PCTI INVESTMENTS LIMITED

PCTI INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePCTI INVESTMENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06321478
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PCTI INVESTMENTS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PCTI INVESTMENTS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PCTI INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for PCTI INVESTMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 23, 2025
    Next Confirmation Statement DueAug 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2024
    OverdueYes

    What are the latest filings for PCTI INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    11 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

    2 pagesAD03

    Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

    2 pagesAD02

    Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on Apr 15, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2025

    LRESSP

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    8 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesAGREEMENT2

    Confirmation statement made on Jul 23, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on Jul 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023

    1 pagesTM01

    Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023

    2 pagesAP01

    Appointment of Mr Simon David Walsh as a director on Jun 09, 2023

    2 pagesAP01

    Termination of appointment of Richard James Kerr as a director on Feb 10, 2023

    1 pagesTM01

    Micro company accounts made up to Feb 28, 2022

    3 pagesAA

    Confirmation statement made on Jul 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Gordon James Wilson on Jul 15, 2022

    2 pagesCH01

    Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL England to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 15, 2022

    1 pagesAD01

    Change of details for Advanced Health and Care Limited as a person with significant control on Jul 15, 2022

    2 pagesPSC05

    Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022

    2 pagesAP03

    Who are the officers of PCTI INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPELL, Jayne Louise
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    295477230001
    DEWS, Stephen Eric
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritish310006210001
    WALSH, Simon David
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    EnglandBritish298153810001
    DAVIES, Richard James
    Pioneer Court
    Pioneer Way
    WF10 5QU Castleford
    Unit 2
    West Yorkshire
    United Kingdom
    Secretary
    Pioneer Court
    Pioneer Way
    WF10 5QU Castleford
    Unit 2
    West Yorkshire
    United Kingdom
    British135974630001
    SHARPE, David Patrick
    Cloghernagh Glenamuck Road
    Carrickmines
    IRISH Dublin 18 Ireland
    Secretary
    Cloghernagh Glenamuck Road
    Carrickmines
    IRISH Dublin 18 Ireland
    Irish39705820001
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    247961370001
    YOUNG, Philip Andrew
    10 Vine Gardens
    YO8 6LP Budwith
    North Yorkshire
    Secretary
    10 Vine Gardens
    YO8 6LP Budwith
    North Yorkshire
    British53398320002
    BRIDGEWATER, Guy
    1 Tutnall Grange
    Tutnall
    B60 1NN Bromsgrove
    Worcestershire
    Director
    1 Tutnall Grange
    Tutnall
    B60 1NN Bromsgrove
    Worcestershire
    British127969280001
    DAVIES, Richard James
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    England
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    England
    EnglandBritish175719180001
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritish309297040001
    KERR, Richard James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    EnglandBritish118897360002
    MCGUIRE, Vivian Francis
    Mount Crescent
    Bellevue Hill
    Delgany
    County Wicklow
    Ireland
    Director
    Mount Crescent
    Bellevue Hill
    Delgany
    County Wicklow
    Ireland
    Northern IrelandIrish30974070008
    SHARPE, David Patrick
    Cloghernagh Glenamuck Road
    Carrickmines
    IRISH Dublin 18 Ireland
    Director
    Cloghernagh Glenamuck Road
    Carrickmines
    IRISH Dublin 18 Ireland
    Northern IrelandIrish39705820001
    THOMPSON, Richard Lee
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    England
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    England
    United KingdomBritish150892240001
    WHITING, Douglas
    Pioneer Court
    Pioneer Way
    WF10 5QU Castleford
    Unit 2
    West Yorkshire
    United Kingdom
    Director
    Pioneer Court
    Pioneer Way
    WF10 5QU Castleford
    Unit 2
    West Yorkshire
    United Kingdom
    United KingdomBritish53398300004
    WILSON, Gordon James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United KingdomBritish231225210001
    YOUNG, Philip Andrew
    Pioneer Court
    Pioneer Way
    WF10 5QU Castleford
    Unit 2
    West Yorkshire
    United Kingdom
    Director
    Pioneer Court
    Pioneer Way
    WF10 5QU Castleford
    Unit 2
    West Yorkshire
    United Kingdom
    EnglandBritish53398320003

    Who are the persons with significant control of PCTI INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Jun 28, 2018
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006 England And Wales
    Place RegisteredCompanies House
    Registration Number02939302
    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.
    Pcti Technologies Limited
    Merrion Square
    Dublin 2
    82
    Ireland
    Jul 23, 2016
    Merrion Square
    Dublin 2
    82
    Ireland
    Yes
    Legal FormLimited Company
    Country RegisteredIreland
    Legal AuthorityCompanys Act 1963 To 2012
    Place RegisteredCompanies Registration Office
    Registration Number443667
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Sharpe
    Merrion Square
    DO2 WD98 Dublin 2
    82
    Ireland
    Apr 06, 2016
    Merrion Square
    DO2 WD98 Dublin 2
    82
    Ireland
    Yes
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Vivian Mcguire
    Merrion Square
    D02 WD98 Dublin 2
    82
    Ireland
    Apr 06, 2016
    Merrion Square
    D02 WD98 Dublin 2
    82
    Ireland
    Yes
    Nationality: Irish
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PCTI INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2025Commencement of winding up
    Mar 04, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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