PC-POS (UK) LIMITED

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

    Company NamePC-POS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04337189
    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 PC-POS (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PC-POS (UK) LIMITED located?

    Registered Office Address
    Unit 1 Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PC-POS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCHESTER MICROLIGHT CLUB LIMITEDDec 10, 2001Dec 10, 2001

    What are the latest accounts for PC-POS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for PC-POS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A5GHDCKH

    legacy

    1 pagesSH20
    S5GGMRY3

    Statement of capital on Oct 05, 2016

    • Capital: GBP 1
    3 pagesSH19
    A5GHDCN6

    legacy

    1 pagesCAP-SS
    S5GGMRWB

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    5 pagesMR04
    A5DZGEWL

    Satisfaction of charge 3 in full

    6 pagesMR04
    A5DZGEWP

    Satisfaction of charge 2 in full

    6 pagesMR04
    A5DZGEW9

    Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on Aug 05, 2016

    1 pagesTM02
    X5DK1YM1

    Appointment of Victoria Anne Chandler as a secretary on Aug 17, 2016

    2 pagesAP03
    X5DK1YWZ

    Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015

    3 pagesAA01
    A5A4SL22

    Annual return made up to Dec 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2015

    Statement of capital on Dec 24, 2015

    • Capital: GBP 100,000
    SH01
    X4MXES8I

    Termination of appointment of Alan Stanley Wright as a director on Nov 27, 2015

    1 pagesTM01
    X4MEXG9R

    Appointment of Mr Mel David Taylor as a director on Nov 27, 2015

    2 pagesAP01
    X4LJBMA8

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA
    A4AAYIGA

    Appointment of Mr Alan Stanley Wright as a director on Jun 17, 2015

    2 pagesAP01
    X49Q8PY3

    Termination of appointment of Thierry Georges Bouzac as a director on Jun 01, 2015

    1 pagesTM01
    X49D3W96

    Annual return made up to Dec 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 100,000
    SH01
    X3MFLVG9

    Director's details changed for Mr Thierry Georges Bouzac on Dec 10, 2014

    2 pagesCH01
    X3MFLVG1

    Appointment of Mr Oliver Carl Archer as a director on Nov 26, 2014

    2 pagesAP01
    X3M00ZIX

    Termination of appointment of David Keith Christopher Gibbon as a director on Nov 14, 2014

