Company number 06450566
Status Liquidation
Incorporation Date 11 December 2007
Company Type Private Limited Company
Address HARRISONS KEMPTON HOUSE KEMPTON WAY, DYSART ROAD, GRANTHAM, NG31 7LE
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Liquidators statement of receipts and payments to 7 November 2016; Liquidators statement of receipts and payments to 7 May 2016; Liquidators statement of receipts and payments to 7 November 2015. The most likely internet sites of PC AUTOMOTIVE LIMITED are www.pcautomotive.co.uk, and www.pc-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Bottesford Rail Station is 6.4 miles; to Ancaster Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pc Automotive Limited is a Private Limited Company.
The company registration number is 06450566. Pc Automotive Limited has been working since 11 December 2007.
The present status of the company is Liquidation. The registered address of Pc Automotive Limited is Harrisons Kempton House Kempton Way Dysart Road Grantham Ng31 7le. . COATES, Peter William is a Secretary of the company. COATES, Peter William is a Director of the company. Secretary SAUL, Nicola Jane has been resigned. Secretary AR CORPORATE SECRETARIES LIMITED has been resigned. Director SAUL, Mark Ashley has been resigned. Director RJT NOMINEES LIMITED has been resigned. The company operates in "Manufacture metal structures & parts".
Current Directors
Resigned Directors
Secretary
AR CORPORATE SECRETARIES LIMITED
Resigned: 09 May 2008
Appointed Date: 11 December 2007
Director
RJT NOMINEES LIMITED
Resigned: 09 May 2008
Appointed Date: 11 December 2007
PC AUTOMOTIVE LIMITED Events
21 Dec 2016
Liquidators statement of receipts and payments to 7 November 2016
24 May 2016
Liquidators statement of receipts and payments to 7 May 2016
15 Dec 2015
Liquidators statement of receipts and payments to 7 November 2015
17 Jun 2015
Liquidators statement of receipts and payments to 7 May 2015
17 Dec 2014
Liquidators statement of receipts and payments to 7 November 2014
...
... and 32 more events
09 May 2008
Director appointed mr mark ashley saul
09 May 2008
Registered office changed on 09/05/2008 from towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ
09 May 2008
Appointment terminated director rjt nominees LIMITED
09 May 2008
Appointment terminated secretary ar corporate secretaries LIMITED
11 Dec 2007
Incorporation
9 June 2008
Debenture
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
28 May 2008
Debenture
Delivered: 30 May 2008
Status: Satisfied
on 15 October 2008
Persons entitled: State Securities PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2008
Debenture
Delivered: 28 May 2008
Status: Satisfied
on 28 March 2009
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 May 2008
Mortgage debenture
Delivered: 6 June 2008
Status: Satisfied
on 15 October 2008
Persons entitled: Tolwood Technologies Limited
Description: Fixed and floating charge over the undertaking and all…