About

Registered Number: 01011437
Date of Incorporation: 17/05/1971 (53 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (6 years and 4 months ago)
Registered Address: Midland House, 95 A The Green, Wednesbury, West Midlands, WS10 8JP

 

Production Engineering Consultative Services Ltd was registered on 17 May 1971 with its registered office in West Midlands. The companies directors are Littlechild, Jeanne Margaret, Littlechild, Jesse James Kenneth, Littlechild, Stuart Kenneth. We don't know the number of employees at Production Engineering Consultative Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLECHILD, Jeanne Margaret N/A 14 February 2007 1
LITTLECHILD, Jesse James Kenneth N/A 13 November 2004 1
LITTLECHILD, Stuart Kenneth 04 June 1993 24 May 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 29 July 2016
2.30B - N/A 25 January 2011
2.24B - N/A 01 July 2010
3.6 - Abstract of receipt and payments in receivership 11 January 2010
LQ02 - Notice of ceasing to act as receiver or manager 11 January 2010
405(1) - Notice of appointment of Receiver 14 May 2009
2.17B - N/A 02 March 2009
2.12B - N/A 07 January 2009
AA - Annual Accounts 05 September 2007
363a - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 20 December 2006
395 - Particulars of a mortgage or charge 07 February 2006
395 - Particulars of a mortgage or charge 07 February 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 20 August 2003
395 - Particulars of a mortgage or charge 11 April 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 19 August 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 21 August 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 16 August 1995
287 - Change in situation or address of Registered Office 05 June 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 12 November 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 July 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 27 May 1992
363b - Annual Return 22 October 1991
AA - Annual Accounts 01 May 1991
363 - Annual Return 09 October 1990
AA - Annual Accounts 30 August 1990
363 - Annual Return 17 November 1989
AA - Annual Accounts 17 November 1989
363 - Annual Return 13 October 1988
AA - Annual Accounts 07 September 1988
288 - N/A 25 January 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
287 - Change in situation or address of Registered Office 27 October 1987
363 - Annual Return 29 May 1987
AA - Annual Accounts 09 March 1987
AA - Annual Accounts 11 September 1986
288 - N/A 06 May 1986
NEWINC - New incorporation documents 17 May 1971

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 03 February 2006 Outstanding

N/A

Debenture 03 February 2006 Outstanding

N/A

Legal charge 01 April 2003 Outstanding

N/A

Legal mortgage 19 June 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.