Company NamePCT Finance Limited
Company StatusDissolved
Company Number03254819
CategoryPrivate Limited Company
Incorporation Date25 September 1996(27 years, 7 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMichael Bruce Moule
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(10 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Secretary NamePolar Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 February 2001(4 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 29 October 2013)
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameMr Brian Jonathan David Ashford-Russell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(2 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Christopher George Clarke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 15 December 2000)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Old Mill House
Preston Crowmarsh
Wallingford
Oxfordshire
OX10 6SL
Director NamePeter Frederick Dicks
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(2 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameProf John David Rhodes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(2 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 24 February 2006)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressWest Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameRichard Keith Arthur Wakeling
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(2 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameCornelis Johannes Marie Stutterheim
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed19 May 1998(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2006)
RoleExecutive Chairmandirector
Correspondence AddressDe Zonnebloem Straatweg 232
3621 Bz Breukelen
Netherlands
Foreign
Director NameMr David John Gamble
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(5 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameRupert Anthony Samuel Montagu
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMrs Sarah Catherine Bates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NamePeter John Hames
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2013)
RoleFund Manager Retired
Country of ResidenceGuernsey Channel Islands
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed15 November 1996(1 month, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 13 December 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 1996(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 09 February 2001)
Correspondence Address4 Broadgate
London
EC2M 2DA

Location

Registered Address4 Matthew Parker Street
London
SW1H 9NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013Application to strike the company off the register (3 pages)
9 July 2013Application to strike the company off the register (3 pages)
31 January 2013Termination of appointment of Peter John Hames as a director on 30 January 2013 (1 page)
31 January 2013Termination of appointment of Peter Dicks as a director (1 page)
31 January 2013Termination of appointment of Sarah Bates as a director (1 page)
31 January 2013Termination of appointment of Sarah Catherine Bates as a director on 30 January 2013 (1 page)
31 January 2013Termination of appointment of Rupert Anthony Samuel Montagu as a director on 30 January 2013 (1 page)
31 January 2013Termination of appointment of Peter Hames as a director (1 page)
31 January 2013Termination of appointment of Brian Jonathan David Ashford-Russell as a director on 30 January 2013 (1 page)
31 January 2013Termination of appointment of Brian Ashford-Russell as a director (1 page)
31 January 2013Termination of appointment of David John Gamble as a director on 30 January 2013 (1 page)
31 January 2013Termination of appointment of Rupert Montagu as a director (1 page)
31 January 2013Termination of appointment of Peter Frederick Dicks as a director on 30 January 2013 (1 page)
31 January 2013Termination of appointment of David Gamble as a director (1 page)
6 August 2012Full accounts made up to 30 April 2012 (14 pages)
6 August 2012Full accounts made up to 30 April 2012 (14 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(7 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(7 pages)
23 January 2012Full accounts made up to 30 April 2011 (14 pages)
23 January 2012Full accounts made up to 30 April 2011 (14 pages)
30 August 2011Termination of appointment of Richard Wakeling as a director (2 pages)
30 August 2011Termination of appointment of Richard Wakeling as a director (2 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
14 July 2011Appointment of Peter John Hames as a director (3 pages)
14 July 2011Appointment of Peter John Hames as a director (3 pages)
14 July 2011Appointment of Sarah Catherine Bates as a director (3 pages)
14 July 2011Appointment of Sarah Catherine Bates as a director (3 pages)
19 August 2010Full accounts made up to 30 April 2010 (14 pages)
19 August 2010Full accounts made up to 30 April 2010 (14 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Mr Brian Jonathan David Ashford-Russell on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Michael Bruce Moule on 15 July 2010 (2 pages)
22 July 2010Secretary's details changed for Polar Secretarial Services Limited on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Richard Keith Arthur Wakeling on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Peter Frederick Dicks on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Richard Keith Arthur Wakeling on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Mr David John Gamble on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Peter Frederick Dicks on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Brian Jonathan David Ashford-Russell on 15 July 2010 (2 pages)
22 July 2010Secretary's details changed for Polar Secretarial Services Limited on 15 July 2010 (2 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Rupert Anthony Samuel Montagu on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Mr David John Gamble on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Rupert Anthony Samuel Montagu on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Michael Bruce Moule on 15 July 2010 (2 pages)
