Company NamePCH (Holdings) Limited
Company StatusDissolved
Company Number04765849
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NamesGreatlucky Limited and Tonbridge Tools (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed13 June 2003(4 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(4 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(4 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(3 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusClosed
Appointed31 July 2006(3 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameAlan Thomas Fletcher
NationalityBritish
StatusResigned
Appointed13 June 2003(4 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2003)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Secretary NameHelen Elizabeth Dickinson
NationalityBritish
StatusResigned
Appointed01 September 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressPear Tree House
Upperthorpe Road, Westwoodside
Doncaster
South Yorkshire
DN9 2AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rubiconpartners.com
Telephone020 74990500
Telephone regionLondon

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,776,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 March 2006Delivered on: 21 March 2006
Satisfied on: 12 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
20 June 2003Delivered on: 1 July 2003
Satisfied on: 23 March 2006
Persons entitled: The Royal Bank of Scotland PLC (As Agent for Itself and the Secured Parties)

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities of each obligor to the chargee on any account whatsoever under the terms of the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Final Gazette dissolved following liquidation (1 page)
19 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
19 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Declaration of solvency (3 pages)
15 June 2016Appointment of a voluntary liquidator (1 page)
15 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
(1 page)
15 June 2016Appointment of a voluntary liquidator (1 page)
15 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
(1 page)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(6 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(6 pages)
6 September 2015Full accounts made up to 31 December 2014 (13 pages)
6 September 2015Full accounts made up to 31 December 2014 (13 pages)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(6 pages)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
30 May 2014Registered office address changed from C/O C/O Rubicon Partners 8-12 York Gate London NW1 4QG England on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 30 May 2014 (1 page)
30 May 2014Registered office address changed from C/O C/O Rubicon Partners 8-12 York Gate London NW1 4QG England on 30 May 2014 (1 page)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3
(6 pages)
30 May 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 30 May 2014 (1 page)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
24 May 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
24 May 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
24 May 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
24 May 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
29 May 2009Return made up to 15/05/09; full list of members (4 pages)
29 May 2009Return made up to 15/05/09; full list of members (4 pages)
28 May 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
28 May 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
11 May 2009Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
11 May 2009Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 May 2008Return made up to 15/05/08; full list of members (4 pages)
28 May 2008Return made up to 15/05/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
24 May 2007Return made up to 15/05/07; full list of members (2 pages)
24 May 2007Return made up to 15/05/07; full list of members (2 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
1 September 2006New secretary appointed (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Registered office changed on 26/06/06 from: suite 14 55 park lane london W1K 1QG (1 page)
26 June 2006Registered office changed on 26/06/06 from: suite 14 55 park lane london W1K 1QG (1 page)
31 May 2006Return made up to 15/05/06; full list of members (3 pages)
31 May 2006Return made up to 15/05/06; full list of members (3 pages)
28 March 2006Resolutions
  • RES13 ‐ Facility agreement 13/03/06
(3 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES13 ‐ Facility agreement 13/03/06
(3 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Particulars of mortgage/charge (8 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
17 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
1 October 2004Full accounts made up to 31 December 2003 (13 pages)
1 October 2004Full accounts made up to 31 December 2003 (13 pages)
15 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
31 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
31 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2003Particulars of mortgage/charge (8 pages)
1 July 2003Particulars of mortgage/charge (8 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
23 June 2003Registered office changed on 23/06/03 from: suite 14 55 park lane london W1Y 3DH (1 page)
23 June 2003Registered office changed on 23/06/03 from: suite 14 55 park lane london W1Y 3DH (1 page)
17 June 2003Company name changed tonbridge tools (holdings) limit ed\certificate issued on 17/06/03 (2 pages)
17 June 2003Company name changed tonbridge tools (holdings) limit ed\certificate issued on 17/06/03 (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003New director appointed (1 page)
13 June 2003New secretary appointed;new director appointed (1 page)
13 June 2003New director appointed (1 page)
13 June 2003Registered office changed on 13/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Company name changed greatlucky LIMITED\certificate issued on 13/06/03 (3 pages)
13 June 2003New director appointed (1 page)
13 June 2003New secretary appointed;new director appointed (1 page)
13 June 2003Company name changed greatlucky LIMITED\certificate issued on 13/06/03 (3 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 2003New director appointed (1 page)
15 May 2003Incorporation (17 pages)
15 May 2003Incorporation (17 pages)