Company NamePCC (2009) Limited
DirectorsJohn Fowler and Kevin Steven Hanley
Company StatusLiquidation
Company Number05989898
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 5 months ago)
Previous NamesJ F Foods Limited and The Personal Catering Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr John Fowler
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(11 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Billing Road
London
SW10 9UJ
Director NameMr Kevin Steven Hanley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(4 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Moore Park Road
Fulham
London
SW6 2HU
Secretary NameMr John Fowler
StatusCurrent
Appointed31 October 2011(4 years, 12 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address4 Billing Road
London
SW10 9UJ
Director NameMr Stuart Anthony Austrie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Vansittart Road
London
E7 0AT
Secretary NameSafinaz Austrie
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Vansittart Road
London
E7 0AT
Director NameMr Nicholas Fowler
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Eltham Park Gardens
London
SE9 1AP
Secretary NameMr John Fowler
NationalityBritish
StatusResigned
Appointed26 October 2007(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Billing Road
London
SW10 9UJ
Director NameMr Joseph Fowler
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(11 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2010)
RoleHead Of Procurement
Country of ResidenceEngland
Correspondence Address2 The Saltings
Greenhithe
Kent
DA9 9FD
Secretary NameMr Nicholas Fowler
NationalityBritish
StatusResigned
Appointed13 August 2009(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Eltham Park Gardens
London
SE9 1AP
Secretary NameMr Nicholas Fowler
StatusResigned
Appointed01 March 2010(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address49 Eltham Park Gardens
London
SE9 1AP

Location

Registered AddressD1-D6 Fruit & Vegetable Market
New Covent Garden Market
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

51 at £1John Fowler
51.00%
Ordinary
49 at £1Frances Patricia Fowler
49.00%
Ordinary

Financials

Year2014
Net Worth-£669,244
Cash£9,540
Current Liabilities£2,238,902

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Next Accounts Due31 January 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due20 November 2016 (overdue)

Filing History

17 May 2017Restoration by order of the court (2 pages)
17 May 2017Restoration by order of the court (2 pages)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Completion of winding up (1 page)
23 January 2014Completion of winding up (1 page)
5 October 2012Order of court to wind up (2 pages)
5 October 2012Order of court to wind up (2 pages)
28 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 100
(5 pages)
28 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 100
(5 pages)
28 December 2011Appointment of Mr John Fowler as a secretary (2 pages)
28 December 2011Termination of appointment of Nicholas Fowler as a secretary (1 page)
28 December 2011Termination of appointment of Nicholas Fowler as a secretary (1 page)
28 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 100
(5 pages)
28 December 2011Appointment of Mr John Fowler as a secretary (2 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
21 March 2011Appointment of Mr Kevin Steven Hanley as a director (2 pages)
21 March 2011Appointment of Mr Kevin Steven Hanley as a director (2 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2010Termination of appointment of Nicholas Fowler as a secretary (1 page)
16 March 2010Termination of appointment of Nicholas Fowler as a director (1 page)
16 March 2010Termination of appointment of Nicholas Fowler as a secretary (1 page)
16 March 2010Termination of appointment of Joseph Fowler as a director (1 page)
16 March 2010Termination of appointment of Joseph Fowler as a director (1 page)
16 March 2010Termination of appointment of Nicholas Fowler as a director (1 page)
16 March 2010Appointment of Mr Nicholas Fowler as a secretary (1 page)
16 March 2010Appointment of Mr Nicholas Fowler as a secretary (1 page)
9 March 2010Accounts for a medium company made up to 30 April 2009 (22 pages)
9 March 2010Accounts for a medium company made up to 30 April 2009 (22 pages)
4 March 2010Director's details changed for Mr Nicholas Fowler on 6 November 2009 (2 pages)
4 March 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Joseph Fowler on 6 November 2009 (2 pages)
4 March 2010Director's details changed for John Fowler on 6 November 2009 (2 pages)
4 March 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for Mr Nicholas Fowler on 6 November 2009 (1 page)
4 March 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for Mr Nicholas Fowler on 6 November 2009 (1 page)
4 March 2010Director's details changed for John Fowler on 6 November 2009 (2 pages)
4 March 2010Director's details changed for John Fowler on 6 November 2009 (2 pages)
4 March 2010Director's details changed for Mr Nicholas Fowler on 6 November 2009 (2 pages)
4 March 2010Secretary's details changed for Mr Nicholas Fowler on 6 November 2009 (1 page)
4 March 2010Director's details changed for Mr Nicholas Fowler on 6 November 2009 (2 pages)
4 March 2010Director's details changed for Mr Joseph Fowler on 6 November 2009 (2 pages)
4 March 2010Director's details changed for Mr Joseph Fowler on 6 November 2009 (2 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2009Change of name notice (2 pages)
18 December 2009Company name changed the personal catering company LIMITED\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
18 December 2009Company name changed the personal catering company LIMITED\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
18 December 2009Change of name notice (2 pages)
9 September 2009Appointment terminate, secretary john fowler logged form (1 page)
9 September 2009Appointment terminate, secretary john fowler logged form (1 page)
5 September 2009Ad 17/03/09\gbp si 800000@1=800000\gbp ic 100/800100\ (2 pages)
5 September 2009Ad 17/03/09\gbp si 800000@1=800000\gbp ic 100/800100\ (2 pages)
4 September 2009Nc inc already adjusted 17/03/09 (1 page)
4 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share certificates handed to entitled persons 17/03/2009
(2 pages)
4 September 2009Nc inc already adjusted 17/03/09 (1 page)
4 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share certificates handed to entitled persons 17/03/2009
(2 pages)
27 August 2009Secretary appointed nicholas fowler (2 pages)
27 August 2009Secretary appointed nicholas fowler (2 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 December 2008Accounts for a medium company made up to 30 April 2008 (18 pages)
16 December 2008Accounts for a medium company made up to 30 April 2008 (18 pages)
1 December 2008Return made up to 06/11/08; full list of members (4 pages)
1 December 2008Return made up to 06/11/08; full list of members (4 pages)
15 April 2008Return made up to 06/11/07; full list of members (4 pages)
15 April 2008Return made up to 06/11/07; full list of members (4 pages)
14 April 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
14 April 2008Registered office changed on 14/04/2008 from 35 ballards lane london N3 1XW (1 page)
14 April 2008Registered office changed on 14/04/2008 from 35 ballards lane london N3 1XW (1 page)
14 April 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
28 November 2007Director resigned (1 page)
28 November 2007New secretary appointed;new director appointed (1 page)
28 November 2007New secretary appointed;new director appointed (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 paul's dene crescent salisbury wiltshire SP1 3QU (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New director appointed (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 paul's dene crescent salisbury wiltshire SP1 3QU (1 page)
28 November 2007New director appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
24 April 2007Company name changed j f foods LIMITED\certificate issued on 24/04/07 (2 pages)
24 April 2007Company name changed j f foods LIMITED\certificate issued on 24/04/07 (2 pages)
23 March 2007Particulars of mortgage/charge (5 pages)
23 March 2007Particulars of mortgage/charge (5 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (10 pages)
22 February 2007Particulars of mortgage/charge (10 pages)
7 February 2007Particulars of mortgage/charge (10 pages)
7 February 2007Particulars of mortgage/charge (10 pages)
6 November 2006Incorporation (16 pages)
6 November 2006Incorporation (16 pages)