8 August 2009Full accounts made up to 30 April 2009 (13 pages)
8 August 2009Full accounts made up to 30 April 2009 (13 pages)
23 July 2009Return made up to 15/07/09; full list of members (5 pages)
23 July 2009Return made up to 15/07/09; full list of members (5 pages)
12 November 2008Resolutions
  • RES13 ‐ Director hereby authorised accordance with section 175(5)(a) of the companies act 2006 30/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Director hereby authorised accordance with section 175(5)(a) of the companies act 2006 30/10/2008
(1 page)
5 August 2008Full accounts made up to 30 April 2008 (15 pages)
5 August 2008Full accounts made up to 30 April 2008 (15 pages)
24 July 2008Return made up to 15/07/08; full list of members (5 pages)
24 July 2008Return made up to 15/07/08; full list of members (5 pages)
15 August 2007Full accounts made up to 30 April 2007 (15 pages)
15 August 2007Full accounts made up to 30 April 2007 (15 pages)
16 July 2007Return made up to 15/07/07; full list of members (3 pages)
16 July 2007Return made up to 15/07/07; full list of members (3 pages)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
11 August 2006Full accounts made up to 30 April 2006 (15 pages)
11 August 2006Full accounts made up to 30 April 2006 (15 pages)
31 July 2006Return made up to 15/07/06; full list of members (8 pages)
31 July 2006Return made up to 15/07/06; full list of members (8 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
9 August 2005Full accounts made up to 30 April 2005 (11 pages)
9 August 2005Full accounts made up to 30 April 2005 (11 pages)
28 July 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 July 2005Return made up to 15/07/05; full list of members (9 pages)
11 April 2005Registered office changed on 11/04/05 from: cayzer house 30 buckingham gate london SW1 E6NN (1 page)
11 April 2005Registered office changed on 11/04/05 from: cayzer house 30 buckingham gate london SW1 E6NN (1 page)
26 July 2004Full accounts made up to 30 April 2004 (10 pages)
26 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2004Full accounts made up to 30 April 2004 (10 pages)
26 July 2004Return made up to 15/07/04; full list of members (9 pages)
25 July 2003Full accounts made up to 30 April 2003 (10 pages)
25 July 2003Return made up to 15/07/03; full list of members (9 pages)
25 July 2003Return made up to 15/07/03; full list of members (9 pages)
25 July 2003Full accounts made up to 30 April 2003 (10 pages)
10 May 2003Auditor's resignation (2 pages)
10 May 2003Auditor's resignation (2 pages)
7 August 2002Return made up to 15/07/02; full list of members (9 pages)
7 August 2002Return made up to 15/07/02; full list of members (9 pages)
30 July 2002Full accounts made up to 30 April 2002 (10 pages)
30 July 2002Full accounts made up to 30 April 2002 (10 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
27 September 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 September 2001Return made up to 25/09/01; full list of members (8 pages)
27 June 2001Full accounts made up to 30 April 2001 (9 pages)
27 June 2001Full accounts made up to 30 April 2001 (9 pages)
31 May 2001Registered office changed on 31/05/01 from: cayzer house 1 thomas more street london E1W 1YB (2 pages)
31 May 2001Registered office changed on 31/05/01 from: cayzer house 1 thomas more street london E1W 1YB (2 pages)
9 April 2001Company name changed polar capital technology trust l imited\certificate issued on 09/04/01 (2 pages)
9 April 2001Company name changed polar capital technology trust l imited\certificate issued on 09/04/01 (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 4 broadgate london EC2M 2DA (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
20 March 2001Company name changed htt finance LIMITED\certificate issued on 20/03/01 (2 pages)
20 March 2001Company name changed htt finance LIMITED\certificate issued on 20/03/01 (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
21 November 2000Full accounts made up to 30 April 2000 (10 pages)
21 November 2000Full accounts made up to 30 April 2000 (10 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
25 October 2000Return made up to 25/09/00; full list of members (8 pages)
25 October 2000Return made up to 25/09/00; full list of members (8 pages)
23 December 1999Full accounts made up to 30 April 1999 (9 pages)
23 December 1999Full accounts made up to 30 April 1999 (9 pages)
7 December 1999Director's particulars changed (1 page)
7 December 1999Return made up to 25/09/99; full list of members (13 pages)
7 December 1999Director's particulars changed (1 page)
7 December 1999Director's particulars changed (1 page)
7 December 1999Director's particulars changed (1 page)
7 December 1999Return made up to 25/09/99; full list of members (13 pages)
3 November 1998Return made up to 25/09/98; change of members (13 pages)
3 November 1998Return made up to 25/09/98; change of members (13 pages)
24 September 1998Full accounts made up to 30 April 1998 (9 pages)
24 September 1998Full accounts made up to 30 April 1998 (9 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
24 October 1997Return made up to 25/09/97; full list of members (13 pages)
24 October 1997Return made up to 25/09/97; full list of members (13 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
4 September 1997Full accounts made up to 30 April 1997 (6 pages)
4 September 1997Full accounts made up to 30 April 1997 (6 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
30 April 1997Registered office changed on 30/04/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
30 April 1997Secretary resigned (1 page)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 December 1996Company name changed precis (1476) LIMITED\certificate issued on 13/12/96 (2 pages)
13 December 1996Company name changed precis (1476) LIMITED\certificate issued on 13/12/96 (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
25 September 1996Incorporation (16 pages)