Company NameP C L Distribution Services Limited
DirectorsPeter Richard Christmas and Theca Meijer
Company StatusDissolved
Company Number03053486
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NamePeter Richard Christmas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1995(4 days after company formation)
Appointment Duration28 years, 11 months
RoleWarehousing & Distribution
Correspondence Address12 Queens Road
Hampton Hill
Middlesex
TW12 1DU
Secretary NameMr Edward David Kidney
NationalityAmerican,
StatusCurrent
Appointed11 August 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address60 Mostyn Road
Merton Park
London
SW19 3LN
Director NameTheca Meijer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed09 November 1998(3 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleRestauranteur
Correspondence AddressFlat 1 26 Narrow Street
London
E14 8DQ
Secretary NamePeter Edward Scarles
NationalityBritish
StatusResigned
Appointed30 April 1996(12 months after company formation)
Appointment Duration6 months (resigned 28 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House
53 Culmington Road
Ealing
London
W13 9NJ
Director NameThea Caroline Martinette Meijer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed28 October 1996(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 June 1997)
RoleRestauranteur
Correspondence Address52 Hooper Street
Hooper Square
London
E1 8BU
Secretary NamePeter Richard Christmas
NationalityBritish
StatusResigned
Appointed28 October 1996(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 August 1997)
RoleCompany Director
Correspondence Address12 Queens Road
Hampton Hill
Middlesex
TW12 1DU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 May 1995(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1996)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts28 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 December 2000Dissolved (1 page)
15 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Appointment of a voluntary liquidator (2 pages)
14 December 1998Statement of affairs (17 pages)
14 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 November 1998Registered office changed on 20/11/98 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page)
16 November 1998New director appointed (2 pages)
26 July 1998Full accounts made up to 28 September 1997 (13 pages)
14 May 1998Return made up to 05/05/98; full list of members (7 pages)
5 November 1997Ad 23/10/97--------- £ si 100@1=100 £ ic 160000/160100 (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Director resigned (1 page)
5 June 1997Return made up to 05/05/97; full list of members (7 pages)
8 April 1997Memorandum and Articles of Association (11 pages)
4 April 1997Return made up to 05/05/96; full list of members (7 pages)
24 March 1997£ nc 160000/300000 17/02/97 (1 page)
24 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
23 June 1996Ad 01/05/96--------- £ si 156800@1=156800 £ ic 1/156801 (4 pages)
23 June 1996Secretary resigned (1 page)
22 December 1995Registered office changed on 22/12/95 from: 82-86 deansgate manchester M3 2ER (1 page)
22 December 1995Accounting reference date notified as 30/09 (1 page)
1 November 1995Particulars of mortgage/charge (4 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
19 June 1995Director resigned;new director appointed (2 pages)
5 May 1995Incorporation (20 pages)