PCS GROUP SERVICES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6QZ
Company number 05391589
Status Liquidation
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address 60/62 OLD LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6QZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators statement of receipts and payments to 25 January 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of PCS GROUP SERVICES LIMITED are www.pcsgroupservices.co.uk, and www.pcs-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Pcs Group Services Limited is a Private Limited Company. The company registration number is 05391589. Pcs Group Services Limited has been working since 14 March 2005. The present status of the company is Liquidation. The registered address of Pcs Group Services Limited is 60 62 Old London Road Kingston Upon Thames Surrey Kt2 6qz. . RALPH, James is a Secretary of the company. RALPH, James Bruce is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director MCLAUGHLIN, Michael, Dr has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
RALPH, James
Appointed Date: 05 April 2005

Director
RALPH, James Bruce
Appointed Date: 05 April 2005
55 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 05 April 2005
Appointed Date: 14 March 2005

Director
MCLAUGHLIN, Michael, Dr
Resigned: 10 June 2008
Appointed Date: 05 April 2005
67 years old

Nominee Director
BUYVIEW LTD
Resigned: 05 April 2005
Appointed Date: 14 March 2005

PCS GROUP SERVICES LIMITED Events

21 Feb 2017
Liquidators statement of receipts and payments to 25 January 2017
03 Feb 2016
Appointment of a voluntary liquidator
03 Feb 2016
Statement of affairs with form 4.19
03 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-26

29 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 30 more events
15 Apr 2005
New secretary appointed
15 Apr 2005
New director appointed
15 Apr 2005
Director resigned
15 Apr 2005
Secretary resigned
14 Mar 2005
Incorporation

PCS GROUP SERVICES LIMITED Charges

16 February 2007
Debenture
Delivered: 21 February 2007
Status: Satisfied on 6 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…