About

Registered Number: 04841440
Date of Incorporation: 22/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2015 (9 years and 5 months ago)
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Established in 2003, Pcm Franchise Ltd has its registered office in Cardiff. We don't know the number of employees at this company. There are 2 directors listed as Lindley, Victoria Siobhan Faiers, Baldwin, Nigel Michael Stuart for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Nigel Michael Stuart 22 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LINDLEY, Victoria Siobhan Faiers 22 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2015
4.68 - Liquidator's statement of receipts and payments 22 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 October 2014
4.68 - Liquidator's statement of receipts and payments 30 April 2014
AD01 - Change of registered office address 29 July 2013
4.68 - Liquidator's statement of receipts and payments 19 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2012
4.68 - Liquidator's statement of receipts and payments 28 June 2012
1.4 - Notice of completion of voluntary arrangement 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
RESOLUTIONS - N/A 12 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 May 2011
4.20 - N/A 12 May 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 10 December 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 October 2010
AR01 - Annual Return 07 September 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 August 2010
AA - Annual Accounts 30 November 2009
MG01 - Particulars of a mortgage or charge 03 November 2009
363a - Annual Return 31 July 2009
1.1 - Report of meeting approving voluntary arrangement 22 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 09 November 2007
395 - Particulars of a mortgage or charge 03 October 2007
363s - Annual Return 06 August 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 27 June 2006
287 - Change in situation or address of Registered Office 27 October 2005
AA - Annual Accounts 24 October 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
287 - Change in situation or address of Registered Office 26 August 2003
225 - Change of Accounting Reference Date 23 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2009 Fully Satisfied

N/A

Debenture 28 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.