Company NamePCH Projects Ltd
Company StatusDissolved
Company Number08873657
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 1 month ago)
Dissolution Date13 July 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Vanessa Mills
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
Director NameMr Paul Hodges
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleDiector
Country of ResidenceEngland
Correspondence AddressForge House Church Street
Marsh Gibbon
Bicester
OX27 0ET

Location

Registered AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 July 2016Final Gazette dissolved following liquidation (1 page)
13 July 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Return of final meeting in a members' voluntary winding up (13 pages)
13 April 2016Return of final meeting in a members' voluntary winding up (13 pages)
14 March 2016Registered office address changed from C/O Kirker & Co 2 Centre 645 2 Old Brompton Road London SW7 3DQ to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 14 March 2016 (2 pages)
14 March 2016Registered office address changed from C/O Kirker & Co 2 Centre 645 2 Old Brompton Road London SW7 3DQ to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 14 March 2016 (2 pages)
11 March 2016Declaration of solvency (3 pages)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(1 page)
11 March 2016Declaration of solvency (3 pages)
11 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(1 page)
11 March 2016Appointment of a voluntary liquidator (1 page)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
25 February 2014Appointment of Ms Vanessa Mills as a director (2 pages)
25 February 2014Appointment of Ms Vanessa Mills as a director (2 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Termination of appointment of Paul Hodges as a director (1 page)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Termination of appointment of Paul Hodges as a director (1 page)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
3 February 2014Incorporation (24 pages)
3 February 2014Incorporation (24 pages)