PCSL SERVICES NO.1 LIMITED.

PCSL SERVICES NO.1 LIMITED.

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

    Company NamePCSL SERVICES NO.1 LIMITED.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03716148
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PCSL SERVICES NO.1 LIMITED.?

    Previous Company Names
    Company NameFromUntil
    CCSL SERVICES NO. 1 LIMITEDOct 25, 1999Oct 25, 1999
    CS SCF SERVICES NO. 1 LIMITEDSep 15, 1999Sep 15, 1999
    CABOT £2 LIMITEDAug 06, 1999Aug 06, 1999
    CABOT SERVICES LIMITEDJul 01, 1999Jul 01, 1999
    CABOT SQUARE CAPITAL GP LIMITED Feb 15, 1999Feb 15, 1999

    What are the latest accounts for PCSL SERVICES NO.1 LIMITED.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PCSL SERVICES NO.1 LIMITED.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 05, 2017

    14 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL

    2 pagesAD03

    Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 06, 2016

    LRESSP

    Annual return made up to May 23, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 2
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Appointment of Mr Stephen Aitken as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr David Michael Miller as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr Daniel Mundy as a director on Aug 20, 2015

    2 pagesAP01

    Termination of appointment of Clare Louise Gosling as a director on Aug 20, 2015

    1 pagesTM01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Brona Rose Mckeown as a secretary on Mar 30, 2015

