About

Registered Number: 05225073
Date of Incorporation: 08/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: High Road, Thornwood Common, Epping, Essex, CM16 6LU,

 

Pcp Group Ltd was registered on 08 September 2004 with its registered office in Epping in Essex, it has a status of "Dissolved". There are no directors listed for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
MR04 - N/A 11 April 2018
MR04 - N/A 11 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 15 March 2018
RESOLUTIONS - N/A 06 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 March 2018
SH19 - Statement of capital 06 March 2018
CAP-SS - N/A 06 March 2018
CS01 - N/A 27 October 2017
SH08 - Notice of name or other designation of class of shares 21 August 2017
SH08 - Notice of name or other designation of class of shares 21 August 2017
AA01 - Change of accounting reference date 25 April 2017
AA - Annual Accounts 06 March 2017
AD01 - Change of registered office address 10 January 2017
AD01 - Change of registered office address 04 January 2017
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 25 November 2016
RESOLUTIONS - N/A 24 November 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM02 - Termination of appointment of secretary 23 November 2016
SH08 - Notice of name or other designation of class of shares 23 November 2016
SH08 - Notice of name or other designation of class of shares 23 November 2016
MR01 - N/A 23 November 2016
MR01 - N/A 21 November 2016
CS01 - N/A 10 October 2016
MR04 - N/A 20 September 2016
AA - Annual Accounts 02 March 2016
MR04 - N/A 01 February 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 12 September 2014
RESOLUTIONS - N/A 07 August 2014
RESOLUTIONS - N/A 07 August 2014
RESOLUTIONS - N/A 07 August 2014
SH01 - Return of Allotment of shares 07 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 07 August 2014
SH08 - Notice of name or other designation of class of shares 07 August 2014
CC04 - Statement of companies objects 07 August 2014
MR04 - N/A 13 June 2014
MR01 - N/A 22 May 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 29 November 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 11 February 2013
CH03 - Change of particulars for secretary 19 November 2012
CH01 - Change of particulars for director 19 November 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 21 September 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 11 September 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 05 January 2009
353 - Register of members 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 2009
RESOLUTIONS - N/A 24 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 December 2008
123 - Notice of increase in nominal capital 24 December 2008
CERTNM - Change of name certificate 23 April 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 12 September 2007
RESOLUTIONS - N/A 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
123 - Notice of increase in nominal capital 13 April 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 06 January 2006
225 - Change of Accounting Reference Date 29 June 2005
288b - Notice of resignation of directors or secretaries 08 September 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2016 Fully Satisfied

N/A

A registered charge 17 November 2016 Fully Satisfied

N/A

A registered charge 16 May 2014 Fully Satisfied

N/A

A registered charge 22 November 2013 Fully Satisfied

N/A

Debenture 12 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.