Pcs Brands Ltd

DataGardener
dissolved
Unknown

Pcs Brands Ltd

00995820Private Limited With Share Capital

Kpmg Llp 1 St Peters Square, Manchester, M23AE
Incorporated

01/12/1970

Company Age

55 years

Directors

1

Employees

SIC Code

46440

Risk

not scored

Company Overview

Registration, classification & business activity

Pcs Brands Ltd (00995820) is a private limited with share capital incorporated on 01/12/1970 (55 years old) and registered in manchester, M23AE. The company operates under SIC code 46440 - wholesale of china and glassware and cleaning materials.

Private Limited With Share Capital
SIC: 46440
Unknown
Incorporated 01/12/1970
M23AE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

16

CCJs

Board of Directors

1

Charges

12

Registered

4

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:24-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:11-10-2022
Restoration Order Of Court
Category:Restoration
Date:12-03-2021
Gazette Dissolved Liquidation
Category:Gazette
Date:04-02-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:04-11-2016
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:04-11-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:03-05-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:03-11-2015
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:03-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-08-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:09-06-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:07-02-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:07-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:26-01-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:06-01-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:05-01-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Termination Director Company With Name
Category:Officers
Date:25-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2013
Termination Director Company With Name
Category:Officers
Date:05-02-2013
Termination Director Company With Name
Category:Officers
Date:05-02-2013
Legacy
Category:Mortgage
Date:15-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-08-2012
Termination Director Company With Name
Category:Officers
Date:21-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:27-01-2012
Termination Director Company With Name
Category:Officers
Date:27-01-2012
Termination Secretary Company With Name
Category:Officers
Date:27-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2009
Legacy
Category:Officers
Date:18-05-2009
Legacy
Category:Officers
Date:18-05-2009
Legacy
Category:Annual Return
Date:20-04-2009
Legacy
Category:Capital
Date:25-03-2009
Legacy
Category:Capital
Date:25-03-2009
Legacy
Category:Capital
Date:25-03-2009
Memorandum Articles
Category:Incorporation
Date:25-03-2009
Resolution
Category:Resolution
Date:25-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-2008
Legacy
Category:Officers
Date:30-06-2008
Legacy
Category:Officers
Date:27-06-2008
Legacy
Category:Officers
Date:27-06-2008
Legacy
Category:Officers
Date:27-06-2008
Legacy
Category:Annual Return
Date:01-05-2008
Legacy
Category:Officers
Date:02-04-2008
Legacy
Category:Officers
Date:02-04-2008
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2008
Legacy
Category:Officers
Date:04-06-2007
Legacy
Category:Annual Return
Date:22-05-2007
Legacy
Category:Officers
Date:19-03-2007
Accounts With Made Up Date
Category:Accounts
Date:19-01-2007
Legacy
Category:Officers
Date:06-07-2006
Legacy
Category:Officers
Date:06-07-2006
Legacy
Category:Annual Return
Date:24-04-2006
Legacy
Category:Officers
Date:20-04-2006
Legacy
Category:Officers
Date:20-04-2006
Legacy
Category:Officers
Date:20-04-2006
Accounts With Made Up Date
Category:Accounts
Date:29-11-2005
Legacy
Category:Annual Return
Date:16-05-2005
Accounts With Made Up Date
Category:Accounts
Date:18-03-2005
Memorandum Articles
Category:Incorporation
Date:19-10-2004
Legacy
Category:Officers
Date:06-09-2004
Legacy
Category:Officers
Date:01-09-2004
Legacy
Category:Annual Return
Date:21-04-2004
Accounts With Made Up Date
Category:Accounts
Date:31-10-2003
Legacy
Category:Mortgage
Date:25-06-2003
Legacy
Category:Annual Return
Date:28-04-2003
Legacy
Category:Officers
Date:28-03-2003
Accounts With Made Up Date
Category:Accounts
Date:03-10-2002
Legacy
Category:Annual Return
Date:08-05-2002
Legacy
Category:Officers
Date:20-11-2001
Accounts With Made Up Date
Category:Accounts
Date:01-11-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:26-09-2001

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2014
Filing Date14/11/2013
Latest Accounts31/12/2012

Trading Addresses

Unit 2, Viners House, 106 Brent Terrace, London, NW21BY
Kpmg Llp 1 St Peters Square, Manchester, M2 3Ae, M23AERegistered

Contact

Kpmg Llp 1 St Peters Square, Manchester, M23AE