About

Registered Number: 05662327
Date of Incorporation: 23/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 9 months ago)
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Established in 2005, P D C Group Ltd has its registered office in Essex, it's status is listed as "Dissolved". Fleet, Colin is the current director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEET, Colin 01 February 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 07 April 2015
4.68 - Liquidator's statement of receipts and payments 23 September 2014
4.68 - Liquidator's statement of receipts and payments 23 October 2013
AD01 - Change of registered office address 26 November 2012
4.68 - Liquidator's statement of receipts and payments 26 September 2012
4.20 - N/A 26 September 2011
RESOLUTIONS - N/A 15 September 2011
RESOLUTIONS - N/A 15 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 15 September 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
287 - Change in situation or address of Registered Office 18 August 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
AA - Annual Accounts 20 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 21 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
CERTNM - Change of name certificate 23 January 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.