Company NamePCL Ups Limited
Company StatusDissolved
Company Number06903487
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameBorri Ups Limited

Business Activity

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

Directors

Director NameMr Michael Dennis Rea
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O East House 109 South Worple Way
London
SW14 8TN
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS
Director NameBrian Ronald Tucker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O East House 109 South Worple Way
London
SW14 8TN
Director NameIan Tucker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O East House 109 South Worple Way
London
SW14 8TN

Location

Registered AddressC/O East House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

1 at £1Power Control LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Application to strike the company off the register (3 pages)
27 July 2015Termination of appointment of Ian Tucker as a director on 17 April 2015 (2 pages)
18 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(14 pages)
23 April 2015Registration of charge 069034870001, created on 17 April 2015 (42 pages)
19 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 December 2014Company name changed borri ups LIMITED\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
(3 pages)
5 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 July 2011Termination of appointment of Brian Tucker as a director (1 page)
10 June 2011Director's details changed for Brian Ronald Tucker on 12 May 2011 (2 pages)
10 June 2011Director's details changed for Ian Tucker on 12 May 2011 (2 pages)
10 June 2011Director's details changed for Michael Dennis Rea on 12 May 2011 (2 pages)
10 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
3 June 2010Director's details changed for Ian Tucker on 12 May 2010 (2 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
29 June 2009Director appointed michael dennis rea (2 pages)
29 June 2009Director appointed brian ronald tucker (2 pages)
29 June 2009Appointment terminated director lynn hughes (1 page)
29 June 2009Director appointed ian tucker (2 pages)
12 May 2009Incorporation (11 pages)