Company NamePDCM Investments Limited
Company StatusDissolved
Company Number03570890
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesP.D.C.M. International Limited and PDCM Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith John Provins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2018(20 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 06 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mackrell, Savoy Hill House Savoy Hill
London
WC2R 0BU
Director NameMr Paul Geoffrey Jennings
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWithybank Bakers Road
Wroughton
Swindon
SN4 0RP
Secretary NameJeanette Evelyn May Dunn
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Radnor Walk
London
SW3 4BN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.pdcmltd.com
Telephone01706 902009
Telephone regionRochdale

Location

Registered AddressMackrell Third Floor, Savoy Hill House
Savoy Hill
London
WC2R 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£620,367
Current Liabilities£53,643

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

31 October 2002Delivered on: 5 November 2002
Satisfied on: 21 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The dower house fentonluna lane padstow cornwall PL28 8BA t/no CL94039.
Fully Satisfied
15 October 2002Delivered on: 18 October 2002
Satisfied on: 9 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
19 May 2020Application to strike the company off the register (1 page)
6 April 2020Confirmation statement made on 31 March 2020 with updates (3 pages)
24 January 2020Director's details changed for Mr Keith John Provins on 24 January 2020 (2 pages)
13 January 2020Registered office address changed from Mackrell Turner Garrett, Savoy Hill House Savoy Hill London WC2R 0BU England to Mackrell Third Floor, Savoy Hill House Savoy Hill London WC2R 0BU on 13 January 2020 (1 page)
1 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
18 April 2019Withdrawal of a person with significant control statement on 18 April 2019 (2 pages)
18 April 2019Notification of Christopher John Croxton as a person with significant control on 18 April 2019 (2 pages)
18 April 2019Notification of Nigel Rowley as a person with significant control on 18 April 2019 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
10 April 2019Cessation of Paul Geoffrey Jennings as a person with significant control on 11 October 2018 (1 page)
10 April 2019Notification of a person with significant control statement (2 pages)
15 October 2018Termination of appointment of Paul Geoffrey Jennings as a director on 31 March 2018 (1 page)
12 October 2018Appointment of Mr Keith John Provins as a director on 11 October 2018 (2 pages)
12 October 2018Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Mackrell Turner Garrett, Savoy Hill House Savoy Hill London WC2R 0BU on 12 October 2018 (1 page)
24 July 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
24 February 2017Company name changed pdcm group LIMITED\certificate issued on 24/02/17 (3 pages)
24 February 2017Company name changed pdcm group LIMITED\certificate issued on 24/02/17 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 September 2016Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
19 September 2016Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
7 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200
(6 pages)
7 July 2016Director's details changed for Paul Geoffrey Jennings on 1 March 2016 (2 pages)
7 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200
(6 pages)
7 July 2016Director's details changed for Paul Geoffrey Jennings on 1 March 2016 (2 pages)
21 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(4 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 September 2014Satisfaction of charge 1 in full (4 pages)
9 September 2014Satisfaction of charge 1 in full (4 pages)
21 August 2014Satisfaction of charge 2 in full (3 pages)
21 August 2014Satisfaction of charge 2 in full (3 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
(4 pages)
5 June 2014Director's details changed for Paul Geoffrey Jennings on 18 November 2013 (2 pages)
5 June 2014Director's details changed for Paul Geoffrey Jennings on 18 November 2013 (2 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
3 June 2013Termination of appointment of Jeanette Dunn as a secretary (1 page)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
3 June 2013Termination of appointment of Jeanette Dunn as a secretary (1 page)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 October 2011Registered office address changed from 5-11 Regent Street Regent Street London SW1Y 4LR United Kingdom on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 5-11 Regent Street Regent Street London SW1Y 4LR United Kingdom on 20 October 2011 (1 page)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
23 April 2010Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 23 April 2010 (1 page)
23 April 2010Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 23 April 2010 (1 page)
6 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 June 2009Return made up to 27/05/09; full list of members (4 pages)
16 June 2009Return made up to 27/05/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 June 2008Return made up to 27/05/08; full list of members (6 pages)
27 June 2008Return made up to 27/05/08; full list of members (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 August 2007Return made up to 27/05/07; full list of members (6 pages)
3 August 2007Return made up to 27/05/07; full list of members (6 pages)
1 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 November 2006£ ic 207/200 29/09/06 £ sr 7@1=7 (4 pages)
28 November 2006£ ic 207/200 29/09/06 £ sr 7@1=7 (4 pages)
9 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 July 2006Return made up to 27/05/06; full list of members (6 pages)
5 July 2006Return made up to 27/05/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 June 2005Return made up to 27/05/05; full list of members (6 pages)
30 June 2005Return made up to 27/05/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 November 2004Ad 31/05/03--------- £ si 7@1=7 £ ic 200/207 (2 pages)
17 November 2004Return made up to 27/05/04; full list of members (6 pages)
17 November 2004Return made up to 27/05/04; full list of members (6 pages)
17 November 2004Ad 31/05/03--------- £ si 7@1=7 £ ic 200/207 (2 pages)
16 August 2004Registered office changed on 16/08/04 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page)
16 August 2004Registered office changed on 16/08/04 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page)
4 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
4 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
12 June 2003Return made up to 27/05/03; full list of members (6 pages)
12 June 2003Return made up to 27/05/03; full list of members (6 pages)
8 May 2003Ad 24/10/02--------- £ si 100@1=100 £ ic 200/300 (2 pages)
8 May 2003Ad 24/10/02--------- £ si 100@1=100 £ ic 200/300 (2 pages)
8 May 2003Ad 24/10/02--------- £ si 100@1=100 £ ic 300/400 (2 pages)
8 May 2003Statement of affairs (3 pages)
8 May 2003Ad 24/10/02--------- £ si 100@1=100 £ ic 300/400 (2 pages)
8 May 2003Statement of affairs (3 pages)
27 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
22 July 2002Company name changed P.D.C.M. international LIMITED\certificate issued on 22/07/02 (2 pages)
22 July 2002Company name changed P.D.C.M. international LIMITED\certificate issued on 22/07/02 (2 pages)
6 July 2002Return made up to 27/05/02; full list of members (6 pages)
6 July 2002Return made up to 27/05/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 June 2001Return made up to 27/05/01; full list of members (6 pages)
12 June 2001Return made up to 27/05/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
4 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
12 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 June 1999Return made up to 27/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1999Return made up to 27/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Ad 27/05/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Ad 27/05/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 May 1998Registered office changed on 30/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 May 1998Director resigned (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998Director resigned (1 page)
30 May 1998Registered office changed on 30/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 May 1998Incorporation (16 pages)
27 May 1998Incorporation (16 pages)