PCH (HOLDINGS) LIMITED
LONDON TONBRIDGE TOOLS (HOLDINGS) LIMITED GREATLUCKY LIMITED

Hellopages » Greater London » Westminster » NW1 4QG
Company number 04765849
Status Liquidation
Incorporation Date 15 May 2003
Company Type Private Limited Company
Address C/O RUBICON PARTNERS, 8-12 YORK GATE, LONDON, NW1 4QG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-05-31 . The most likely internet sites of PCH (HOLDINGS) LIMITED are www.pchholdings.co.uk, and www.pch-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Pch Holdings Limited is a Private Limited Company. The company registration number is 04765849. Pch Holdings Limited has been working since 15 May 2003. The present status of the company is Liquidation. The registered address of Pch Holdings Limited is C O Rubicon Partners 8 12 York Gate London Nw1 4qg. . RICHARDSON, Jonathan Charles is a Secretary of the company. FISCHER, Andrew Olaf is a Director of the company. FISHER, Ian is a Director of the company. FLETCHER, Alan Thomas is a Director of the company. RICHARDSON, Jonathan Charles is a Director of the company. Secretary DICKINSON, Helen Elizabeth has been resigned. Secretary FLETCHER, Alan Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RICHARDSON, Jonathan Charles
Appointed Date: 31 July 2006

Director
FISCHER, Andrew Olaf
Appointed Date: 13 June 2003
61 years old

Director
FISHER, Ian
Appointed Date: 13 June 2003
75 years old

Director
FLETCHER, Alan Thomas
Appointed Date: 13 June 2003
91 years old

Director
RICHARDSON, Jonathan Charles
Appointed Date: 19 June 2006
65 years old

Resigned Directors

Secretary
DICKINSON, Helen Elizabeth
Resigned: 31 July 2006
Appointed Date: 01 September 2003

Secretary
FLETCHER, Alan Thomas
Resigned: 01 September 2003
Appointed Date: 13 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 June 2003
Appointed Date: 15 May 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 June 2003
Appointed Date: 15 May 2003

PCH (HOLDINGS) LIMITED Events

28 Jun 2016
Declaration of solvency
15 Jun 2016
Appointment of a voluntary liquidator
15 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31

18 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3

06 Sep 2015
Full accounts made up to 31 December 2014
...
... and 57 more events
13 Jun 2003
New secretary appointed;new director appointed
13 Jun 2003
New director appointed
13 Jun 2003
Secretary resigned
13 Jun 2003
Director resigned
15 May 2003
Incorporation

PCH (HOLDINGS) LIMITED Charges

13 March 2006
Composite guarantee and debenture
Delivered: 21 March 2006
Status: Satisfied on 12 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2003
Composite guarantee and debenture
Delivered: 1 July 2003
Status: Satisfied on 23 March 2006
Persons entitled: The Royal Bank of Scotland PLC (As Agent for Itself and the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…