Company NamePECT Consultancy Limited
Company StatusDissolved
Company Number05761698
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date26 February 2021 (3 years, 1 month ago)
Previous NamePECT Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Mark David Randall
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleEnviromental Consultant
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Michael Brett Holland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(4 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (closed 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Richard Olsen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(5 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 26 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Michael Christopher Rabbett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(6 years, 11 months after company formation)
Appointment Duration8 years (closed 26 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Trevor Charles Gibson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(8 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 26 February 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMs Carly Jacqueline Leonard
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 26 February 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameHugh Alistair Cripps
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Lonsdale Road
Stamford
Lincolnshire
PE9 2RW
Secretary NameMr Mark David Randall
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleEnviromental Consultant
Country of ResidenceEngland
Correspondence Address12 Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMr Stephen Edwin Magenis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 21 January 2011)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Teal Grove
Cowbit
Spalding
Lincolnshire
PE12 6XG
Director NameMr Duncan Leigh Vessey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(4 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 21 August 2013)
RoleHousing Association
Country of ResidenceEngland
Correspondence Address30 Peterborough Road
Castor
Peterborough
Cambridgeshire
PE5 7AX
Director NameMr Keith William Aganew
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 24 February 2015)
RoleBusiness Liason
Country of ResidenceUnited Kingdom
Correspondence Address59 Church Street
Deeping St. James
Peterborough
Lincs
PE6 8HF
Director NameMrs Vicki Barnard Chilton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Brodsworth Road
Peterborough
Cambs
PE2 8XF
Director NameMs Joan Elizabeth Tibbs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(4 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 December 2010)
RoleHead Of Housing
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
4-6 Cowgate
Peterborough
PE1 1NA
Director NameMr Derek Alan Robinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2011)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address1st Floor
4-6 Cowgate
Peterborough
PE1 1NA
Director NameMrs Suzanne Clare Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 2014)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressThe Green House 2nd Floor
4-6 Cowgate
Peterborough
Cambridgeshire
PE1 1NA
Director NameMr Andrew Carey Dent
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 November 2015)
RoleDirector Of Engineering Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green House 2nd Floor
4-6 Cowgate
Peterborough
Cambridgeshire
PE1 1NA
Director NameMiss Rachel Huxley
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Green House 2nd Floor
4-6 Cowgate
Peterborough
Cambridgeshire
PE1 1NA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitepcl-energy.co.uk

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

132k at £1Peterborough Environment City Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£340,634
Cash£812,568
Current Liabilities£578,049

