PCC TECHNOLOGIES LIMITED
Overview
| Company Name | PCC TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03404261 |
| 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 PCC TECHNOLOGIES LIMITED?
- (7310) /
- (7430) /
- (7482) /
Where is PCC TECHNOLOGIES LIMITED located?
| Registered Office Address | 2a Zodiac House Calleva Park Aldermaston RG7 8HN Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PCC TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PCC TECHNOLOGIES PLC | Mar 23, 1999 | Mar 23, 1999 |
| THE PLASTIC CAN COMPANY PLC | Aug 19, 1997 | Aug 19, 1997 |
| EUROPLAN 2000 PLC | Jul 16, 1997 | Jul 16, 1997 |
What are the latest accounts for PCC TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2011 |
What are the latest filings for PCC TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 28 Hereford Road London W2 5AJ on May 30, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jul 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Hibbert as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Richard Anthony Graham on Jul 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for John Colville Hibbert on Jul 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Malcolm Richard Lawson on Jul 07, 2010 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 10 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Mar 30, 2009 | 7 pages | AA | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 17 pages | MAR | ||||||||||
legacy | 1 pages | 53 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 10 pages | 363a | ||||||||||
Full accounts made up to Sep 30, 2007 | 18 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Sep 30, 2006 | 16 pages | AA | ||||||||||
legacy | 12 pages | 363s | ||||||||||
Who are the officers of PCC TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Richard Anthony | Director | Zodiac House Calleva Park Aldermaston RG7 8HN Reading 2a United Kingdom | England | British | 4603880003 | |||||
| LAWSON, Malcolm Richard | Director | Zodiac House Calleva Park Aldermaston RG7 8HN Reading 2a United Kingdom | United Kingdom | British | 5399780002 | |||||
| HIBBERT, John Colville | Secretary | 19 Lockwood House Kennington Oval SE11 5SZ London | British | 34573580005 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BRITTON, Charles Jonathan | Director | 6 Elmvil Road Ashchurch GL20 8DD Tewkesbury Gloucestershire | England | British | 34146250004 | |||||
| HIBBERT, John Colville | Director | 28 Hereford Road London W2 5AJ | United Kingdom | British | 34573580005 | |||||
| SKERRATT, Stephen John Desmond | Director | 108 Farleigh Road CR6 9ED Warlingham Surrey | British | 51660260002 | ||||||
| WATSON, Alexander Ernest | Director | Ridgemead Mill Lane HP8 4NR Chalfont-St-Giles Buckinghamshire | United Kingdom | British | 18239870001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001120001 |
Does PCC TECHNOLOGIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Chattel mortgage | Created On Nov 12, 2003 Delivered On Nov 13, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A chattels mortgage over each of the items of equipment being aoki injection stretch blow moulding machine model SB111-150P-20L serial or registration number SBPL0001. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 20, 2000 Delivered On Oct 24, 2000 | Outstanding | 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