Company NamePCH Investments Limited
Company StatusDissolved
Company Number02504137
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NamePeter Chadwick Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Peter Clarkson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(2 years after company formation)
Appointment Duration11 years, 9 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDartmouth House Dartmouth Place
London
W4 2RH
Secretary NameMr Malcolm Adam Glyn
NationalityBritish
StatusClosed
Appointed30 September 1992(2 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameMr Malcolm Adam Glyn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 09 March 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameQuentin James Frank Baer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 18 January 2002)
RoleCompany Director
Correspondence AddressMalverley
East End
Newbury
RG20 0AA
Secretary NameMr Neil Parkinson
NationalityIrish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 30 July 1992)
RoleCompany Director
Correspondence Address5 Leslie Road
East Finchley
London
N2 8BN

Location

Registered AddressAvalon House
72 Lower Mortlake Road
Richmond
TW9 2JY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£163,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
16 October 2003Application for striking-off (1 page)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 March 2003Return made up to 13/03/03; full list of members (7 pages)
16 December 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
3 April 2002Return made up to 13/03/02; full list of members (6 pages)
8 March 2002New director appointed (2 pages)
6 September 2001Full accounts made up to 31 December 2000 (6 pages)
19 March 2001Return made up to 13/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
30 June 2000Registered office changed on 30/06/00 from: 71-75 uxbridge road ealing london W5 5SL (1 page)
24 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
25 March 1999Return made up to 13/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 1998Registered office changed on 15/07/98 from: whittaker house whittaker avenue richmond surrey TW9 1EH (1 page)
12 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1998Full accounts made up to 30 June 1997 (9 pages)
18 December 1997Auditor's resignation (1 page)
2 April 1997Return made up to 24/03/97; no change of members (4 pages)
13 March 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
18 January 1996Particulars of contract relating to shares (2 pages)
18 January 1996Ad 08/09/95--------- £ si [email protected] (2 pages)
5 December 1995Ad 08/09/95--------- £ si [email protected]=1744 £ ic 124418/126162 (2 pages)
19 October 1995Company name changed peter chadwick holdings LIMITED\certificate issued on 19/10/95 (3 pages)
11 April 1995Ad 31/08/94--------- £ si [email protected] (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
3 April 1995Return made up to 14/04/95; full list of members (6 pages)