Company NamePCL Funding Ii Plc
Company StatusDissolved
Company Number10637481
CategoryPublic Limited Company
Incorporation Date24 February 2017(7 years, 2 months ago)
Dissolution Date14 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWilmington Trust Sp Services (London) Limited Thir
1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed24 February 2017(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed24 February 2017(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF

Location

Registered AddressDuff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 June 2017Delivered on: 22 June 2017
Persons entitled: Deutsche Trustee Company Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

29 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-14
(1 page)
29 January 2021Declaration of solvency (5 pages)
29 January 2021Appointment of a voluntary liquidator (3 pages)
29 January 2021Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 29 January 2021 (2 pages)
18 December 2020Satisfaction of charge 106374810001 in full (1 page)
21 August 2020Full accounts made up to 31 December 2019 (23 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
26 April 2019Full accounts made up to 31 December 2018 (22 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
16 April 2018Full accounts made up to 31 December 2017 (22 pages)
27 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
18 August 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 50,000.00
(4 pages)
18 August 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 50,000.00
(4 pages)
15 August 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages)
15 August 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages)
22 June 2017Registration of charge 106374810001, created on 13 June 2017 (33 pages)
22 June 2017Registration of charge 106374810001, created on 13 June 2017 (33 pages)
21 June 2017Trading certificate for a public company (3 pages)
21 June 2017Commence business and borrow (1 page)
21 June 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
12 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
12 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
24 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-24
  • GBP 1
(48 pages)
24 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-24
  • GBP 1
(48 pages)