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 November 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
28 October 2019Liquidators' statement of receipts and payments to 13 September 2019 (13 pages)
4 December 2018Liquidators' statement of receipts and payments to 13 September 2018 (18 pages)
22 November 2017Liquidators' statement of receipts and payments to 13 September 2017 (16 pages)
22 November 2017Liquidators' statement of receipts and payments to 13 September 2017 (16 pages)
19 October 2016Statement of affairs with form 4.19 (4 pages)
19 October 2016Statement of affairs with form 4.19 (4 pages)
6 October 2016Registered office address changed from 12 Commerce Road Lynch Wood Peterborough PE2 6LR England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 12 Commerce Road Lynch Wood Peterborough PE2 6LR England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 6 October 2016 (1 page)
30 September 2016Appointment of a voluntary liquidator (1 page)
30 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-14
(1 page)
30 September 2016Appointment of a voluntary liquidator (1 page)
22 April 2016Auditor's resignation (1 page)
22 April 2016Auditor's resignation (1 page)
31 March 2016Secretary's details changed for Mr Mark David Randall on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Mark David Randall as a secretary on 31 March 2016 (1 page)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 132,000
(7 pages)
31 March 2016Director's details changed for Mr Michael Brett Holland on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Mark David Randall as a secretary on 31 March 2016 (1 page)
31 March 2016Director's details changed for Mr Mark David Randall on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Mark David Randall on 31 March 2016 (2 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 132,000
(7 pages)
31 March 2016Director's details changed for Mr Michael Brett Holland on 31 March 2016 (2 pages)
31 March 2016Secretary's details changed for Mr Mark David Randall on 31 March 2016 (1 page)
4 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
4 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 November 2015Registered office address changed from The Green House 2nd Floor 4-6 Cowgate Peterborough Cambridgeshire PE1 1NA to 12 Commerce Road Lynch Wood Peterborough PE2 6LR on 30 November 2015 (1 page)
30 November 2015Registered office address changed from The Green House 2nd Floor 4-6 Cowgate Peterborough Cambridgeshire PE1 1NA to 12 Commerce Road Lynch Wood Peterborough PE2 6LR on 30 November 2015 (1 page)
19 November 2015Termination of appointment of Andrew Carey Dent as a director on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Andrew Carey Dent as a director on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Andrew Carey Dent as a director on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Andrew Carey Dent as a director on 19 November 2015 (1 page)
17 July 2015Appointment of Ms Carly Leonard as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Ms Carly Leonard as a director on 30 June 2015 (2 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 132,000
(7 pages)
15 April 2015Termination of appointment of Keith William Aganew as a director on 24 February 2015 (1 page)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 132,000
(7 pages)
15 April 2015Termination of appointment of Keith William Aganew as a director on 24 February 2015 (1 page)
15 April 2015Termination of appointment of Keith William Aganew as a director on 24 February 2015 (1 page)
15 April 2015Termination of appointment of Keith William Aganew as a director on 24 February 2015 (1 page)
13 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 October 2014Appointment of Mr Trevor Charles Gibson as a director on 17 September 2014 (2 pages)
22 October 2014Appointment of Mr Trevor Charles Gibson as a director on 17 September 2014 (2 pages)
6 October 2014Termination of appointment of Rachel Huxley as a director on 17 September 2014 (1 page)
6 October 2014Termination of appointment of Rachel Huxley as a director on 17 September 2014 (1 page)
6 October 2014Termination of appointment of Suzanne Clare Jones as a director on 17 September 2014 (1 page)
6 October 2014Termination of appointment of Suzanne Clare Jones as a director on 17 September 2014 (1 page)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 132,000
(9 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 132,000
(9 pages)
26 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
30 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 132,000
(3 pages)
30 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 132,000
(3 pages)
28 October 2013Termination of appointment of Duncan Vessey as a director (1 page)
28 October 2013Termination of appointment of Duncan Vessey as a director (1 page)
5 April 2013Appointment of Miss Rachel Huxley as a director (2 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (10 pages)
5 April 2013Registered office address changed from 1St Floor 4-6 Cowgate Peterborough PE1 1NA on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 1St Floor 4-6 Cowgate Peterborough PE1 1NA on 5 April 2013 (1 page)
5 April 2013Appointment of Mr Michael Christopher Rabbett as a director (2 pages)
5 April 2013Registered office address changed from 1St Floor 4-6 Cowgate Peterborough PE1 1NA on 5 April 2013 (1 page)
5 April 2013Appointment of Miss Rachel Huxley as a director (2 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (10 pages)
5 April 2013Appointment of Mr Michael Christopher Rabbett as a director (2 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 October 2012Termination of appointment of Vicki Barnard Chilton as a director (1 page)
31 October 2012Termination of appointment of Vicki Barnard Chilton as a director (1 page)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (10 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (10 pages)
27 February 2012Section 519 (1 page)
27 February 2012Section 519 (1 page)
3 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
3 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 September 2011Appointment of Mr Andrew Dent as a director (2 pages)
14 September 2011Appointment of Mr Richard Olsen as a director (2 pages)
14 September 2011Appointment of Mr Richard Olsen as a director (2 pages)
14 September 2011Appointment of Mr Andrew Dent as a director (2 pages)
25 August 2011Termination of appointment of Derek Robinson as a director (1 page)
25 August 2011Termination of appointment of Derek Robinson as a director (1 page)
30 June 2011Termination of appointment of Hugh Cripps as a director (1 page)
30 June 2011Termination of appointment of Hugh Cripps as a director (1 page)
14 April 2011Termination of appointment of Stephen Magenis as a director (1 page)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (11 pages)
14 April 2011Termination of appointment of Stephen Magenis as a director (1 page)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (11 pages)
18 February 2011Appointment of Mrs Suzanne Clare Jones as a director (2 pages)
18 February 2011Appointment of Mrs Suzanne Clare Jones as a director (2 pages)
14 January 2011Director's details changed for Hugh Cripps on 21 December 2010 (2 pages)
14 January 2011Director's details changed for Hugh Cripps on 21 December 2010 (2 pages)
10 January 2011Termination of appointment of Joan Tibbs as a director (1 page)
10 January 2011Termination of appointment of Joan Tibbs as a director (1 page)
26 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
26 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 June 2010Appointment of Mr Derek Alan Robinson as a director (2 pages)
10 June 2010Appointment of Mr Derek Alan Robinson as a director (2 pages)
9 June 2010Appointment of Ms Joan Elizabeth Tibbs as a director (2 pages)
9 June 2010Appointment of Ms Joan Elizabeth Tibbs as a director (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Stephen Edwin Magenis on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Stephen Edwin Magenis on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mark David Randall on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Duncan Leigh Vessey on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Vicki Barnard Chilton on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Duncan Leigh Vessey on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Keith William Aganew on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Keith William Aganew on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Mark David Randall on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Michael Brett Holland on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Vicki Barnard Chilton on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Michael Brett Holland on 29 March 2010 (2 pages)
1 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 29/03/09; full list of members (5 pages)
6 April 2009Return made up to 29/03/09; full list of members (5 pages)
3 February 2009Director appointed mrs vicki barnard chilton (1 page)
3 February 2009Director appointed mrs vicki barnard chilton (1 page)
28 January 2009Director appointed mr keith william aganew (1 page)
28 January 2009Director appointed mr keith william aganew (1 page)
28 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
28 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 29/03/08; full list of members (4 pages)
22 April 2008Return made up to 29/03/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 April 2007Return made up to 29/03/07; full list of members (3 pages)
24 April 2007Return made up to 29/03/07; full list of members (3 pages)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New director appointed (1 page)
25 May 2006New secretary appointed;new director appointed (1 page)
25 May 2006New director appointed (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New secretary appointed;new director appointed (1 page)
23 May 2006Company name changed pect trading LIMITED\certificate issued on 23/05/06 (2 pages)
23 May 2006Company name changed pect trading LIMITED\certificate issued on 23/05/06 (2 pages)
29 March 2006Incorporation (12 pages)
29 March 2006Incorporation (12 pages)