Company NameP.C.Shopfitting Contracts Limited
Company StatusDissolved
Company Number02703187
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years, 1 month ago)
Dissolution Date30 October 2008 (15 years, 6 months ago)
Previous NameKippax Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Patrick Carter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Granard Avenue
Putney
London
SW15 6HH
Secretary NameMrs Susan Carter
NationalityBritish
StatusClosed
Appointed02 April 1992(same day as company formation)
RoleSecretary
Correspondence Address13 Granard Avenue
Putney
London
SW15 6HH
Secretary NameMr Patrick Carter
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Granard Avenue
Putney
London
SW15 6HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£6,838,603
Gross Profit£264,303
Net Worth£196
Current Liabilities£1,312,911

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008Liquidators statement of receipts and payments to 23 July 2008 (6 pages)
30 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
21 April 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
9 October 2007Liquidators statement of receipts and payments (5 pages)
29 March 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
28 March 2006Liquidators statement of receipts and payments (5 pages)
4 October 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2005Liquidators statement of receipts and payments (8 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Registered office changed on 06/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
26 September 2003Registered office changed on 26/09/03 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page)
23 September 2003Notice of Constitution of Liquidation Committee (2 pages)
23 September 2003Appointment of a voluntary liquidator (1 page)
23 September 2003Statement of affairs (39 pages)
26 April 2003Return made up to 02/04/03; full list of members (6 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
28 January 2002Full accounts made up to 30 April 2001 (12 pages)
5 April 2001Return made up to 02/04/01; full list of members (6 pages)
11 December 2000Full accounts made up to 30 April 2000 (10 pages)
5 April 2000Return made up to 02/04/00; full list of members (6 pages)
10 January 2000Full accounts made up to 30 April 1999 (13 pages)
19 April 1999Return made up to 02/04/99; full list of members (6 pages)
15 February 1999Full accounts made up to 30 April 1998 (12 pages)
11 April 1998Return made up to 02/04/98; no change of members (4 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
23 December 1997Full accounts made up to 30 April 1997 (12 pages)
17 April 1997Return made up to 02/04/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
12 September 1996Company name changed kippax LIMITED\certificate issued on 13/09/96 (2 pages)
10 July 1996Return made up to 02/04/96; full list of members
  • 363(287) ‐ Registered office changed on 10/07/96
(6 pages)
21 May 1996Full accounts made up to 30 April 1995 (12 pages)
6 July 1995Company name changed pat carter contracts LIMITED\certificate issued on 07/07/95 (4 pages)
2 April 1992Incorporation (13 pages)