PCT FINANCE LIMITED
Overview
| Company Name | PCT FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03254819 |
| 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 PCT FINANCE LIMITED?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is PCT FINANCE LIMITED located?
| Registered Office Address | 4 Matthew Parker Street London SW1H 9NP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PCT FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| POLAR CAPITAL TECHNOLOGY TRUST LIMITED | Mar 20, 2001 | Mar 20, 2001 |
| HTT FINANCE LIMITED | Dec 13, 1996 | Dec 13, 1996 |
| PRECIS (1476) LIMITED | Sep 25, 1996 | Sep 25, 1996 |
What are the latest accounts for PCT FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2012 |
What are the latest filings for PCT FINANCE 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 | ||||||||||
Termination of appointment of Brian Jonathan David Ashford-Russell as a director on Jan 30, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Catherine Bates as a director on Jan 30, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Frederick Dicks as a director on Jan 30, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Gamble as a director on Jan 30, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter John Hames as a director on Jan 30, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rupert Anthony Samuel Montagu as a director on Jan 30, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jul 15, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2011 | 14 pages | AA | ||||||||||
Termination of appointment of Richard Wakeling as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 15, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Sarah Catherine Bates as a director | 3 pages | AP01 | ||||||||||
Appointment of Peter John Hames as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Jul 15, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Richard Keith Arthur Wakeling on Jul 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Bruce Moule on Jul 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian Jonathan David Ashford-Russell on Jul 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Gamble on Jul 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Rupert Anthony Samuel Montagu on Jul 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Frederick Dicks on Jul 15, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Polar Secretarial Services Limited on Jul 15, 2010 | 2 pages | CH04 | ||||||||||
Who are the officers of PCT FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| POLAR SECRETARIAL SERVICES LIMITED | Secretary | Matthew Parker Street SW1H 9NP London 4 United Kingdom |
| 78146530002 | ||||||||||
| MOULE, Michael Bruce | Director | 4 Matthew Parker Street London SW1H 9NP | United Kingdom | British | 6508840001 | |||||||||
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | 4 Broadgate EC2M 2DA London | 6118210006 | |||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ASHFORD-RUSSELL, Brian Jonathan David | Director | 4 Matthew Parker Street London SW1H 9NP | United Kingdom | British | 72429590001 | |||||||||
| BATES, Sarah Catherine | Director | 4 Matthew Parker Street London SW1H 9NP | United Kingdom | British | 65874310002 | |||||||||
| CLARKE, Christopher George | Director | The Old Mill House Preston Crowmarsh OX10 6SL Wallingford Oxfordshire | England | British | 29739960001 | |||||||||
| DICKS, Peter Frederick | Director | 4 Matthew Parker Street London SW1H 9NP | England | British | 54660290002 | |||||||||
| DILLON, John Edward Michael | Nominee Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | 900009730001 | ||||||||||
| GAMBLE, David John | Director | 4 Matthew Parker Street London SW1H 9NP | United Kingdom | British | 6521690002 | |||||||||
| HAMES, Peter John | Director | 4 Matthew Parker Street London SW1H 9NP | Guernsey Channel Islands | British | 161561570001 | |||||||||
| MONTAGU, Rupert Anthony Samuel | Director | 4 Matthew Parker Street London SW1H 9NP | United Kingdom | British | 66251570004 | |||||||||
| RHODES, John David, Professor | Director | West Winds Moor Lane Menston LS29 6QD Ilkley West Yorkshire | England | British | 19613040002 | |||||||||
| STUTTERHEIM, Cornelis Johannes Marie | Director | De Zonnebloem Straatweg 232 3621 Bz Breukelen FOREIGN Netherlands | Dutch | 58629200001 | ||||||||||
| WAKELING, Richard Keith Arthur | Director | 4 Matthew Parker Street London SW1H 9NP | United Kingdom | British | 33852070001 | |||||||||
| WILSON, Clare Alice | Nominee Director | 75 Ifield Road SW10 9AU London | British | 900014250001 |
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