Company NamePica Finance Holdings Limited
DirectorsRobin Noel Craigmyle Hammond and Peter Charles Nicholson
Company StatusDissolved
Company Number01879940
CategoryPrivate Limited Company
Incorporation Date23 January 1985(39 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(7 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Correspondence AddressWoodbeare Farm
Kennerleigh
Crediton
Devon
EX17 4RS
Director NameMr Peter Charles Nicholson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(7 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressPinetrees Woodside Road
Cobham
Surrey
KT11 2QR
Secretary NameJanet Susan Corcoran
NationalityBritish
StatusCurrent
Appointed30 September 1998(13 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressTennings House
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RP
Director NamePhilip John Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 1995)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameDaniel Lancelot Lucas
Date of BirthMay 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 1992(7 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 October 1993)
RoleChartered Accountant
Correspondence Address5 Elm Street
East Sheen
London
SW14 7JL
Secretary NameGraham Horsford Griffin
NationalityBritish
StatusResigned
Appointed05 November 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed31 January 1994(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1998)
RoleChartered Secretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB

Location

Registered AddressMontrose House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 August 2000O/C replacement of liquidator (8 pages)
8 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2000Declaration of solvency (3 pages)
25 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 2000Res power of liquidator (1 page)
25 April 2000Appointment of a voluntary liquidator (1 page)
15 March 2000Return made up to 22/02/00; full list of members (5 pages)
30 November 1999Secretary's particulars changed (1 page)
9 March 1999Return made up to 22/02/99; full list of members (6 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
26 July 1998Return made up to 22/02/98; full list of members; amend (8 pages)
2 March 1998Return made up to 22/02/98; full list of members (8 pages)
24 February 1998Full accounts made up to 30 June 1997 (8 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1997Return made up to 22/02/97; full list of members (6 pages)
3 March 1997Full accounts made up to 30 June 1996 (10 pages)
27 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1996Return made up to 22/02/96; full list of members (7 pages)
28 February 1996Full group accounts made up to 30 June 1995 (14 pages)
17 January 1996Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middx. TW18 4TP (1 page)
4 October 1995Director resigned (4 pages)
9 March 1995Full accounts made up to 30 June 1994 (13 pages)