PCP GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePCP GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05225073
    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 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 AddressNo

    What were the previous names of PCP GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PCP INTERNATIONAL HOLDINGS LIMITEDSep 08, 2004Sep 08, 2004

    What are the latest accounts for PCP GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for PCP GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 052250730005 in full

    1 pagesMR04

    Satisfaction of charge 052250730004 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Mar 06, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 06/03/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 08, 2017 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Current accounting period extended from May 31, 2017 to Oct 31, 2017

    1 pagesAA01

    Accounts for a small company made up to May 31, 2016

    8 pagesAA

    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 pagesAD01

    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 pagesAD01

    Appointment of Ms Mary Ellen Kanoff as a director on Nov 23, 2016

    2 pagesAP01

    Appointment of Mr David Anthony Faud as a director on Nov 23, 2016

    2 pagesAP01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Matthew Marc Homme as a director on Nov 17, 2016

    2 pagesAP01

    Termination of appointment of Derek John Shepherd as a director on Nov 17, 2016

    1 pagesTM01

    Termination of appointment of Damian John Shepherd as a director on Nov 17, 2016

    1 pagesTM01

    Termination of appointment of Damian Shepherd as a secretary on Nov 17, 2016

    1 pagesTM02

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of PCP GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAUD, David Anthony
    Thornwood Common
    CM16 6LU Epping
    High Road
    Essex
    England
    Director
    Thornwood Common
    CM16 6LU Epping
    High Road
    Essex
    England
    EnglandBritish219286720001
    HOMME, Matthew Marc
    Thornwood Common
    CM16 6LU Epping
    High Road
    Essex
    England
    Director
    Thornwood Common
    CM16 6LU Epping
    High Road
    Essex
    England
    United StatesAmerican218257560001
    KANOFF, Mary Ellen
    Thornwood Common
    CM16 6LU Epping
    High Road
    Essex
    England
    Director
    Thornwood Common
    CM16 6LU Epping
    High Road
    Essex
    England
    United StatesAmerican218257540001
    SHEPHERD, Damian
    Woodhurst Road
    SL6 8TG Maidenhead
    13
    Berkshire
    United Kingdom
    Secretary
    Woodhurst Road
    SL6 8TG Maidenhead
    13
    Berkshire
    United Kingdom
    British128260010001
    REGENT REGISTRARS LIMITED
    Prince Regent House
    108 London Street
    RG1 4SJ Reading
    Berks
    Secretary
    Prince Regent House
    108 London Street
    RG1 4SJ Reading
    Berks
    44166840002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    SHEPHERD, Damian
    Woodhurst Road
    SL6 8TG Maidenhead
    13
    Berkshire
    United Kingdom
    Director
    Woodhurst Road
    SL6 8TG Maidenhead
    13
    Berkshire
    United Kingdom
    United KingdomBritish128260010003
    SHEPHERD, Derek John
    Elm Cottage Littlefield Green
    White Waltham
    SL6 3JL Maidenhead
    Berkshire
    Director
    Elm Cottage Littlefield Green
    White Waltham
    SL6 3JL Maidenhead
    Berkshire
    United KingdomBritish6154110002

    Who are the persons with significant control of PCP GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Project Oxford 2 Limited
    108 London Street
    RG1 4SJ Reading
    Prince Regent House
    England
    Aug 31, 2016
    108 London Street
    RG1 4SJ Reading
    Prince Regent House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistar Of Companies For England And Wales
    Registration Number10329188
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PCP GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lux Concrete Holdings Ii S.a R.L.
    Transactions
    • Nov 23, 2016Registration of a charge (MR01)
    • Apr 11, 2018Satisfaction of a charge (MR04)
    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
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Nov 21, 2016Registration of a charge (MR01)
    • Apr 11, 2018Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • May 22, 2014Registration of a charge (MR01)
    • Sep 20, 2016Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Nov 29, 2013Registration of a charge (MR01)
    • Feb 01, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • May 14, 2011Registration of a charge (MG01)
    • Jun 13, 2014Satisfaction 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