PCVS SOUTH LIMITED
Overview
Company Name | PCVS SOUTH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04248707 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PCVS SOUTH LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PCVS SOUTH LIMITED located?
Registered Office Address | c/o VALENTINE & CO 5 Stirling Court Stirling Way WD6 2FX Borehamwood Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PCVS SOUTH LIMITED?
Company Name | From | Until |
---|---|---|
RIVER MARKETING SERVICES LIMITED | Oct 19, 2007 | Oct 19, 2007 |
RIVER MARKETING GROUP LIMITED | Jul 09, 2001 | Jul 09, 2001 |
What are the latest accounts for PCVS SOUTH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for PCVS SOUTH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 31, 2017 | 12 pages | LIQ03 | ||||||||||
Termination of appointment of Arthur Bertram Lewis Grey as a secretary on Feb 06, 2017 | 1 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to Jul 31, 2016 | 10 pages | 4.68 | ||||||||||
Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on Oct 20, 2015 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 31, 2015 | 10 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 31, 2014 | 10 pages | 4.68 | ||||||||||
Registered office address changed from * 64 New Cavendish Street London W1G 8TB United Kingdom* on Aug 15, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed river marketing services LIMITED\certificate issued on 14/08/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Registered office address changed from * 65 New Cavendish Street London W1G 7LS* on Aug 13, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Philip Arthur Jones on Jul 09, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter York Brooks on Jul 09, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Arthur Bertram Lewis Grey on Jul 09, 2012 | 1 pages | CH03 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jul 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jul 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of PCVS SOUTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROOKS, Peter York | Director | c/o Valentine & Co 5 Stirling Court Stirling Way WD6 2FX Borehamwood Hertfordshire | United Kingdom | British | Director | 76864530001 | ||||
JONES, Philip Arthur | Director | c/o Valentine & Co 5 Stirling Court Stirling Way WD6 2FX Borehamwood Hertfordshire | England | British | Director | 73803750001 | ||||
BROOKS, Peter York | Secretary | Elmcroft Boathouse Lane Parkgate CH64 3TB South Wirral Cheshire | British | Director | 76864530001 | |||||
LEWIS GREY, Arthur Bertram | Secretary | c/o Valentine & Co 5 Stirling Court Stirling Way WD6 2FX Borehamwood Hertfordshire | British | 42206450002 | ||||||
SMALLBONE, Frederick John | Secretary | Nethercote 2 Brook Street OX49 5JL Watlington | British | Director | 8750430006 | |||||
ONLINE CORPORATE SECRETARIES LIMITED | Secretary | Octagon House Fir Road Bramhall SK7 2NP Stockport Cheshire | 74312110004 | |||||||
HOLLANDER, Elisabeth | Director | Yate Cottage 13 Mill Street SL7 1PX Marlow Buckinghamshire | British | Director | 78802510003 | |||||
ONLINE NOMINEES LIMITED | Director | Octagon House Fir Road, Bramhall SK7 2NP Stockport Cheshire | 74190260014 |
Does PCVS SOUTH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Aug 15, 2006 Delivered On Aug 25, 2006 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Guarantee & debenture | Created On Jun 22, 2005 Delivered On Jul 13, 2005 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Rent deposit deed | Created On Oct 02, 2003 Delivered On Oct 14, 2003 | Outstanding | Amount secured £11,666 or four month's rent due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £11,666 deposited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 24, 2002 Delivered On May 30, 2002 | 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
|
Does PCVS SOUTH 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