    1 pagesTM02

    Appointment of Mr David Clive Whitehead as a secretary on Mar 30, 2015

    2 pagesAP03

    Appointment of Brona Rose Mckeown as a secretary on Dec 19, 2014

    2 pagesAP03

    Termination of appointment of Katy Jane Arnold as a secretary on Dec 19, 2014

    1 pagesTM02

    Appointment of Katy Jane Arnold as a secretary on Oct 22, 2014

    2 pagesAP03

    Termination of appointment of Susan Moss as a secretary on Oct 21, 2014

    1 pagesTM02

    Who are the officers of PCSL SERVICES NO.1 LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHEAD, David Clive
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    196735830001
    AITKEN, Stephen
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish,Australian188712540001
    MCGIRR, Grahame George Scott
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    EnglandScottish184111130001
    MILLER, David Michael
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    United Kingdom
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    United Kingdom
    EnglandBritish201054530001
    MUNDY, Daniel
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish189420920001
    ARCKLESS, Jane Alison
    36 Pondfield Crescent
    AL4 9PF St. Albans
    Hertfordshire
    Secretary
    36 Pondfield Crescent
    AL4 9PF St. Albans
    Hertfordshire
    British67947660001
    ARNOLD, Katy Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    192243370001
    COUPE, Simon
    40 St Gabriels Manor
    25 Cormont Road
    SE5 9RA London
    Secretary
    40 St Gabriels Manor
    25 Cormont Road
    SE5 9RA London
    British53532140001
    GREEN, Robin Sinclair
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    Secretary
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    British5782770001
    HUDSON, Matthew Donald Jeremy
    14a South Hill Park Gardens
    NW3 2TG London
    Secretary
    14a South Hill Park Gardens
    NW3 2TG London
    British72420070002
    HYLTON, Rosemarie
    Silverdene
    Shirley Church Road
    CR0 5AF Shirley
    Surrey
    Secretary
    Silverdene
    Shirley Church Road
    CR0 5AF Shirley
    Surrey
    British115762060001
    MCKEOWN, Brona Rose
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    193732930001
    MILLS, Paul Andrew
    Woodcote 8 Hall Orchard
    Bramshall
    ST14 5DF Uttoxeter
    Staffordshire
    Secretary
    Woodcote 8 Hall Orchard
    Bramshall
    ST14 5DF Uttoxeter
    Staffordshire
    British34173070002
    MOSS, Susan
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    153017610001
    OWEN, Robert James Holland
    Waterside Close
    DE22 1JT Derby
    7
    Derbyshire
    Secretary
    Waterside Close
    DE22 1JT Derby
    7
    Derbyshire
    British73708980005
    WADE, Patricia Anne
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    147966240001
    BANNIER, Paul Roy
    Ashleigh
    Rue De La Cache, St. Pierre Du Bois
    GY7 9HQ Guernsey
    Channel Islands
    Director
    Ashleigh
    Rue De La Cache, St. Pierre Du Bois
    GY7 9HQ Guernsey
    Channel Islands
    British65883180001
    CLARK, James Roy
    21 Ladbroke Square
    W11 3NA London
    Director
    21 Ladbroke Square
    W11 3NA London
    United KingdomAmerican65072010002
    GOSLING, Clare Louise
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish204863170001
    GREEN, Peter
    21 Main Street
    YO10 5EA Heslington
    York
    Director
    21 Main Street
    YO10 5EA Heslington
    York
    British74913270001
    GREEN, Robin Sinclair
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    Director
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    British5782770001
    GREGORY, Gerald Arthur
    Gatepiece House
    Quarry Bank
    DE4 3LF Matlock
    Derbyshire
    Director
    Gatepiece House
    Quarry Bank
    DE4 3LF Matlock
    Derbyshire
    EnglandBritish31843730001
    HUDSON, Matthew Donald Jeremy
    14a South Hill Park Gardens
    NW3 2TG London
    Director
    14a South Hill Park Gardens
    NW3 2TG London
    British72420070002
    HUGHES, John Richard
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Director
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    EnglandBritish146426540002
    KATOVSKY, Jon Ian
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Director
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    United KingdomAmerican147983920001
    LEE, Phillip Andrew
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    Director
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    United KingdomBritish89215420001
    MCCARTHY, David James
    Far End
    Sheepscombe
    GL6 7RL Stroud
    Knapp House
    Gloucestershire
    Director
    Far End
    Sheepscombe
    GL6 7RL Stroud
    Knapp House
    Gloucestershire
    EnglandBritish91557750002
    MILLS, Paul Andrew
    Woodcote 8 Hall Orchard
    Bramshall
    ST14 5DF Uttoxeter
    Staffordshire
    Director
    Woodcote 8 Hall Orchard
    Bramshall
    ST14 5DF Uttoxeter
    Staffordshire
    EnglandBritish34173070002
    MITCHISON, David Robert
    Winchester House
    Grand Douit Road, St. Sampson
    GY2 4WG Guernsey
    Channel Islands
    Director
    Winchester House
    Grand Douit Road, St. Sampson
    GY2 4WG Guernsey
    Channel Islands
    British65883240001
    RICHARDSON, Neville Brian
    Doone Cottage 37 Hough Lane
    SK9 2LH Wilmslow
    Cheshire
    Director
    Doone Cottage 37 Hough Lane
    SK9 2LH Wilmslow
    Cheshire
    EnglandBritish73311810001
    ROWAN, John Laidlaw
    c/o C/O Governance Department
    Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    5th
    United Kingdom
    Director
    c/o C/O Governance Department
    Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    5th
    United Kingdom
    ScotlandBritish146402370001
    RUSSELL, Andrew Nicholas
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritish91395820001
    SOULSBY, Philip Dominic
    The Ferrers
    Milton Gardens St Martins
    GY4 6NU Guernsey
    Director
    The Ferrers
    Milton Gardens St Martins
    GY4 6NU Guernsey
    United KingdomBritish126119030001
    TWEEDY, David
    c/o C/O Governance Department
    Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    5th
    United Kingdom
    Director
    c/o C/O Governance Department
    Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    5th
    United Kingdom
    United Kingdom ( England ) (Gb-Eng)British109457050001
    TWEEDY, David
    Afton
    Onslow Crescent
    GU22 7AT Woking
    Surrey
    Director
    Afton
    Onslow Crescent
    GU22 7AT Woking
    Surrey
    United Kingdom ( England ) (Gb-Eng)British109457050001

    Does PCSL SERVICES NO.1 LIMITED. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2016Commencement of winding up
    Dec 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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