PEC (LIVERPOOL) LIMITED

PEC (LIVERPOOL) LIMITED

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

    Company NamePEC (LIVERPOOL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02703966
    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 PEC (LIVERPOOL) LIMITED?

    • (2224) /

    Where is PEC (LIVERPOOL) LIMITED located?

    Registered Office Address
    10 Broad Ground Road
    Lakeside
    B98 8YP Redditch
    Worcestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PEC (LIVERPOOL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PALATINE ENGRAVING COMPANY LIMITEDMay 18, 1992May 18, 1992
    ADAPTPRAISE LIMITEDApr 06, 1992Apr 06, 1992

    What are the latest accounts for PEC (LIVERPOOL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for PEC (LIVERPOOL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    Registered office address changed from 10-11 Broad Ground Road Lakeside Redditch Worcestershire B98 8YP on Oct 09, 2009

    1 pagesAD01

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Full accounts made up to Dec 31, 2005

    15 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages287

    Certificate of change of name

    Company name changed the palatine engraving company l imited\certificate issued on 02/02/06
    2 pagesCERTNM

    legacy

    1 pages403a

    legacy

    1 pages403a

    Full accounts made up to Dec 31, 2004

    18 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2003

    18 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2002

    18 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages288a

    Who are the officers of PEC (LIVERPOOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARLINGTON, Stephen Jeffrey
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    Secretary
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British43547190002
    BOBST, Jean Pascal
    Ch Des Cornalles 20
    Corseaux
    Vaud 1802
    Director
    Ch Des Cornalles 20
    Corseaux
    Vaud 1802
    Swiss86417270001
    DARLINGTON, Stephen Jeffrey
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    Director
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish43547190002
    CLARKE, John Graham
    The Red Lodge Parkgate Road
    Mollington
    CH1 6NE Chester
    Secretary
    The Red Lodge Parkgate Road
    Mollington
    CH1 6NE Chester
    British42329580001
    HOCKING, John
    12 Blenheim Close
    BB1 8QL Blackburn
    Lancashire
    Secretary
    12 Blenheim Close
    BB1 8QL Blackburn
    Lancashire
    British20383980002
    WILLIAMS, Stephen Robert
    School Lane
    Knowsley Industrial Park South
    L34 9GJ Knowsley
    Merseyside
    Secretary
    School Lane
    Knowsley Industrial Park South
    L34 9GJ Knowsley
    Merseyside
    British31595990001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUSTIN, Ronald George
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    Director
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    British36193370001
    BLAKE, Alan Paul
    27 Grosvenor Road
    Birkdale
    PR8 2ES Southport
    Merseyside
    Director
    27 Grosvenor Road
    Birkdale
    PR8 2ES Southport
    Merseyside
    British14327290001
    BLAKE, Patricia Margaret
    27b Grosvenor Road
    Birkdale
    PR8 2ES Southport
    Lancashire
    Director
    27b Grosvenor Road
    Birkdale
    PR8 2ES Southport
    Lancashire
    British38533590001
    BRADLEY, David
    105 Whalley Road
    Read
    BB12 7RP Burnley
    Lancashire
    Director
    105 Whalley Road
    Read
    BB12 7RP Burnley
    Lancashire
    British27377510001
    DARRICOTTE, Geoffrey Crosland
    Beaufort House
    Edstone Court
    B95 6DD Wooton Wawen
    Warwickshire
    Director
    Beaufort House
    Edstone Court
    B95 6DD Wooton Wawen
    Warwickshire
    British11491410002
    LAING, Stephen George
    27 Ashburton Road
    CH43 8TN Prenton
    Merseyside
    Director
    27 Ashburton Road
    CH43 8TN Prenton
    Merseyside
    United KingdomBritish24914370001
    OWEN, Michael Barry
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    Director
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    EnglandBritish69716360003
    PARKER, Keith Graham
    73 Westbourne Park
    Urmston
    M41 0XR Manchester
    Greater Manchester
    Director
    73 Westbourne Park
    Urmston
    M41 0XR Manchester
    Greater Manchester
    British43176920001
    RIDINGS, Mark Antony
    30 Bowden Green
    WR9 8WZ Droitwich Spa
    Worcestershire
    Director
    30 Bowden Green
    WR9 8WZ Droitwich Spa
    Worcestershire
    United KingdomBritish110267840001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PEC (LIVERPOOL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 28, 1996
    Delivered On Sep 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the westerly side of fox street north west side of bute street and on the easterly side of douro street liverpool with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 07, 1996Registration of a charge (395)
    • Jan 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 19, 1995
    Delivered On Dec 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises at fox street liverpool MS274849 and MS129706. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 28, 1995Registration of a charge (395)
    • Sep 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 09, 1992
    Delivered On Nov 11, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee
    Short particulars
    Floating charge the whole of the company's undertaking property and assets including uncalled capital.
    Persons Entitled
    • Ethel Austin Properties Holdings Limited
    Transactions
    • Nov 11, 1992Registration of a charge (395)
    • Sep 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 09, 1992
    Delivered On Nov 11, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee
    Short particulars
    Floating charge the whole of the company's undertaking peoperty and assets including uncalled capital.
    Persons Entitled
    • M.B.Owen,P.W.Bullivant and S.P.Prescott
    Transactions
    • Nov 11, 1992Registration of a charge (395)
    • Sep 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 09, 1992
    Delivered On Nov 11, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee
    Short particulars
    Floating charge the company's undertaking property and assets including any uncalled capital.
    Persons Entitled
    • Ronald George Austin
    Transactions
    • Nov 11, 1992Registration of a charge (395)
    • Sep 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 09, 1992
    Delivered On Nov 11, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee
    Short particulars
    Floating charge the company's undertaking property and assets including any uncalled capital.
    Persons Entitled
    • M.B.Owen,P.W.Bullivant and R.G.Austin
    Transactions
    • Nov 11, 1992Registration of a charge (395)
    • Sep 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 09, 1992
    Delivered On Jul 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All patents,trade marks....etc. 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
    • Midland Bank PLC
    Transactions
    • Jul 14, 1992Registration of a charge (395)
    • Jan 05, 2006Statement 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