PCS (CAMPDEN) LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 1HB

Company number 05484916
Status Liquidation
Incorporation Date 20 June 2005
Company Type Private Limited Company
Address COUNTY HOUSE, ST MARYS STREET, WORCESTER, WR1 1HB
Home Country United Kingdom
Nature of Business 0142 - Animal husbandry services, not vets
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 6 March 2016; Liquidators statement of receipts and payments to 6 March 2014; Liquidators statement of receipts and payments to 6 March 2013. The most likely internet sites of PCS (CAMPDEN) LIMITED are www.pcscampden.co.uk, and www.pcs-campden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Pcs Campden Limited is a Private Limited Company. The company registration number is 05484916. Pcs Campden Limited has been working since 20 June 2005. The present status of the company is Liquidation. The registered address of Pcs Campden Limited is County House St Marys Street Worcester Wr1 1hb. . GADSBY, Graham Stuart is a Director of the company. Secretary KIBBLE, Lesley Mary has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Animal husbandry services, not vets".


Current Directors

Director
GADSBY, Graham Stuart
Appointed Date: 24 June 2005
77 years old

Resigned Directors

Secretary
KIBBLE, Lesley Mary
Resigned: 08 July 2010
Appointed Date: 24 June 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 June 2005
Appointed Date: 20 June 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 June 2005
Appointed Date: 20 June 2005

PCS (CAMPDEN) LIMITED Events

24 Mar 2016
Liquidators statement of receipts and payments to 6 March 2016
08 May 2014
Liquidators statement of receipts and payments to 6 March 2014
02 May 2013
Liquidators statement of receipts and payments to 6 March 2013
17 May 2012
Liquidators statement of receipts and payments to 7 March 2012
22 Aug 2011
Registered office address changed from Bank House 7 Shaw Street Worcester Worcestershire WR1 3QQ on 22 August 2011
...
... and 29 more events
14 Jul 2005
New secretary appointed
14 Jul 2005
Registered office changed on 14/07/05 from: 90 high street evesham worcestershire WR11 4EU
20 Jun 2005
Director resigned
20 Jun 2005
Secretary resigned
20 Jun 2005
Incorporation

PCS (CAMPDEN) LIMITED Charges

28 September 2010
Legal assignment
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
6 March 2007
Fixed charge on purchased debts which fail to vest
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
5 October 2005
Debenture
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…