Company NamePCG Residential Lettings (No.2) Limited
Company StatusDissolved
Company Number03816143
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 8 months ago)
Dissolution Date17 September 2013 (10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(2 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 17 September 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed06 July 2009(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 17 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Secretary NameTerrace Hill (Secretaries) Limited (Corporation)
StatusClosed
Appointed26 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr Sean Dominic Hardy Cufley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage Haywards Heath Road
Balcombe
Haywards Heath
West Sussex
RH17 6NF
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameAlistair Barclay Wilson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 July 2009)
RoleAccountant
Correspondence Address19 Cauldstream Place
Milngavie
Glasgow
Lanarkshire
G62 7NL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 48 years ago)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered AddressResidential Suite
C/O Terrace Hill Group Plc
No 1 Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Terrace Hill Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
(5 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
(5 pages)
19 April 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
19 April 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
24 March 2011Full accounts made up to 30 September 2010 (13 pages)
24 March 2011Full accounts made up to 30 September 2010 (13 pages)
16 December 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
16 December 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
19 August 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
19 August 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 31 October 2009 (12 pages)
30 June 2010Full accounts made up to 31 October 2009 (12 pages)
26 August 2009Full accounts made up to 31 October 2008 (10 pages)
26 August 2009Full accounts made up to 31 October 2008 (10 pages)
18 August 2009Return made up to 26/07/09; full list of members (3 pages)
18 August 2009Return made up to 26/07/09; full list of members (3 pages)
7 July 2009Director appointed mr thomas gerard walsh (1 page)
7 July 2009Director appointed mr thomas gerard walsh (1 page)
6 July 2009Appointment terminated director alistair wilson (1 page)
6 July 2009Appointment Terminated Director alistair wilson (1 page)
15 August 2008Return made up to 26/07/08; full list of members (3 pages)
15 August 2008Return made up to 26/07/08; full list of members (3 pages)
15 July 2008Full accounts made up to 31 October 2007 (10 pages)
15 July 2008Full accounts made up to 31 October 2007 (10 pages)
8 September 2007Full accounts made up to 31 October 2006 (10 pages)
8 September 2007Full accounts made up to 31 October 2006 (10 pages)
17 August 2007Return made up to 26/07/07; full list of members (2 pages)
17 August 2007Return made up to 26/07/07; full list of members (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
28 July 2006Return made up to 26/07/06; full list of members (2 pages)
28 July 2006Return made up to 26/07/06; full list of members (2 pages)
26 July 2006Full accounts made up to 31 October 2005 (10 pages)
26 July 2006Full accounts made up to 31 October 2005 (10 pages)
25 August 2005Return made up to 26/07/05; full list of members (2 pages)
25 August 2005Return made up to 26/07/05; full list of members (2 pages)
8 July 2005Full accounts made up to 31 October 2004 (7 pages)
8 July 2005Full accounts made up to 31 October 2004 (7 pages)
2 August 2004Return made up to 26/07/04; full list of members (7 pages)
2 August 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
(7 pages)
1 June 2004Full accounts made up to 31 October 2003 (7 pages)
1 June 2004Full accounts made up to 31 October 2003 (7 pages)
14 January 2004Auditor's resignation (1 page)
14 January 2004Auditor's resignation (1 page)
4 August 2003Return made up to 26/07/03; full list of members (7 pages)
4 August 2003Return made up to 26/07/03; full list of members (7 pages)
27 January 2003Full accounts made up to 30 April 2002 (9 pages)
27 January 2003Full accounts made up to 30 April 2002 (9 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: c/o bank cottage haywards heath road balcombe west sussex RH17 6NF (1 page)
18 November 2002Registered office changed on 18/11/02 from: c/o bank cottage haywards heath road balcombe west sussex RH17 6NF (1 page)
4 October 2002Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
4 October 2002Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
16 August 2002Return made up to 26/07/02; full list of members (7 pages)
16 August 2002Return made up to 26/07/02; full list of members (7 pages)
18 January 2002Registered office changed on 18/01/02 from: no. 1 portland place london W1N 3AA (1 page)
18 January 2002Registered office changed on 18/01/02 from: no. 1 portland place london W1N 3AA (1 page)
26 November 2001Full accounts made up to 30 April 2001 (10 pages)
26 November 2001Full accounts made up to 30 April 2001 (10 pages)
7 August 2001Return made up to 26/07/01; full list of members (7 pages)
7 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Director's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
26 June 2001Auditor's resignation (1 page)
26 June 2001Auditor's resignation (1 page)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
11 August 2000Return made up to 26/07/00; full list of members (7 pages)
11 August 2000Return made up to 26/07/00; full list of members (7 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
15 October 1999New director appointed (3 pages)
15 October 1999New director appointed (3 pages)
5 October 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
5 October 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
22 September 1999Particulars of mortgage/charge (7 pages)
22 September 1999Particulars of mortgage/charge (15 pages)
22 September 1999Particulars of mortgage/charge (7 pages)
22 September 1999Particulars of mortgage/charge (15 pages)
6 August 1999Ad 26/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1999Ad 26/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999New director appointed (3 pages)
3 August 1999New director appointed (3 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999New director appointed (4 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (4 pages)
26 July 1999Incorporation (19 pages)
26 July 1999Incorporation (19 pages)