Company NamePCF (South West) Limited
Company StatusDissolved
Company Number07570068
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NamesPartner Commercial Finance Limited and PCF (Midlands) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Tracey Richards
NationalityBritish
StatusClosed
Appointed20 June 2011(3 months after company formation)
Appointment Duration7 years, 8 months (closed 05 March 2019)
RoleCompany Director
Correspondence AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Ian Clifford Wedge
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2015(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Nicholas James Bush
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Paul Andrew Stokes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 12 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland Court 80 Mount Street
Nottingham
Nottinghamshire
NG1 6HH
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusResigned
Appointed18 March 2011(same day as company formation)
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Location

Registered AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
6 December 2018Application to strike the company off the register (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 August 2017Change of details for Partner Commercial Finance Limited as a person with significant control on 15 August 2017 (2 pages)
18 August 2017Secretary's details changed for Mrs Tracey Richards on 15 August 2017 (1 page)
18 August 2017Change of details for Mr Ian Clifford Wedge as a person with significant control on 15 August 2017 (2 pages)
18 August 2017Secretary's details changed for Mrs Tracey Richards on 15 August 2017 (1 page)
18 August 2017Change of details for Mr Ian Clifford Wedge as a person with significant control on 15 August 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Director's details changed for Mr Ian Clifford Wedge on 15 August 2017 (2 pages)
18 August 2017Change of details for Partner Commercial Finance Limited as a person with significant control on 15 August 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Director's details changed for Mr Ian Clifford Wedge on 15 August 2017 (2 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
29 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,000
(5 pages)
29 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,000
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 February 2016Change of share class name or designation (2 pages)
2 February 2016Change of share class name or designation (2 pages)
26 January 2016Change of share class name or designation (2 pages)
26 January 2016Change of share class name or designation (2 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 January 2016Statement of capital following an allotment of shares on 12 November 2015
  • GBP 5,000
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 12 November 2015
  • GBP 5,000
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 12 November 2015
  • GBP 5,000
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 12 November 2015
  • GBP 5,000
(3 pages)
17 December 2015Appointment of Mr Ian Clifford Wedge as a director on 12 November 2015 (2 pages)
17 December 2015Secretary's details changed for Mrs Tracey Richards on 27 November 2015 (1 page)
17 December 2015Termination of appointment of Paul Andrew Stokes as a director on 12 November 2015 (1 page)
17 December 2015Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 17 December 2015 (1 page)
17 December 2015Secretary's details changed for Mrs Tracey Richards on 27 November 2015 (1 page)
17 December 2015Appointment of Mr Ian Clifford Wedge as a director on 12 November 2015 (2 pages)
17 December 2015Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Paul Andrew Stokes as a director on 12 November 2015 (1 page)
11 December 2015Company name changed pcf (midlands) LIMITED\certificate issued on 11/12/15
  • RES15 ‐ Change company name resolution on 2015-11-12
(2 pages)
11 December 2015Change of name notice (2 pages)
11 December 2015Company name changed pcf (midlands) LIMITED\certificate issued on 11/12/15
  • RES15 ‐ Change company name resolution on 2015-11-12
(2 pages)
11 December 2015Change of name notice (2 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2014Director's details changed for Mr Paul Andrew Stokes on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Paul Andrew Stokes on 15 April 2014 (2 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
3 April 2014Secretary's details changed for Tracey Gebhard on 3 April 2014 (1 page)
3 April 2014Secretary's details changed for Tracey Gebhard on 3 April 2014 (1 page)
3 April 2014Secretary's details changed for Tracey Gebhard on 3 April 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 5 July 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 5 July 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 5 July 2013 (8 pages)
3 July 2013Company name changed partner commercial finance LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2013Company name changed partner commercial finance LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
5 March 2013Director's details changed for Paul Andrew Stokes on 1 January 2013 (2 pages)
5 March 2013Director's details changed for Paul Andrew Stokes on 1 January 2013 (2 pages)
5 March 2013Director's details changed for Paul Andrew Stokes on 1 January 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
7 November 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
7 November 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
6 July 2011Termination of appointment of Nicholas Bush as a director (2 pages)
6 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
6 July 2011Appointment of Paul Andrew Stokes as a director (3 pages)
6 July 2011Particulars of variation of rights attached to shares (3 pages)
6 July 2011Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom on 6 July 2011 (2 pages)
6 July 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
(4 pages)
6 July 2011Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom on 6 July 2011 (2 pages)
6 July 2011Appointment of Paul Andrew Stokes as a director (3 pages)
6 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2011Appointment of Tracey Gebhard as a secretary (3 pages)
6 July 2011Change of share class name or designation (2 pages)
6 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
6 July 2011Termination of appointment of Nicholas Bush as a director (2 pages)
6 July 2011Appointment of Tracey Gebhard as a secretary (3 pages)
6 July 2011Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom on 6 July 2011 (2 pages)
6 July 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
(4 pages)
6 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2011Termination of appointment of Kerry Secretarial Services Ltd as a secretary (2 pages)
6 July 2011Termination of appointment of Kerry Secretarial Services Ltd as a secretary (2 pages)
6 July 2011Change of share class name or designation (2 pages)
6 July 2011Particulars of variation of rights attached to shares (3 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)