About

Registered Number: 06310333
Date of Incorporation: 12/07/2007 (16 years and 9 months ago)
Company Status: Liquidation
Registered Address: 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

 

P & C Distribution Ltd was setup in 2007, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the P & C Distribution Ltd. The companies directors are listed as Staines, Katherine Ann, Jackson, Paul Anthony, Dunstan, Cathryn Clair in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Paul Anthony 12 July 2007 - 1
DUNSTAN, Cathryn Clair 12 July 2007 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
STAINES, Katherine Ann 12 July 2007 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2020
LIQ10 - N/A 27 August 2020
LIQ03 - N/A 30 May 2020
LIQ03 - N/A 26 June 2019
AD01 - Change of registered office address 14 November 2018
LIQ03 - N/A 13 July 2018
4.68 - Liquidator's statement of receipts and payments 24 May 2018
4.68 - Liquidator's statement of receipts and payments 25 July 2016
4.68 - Liquidator's statement of receipts and payments 23 July 2015
2.24B - N/A 12 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2014
2.34B - N/A 16 May 2014
2.26B - N/A 30 April 2014
2.23B - N/A 28 April 2014
2.16B - N/A 16 April 2014
2.17B - N/A 08 April 2014
AD01 - Change of registered office address 06 March 2014
2.12B - N/A 13 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 02 August 2013
AD01 - Change of registered office address 17 July 2013
AD01 - Change of registered office address 24 April 2013
AR01 - Annual Return 10 August 2012
CH03 - Change of particulars for secretary 10 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 01 June 2012
AA - Annual Accounts 01 June 2012
AA01 - Change of accounting reference date 23 May 2012
AR01 - Annual Return 09 August 2011
RESOLUTIONS - N/A 16 June 2011
SH01 - Return of Allotment of shares 21 April 2011
SH08 - Notice of name or other designation of class of shares 21 April 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 18 January 2010
AA01 - Change of accounting reference date 25 November 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 18 September 2008
225 - Change of Accounting Reference Date 18 September 2008
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
225 - Change of Accounting Reference Date 09 November 2007
395 - Particulars of a mortgage or charge 18 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
NEWINC - New incorporation documents 12 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.