About

Registered Number: 04468613
Date of Incorporation: 25/06/2002 (21 years and 9 months ago)
Company Status: Liquidation
Registered Address: 1 King's Avenue, Winchmore Hill, London, N21 3NA

 

Pgc Contractors Ltd was established in 2002, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the company. Pgc Contractors Ltd has 3 directors listed as Newman, Robert, Mcginn, Lisa Margaret, Spencer, David Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Robert 14 May 2013 - 1
SPENCER, David Frederick 25 June 2002 12 February 2013 1
Secretary Name Appointed Resigned Total Appointments
MCGINN, Lisa Margaret 25 June 2002 14 March 2012 1

Filing History

Document Type Date
LIQ14 - N/A 24 August 2020
LIQ03 - N/A 23 September 2019
LIQ03 - N/A 21 September 2018
LIQ03 - N/A 16 September 2017
4.68 - Liquidator's statement of receipts and payments 15 August 2016
4.68 - Liquidator's statement of receipts and payments 19 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2014
2.24B - N/A 29 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2014
2.34B - N/A 17 July 2014
2.24B - N/A 18 February 2014
2.23B - N/A 04 October 2013
2.16B - N/A 02 October 2013
2.17B - N/A 12 September 2013
AD01 - Change of registered office address 26 July 2013
2.12B - N/A 26 July 2013
TM01 - Termination of appointment of director 15 July 2013
CH01 - Change of particulars for director 24 June 2013
AP01 - Appointment of director 24 June 2013
MR01 - N/A 12 June 2013
AA - Annual Accounts 28 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AD01 - Change of registered office address 15 February 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 13 July 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
TM02 - Termination of appointment of secretary 14 March 2012
RESOLUTIONS - N/A 16 November 2011
RESOLUTIONS - N/A 16 November 2011
SH01 - Return of Allotment of shares 16 November 2011
SH08 - Notice of name or other designation of class of shares 16 November 2011
SH01 - Return of Allotment of shares 16 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 24 August 2011
AD01 - Change of registered office address 17 August 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 29 June 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 13 July 2005
287 - Change in situation or address of Registered Office 08 June 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 24 July 2003
225 - Change of Accounting Reference Date 18 December 2002
287 - Change in situation or address of Registered Office 29 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2013 Outstanding

N/A

Debenture 29 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.