Company NamePCV Bracknell Limited
Company StatusDissolved
Company Number03439399
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)
Previous NameFreehold Portfolios Bracknell Limited

Business Activity

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

Directors

Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed09 February 2000(2 years, 4 months after company formation)
Appointment Duration13 years (closed 26 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(2 years, 4 months after company formation)
Appointment Duration13 years (closed 26 February 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusClosed
Appointed09 February 2000(2 years, 4 months after company formation)
Appointment Duration13 years (closed 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(10 years, 4 months after company formation)
Appointment Duration5 years (closed 26 February 2013)
RoleChartered Accntant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(13 years after company formation)
Appointment Duration2 years, 5 months (closed 26 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Lodge
Duffield Road
Woodley
Berkshire
RG5 4RL
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameGavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2006)
RoleChartered Accountant
Correspondence Address10 Penners Gardens
Surbiton
Surrey
KT6 6JW
Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2008)
RoleDirector Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Secretary NameLineobtain Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence AddressMountcliff House
154 Brent Street
London
NW4 2DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Pcv Bracknell No.1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
1 November 2012Application to strike the company off the register (3 pages)
1 November 2012Application to strike the company off the register (3 pages)
20 September 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 2
(5 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 2
(5 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 2
(5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 January 2011Director's details changed for Mr David Leonard Grose on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr David Leonard Grose on 18 January 2011 (2 pages)
16 December 2010Appointment of David Leonard Grose as a director (3 pages)
16 December 2010Appointment of David Leonard Grose as a director (3 pages)
1 December 2010Termination of appointment of Alasdair Evans as a director (1 page)
1 December 2010Termination of appointment of Alasdair Evans as a director (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
1 November 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
6 August 2009Return made up to 03/08/09; full list of members (4 pages)
6 August 2009Return made up to 03/08/09; full list of members (4 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 August 2008Return made up to 03/08/08; full list of members (4 pages)
4 August 2008Return made up to 03/08/08; full list of members (4 pages)
24 April 2008Director's Change of Particulars / alasdair evans / 23/04/2008 / Date of Birth was: 25-Sep-1968, now: 24-Sep-1961; HouseName/Number was: treaton mill, now: -; Street was: 8 copsem lane, now: treaton mill 8 copsem lane (1 page)
24 April 2008Director's change of particulars / alasdair evans / 23/04/2008 (1 page)
26 March 2008Director appointed emily ann mousley (4 pages)
26 March 2008Director appointed alasdair david evans (3 pages)
26 March 2008Director appointed emily ann mousley (4 pages)
26 March 2008Director appointed alasdair david evans (3 pages)
13 March 2008Appointment terminated director david burrowes (1 page)
13 March 2008Appointment Terminated Director david burrowes (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 August 2007Return made up to 03/08/07; full list of members (2 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Return made up to 03/08/07; full list of members (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
28 September 2006Return made up to 03/08/06; full list of members (3 pages)
28 September 2006Return made up to 03/08/06; full list of members (3 pages)
14 August 2006New director appointed (7 pages)
14 August 2006New director appointed (7 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
3 January 2006New director appointed (8 pages)
3 January 2006New director appointed (8 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
6 December 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 December 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 August 2005Return made up to 03/08/05; full list of members (3 pages)
8 August 2005Return made up to 03/08/05; full list of members (3 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: 11-12 wigmore place london W1U 2LU (1 page)
4 March 2005Registered office changed on 04/03/05 from: 11-12 wigmore place london W1U 2LU (1 page)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 August 2004Return made up to 18/08/04; full list of members (8 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
25 October 2003New director appointed (5 pages)
25 October 2003New director appointed (5 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 August 2003Return made up to 18/08/03; full list of members (8 pages)
28 August 2003Return made up to 18/08/03; full list of members (8 pages)
29 July 2003New director appointed (6 pages)
29 July 2003New director appointed (6 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
23 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
23 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 September 2002Return made up to 27/08/02; full list of members (8 pages)
11 September 2002Return made up to 27/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(8 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
26 September 2001Return made up to 10/09/01; full list of members (7 pages)
26 September 2001Return made up to 10/09/01; full list of members (7 pages)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Amended accounts made up to 31 December 1999 (6 pages)
10 July 2001Amended accounts made up to 31 December 1999 (6 pages)
28 June 2001Full accounts made up to 31 December 1999 (6 pages)
28 June 2001Full accounts made up to 31 December 1999 (6 pages)
19 October 2000Return made up to 19/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2000Return made up to 19/09/00; full list of members (7 pages)
8 May 2000Secretary's particulars changed;director's particulars changed (1 page)
8 May 2000Secretary's particulars changed;director's particulars changed (1 page)
9 March 2000New director appointed (7 pages)
9 March 2000New director appointed (7 pages)
9 March 2000New director appointed (8 pages)
9 March 2000New director appointed (4 pages)
9 March 2000New secretary appointed;new director appointed (4 pages)
9 March 2000New secretary appointed;new director appointed (4 pages)
9 March 2000New director appointed (8 pages)
9 March 2000New director appointed (4 pages)
28 February 2000Registered office changed on 28/02/00 from: baker tilly 2 bloomsbury street london WC1B 3ST (1 page)
21 February 2000Particulars of mortgage/charge (17 pages)
21 February 2000Particulars of mortgage/charge (17 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
15 February 2000Company name changed freehold portfolios bracknell li mited\certificate issued on 15/02/00 (2 pages)
15 February 2000Company name changed freehold portfolios bracknell li mited\certificate issued on 15/02/00 (2 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1999Return made up to 19/09/99; full list of members (11 pages)
15 November 1999Return made up to 19/09/99; full list of members (11 pages)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1999Accounts made up to 31 December 1998 (4 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 July 1999Particulars of mortgage/charge (9 pages)
20 July 1999Particulars of mortgage/charge (9 pages)
20 April 1999Particulars of mortgage/charge (7 pages)
20 April 1999Particulars of mortgage/charge (7 pages)
19 January 1999Particulars of mortgage/charge (11 pages)
19 January 1999Particulars of mortgage/charge (11 pages)
27 October 1998Return made up to 19/09/98; full list of members (9 pages)
27 October 1998Location of register of members (1 page)
27 October 1998Return made up to 19/09/98; full list of members (9 pages)
27 October 1998Location of register of members (1 page)
19 June 1998Registered office changed on 19/06/98 from: hobson house 155 gower street london W2E 6BJ (1 page)
19 June 1998Registered office changed on 19/06/98 from: hobson house 155 gower street london W2E 6BJ (1 page)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
20 October 1997Ad 13/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 1997Ad 13/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
20 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Secretary resigned (1 page)
19 September 1997Incorporation (22 pages)
19 September 1997Incorporation (22 pages)