    1 pagesTM01
    X3LZZ8BK

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA
    A35YCIXL

    Termination of appointment of Fiona Timothy as a director

    1 pagesTM01
    X3546J02

    Who are the officers of PC-POS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Victoria Anne
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Secretary
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    212446230001
    ARCHER, Oliver Carl
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandBritishDirector150218430001
    TAYLOR, Mel David
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandEnglishDirector203242420001
    BARRELL, Henry James
    76 Portsmouth Road
    PO13 9AF Lee On The Solent
    Hampshire
    Secretary
    76 Portsmouth Road
    PO13 9AF Lee On The Solent
    Hampshire
    BritishCompany Director10139240001
    CHURCH, Lisa
    Houndmills Industrial Estate
    Hamilton Road
    RG21 6YT Basingstoke
    Unit 4
    Hampshire
    Secretary
    Houndmills Industrial Estate
    Hamilton Road
    RG21 6YT Basingstoke
    Unit 4
    Hampshire
    146563340001
    WARWICK-SAUNDERS, Richard Meirion
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Secretary
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    163278490001
    WILLIAMS, Huw Llewelyn Francis
    Archways
    Alexandria Road Sutton Scotney
    SO21 3LF Winchester
    Hampshire
    Secretary
    Archways
    Alexandria Road Sutton Scotney
    SO21 3LF Winchester
    Hampshire
    BritishCompany Secretary73616300001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    ASPLIN, Robert Alexander
    Houndmills Industrial Estate
    Hamilton Road
    RG21 6YT Basingstoke
    Unit 4
    Hampshire
    Director
    Houndmills Industrial Estate
    Hamilton Road
    RG21 6YT Basingstoke
    Unit 4
    Hampshire
    UkBritishDirector149870270001
    BARRELL, Henry James
    76 Portsmouth Road
    PO13 9AF Lee On The Solent
    Hampshire
    Director
    76 Portsmouth Road
    PO13 9AF Lee On The Solent
    Hampshire
    United KingdomBritishCompany Director10139240001
    BITTLESTON, Timothy Steven
    The Chimneys
    73 Station Road
    DE13 8DS Barton Under Needwood
    Staffordshire
    Director
    The Chimneys
    73 Station Road
    DE13 8DS Barton Under Needwood
    Staffordshire
    BritishDirector74438980001
    BOUZAC, Thierry Georges
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandFrenchDirector87674390003
    CHIDLEY, Keith
    25 Homefield Close
    BS25 1JE Winscombe
    Avon
    Director
    25 Homefield Close
    BS25 1JE Winscombe
    Avon
    BritishDirector63089820001
    FULLER, Michael
    3 Chesterfield Mews
    Chesterfield Road
    TW15 3PF Ashford
    Middlesex
    Director
    3 Chesterfield Mews
    Chesterfield Road
    TW15 3PF Ashford
    Middlesex
    BritishDirector43393370001
    GIBBON, David Keith Christopher
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritishDirector49959390002
    GUTTERIDGE, Grant Michael
    Hope House
    45 Bluehouse Lane
    RH8 0AJ Oxted
    Surrey
    Director
    Hope House
    45 Bluehouse Lane
    RH8 0AJ Oxted
    Surrey
    BritishCompany Director88032870001
    HIDALGO, Tony
    Lyndhurst Dr
    L6H7V7 Oakville
    2390
    Ontario
    Director
    Lyndhurst Dr
    L6H7V7 Oakville
    2390
    Ontario
    CanadaCanadianDirector147150840001
    LEAGE, Robert
    Whitwell
    SG4 8HJ Hitchin
    Hoo End Farm
    Hertfordshire
    Director
    Whitwell
    SG4 8HJ Hitchin
    Hoo End Farm
    Hertfordshire
    BritishDirector88015110001
    PATTERSON, Ian James
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    United KingdomBritishDirector102523780001
    PATTERSON, Ian
    Bramble
    11a Dedmere Rise
    SL7 1PQ Marlow Slough
    Buckinghamshire
    Director
    Bramble
    11a Dedmere Rise
    SL7 1PQ Marlow Slough
    Buckinghamshire
    BritishCompany Director82080590001
    PEPPER, Philip Roy
    40 Llandennis Avenue
    CF23 6JH Cardiff
    South Glamorgan
    Director
    40 Llandennis Avenue
    CF23 6JH Cardiff
    South Glamorgan
    BritishCompany Director79195420001
    TEE, Fiona
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    United KingdomBritishDirector66385440005
    TIMOTHY, Fiona Maria
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritishDirector161343370001
    WILLIAMS, Huw Llewelyn Francis
    Archways
    Alexandria Road Sutton Scotney
    SO21 3LF Winchester
    Hampshire
    Director
    Archways
    Alexandria Road Sutton Scotney
    SO21 3LF Winchester
    Hampshire
    EnglandBritishChartered Accountant73616300001
    WRIGHT, Alan Stanley
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandBritishDirector83067060001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Does PC-POS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 02, 2012
    Delivered On Jul 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the real property, all licenses, proceeds of sale, plant and machinery, all computers, vehicles, office equipment, the benefit of all contracts, charged securities, intelelctual property, goodwill and uncalled capital, the relevant contracts, insurances and all other receivables see image for full details.
    Persons Entitled
    • Becap Fund LP
    Transactions
    • Jul 11, 2012Registration of a charge (MG01)
    • Aug 23, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 22, 2003
    Delivered On Aug 30, 2003
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 30, 2003Registration of a charge (395)
    • Aug 23, 2016Satisfaction of a charge (MR04)
    Mortgage of shares
    Created On Aug 22, 2003
    Delivered On Aug 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stock, shares, bonds, debentures, debenture stock, loan stock, unit trust investments, certificates of deposit and other securities of any description and in whatever form: seven million two hundred and thirty nine thousand one hundred and thirty (7,239,130) ordinary shares in vista retail support limited; one thousand (1,000) ordinary shares in pc-pos limited; and all other securities owned by the company in its subsidiaries (as defined in section 736 of the companies act 1985) from time to time;.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 30, 2003Registration of a charge (395)
    • Oct 05, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 23, 2016Satisfaction of a charge (MR04)

    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