PC-POS (UK) LIMITED
Overview
Company Name | PC-POS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04337189 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PC-POS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
ROCHESTER MICROLIGHT CLUB LIMITED | Dec 10, 2001 | Dec 10, 2001 |
What are the latest accounts for PC-POS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for PC-POS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 05, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 6 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 6 pages | MR04 | ||||||||||
Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on Aug 05, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Victoria Anne Chandler as a secretary on Aug 17, 2016 | 2 pages | AP03 | ||||||||||
Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015 | 3 pages | AA01 | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Stanley Wright as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mel David Taylor as a director on Nov 27, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Alan Stanley Wright as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thierry Georges Bouzac as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Thierry Georges Bouzac on Dec 10, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Oliver Carl Archer as a director on Nov 26, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Keith Christopher Gibbon as a director on Nov 14, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Fiona Timothy as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PC-POS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHANDLER, Victoria Anne | Secretary | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | 212446230001 | |||||||
ARCHER, Oliver Carl | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | British | Director | 150218430001 | ||||
TAYLOR, Mel David | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | English | Director | 203242420001 | ||||
BARRELL, Henry James | Secretary | 76 Portsmouth Road PO13 9AF Lee On The Solent Hampshire | British | Company Director | 10139240001 | |||||
CHURCH, Lisa | Secretary | Houndmills Industrial Estate Hamilton Road RG21 6YT Basingstoke Unit 4 Hampshire | 146563340001 | |||||||
WARWICK-SAUNDERS, Richard Meirion | Secretary | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | 163278490001 | |||||||
WILLIAMS, Huw Llewelyn Francis | Secretary | Archways Alexandria Road Sutton Scotney SO21 3LF Winchester Hampshire | British | Company Secretary | 73616300001 | |||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
ASPLIN, Robert Alexander | Director | Houndmills Industrial Estate Hamilton Road RG21 6YT Basingstoke Unit 4 Hampshire | Uk | British | Director | 149870270001 | ||||
BARRELL, Henry James | Director | 76 Portsmouth Road PO13 9AF Lee On The Solent Hampshire | United Kingdom | British | Company Director | 10139240001 | ||||
BITTLESTON, Timothy Steven | Director | The Chimneys 73 Station Road DE13 8DS Barton Under Needwood Staffordshire | British | Director | 74438980001 | |||||
BOUZAC, Thierry Georges | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | French | Director | 87674390003 | ||||
CHIDLEY, Keith | Director | 25 Homefield Close BS25 1JE Winscombe Avon | British | Director | 63089820001 | |||||
FULLER, Michael | Director | 3 Chesterfield Mews Chesterfield Road TW15 3PF Ashford Middlesex | British | Director | 43393370001 | |||||
GIBBON, David Keith Christopher | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | Director | 49959390002 | ||||
GUTTERIDGE, Grant Michael | Director | Hope House 45 Bluehouse Lane RH8 0AJ Oxted Surrey | British | Company Director | 88032870001 | |||||
HIDALGO, Tony | Director | Lyndhurst Dr L6H7V7 Oakville 2390 Ontario | Canada | Canadian | Director | 147150840001 | ||||
LEAGE, Robert | Director | Whitwell SG4 8HJ Hitchin Hoo End Farm Hertfordshire | British | Director | 88015110001 | |||||
PATTERSON, Ian James | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | Director | 102523780001 | ||||
PATTERSON, Ian | Director | Bramble 11a Dedmere Rise SL7 1PQ Marlow Slough Buckinghamshire | British | Company Director | 82080590001 | |||||
PEPPER, Philip Roy | Director | 40 Llandennis Avenue CF23 6JH Cardiff South Glamorgan | British | Company Director | 79195420001 | |||||
TEE, Fiona | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | Director | 66385440005 | ||||
TIMOTHY, Fiona Maria | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | Director | 161343370001 | ||||
WILLIAMS, Huw Llewelyn Francis | Director | Archways Alexandria Road Sutton Scotney SO21 3LF Winchester Hampshire | England | British | Chartered Accountant | 73616300001 | ||||
WRIGHT, Alan Stanley | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | British | Director | 83067060001 | ||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Does PC-POS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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