    Hertfordshire
    EnglandBritish5523530001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PC CLOTHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pc Trading & Clothing Ltd
    Church Road
    BH14 8UF Poole
    23a Church Road
    England
    Apr 06, 2016
    Church Road
    BH14 8UF Poole
    23a Church Road
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number09642806
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PC CLOTHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 17, 2015
    Delivered On Jul 20, 2015
    Outstanding
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 20, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 01, 2015
    Delivered On May 01, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • May 01, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 01, 2015
    Delivered On May 01, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • May 01, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 01, 2015
    Delivered On May 01, 2015
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 01, 2015Registration of a charge (MR01)
    Legal charge
    Created On Aug 26, 1999
    Delivered On Sep 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 12-13 stucley place, camden town, london borough of camden. T/no. 279760.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1999Registration of a charge (395)
    • May 11, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 18, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 19, 1993
    Delivered On Jan 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    For full details see form 395 tc ref: M321C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 28, 1993Registration of a charge (395)
    • May 11, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 18, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 19, 1991
    Delivered On Oct 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 1991Registration of a charge
    • May 11, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 18, 2015Satisfaction of a charge (MR04)

    Does PC CLOTHING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2018Commencement of winding up
    Nov 07, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Robert Fortune
    1580 Parkway Solent Business Park
    PO15 7AG Whiteley
    practitioner
    1580 Parkway Solent Business Park
    PO15 7AG Whiteley
    Carl Derek Faulds
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    Michael Robert Fortune
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    Carl Derek Faulds
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire

    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