PCT FINANCE LIMITED

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

    Company NamePCT FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03254819
    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 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 AddressNo

    What were the previous names of PCT FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLAR CAPITAL TECHNOLOGY TRUST LIMITEDMar 20, 2001Mar 20, 2001
    HTT FINANCE LIMITEDDec 13, 1996Dec 13, 1996
    PRECIS (1476) LIMITEDSep 25, 1996Sep 25, 1996

    What are the latest accounts for PCT FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for PCT FINANCE 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

    Termination of appointment of Brian Jonathan David Ashford-Russell as a director on Jan 30, 2013

    1 pagesTM01

    Termination of appointment of Sarah Catherine Bates as a director on Jan 30, 2013

    1 pagesTM01

    Termination of appointment of Peter Frederick Dicks as a director on Jan 30, 2013

    1 pagesTM01

    Termination of appointment of David John Gamble as a director on Jan 30, 2013

    1 pagesTM01

    Termination of appointment of Peter John Hames as a director on Jan 30, 2013

    1 pagesTM01

    Termination of appointment of Rupert Anthony Samuel Montagu as a director on Jan 30, 2013

    1 pagesTM01

    Full accounts made up to Apr 30, 2012

    14 pagesAA

    Annual return made up to Jul 15, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2012

    Statement of capital on Jul 18, 2012

    • Capital: GBP 2
    SH01

    Full accounts made up to Apr 30, 2011

    14 pagesAA

    Termination of appointment of Richard Wakeling as a director

    2 pagesTM01

    Annual return made up to Jul 15, 2011 with full list of shareholders

    8 pagesAR01

    Appointment of Sarah Catherine Bates as a director

    3 pagesAP01

    Appointment of Peter John Hames as a director

    3 pagesAP01

    Full accounts made up to Apr 30, 2010

    14 pagesAA

    Annual return made up to Jul 15, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Richard Keith Arthur Wakeling on Jul 15, 2010

    2 pagesCH01

    Director's details changed for Michael Bruce Moule on Jul 15, 2010

    2 pagesCH01

    Director's details changed for Mr Brian Jonathan David Ashford-Russell on Jul 15, 2010

    2 pagesCH01

    Director's details changed for Mr David John Gamble on Jul 15, 2010

    2 pagesCH01

    Director's details changed for Rupert Anthony Samuel Montagu on Jul 15, 2010

    2 pagesCH01

    Director's details changed for Peter Frederick Dicks on Jul 15, 2010

    2 pagesCH01

    Secretary's details changed for Polar Secretarial Services Limited on Jul 15, 2010

    2 pagesCH04

    Who are the officers of PCT FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POLAR SECRETARIAL SERVICES LIMITED
    Matthew Parker Street
    SW1H 9NP London
    4
    United Kingdom
    Secretary
    Matthew Parker Street
    SW1H 9NP London
    4
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4138229
    78146530002
    MOULE, Michael Bruce
    4 Matthew Parker Street
    London
    SW1H 9NP
    Director
    4 Matthew Parker Street
    London
    SW1H 9NP
    United KingdomBritish6508840001
    HENDERSON SECRETARIAL SERVICES LIMITED
    4 Broadgate
    EC2M 2DA London
    Secretary
    4 Broadgate
    EC2M 2DA London
    6118210006
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASHFORD-RUSSELL, Brian Jonathan David
    4 Matthew Parker Street
    London
    SW1H 9NP
    Director
    4 Matthew Parker Street
    London
    SW1H 9NP
    United KingdomBritish72429590001
    BATES, Sarah Catherine
    4 Matthew Parker Street
    London
    SW1H 9NP
    Director
    4 Matthew Parker Street
    London
    SW1H 9NP
    United KingdomBritish65874310002
    CLARKE, Christopher George
    The Old Mill House
    Preston Crowmarsh
    OX10 6SL Wallingford
    Oxfordshire
    Director
    The Old Mill House
    Preston Crowmarsh
    OX10 6SL Wallingford
    Oxfordshire
    EnglandBritish29739960001
    DICKS, Peter Frederick
    4 Matthew Parker Street
    London
    SW1H 9NP
    Director
    4 Matthew Parker Street
    London
    SW1H 9NP
    EnglandBritish54660290002
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Nominee Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    British900009730001
    GAMBLE, David John
    4 Matthew Parker Street
    London
    SW1H 9NP
    Director
    4 Matthew Parker Street
    London
    SW1H 9NP
    United KingdomBritish6521690002
    HAMES, Peter John
    4 Matthew Parker Street
    London
    SW1H 9NP
    Director
    4 Matthew Parker Street
    London
    SW1H 9NP
    Guernsey Channel IslandsBritish161561570001
    MONTAGU, Rupert Anthony Samuel
    4 Matthew Parker Street
    London
    SW1H 9NP
    Director
    4 Matthew Parker Street
    London
    SW1H 9NP
    United KingdomBritish66251570004
    RHODES, John David, Professor
    West Winds
    Moor Lane Menston
    LS29 6QD Ilkley
    West Yorkshire
    Director
    West Winds
    Moor Lane Menston
    LS29 6QD Ilkley
    West Yorkshire
    EnglandBritish19613040002
    STUTTERHEIM, Cornelis Johannes Marie
    De Zonnebloem Straatweg 232
    3621 Bz Breukelen
    FOREIGN Netherlands
    Director
    De Zonnebloem Straatweg 232
    3621 Bz Breukelen
    FOREIGN Netherlands
    Dutch58629200001
    WAKELING, Richard Keith Arthur
    4 Matthew Parker Street
    London
    SW1H 9NP
    Director
    4 Matthew Parker Street
    London
    SW1H 9NP
    United KingdomBritish33852070001
    WILSON, Clare Alice
    75 Ifield Road
    SW10 9AU London
    Nominee Director
    75 Ifield Road
    SW10 9AU London
    British900014250001

    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