PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED

PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02923024
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToApr 16, 2025

    What are the latest filings for PCI (PET PACKAGING, RESIN AND RECYCLING) 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

    1 pagesDS01

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Appointment of Christopher David Grieve as a director on Jan 16, 2025

    2 pagesAP01

    Termination of appointment of Simon Paul Crowe as a director on Jan 16, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Second filing for the appointment of Mr Jason Chou Liu as a director

    3 pagesRP04AP01

    Appointment of Mr Jason Chou Liu as a director on May 06, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 16, 2024Clarification A second filed ap01 was filed on 16/09/24

    Termination of appointment of Mark Andrew Brinin as a director on May 03, 2024

    1 pagesTM01

    Registration of charge 029230240004, created on Apr 25, 2024

    46 pagesMR01

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Satisfaction of charge 029230240003 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    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 pagesAD01

    Second filing for the appointment of Mr Simon Crowe as a director

    3 pagesRP04AP01

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Simon Paul Crowe as a director on Apr 27, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    May 25, 2023Clarification A second filed AP01 was registered on 25/05/2023.

    Appointment of Mr Andrew David Ramage as a secretary on Feb 01, 2023

    2 pagesAP03

    Termination of appointment of Brian Robert Aird as a secretary on Feb 01, 2023

    1 pagesTM02

    Termination of appointment of Brian Robert Aird as a director on Feb 01, 2023

    1 pagesTM01

    Registration of charge 029230240003, created on Feb 01, 2023

    49 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2021

    18 pagesAA

    Who are the officers of PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMAGE, Andrew David
    Exchange Place 2, 5 Semple Street
    EH3 8BL Edinburgh
    Wood Mackenzie Limited
    United Kingdom
    Secretary
    Exchange Place 2, 5 Semple Street
    EH3 8BL Edinburgh
    Wood Mackenzie Limited
    United Kingdom
    305071890001
    GRIEVE, Christopher David
    48-50 Esplanade
    JE2 3QB St Helier
    2nd Floor, Sir Walter Raleigh House
    Jersey
    Director
    48-50 Esplanade
    JE2 3QB St Helier
    2nd Floor, Sir Walter Raleigh House
    Jersey
    EnglandBritish331417620001
    LIU, Jason Chou
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    United StatesAmerican322829930001
    AIRD, Brian Robert
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    203297130001
    NOONE, Andrew James
    Knoll House
    The Knoll Tansley
    DE4 5FP Matlock
    Derbyshire
    Secretary
    Knoll House
    The Knoll Tansley
    DE4 5FP Matlock
    Derbyshire
    British38757300001
    NOONE, Angela
    Knoll House
    The Knoll Tansley
    DE4 5FP Matlock
    Derbyshire
    Secretary
    Knoll House
    The Knoll Tansley
    DE4 5FP Matlock
    Derbyshire
    British41863630001
    SWIFT, Carole Linda Daphne
    20 Primrose Street
    EC2A 2EW London
    Level 13
    England
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Level 13
    England
    187273380001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AIRD, Brian Robert
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    United KingdomBritish181495620001
    BRININ, Mark Andrew
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    EnglandAustralian197877470001
    CROWE, Simon Paul
    Lexham Gardens
    W8 5JB London
    78
    United Kingdom
    Director
    Lexham Gardens
    W8 5JB London
    78
    United Kingdom
    United KingdomBritish161056210001
    GIBBS, Philip Robert
    69 Earles Meadow
    RH12 4HR Horsham
    West Sussex
    Director
    69 Earles Meadow
    RH12 4HR Horsham
    West Sussex
    United KingdomBritish2561580010
    HALLIDAY, Stephen James
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    United KingdomBritish79452560002
    MITCHELL, Gerald Keith
    24 Lens Road
    Allestree
    DE22 2NB Derby
    Director
    24 Lens Road
    Allestree
    DE22 2NB Derby
    United KingdomBritish19022590005
    NOONE, Andrew James
    Knoll House
    The Knoll Tansley
    DE4 5FP Matlock
    Derbyshire
    Director
    Knoll House
    The Knoll Tansley
    DE4 5FP Matlock
    Derbyshire
    EnglandBritish38757300001
    NOONE, Angela
    Knoll House
    The Knoll Tansley
    DE4 5FP Matlock
    Derbyshire
    Director
    Knoll House
    The Knoll Tansley
    DE4 5FP Matlock
    Derbyshire
    EnglandBritish41863630001
    SWIFT, Carole Linda Daphne
    20 Primrose Street
    EC2A 2EW London
    Level 13
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13
    England
    EnglandBritish187273560001
    SWIFT, David Michael
    20 Primrose Street
    EC2A 2EW London
    Level 13
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13
    England
    EnglandUk120960540001
    THOMPSON, Kenneth Edward
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    United StatesAmerican193948760001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dms Projects Limited
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    England
    Apr 06, 2016
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaw Of England And Wales
    Place RegisteredCompanies House Cardiff
    Registration Number06226677
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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