Pc Holding Limited

DataGardener
pc holding limited
in liquidation
Micro

Pc Holding Limited

08313827Private Limited With Share Capital

Leonard House 7 Newman Road, Bromley, Kent, BR11RJ
Incorporated

30/11/2012

Company Age

13 years

Directors

2

Employees

16

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Pc Holding Limited (08313827) is a private limited with share capital incorporated on 30/11/2012 (13 years old) and registered in kent, BR11RJ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Pc holding limited is a business supplies and equipment company based out of 5th floor 85-86 newman street, london, united kingdom.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 30/11/2012
BR11RJ
16 employees

Financial Overview

Total Assets

£46.46M

Liabilities

£16.47M

Net Assets

£29.98M

Turnover

£1.40M

Cash

£1.1K

Key Metrics

16

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-09-2025
Resolution
Category:Resolution
Date:03-09-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-09-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:03-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:29-04-2021
Resolution
Category:Resolution
Date:23-12-2020
Capital Allotment Shares
Category:Capital
Date:23-12-2020
Capital Allotment Shares
Category:Capital
Date:23-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2020
Capital Allotment Shares
Category:Capital
Date:17-12-2020
Resolution
Category:Resolution
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-11-2018
Capital Allotment Shares
Category:Capital
Date:24-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2018
Memorandum Articles
Category:Incorporation
Date:05-01-2018
Resolution
Category:Resolution
Date:05-01-2018
Resolution
Category:Resolution
Date:05-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Capital Allotment Shares
Category:Capital
Date:21-12-2016
Capital Allotment Shares
Category:Capital
Date:14-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2015
Capital Allotment Shares
Category:Capital
Date:20-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:22-09-2014
Termination Secretary Company With Name
Category:Officers
Date:03-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:20-09-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-08-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:31-07-2013
Change Of Name Notice
Category:Change Of Name
Date:31-07-2013
Capital Allotment Shares
Category:Capital
Date:16-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-07-2013
Incorporation Company
Category:Incorporation
Date:30-11-2012

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2025
Filing Date01/02/2024
Latest Accounts25/03/2023

Trading Addresses

6Th Floor, 19 Berkeley Street, London, W1J8ED
Leonard House, 7 Newman Road, Bromley, BR11RJRegistered

Contact

02033278888
parkchinois.com
Leonard House 7 Newman Road, Bromley, Kent, BR11RJ