PCSL SERVICES NO.1 LIMITED.
Overview
| Company Name | PCSL SERVICES NO.1 LIMITED. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03716148 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PCSL SERVICES NO.1 LIMITED.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PCSL SERVICES NO.1 LIMITED. located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PCSL SERVICES NO.1 LIMITED.?
| Company Name | From | Until |
|---|---|---|
| CCSL SERVICES NO. 1 LIMITED | Oct 25, 1999 | Oct 25, 1999 |
| CS SCF SERVICES NO. 1 LIMITED | Sep 15, 1999 | Sep 15, 1999 |
| CABOT £2 LIMITED | Aug 06, 1999 | Aug 06, 1999 |
| CABOT SERVICES LIMITED | Jul 01, 1999 | Jul 01, 1999 |
| CABOT SQUARE CAPITAL GP LIMITED | Feb 15, 1999 | Feb 15, 1999 |
What are the latest accounts for PCSL SERVICES NO.1 LIMITED.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for PCSL SERVICES NO.1 LIMITED.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 05, 2017 | 14 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL | 2 pages | AD02 | ||||||||||
Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to Hill House 1 Little New Street London EC4A 3TR on Jul 27, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on Apr 25, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Stephen Aitken as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Michael Miller as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Mundy as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Louise Gosling as a director on Aug 20, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Brona Rose Mckeown as a secretary on Mar 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Clive Whitehead as a secretary on Mar 30, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Brona Rose Mckeown as a secretary on Dec 19, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Katy Jane Arnold as a secretary on Dec 19, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Katy Jane Arnold as a secretary on Oct 22, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Susan Moss as a secretary on Oct 21, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of PCSL SERVICES NO.1 LIMITED.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITEHEAD, David Clive | Secretary | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | 196735830001 | |||||||
| AITKEN, Stephen | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British,Australian | 188712540001 | |||||
| MCGIRR, Grahame George Scott | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | England | Scottish | 184111130001 | |||||
| MILLER, David Michael | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat United Kingdom | England | British | 201054530001 | |||||
| MUNDY, Daniel | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | 189420920001 | |||||
| ARCKLESS, Jane Alison | Secretary | 36 Pondfield Crescent AL4 9PF St. Albans Hertfordshire | British | 67947660001 | ||||||
| ARNOLD, Katy Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 192243370001 | |||||||
| COUPE, Simon | Secretary | 40 St Gabriels Manor 25 Cormont Road SE5 9RA London | British | 53532140001 | ||||||
| GREEN, Robin Sinclair | Secretary | 9 Buckland Grove New Park ST4 8UG Trentham Staffordshire | British | 5782770001 | ||||||
| HUDSON, Matthew Donald Jeremy | Secretary | 14a South Hill Park Gardens NW3 2TG London | British | 72420070002 | ||||||
| HYLTON, Rosemarie | Secretary | Silverdene Shirley Church Road CR0 5AF Shirley Surrey | British | 115762060001 | ||||||
| MCKEOWN, Brona Rose | Secretary | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | 193732930001 | |||||||
| MILLS, Paul Andrew | Secretary | Woodcote 8 Hall Orchard Bramshall ST14 5DF Uttoxeter Staffordshire | British | 34173070002 | ||||||
| MOSS, Susan | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | 153017610001 | |||||||
| OWEN, Robert James Holland | Secretary | Waterside Close DE22 1JT Derby 7 Derbyshire | British | 73708980005 | ||||||
| WADE, Patricia Anne | Secretary | Corporation Street M60 4ES Manchester New Century House United Kingdom | 147966240001 | |||||||
| BANNIER, Paul Roy | Director | Ashleigh Rue De La Cache, St. Pierre Du Bois GY7 9HQ Guernsey Channel Islands | British | 65883180001 | ||||||
| CLARK, James Roy | Director | 21 Ladbroke Square W11 3NA London | United Kingdom | American | 65072010002 | |||||
| GOSLING, Clare Louise | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | 204863170001 | |||||
| GREEN, Peter | Director | 21 Main Street YO10 5EA Heslington York | British | 74913270001 | ||||||
| GREEN, Robin Sinclair | Director | 9 Buckland Grove New Park ST4 8UG Trentham Staffordshire | British | 5782770001 | ||||||
| GREGORY, Gerald Arthur | Director | Gatepiece House Quarry Bank DE4 3LF Matlock Derbyshire | England | British | 31843730001 | |||||
| HUDSON, Matthew Donald Jeremy | Director | 14a South Hill Park Gardens NW3 2TG London | British | 72420070002 | ||||||
| HUGHES, John Richard | Director | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | England | British | 146426540002 | |||||
| KATOVSKY, Jon Ian | Director | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | United Kingdom | American | 147983920001 | |||||
| LEE, Phillip Andrew | Director | 11 Badger Road SK10 4JG Prestbury Cheshire | United Kingdom | British | 89215420001 | |||||
| MCCARTHY, David James | Director | Far End Sheepscombe GL6 7RL Stroud Knapp House Gloucestershire | England | British | 91557750002 | |||||
| MILLS, Paul Andrew | Director | Woodcote 8 Hall Orchard Bramshall ST14 5DF Uttoxeter Staffordshire | England | British | 34173070002 | |||||
| MITCHISON, David Robert | Director | Winchester House Grand Douit Road, St. Sampson GY2 4WG Guernsey Channel Islands | British | 65883240001 | ||||||
| RICHARDSON, Neville Brian | Director | Doone Cottage 37 Hough Lane SK9 2LH Wilmslow Cheshire | England | British | 73311810001 | |||||
| ROWAN, John Laidlaw | Director | c/o C/O Governance Department Floor, New Century House Corporation Street M60 4ES Manchester 5th United Kingdom | Scotland | British | 146402370001 | |||||
| RUSSELL, Andrew Nicholas | Director | c/o Governance Dept, 5th Floor Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | 91395820001 | |||||
| SOULSBY, Philip Dominic | Director | The Ferrers Milton Gardens St Martins GY4 6NU Guernsey | United Kingdom | British | 126119030001 | |||||
| TWEEDY, David | Director | c/o C/O Governance Department Floor, New Century House Corporation Street M60 4ES Manchester 5th United Kingdom | United Kingdom ( England ) (Gb-Eng) | British | 109457050001 | |||||
| TWEEDY, David | Director | Afton Onslow Crescent GU22 7AT Woking Surrey | United Kingdom ( England ) (Gb-Eng) | British | 109457050001 |
Does PCSL SERVICES NO.1 LIMITED. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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