Company NamePCF Social Enterprises Limited
Company StatusDissolved
Company Number07087239
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 4 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameTyrolese (673) Limited

Business Activity

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

Directors

Director NameMr Michael Keith Jary
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMark Murray Leishman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 15 December 2015)
RolePs - Trh The Prince Of Wales & Duchess Of Cornwall
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMr Andrew Merlay Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 15 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMr James Thorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMr Andrew Baker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Farringdon House
12 Strand Drive Kew
Richmond
Surrey
TW9 4EU
Director NameMs Leslie Jane Ferrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2012)
RoleTreasurer Trh The Prince Of Wales & Duchess
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed25 November 2009(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websitepcfisu.org

Location

Registered AddressClarence House
St. James'S
London
SW1A 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500k at £1Prince Of Wales's Charitable Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth£386,759
Current Liabilities£113,207

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
24 August 2015Application to strike the company off the register (3 pages)
24 August 2015Application to strike the company off the register (3 pages)
3 January 2015Full accounts made up to 31 March 2014 (11 pages)
3 January 2015Full accounts made up to 31 March 2014 (11 pages)
24 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 500,000
(4 pages)
24 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 500,000
(4 pages)
27 December 2013Full accounts made up to 31 March 2013 (11 pages)
27 December 2013Full accounts made up to 31 March 2013 (11 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500,000
(4 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500,000
(4 pages)
8 January 2013Full accounts made up to 31 March 2012 (11 pages)
8 January 2013Full accounts made up to 31 March 2012 (11 pages)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
5 November 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 500,000
(4 pages)
5 November 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 500,000
(4 pages)
29 October 2012Memorandum and Articles of Association (13 pages)
29 October 2012Memorandum and Articles of Association (13 pages)
29 October 2012Resolutions
  • RES13 ‐ Re increase of share cap, application for shares and other co business 26/09/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 October 2012Resolutions
  • RES13 ‐ Re increase of share cap, application for shares and other co business 26/09/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 July 2012Appointment of Mr Andrew Wright as a director (2 pages)
19 July 2012Appointment of Mr Andrew Wright as a director (2 pages)
18 July 2012Termination of appointment of Leslie Ferrar as a director (1 page)
18 July 2012Termination of appointment of Leslie Ferrar as a director (1 page)
5 December 2011Full accounts made up to 31 March 2011 (11 pages)
5 December 2011Full accounts made up to 31 March 2011 (11 pages)
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2010Director's details changed for Mark Murray Leishman on 20 December 2010 (2 pages)
20 December 2010Director's details changed for Mark Murray Leishman on 20 December 2010 (2 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
19 October 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(4 pages)
10 May 2010Termination of appointment of Andrew Baker as a director (1 page)
10 May 2010Termination of appointment of Andrew Baker as a director (1 page)
26 February 2010Appointment of Leslie Jane Ferrar as a director (2 pages)
26 February 2010Appointment of Leslie Jane Ferrar as a director (2 pages)
23 February 2010Appointment of Michael Keith Jary as a director (2 pages)
23 February 2010Appointment of Michael Keith Jary as a director (2 pages)
23 February 2010Appointment of Mark Murray Leishman as a director (2 pages)
23 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
23 February 2010Appointment of Mark Murray Leishman as a director (2 pages)
23 February 2010Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 23 February 2010 (1 page)
23 February 2010Termination of appointment of James Thorne as a director (1 page)
23 February 2010Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
23 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
23 February 2010Termination of appointment of James Thorne as a director (1 page)
23 February 2010Appointment of Andrew Baker as a director (2 pages)
23 February 2010Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 23 February 2010 (1 page)
23 February 2010Appointment of Andrew Baker as a director (2 pages)
23 February 2010Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
19 February 2010Company name changed tyrolese (673) LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(3 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Company name changed tyrolese (673) LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(3 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)