Company NamePWC Bpo (UK) Limited
Company StatusDissolved
Company Number03790886
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameRichard Philip Bolton Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleOutsourcing Consultant
Correspondence AddressSouthwark Towers
32 London Bridge Street
London
SE1 9SY
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMoira Anne Elms
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 13 May 2008)
RoleTax Adviser
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameOwen Richard Jonathan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 13 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameKeith Tilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Terrace
Knightsbridge
London
SW7 1JP
Director NameGordon Christopher Horsfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressWatergate House
Mill Lane, Ampleforth
York
North Yorkshire
YO62 4EJ
Director NameDavid Wilson Bridger
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressByways 160 Worlds End Lane
Orpington
Kent
BR6 6AS
Director NameDominique Brun
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 June 1999(4 days after company formation)
Appointment Duration3 years (resigned 30 June 2002)
RoleOutsourcing Consultant
Correspondence Address45 Boulevard Bernadotte
Le Pecq
78230
Director NameMr Stephen Howard John Pack
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(6 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NX
Director NameMr Neil Woodcock
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Lennox Row
Edinburgh
Midlothian
EH5 3HL
Scotland
Director NameRichard Stanley Swift
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2003)
RoleOutsourcing Consultant
Correspondence Address32 London Bridge Street
London
SE1 9SY
Secretary NameRaymond McGlone
NationalityBritish
StatusResigned
Appointed06 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2002)
RoleCompany Director
Correspondence Address2 Knights House
75 Gainsford Street
London
SE1 2NB
Secretary NameSandra Janet Honess
NationalityBritish
StatusResigned
Appointed04 April 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2003)
RoleCompany Director
Correspondence AddressSouthwark Towers
32 London Bridge Street
London
SE1 9SY
Director NamePaul Boorman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameDr Ian Blake Beesley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years after company formation)
Appointment Duration6 months (resigned 03 January 2003)
RoleBusiness Process Outsourcing
Country of ResidenceEngland
Correspondence Address28 Blandford Road
Chiswick
London
W4 1DX
Director NameDavid Richard Poole
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2003)
RoleBusiness Process Outsourcing
Correspondence Address32 London Bridge Street
London
SE1 9SY
Director NameJohn Robert Lloyd Berriman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,488,000
Cash£3,646,000
Current Liabilities£163,000

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (2 pages)
9 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2007Registered office changed on 11/05/07 from: southwark towers 32 london bridge street london SE1 9SY (1 page)
10 May 2007Appointment of a voluntary liquidator (1 page)
10 May 2007Declaration of solvency (3 pages)
10 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 March 2007Full accounts made up to 30 June 2006 (14 pages)
20 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
11 July 2006Return made up to 11/06/06; full list of members (7 pages)
2 May 2006Full accounts made up to 30 June 2005 (15 pages)
29 September 2005Secretary's particulars changed (1 page)
5 July 2005Return made up to 11/06/05; full list of members (7 pages)
3 May 2005Full accounts made up to 30 June 2004 (16 pages)
4 August 2004Auditor's resignation (1 page)
3 August 2004Full accounts made up to 30 June 2003 (18 pages)
19 July 2004Return made up to 11/06/04; full list of members (7 pages)
22 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
14 January 2004Director resigned (1 page)
25 November 2003New director appointed (5 pages)
24 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
18 November 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
30 August 2003Secretary resigned (1 page)
12 August 2003Return made up to 11/06/03; full list of members (8 pages)
12 August 2003Director's particulars changed (1 page)
28 July 2003Full accounts made up to 30 June 2002 (15 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
13 March 2003Secretary's particulars changed (1 page)
27 January 2003Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (3 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
24 April 2002Full accounts made up to 30 June 2001 (15 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
16 October 2001Director resigned (1 page)
18 June 2001Return made up to 11/06/01; full list of members (9 pages)
5 April 2001Full accounts made up to 30 June 2000 (10 pages)
13 October 2000New secretary appointed (2 pages)
14 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/08/00
(1 page)
14 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
7 July 2000Ad 30/06/00--------- £ si 1986554@1=1986554 £ ic 1213446/3200000 (2 pages)
20 June 2000Director resigned (1 page)
19 June 2000Return made up to 11/06/00; full list of members (12 pages)
13 January 2000Ad 07/01/00--------- £ si 1213444@1=1213444 £ ic 2/1213446 (2 pages)
13 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 January 2000£ nc 1000/10000000 07/01/00 (1 page)
12 January 2000New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (3 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
11 June 1999Incorporation (17 pages)