Company NamePCL (No.2) Limited
Company StatusDissolved
Company Number02651302
CategoryPrivate Limited Company
Incorporation Date4 October 1991(32 years, 7 months ago)
Dissolution Date14 August 2010 (13 years, 9 months ago)
Previous NamePegasus Couriers Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Samuel Robert Mackey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1522 High Road
Whetstone
London
N20 9PT
Secretary NameMr Alan George Floyd
NationalityEnglish
StatusClosed
Appointed04 October 2000(9 years after company formation)
Appointment Duration9 years, 10 months (closed 14 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Dale Park Road
London
SE19 3TY
Director NameMr Alan George Floyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Dale Park Road
London
SE19 3TY
Director NameStephen John Floyd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address76 The Chase
London
SW4 0NG
Secretary NameMr Alan George Floyd
NationalityEnglish
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Dale Park Road
London
SE19 3TY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address86/92 Stewarts Road
London
SW8 4UG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,726
Cash£16,050
Current Liabilities£141,393

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 August 2010Final Gazette dissolved following liquidation (1 page)
14 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
14 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
13 April 2010Liquidators statement of receipts and payments to 13 March 2010 (5 pages)
13 April 2010Liquidators' statement of receipts and payments to 13 March 2010 (5 pages)
24 March 2009Administrator's progress report to 5 March 2009 (11 pages)
24 March 2009Administrator's progress report to 5 March 2009 (11 pages)
24 March 2009Administrator's progress report to 5 March 2009 (11 pages)
14 March 2009Result of meeting of creditors (12 pages)
14 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 March 2009Result of meeting of creditors (12 pages)
14 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 February 2009Statement of administrator's proposal (21 pages)
7 February 2009Statement of administrator's proposal (21 pages)
16 January 2009Statement of affairs with form 2.14B (6 pages)
16 January 2009Statement of affairs with form 2.14B (6 pages)
17 December 2008Appointment of an administrator (2 pages)
17 December 2008Appointment of an administrator (2 pages)
4 June 2008Return made up to 30/09/07; full list of members (3 pages)
4 June 2008Return made up to 30/09/07; full list of members (3 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Return made up to 30/09/06; full list of members (2 pages)
12 June 2007Return made up to 30/09/06; full list of members (2 pages)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
28 December 2005Return made up to 30/09/05; full list of members (7 pages)
28 December 2005Return made up to 30/09/05; full list of members (7 pages)
19 December 2005Return made up to 30/09/04; full list of members (3 pages)
19 December 2005Return made up to 30/09/04; full list of members (3 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2005Strike-off action suspended (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2005Strike-off action suspended (1 page)
13 July 2004Total exemption small company accounts made up to 30 June 2002 (8 pages)
13 July 2004Total exemption small company accounts made up to 30 June 2002 (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2001 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
30 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 October 2002Return made up to 30/09/02; full list of members (7 pages)
22 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2001 (3 pages)
22 May 2002Notice of completion of voluntary arrangement (2 pages)
22 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2001 (3 pages)
22 May 2002Notice of completion of voluntary arrangement (2 pages)
22 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2001 (3 pages)
8 November 2001Accounts for a small company made up to 30 June 2000 (8 pages)
8 November 2001Accounts for a small company made up to 30 June 2000 (8 pages)
28 October 2001Return made up to 30/09/01; full list of members (6 pages)
28 October 2001Return made up to 30/09/01; full list of members (6 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
13 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2000 (3 pages)
13 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2000 (3 pages)
13 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2000 (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1998 (7 pages)
31 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
31 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2000Return made up to 30/09/00; full list of members (7 pages)
31 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
17 November 1999Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
17 November 1999Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
15 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
  • 363(288) ‐ Secretary resigned
(7 pages)
15 October 1999Return made up to 30/09/99; full list of members (7 pages)
8 July 1999Accounts for a small company made up to 31 December 1997 (8 pages)
8 July 1999Accounts for a small company made up to 31 December 1997 (8 pages)
30 March 1999Company name changed\certificate issued on 30/03/99 (2 pages)
30 March 1999Company name changed\certificate issued on 30/03/99 (2 pages)
23 March 1999Accounts for a small company made up to 31 December 1996 (8 pages)
23 March 1999Accounts for a small company made up to 31 December 1996 (8 pages)
13 November 1998Accounts for a small company made up to 31 December 1995 (8 pages)
13 November 1998Accounts for a small company made up to 31 December 1995 (8 pages)
12 October 1998Return made up to 30/09/98; full list of members (6 pages)
12 October 1998Return made up to 30/09/98; full list of members (6 pages)
15 January 1998Registered office changed on 15/01/98 from: 242 high street langley berkshire SL1 2AY (1 page)
15 January 1998Registered office changed on 15/01/98 from: 242 high street langley berkshire SL1 2AY (1 page)
5 December 1997Return made up to 30/09/97; no change of members (4 pages)
5 December 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996Return made up to 30/09/96; no change of members (4 pages)
3 October 1996Return made up to 30/09/96; no change of members (4 pages)
15 March 1996Accounts for a small company made up to 31 December 1994 (7 pages)
15 March 1996Accounts for a small company made up to 31 December 1994 (7 pages)
6 October 1995Return made up to 30/09/95; full list of members (6 pages)
6 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1995Accounts for a small company made up to 31 December 1993 (9 pages)
28 September 1995Accounts for a small company made up to 31 December 1993 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 October 1991Incorporation (14 pages)
4 October 1991Incorporation (14 pages)