Company NamePCS Group (Holdings) Limited
Company StatusDissolved
Company Number04013158
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NamePCS Investment Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Malcolm Ayling
NationalityBritish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stocks Green Road
Hildenborough
Kent
TN11 9AD
Director NameAurora Executive Services Limited (Corporation)
StatusClosed
Appointed12 August 2002(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 20 January 2009)
Correspondence AddressC/O Capita Aurora Limited
4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameJohn Anthony Blakemore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSecretary
Correspondence AddressFlat 1 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Director NameMr Dennis Lomas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleFinance Director
Correspondence Address34 Balcombe Road
Haywards Heath
West Sussex
RH16 1PF
Director NamePhilip John Condon
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 19 September 2000)
RoleDeputy Managing Director
Correspondence AddressTor Na Coille 1 Ashley Road
Sevenoaks
Kent
TN13 3AN
Director NameMr Richard Francis Holland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Broadway
Wilmslow
SK9 1NB
Director NameRobert Barry Woodward
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2002)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressDell Pool 34 Woodside
Duxbury
Chorley
Lancashire
PR7 4AE
Director NameMr Peter Hadden
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 29 June 2001)
RoleInsurance Executive
Correspondence Address2 Moat Close
Wendover
Aylesbury
Buckinghamshire
HP22 6JH
Director NameMr Michael Christopher Baughan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(5 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressVine House Hampstead Square
London
NW3 1AB
Director NameVictor Noble
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2002)
RoleUk Operations Director
Correspondence Address5 Simmondley New Road
Simmondley
Glossop
Derbyshire
SK13 6LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Capita Aurora Limited
4th Floor
40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
18 August 2008Application for striking-off (1 page)
1 August 2008Auditor's resignation (1 page)
30 June 2008Return made up to 12/06/08; full list of members (6 pages)
21 October 2007Full accounts made up to 31 December 2006 (11 pages)
15 July 2007Return made up to 12/06/07; full list of members (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
29 June 2006Return made up to 12/06/06; full list of members (6 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
27 June 2005Return made up to 12/06/05; full list of members (5 pages)
24 May 2005Registered office changed on 24/05/05 from: c/o aurora corporate services LIMITED 4TH floor 40 dukes place london EC3A 7NH (1 page)
24 May 2005Director's particulars changed (1 page)
31 October 2004Full accounts made up to 31 December 2003 (15 pages)
18 June 2004Return made up to 12/06/04; full list of members (5 pages)
3 February 2004Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
21 September 2003Registered office changed on 21/09/03 from: 5TH floor 2 minster court mincing lane london EC3R 7XD (1 page)
18 July 2003Return made up to 12/06/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
24 October 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
4 July 2002Return made up to 12/06/02; full list of members (5 pages)
26 April 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
9 November 2001Full accounts made up to 31 December 2000 (13 pages)
21 August 2001Director resigned (1 page)
14 August 2001Return made up to 12/06/01; full list of members (7 pages)
7 August 2001Director resigned (1 page)
4 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/12/00
(2 pages)
29 December 2000Company name changed pcs investment holdings LIMITED\certificate issued on 29/12/00 (2 pages)
10 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: 2 minster court london EC3R 7XD (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
4 August 2000New director appointed (2 pages)
27 July 2000Ad 20/07/00--------- £ si 1699999@1=1699999 £ ic 1/1700000 (2 pages)
19 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: 20-22 bedford row london WC1R 4JS (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
12 June 2000Incorporation (14 pages)