Company NamePCA Group Limited
Company StatusDissolved
Company Number04451006
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameAllan Engelhardt
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDanish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address65 Manor Road
Caddington
Bedfordshire
LU1 4EE
Director NameJames Wilkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceBrazil
Correspondence Address15 Duncan Terrace
London
N1 8BZ
Secretary NameJames Wilkinson
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address53 Duncan Terrace
Islington
London
N1 8AG
Secretary NameDr Elizabeth Wilkinson
NationalityBritish
StatusResigned
Appointed28 March 2010(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2011)
RoleCompany Director
Correspondence Address8a St. Peter's Street
London
N1 8JG
Secretary NameElizabeth Wilkinson
NationalityBritish
StatusResigned
Appointed28 March 2010(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2011)
RoleCompany Director
Correspondence Address53 Duncan Terrace
London
N1 8AG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Allan Englehardt
50.00%
Ordinary
1 at £1James Wilkinson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
23 August 2013Application to strike the company off the register (3 pages)
23 August 2013Application to strike the company off the register (3 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 May 2012Termination of appointment of Elizabeth Wilkinson as a secretary on 30 May 2011 (1 page)
31 May 2012Termination of appointment of Elizabeth Wilkinson as a secretary (1 page)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 2
(5 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 2
(5 pages)
31 May 2012Termination of appointment of Elizabeth Wilkinson as a secretary on 30 May 2011 (1 page)
31 May 2012Termination of appointment of Elizabeth Wilkinson as a secretary (1 page)
26 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
26 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
10 June 2011Secretary's details changed for Elizabeth Wilkinson on 19 May 2010 (2 pages)
10 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for James Wilkinson on 29 May 2010 (2 pages)
10 June 2011Director's details changed for James Wilkinson on 29 May 2010 (2 pages)
10 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
10 June 2011Secretary's details changed for Elizabeth Wilkinson on 19 May 2010 (2 pages)
4 June 2010Director's details changed for Allan Engelhardt on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Allan Engelhardt on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Allan Engelhardt on 1 October 2009 (2 pages)
16 April 2010Appointment of Dr Elizabeth Wilkinson as a secretary (3 pages)
16 April 2010Termination of appointment of a secretary
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
16 April 2010Termination of appointment of a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
16 April 2010Appointment of Dr Elizabeth Wilkinson as a secretary (3 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
6 April 2010Appointment of Elizabeth Wilkinson as a secretary (3 pages)
6 April 2010Termination of appointment of James Wilkinson as a secretary (2 pages)
6 April 2010Termination of appointment of James Wilkinson as a secretary (2 pages)
6 April 2010Appointment of Elizabeth Wilkinson as a secretary (3 pages)
4 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
2 July 2009Return made up to 29/05/09; full list of members (4 pages)
2 July 2009Return made up to 29/05/09; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
16 June 2008Return made up to 29/05/08; full list of members (4 pages)
16 June 2008Return made up to 29/05/08; full list of members (4 pages)
16 June 2008Director and Secretary's Change of Particulars / james wilkinson / 16/06/2007 / HouseName/Number was: , now: 53; Street was: 11 brooksby street, now: duncan terrace; Post Code was: N1 1EX, now: N1 8AG; Country was: , now: england (1 page)
16 June 2008Director and secretary's change of particulars / james wilkinson / 16/06/2007 (1 page)
6 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
19 June 2007Return made up to 29/05/07; no change of members (7 pages)
19 June 2007Return made up to 29/05/07; no change of members (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
7 June 2006Return made up to 29/05/06; full list of members (7 pages)
7 June 2006Return made up to 29/05/06; full list of members (7 pages)
27 May 2005Return made up to 29/05/05; full list of members (7 pages)
27 May 2005Return made up to 29/05/05; full list of members (7 pages)
6 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
6 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 June 2003Return made up to 29/05/03; full list of members (7 pages)
17 June 2003Return made up to 29/05/03; full list of members (7 pages)
13 August 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
13 August 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: 15 duncan terrace london N1 8BZ (1 page)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: 15 duncan terrace london N1 8BZ (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
12 June 2002Secretary resigned (1 page)
29 May 2002Incorporation (17 pages)