PC SOFTWARE SERVICES LIMITED
Overview
| Company Name | PC SOFTWARE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02800226 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PC SOFTWARE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IBIS (228) LIMITED | Mar 16, 1993 | Mar 16, 1993 |
What are the latest accounts for PC SOFTWARE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2011 |
What are the latest filings for PC SOFTWARE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Simon Osborne as a director on Oct 06, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of David Wilson as a director on Aug 30, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Jul 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Mar 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of David Wilson as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Roger Dickinson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 16, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Jul 31, 2008 | 6 pages | AA | ||||||||||
Accounts made up to Jul 31, 2007 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Accounts made up to Jul 31, 2006 | 6 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Jul 31, 2005 | 6 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Jul 31, 2004 | 6 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of PC SOFTWARE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRICE, Russell Martin | Secretary | 37 Millside SM5 2BQ Carshalton Surrey | British | 118069140001 | ||||||
| OSBORNE, Simon Kingsley | Director | Herons Place Old Isleworth TW7 7BE Isleworth 14 Middlesex England | United Kingdom | British | 37979340002 | |||||
| AINSWORTH, Mervyn John | Secretary | 3 Silverdale Drive Mottingham SE9 4DH London | British | 52058570001 | ||||||
| COBB, Fiona Jane | Secretary | 11 Osborne Way Wigginton HP23 6EN Tring Hertfordshire | British | 38753270001 | ||||||
| MCWILLIAMS, Neill | Secretary | Cartmel Linkside South GU26 6NX Hindhead Surrey | British | 98655430001 | ||||||
| TSD NOMINEES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900007440001 | |||||||
| AINSWORTH, Mervyn John | Director | 3 Silverdale Drive Mottingham SE9 4DH London | United Kingdom | British | 52058570001 | |||||
| BINGLEY, Joan Hilary | Director | Eaton Farm Miles Lane KT11 2ED Cobham Surrey | Irish | 1388610001 | ||||||
| COBB, Fiona Jane | Director | 11 Osborne Way Wigginton HP23 6EN Tring Hertfordshire | British | 38753270001 | ||||||
| COBB, Peter Mervyn | Director | 11 Osborne Way Wigginton HP23 6EN Tring Hertfordshire | British | 25811250003 | ||||||
| DICKINSON, Roger Martin | Director | Lockes Cottage Manor Road OX17 3EL West Adderbury Oxfordshire | United Kingdom | British | 168800820001 | |||||
| RUSSELL, Richard Andrew | Director | 2 Serjeants Inn EC4Y 1LT London | British | 62632520003 | ||||||
| WILSON, David, Dr | Director | Cleaver Square Kennington SE11 4DW London 7 | England | British | 147719290001 | |||||
| TSD NOMINEES LIMITED | Nominee Director | 2 Serjeants Inn EC4Y 1LT London | 900007440001 |
Does PC SOFTWARE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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