PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED
Overview
| Company Name | PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02923024 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED located?
| Registered Office Address | Level 4, Dashwood House 69 Old Broad Street EC2M 1QS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 16, 2025 |
What are the latest filings for PCI (PET PACKAGING, RESIN AND RECYCLING) 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Christopher David Grieve as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Paul Crowe as a director on Jan 16, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Second filing for the appointment of Mr Jason Chou Liu as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Jason Chou Liu as a director on May 06, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Andrew Brinin as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 029230240004, created on Apr 25, 2024 | 46 pages | MR01 | ||||||||||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Satisfaction of charge 029230240003 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on Jun 30, 2023 | 1 pages | AD01 | ||||||||||
Second filing for the appointment of Mr Simon Crowe as a director | 3 pages | RP04AP01 | ||||||||||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Paul Crowe as a director on Apr 27, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew David Ramage as a secretary on Feb 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Brian Robert Aird as a secretary on Feb 01, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Brian Robert Aird as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 029230240003, created on Feb 01, 2023 | 49 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Who are the officers of PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAMAGE, Andrew David | Secretary | Exchange Place 2, 5 Semple Street EH3 8BL Edinburgh Wood Mackenzie Limited United Kingdom | 305071890001 | |||||||
| GRIEVE, Christopher David | Director | 48-50 Esplanade JE2 3QB St Helier 2nd Floor, Sir Walter Raleigh House Jersey | England | British | 331417620001 | |||||
| LIU, Jason Chou | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House England | United States | American | 322829930001 | |||||
| AIRD, Brian Robert | Secretary | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower England | 203297130001 | |||||||
| NOONE, Andrew James | Secretary | Knoll House The Knoll Tansley DE4 5FP Matlock Derbyshire | British | 38757300001 | ||||||
| NOONE, Angela | Secretary | Knoll House The Knoll Tansley DE4 5FP Matlock Derbyshire | British | 41863630001 | ||||||
| SWIFT, Carole Linda Daphne | Secretary | 20 Primrose Street EC2A 2EW London Level 13 England | 187273380001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AIRD, Brian Robert | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower England | United Kingdom | British | 181495620001 | |||||
| BRININ, Mark Andrew | Director | 69 Old Broad Street EC2M 1QS London Level 4, Dashwood House England | England | Australian | 197877470001 | |||||
| CROWE, Simon Paul | Director | Lexham Gardens W8 5JB London 78 United Kingdom | United Kingdom | British | 161056210001 | |||||
| GIBBS, Philip Robert | Director | 69 Earles Meadow RH12 4HR Horsham West Sussex | United Kingdom | British | 2561580010 | |||||
| HALLIDAY, Stephen James | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower England | United Kingdom | British | 79452560002 | |||||
| MITCHELL, Gerald Keith | Director | 24 Lens Road Allestree DE22 2NB Derby | United Kingdom | British | 19022590005 | |||||
| NOONE, Andrew James | Director | Knoll House The Knoll Tansley DE4 5FP Matlock Derbyshire | England | British | 38757300001 | |||||
| NOONE, Angela | Director | Knoll House The Knoll Tansley DE4 5FP Matlock Derbyshire | England | British | 41863630001 | |||||
| SWIFT, Carole Linda Daphne | Director | 20 Primrose Street EC2A 2EW London Level 13 England | England | British | 187273560001 | |||||
| SWIFT, David Michael | Director | 20 Primrose Street EC2A 2EW London Level 13 England | England | Uk | 120960540001 | |||||
| THOMPSON, Kenneth Edward | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower England | United States | American | 193948760001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dms Projects Limited | Apr 06, 2016 | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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