PCP GROUP LIMITED
Overview
| Company Name | PCP GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05225073 |
| 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 PCP GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PCP GROUP LIMITED located?
| Registered Office Address | High Road Thornwood Common CM16 6LU Epping Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PCP GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PCP INTERNATIONAL HOLDINGS LIMITED | Sep 08, 2004 | Sep 08, 2004 |
What are the latest accounts for PCP GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for PCP GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Satisfaction of charge 052250730005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 052250730004 in full | 1 pages | MR04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Mar 06, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 08, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Current accounting period extended from May 31, 2017 to Oct 31, 2017 | 1 pages | AA01 | ||||||||||||||
Accounts for a small company made up to May 31, 2016 | 8 pages | AA | ||||||||||||||
Registered office address changed from C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England to High Road Thornwood Common Epping Essex CM16 6LU on Jan 10, 2017 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on Jan 04, 2017 | 1 pages | AD01 | ||||||||||||||
Appointment of Ms Mary Ellen Kanoff as a director on Nov 23, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Anthony Faud as a director on Nov 23, 2016 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Matthew Marc Homme as a director on Nov 17, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Derek John Shepherd as a director on Nov 17, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Damian John Shepherd as a director on Nov 17, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Damian Shepherd as a secretary on Nov 17, 2016 | 1 pages | TM02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of PCP GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAUD, David Anthony | Director | Thornwood Common CM16 6LU Epping High Road Essex England | England | British | 219286720001 | |||||
| HOMME, Matthew Marc | Director | Thornwood Common CM16 6LU Epping High Road Essex England | United States | American | 218257560001 | |||||
| KANOFF, Mary Ellen | Director | Thornwood Common CM16 6LU Epping High Road Essex England | United States | American | 218257540001 | |||||
| SHEPHERD, Damian | Secretary | Woodhurst Road SL6 8TG Maidenhead 13 Berkshire United Kingdom | British | 128260010001 | ||||||
| REGENT REGISTRARS LIMITED | Secretary | Prince Regent House 108 London Street RG1 4SJ Reading Berks | 44166840002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| SHEPHERD, Damian | Director | Woodhurst Road SL6 8TG Maidenhead 13 Berkshire United Kingdom | United Kingdom | British | 128260010003 | |||||
| SHEPHERD, Derek John | Director | Elm Cottage Littlefield Green White Waltham SL6 3JL Maidenhead Berkshire | United Kingdom | British | 6154110002 |
Who are the persons with significant control of PCP GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Project Oxford 2 Limited | Aug 31, 2016 | 108 London Street RG1 4SJ Reading Prince Regent House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PCP GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 17, 2016 Delivered On Nov 23, 2016 | Satisfied | ||
Brief description Property k/a 68 tower road epping t/n EX671469. Intellectual property trademark of pcp registration number 3048609 please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 17, 2016 Delivered On Nov 21, 2016 | Satisfied | ||
Brief description Land – see clause 3.1(a) of the charge, which creates a fixed charge by way of legal mortgage over each property set out in schedule 2 to the charge:. Adress leasehold/freehold title number. Residential property – 68 tower road, epping. Freehold EX671469. And clause 3.1(b) of the charge, which creates a fixed charge in any right, title or interest over land (as defined in the charge) which the company subsequently acquires.. Intellectual property – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge). Including the specified intellectual property set out in schedule 6 to the charge:. Trade marks:. Jurisdiction mark registration number registration date. UK pcp 3048609 26 march 2014. domain names: “www.pcpgroup.co.UK” and “www.southcoastpumping.co.UK”. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 16, 2014 Delivered On May 22, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 22, 2013 Delivered On Nov 29, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 12, 2011 Delivered On May 14, 2011 | Satisfied | Amount secured All monies due or to become due from the company 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 undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
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