PCA PROPERTIES LIMITED
Overview
| Company Name | PCA PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05644314 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PCA PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Real estate agencies (68310) / Real estate activities
Where is PCA PROPERTIES LIMITED located?
| Registered Office Address | Place Farm House Heathman Street Nether Wallop SO20 8EW Stockbridge Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PCA PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRICE PHILIPS PROPERTIES LIMITED | Dec 05, 2005 | Dec 05, 2005 |
What are the latest accounts for PCA PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for PCA PROPERTIES 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 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Mar 29, 2020
| 4 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Mar 29, 2020
| 4 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Feb 29, 2020
| 4 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Mar 29, 2020
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Registered office address changed from Unit 5 3 Eastfields Avenue Riverside Quarter London SW18 1GN England to Place Farm House Heathman Street Nether Wallop Stockbridge Hampshire SO20 8EW on Sep 24, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2016 with updates | 7 pages | CS01 | ||||||||||
Secretary's details changed for Mr Alexander Thomas Rodney Bingley on Jul 01, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Piers Robert Glanville Bingley on Jul 01, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 22 Candlemakers 112 York Road London SW11 3RS to Unit 5 3 Eastfields Avenue Riverside Quarter London SW18 1GN on Jul 01, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Flat B 5 Earlsfield Road London SW18 3DB to 22 Candlemakers 112 York Road London SW11 3RS on Oct 27, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of PCA PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BINGLEY, Alexander Thomas Rodney | Secretary | 3 Eastfields Avenue Riverside Quarter SW18 1GN London Unit 5 England | British | 162024870001 | ||||||
| BINGLEY, Piers Robert Glanville | Director | 3 Eastfields Avenue Riverside Quarter SW18 1GN London Unit 5 England | England | British | 114400690002 | |||||
| BINGLEY, Piers Robert Glanville | Secretary | 22 Ravenslea Road SW12 8RY London | British | 114400690001 | ||||||
| HIGHSTONE SECRETARIES LIMITED | Secretary | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 48082720001 | |||||||
| BINGLEY, Alexander Thomas Rodney | Director | 38a Earlsfield Road SW18 3DB London | England | British | 110059640001 | |||||
| HIGHSTONE DIRECTORS LIMITED | Director | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 48082710001 |
Who are the persons with significant control of PCA PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alexander Thomas Rodney Bingley | Apr 06, 2016 | 3 Eastfields Avenue Riverside Quarter SW18 1GN London Unit 5 England | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Piers Robert Glanville Bingley | Apr 06, 2016 | 3 Eastfields Avenue Riverside Quarter SW18 1GN London Unit 5 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Claire Oliver | Apr 06, 2016 | 3 Eastfields Avenue Riverside Quarter SW18 1GN London Unit 5 England | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
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