PCC TECHNOLOGIES LIMITED

PCC TECHNOLOGIES LIMITED

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

    Company NamePCC TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03404261
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PCC TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PCC TECHNOLOGIES PLCMar 23, 1999Mar 23, 1999
    THE PLASTIC CAN COMPANY PLCAug 19, 1997Aug 19, 1997
    EUROPLAN 2000 PLCJul 16, 1997Jul 16, 1997

    What are the latest accounts for PCC TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2011

    What are the latest filings for PCC TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 28 Hereford Road London W2 5AJ on May 30, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 30, 2011

    7 pagesAA

    Annual return made up to Jul 16, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2011

    Statement of capital on Jul 18, 2011

    • Capital: GBP 75,000
    SH01

    Termination of appointment of John Hibbert as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 30, 2010

    6 pagesAA

    Annual return made up to Jul 16, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Richard Anthony Graham on Jul 07, 2010

    2 pagesCH01

    Director's details changed for John Colville Hibbert on Jul 07, 2010

    2 pagesCH01

    Director's details changed for Malcolm Richard Lawson on Jul 07, 2010

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    10 pages363a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Mar 30, 2009

    7 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    17 pagesMAR

    legacy

    1 pages53

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    legacy

    1 pages225

    legacy

    10 pages363a

    Full accounts made up to Sep 30, 2007

    18 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Sep 30, 2006

    16 pagesAA

    legacy

    12 pages363s

    Who are the officers of PCC TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Richard Anthony
    Zodiac House
    Calleva Park Aldermaston
    RG7 8HN Reading
    2a
    United Kingdom
    Director
    Zodiac House
    Calleva Park Aldermaston
    RG7 8HN Reading
    2a
    United Kingdom
    EnglandBritish4603880003
    LAWSON, Malcolm Richard
    Zodiac House
    Calleva Park Aldermaston
    RG7 8HN Reading
    2a
    United Kingdom
    Director
    Zodiac House
    Calleva Park Aldermaston
    RG7 8HN Reading
    2a
    United Kingdom
    United KingdomBritish5399780002
    HIBBERT, John Colville
    19 Lockwood House
    Kennington Oval
    SE11 5SZ London
    Secretary
    19 Lockwood House
    Kennington Oval
    SE11 5SZ London
    British34573580005
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BRITTON, Charles Jonathan
    6 Elmvil Road
    Ashchurch
    GL20 8DD Tewkesbury
    Gloucestershire
    Director
    6 Elmvil Road
    Ashchurch
    GL20 8DD Tewkesbury
    Gloucestershire
    EnglandBritish34146250004
    HIBBERT, John Colville
    28 Hereford Road
    London
    W2 5AJ
    Director
    28 Hereford Road
    London
    W2 5AJ
    United KingdomBritish34573580005
    SKERRATT, Stephen John Desmond
    108 Farleigh Road
    CR6 9ED Warlingham
    Surrey
    Director
    108 Farleigh Road
    CR6 9ED Warlingham
    Surrey
    British51660260002
    WATSON, Alexander Ernest
    Ridgemead
    Mill Lane
    HP8 4NR Chalfont-St-Giles
    Buckinghamshire
    Director
    Ridgemead
    Mill Lane
    HP8 4NR Chalfont-St-Giles
    Buckinghamshire
    United KingdomBritish18239870001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001120001

    Does PCC TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 13, 2003Registration of a charge (395)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 24, 2000Registration of a charge (395)

    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