About

Registered Number: 04337485
Date of Incorporation: 11/12/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 5 months ago)
Registered Address: Lyngard Station Road, Arley, Coventry, West Midlands, CV7 8FG

 

Having been setup in 2001, P C & D Ltd have registered office in Coventry, West Midlands, it has a status of "Dissolved". There are 2 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Stephen 11 December 2001 - 1
BARRETT, Paul Gregory 11 December 2001 28 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 13 September 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 December 2018
PSC02 - N/A 03 December 2018
PSC04 - N/A 03 December 2018
AA01 - Change of accounting reference date 03 December 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 05 December 2017
PSC04 - N/A 05 December 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 15 December 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 02 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 19 December 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 19 January 2012
CH03 - Change of particulars for secretary 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AA - Annual Accounts 22 December 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 18 January 2011
AD01 - Change of registered office address 01 November 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 02 December 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 29 November 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 09 December 2003
363s - Annual Return 23 December 2002
225 - Change of Accounting Reference Date 10 August 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
NEWINC - New incorporation documents 11 December 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 March 2013 Fully Satisfied

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.