PCM FRANCHISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePCM FRANCHISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04841440
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PCM FRANCHISE LIMITED?

    • (7487) /

    Where is PCM FRANCHISE LIMITED located?

    Registered Office Address
    2 Sovereign Quay
    Havannah Street
    CF10 5SF Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PCM FRANCHISE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest annual return for PCM FRANCHISE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PCM FRANCHISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 29, 2014

    21 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to Apr 27, 2014

    10 pages4.68

    Registered office address changed from Coptic House 4-5 Mount Stuart Square Cardiff CF10 5EE on Jul 29, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 27, 2013

    12 pages4.68

    legacy

    3 pagesMG02

    Liquidators' statement of receipts and payments to Apr 27, 2012

    12 pages4.68

    Notice of completion of voluntary arrangement

    10 pages1.4

    legacy

    4 pagesMG02

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    8 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from York House 24 st Peters Street Tiverton Devon EX16 6NU on Apr 07, 2011

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 15, 2010

    2 pages1.3

    Annual return made up to Jul 22, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2010

    Statement of capital on Sep 07, 2010

    • Capital: GBP 100
    SH01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 15, 2010

    3 pages1.3

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    6 pagesMG01

    legacy

    3 pages363a

    Notice to Registrar of companies voluntary arrangement taking effect

    6 pages1.1

    Total exemption small company accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2007

    3 pagesAA

    Who are the officers of PCM FRANCHISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINDLEY, Victoria Siobhan Faiers
    York House
    24 St Peters Street
    EX16 6NU Tiverton
    Devon
    Secretary
    York House
    24 St Peters Street
    EX16 6NU Tiverton
    Devon
    British92214400002
    BALDWIN, Nigel Michael Stuart
    York House
    24 St Peter Street
    EX16 6NU Tiverton
    Director
    York House
    24 St Peter Street
    EX16 6NU Tiverton
    United KingdomBritish92214440002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does PCM FRANCHISE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 30, 2009
    Delivered On Nov 03, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 03, 2009Registration of a charge (MG01)
    • Jul 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 28, 2007
    Delivered On Oct 03, 2007
    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 bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 2007Registration of a charge (395)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does PCM FRANCHISE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2009Date of meeting to approve CVA
    Aug 18, 2011Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Martin Richard Buttriss
    F A Simms & Partners Pioneer House
    39 Station Road
    LE17 4AP Lutterworth
    Leicestershire
    practitioner
    F A Simms & Partners Pioneer House
    39 Station Road
    LE17 4AP Lutterworth
    Leicestershire
    2
    DateType
    Apr 28, 2011Commencement of winding up
    Jan 22, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Dean Cullen
    Harris Lipman
    Coptic House
    CF10 5EE 4-5 Mount Stuart Square
    Cardiff
    practitioner
    Harris Lipman
    Coptic House
    CF10 5EE 4-5 Mount Stuart Square
    Cardiff

    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