PC SOFTWARE SERVICES LIMITED

PC SOFTWARE SERVICES LIMITED

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

    Company NamePC SOFTWARE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02800226
    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 SOFTWARE SERVICES LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is PC SOFTWARE SERVICES LIMITED located?

    Registered Office Address
    Icsa 16 Park Crescent
    London
    W1B 1AH
    Undeliverable Registered Office AddressNo

    What were the previous names of PC SOFTWARE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBIS (228) LIMITEDMar 16, 1993Mar 16, 1993

    What are the latest accounts for PC SOFTWARE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What are the latest filings for PC SOFTWARE SERVICES 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

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

    5 pagesAA

    Annual return made up to Mar 16, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2012

    Statement of capital on Apr 12, 2012

    • Capital: GBP 1
    SH01

    Appointment of Simon Osborne as a director on Oct 06, 2011

    3 pagesAP01

    Termination of appointment of David Wilson as a director on Aug 30, 2011

    1 pagesTM01

    Annual return made up to Mar 16, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2010

    6 pagesAA

    Accounts for a dormant company made up to Jul 31, 2009

    6 pagesAA

    Annual return made up to Mar 16, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of David Wilson as a director

    3 pagesAP01

    Termination of appointment of Roger Dickinson as a director

    1 pagesTM01

    Annual return made up to Mar 16, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Jul 31, 2008

    6 pagesAA

    Accounts made up to Jul 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    3 pages288a

    Accounts made up to Jul 31, 2006

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Jul 31, 2005

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Jul 31, 2004

    6 pagesAA

    legacy

    5 pages363a

    Who are the officers of PC SOFTWARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRICE, Russell Martin
    37 Millside
    SM5 2BQ Carshalton
    Surrey
    Secretary
    37 Millside
    SM5 2BQ Carshalton
    Surrey
    British118069140001
    OSBORNE, Simon Kingsley
    Herons Place
    Old Isleworth
    TW7 7BE Isleworth
    14
    Middlesex
    England
    Director
    Herons Place
    Old Isleworth
    TW7 7BE Isleworth
    14
    Middlesex
    England
    United KingdomBritish37979340002
    AINSWORTH, Mervyn John
    3 Silverdale Drive
    Mottingham
    SE9 4DH London
    Secretary
    3 Silverdale Drive
    Mottingham
    SE9 4DH London
    British52058570001
    COBB, Fiona Jane
    11 Osborne Way
    Wigginton
    HP23 6EN Tring
    Hertfordshire
    Secretary
    11 Osborne Way
    Wigginton
    HP23 6EN Tring
    Hertfordshire
    British38753270001
    MCWILLIAMS, Neill
    Cartmel
    Linkside South
    GU26 6NX Hindhead
    Surrey
    Secretary
    Cartmel
    Linkside South
    GU26 6NX Hindhead
    Surrey
    British98655430001
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001
    AINSWORTH, Mervyn John
    3 Silverdale Drive
    Mottingham
    SE9 4DH London
    Director
    3 Silverdale Drive
    Mottingham
    SE9 4DH London
    United KingdomBritish52058570001
    BINGLEY, Joan Hilary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Irish1388610001
    COBB, Fiona Jane
    11 Osborne Way
    Wigginton
    HP23 6EN Tring
    Hertfordshire
    Director
    11 Osborne Way
    Wigginton
    HP23 6EN Tring
    Hertfordshire
    British38753270001
    COBB, Peter Mervyn
    11 Osborne Way
    Wigginton
    HP23 6EN Tring
    Hertfordshire
    Director
    11 Osborne Way
    Wigginton
    HP23 6EN Tring
    Hertfordshire
    British25811250003
    DICKINSON, Roger Martin
    Lockes Cottage
    Manor Road
    OX17 3EL West Adderbury
    Oxfordshire
    Director
    Lockes Cottage
    Manor Road
    OX17 3EL West Adderbury
    Oxfordshire
    United KingdomBritish168800820001
    RUSSELL, Richard Andrew
    2 Serjeants Inn
    EC4Y 1LT London
    Director
    2 Serjeants Inn
    EC4Y 1LT London
    British62632520003
    WILSON, David, Dr
    Cleaver Square
    Kennington
    SE11 4DW London
    7
    Director
    Cleaver Square
    Kennington
    SE11 4DW London
    7
    EnglandBritish147719290001
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001

    Does PC SOFTWARE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 05, 1999
    Delivered On Feb 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Feb 11, 1999Registration of a charge (395)
    • Apr 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 22, 1994
    Delivered On Mar 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Mar 15, 1994Registration of a charge (395)
    • Apr 15, 2000Statement 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