Bradford
BD1 3HZ
Director Name | Mr Kamel Mormech |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2014(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 32-34 North Parade Bradford BD1 3HZ |
Director Name | Lesley June Turner |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Swallows 184 High Street Yelling Cambridgeshire PE19 6SD |
Secretary Name | Rosemary Jane Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Hayling Avenue St Neots Huntingdon Cambridgeshire PE19 4HG |
Secretary Name | Andrew Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 31 Park Avenue Little Paxton, St. Neots Huntingdon Cambridgeshire PE19 4PD |
Secretary Name | David George Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Swallows 184 High Street Yelling Cambridgeshire PE19 6SD |
Director Name | David George Turner |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Swallows 184 High Street Yelling Cambridgeshire PE19 6SD |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1993(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1993(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | pcllabels.com |
---|
Registered Address | Devonshire House 32-34 North Parade Bradford BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
1000 at £1 | Ccl Label LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,080,793 |
Cash | £205,101 |
Current Liabilities | £474,713 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 September 2008 | Delivered on: 7 October 2008 Satisfied on: 8 September 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 forge close off little end road eaton socon st neots cambridgeshire t/no. CB229109. Fully Satisfied |
---|---|
9 March 2000 | Delivered on: 11 March 2000 Satisfied on: 31 October 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
19 November 1999 | Delivered on: 1 December 1999 Satisfied on: 16 October 2012 Persons entitled: Turret Construction and Property Company Limited Classification: Rent deposit deed Secured details: £8,812.50 due or to become due from the company to the chargee. Particulars: Unit 3 17B forge close little end road eaton socon cambridgeshire. Fully Satisfied |
1 June 1998 | Delivered on: 10 June 1998 Satisfied on: 11 September 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £25,000 credited to account number/designation 10026989 with the bank and any addition thereto. See the mortgage charge document for full details. Fully Satisfied |
17 January 1997 | Delivered on: 24 January 1997 Satisfied on: 28 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 May 1996 | Delivered on: 21 May 1996 Satisfied on: 17 June 1997 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 16 february 1996 including any modification or replacement thereof. Particulars: The goods - edale R250-2D plain label die-cutting and slitting machine - serial number 85/95. the benefit of all contracts conditions warranties and agrements. The documents, the benefit of all insurances and any monies payable in connection with a sale of the goods.. See the mortgage charge document for full details. Fully Satisfied |
16 February 1996 | Delivered on: 27 February 1996 Satisfied on: 17 June 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 March 2003 | Delivered on: 14 March 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2021 | Removal of liquidator by court order (5 pages) |
14 May 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 February 2020 | Declaration of solvency (5 pages) |
6 February 2020 | Registered office address changed from Unit 3 Pioneer Way Castleford Leeds WF10 5QU to Devonshire House 32-34 North Parade Bradford BD1 3HZ on 6 February 2020 (2 pages) |
5 February 2020 | Resolutions
|
5 February 2020 | Appointment of a voluntary liquidator (3 pages) |
6 January 2020 | Restoration by order of the court (2 pages) |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Application to strike the company off the register (3 pages) |
9 December 2016 | Satisfaction of charge 7 in full (4 pages) |
9 December 2016 | Satisfaction of charge 7 in full (4 pages) |
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Mr Kamel Mormech on 1 November 2014 (2 pages) |
8 December 2015 | Director's details changed for Mr Kamel Mormech on 1 November 2014 (2 pages) |
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Mr Kamel Mormech on 1 November 2014 (2 pages) |
11 August 2015 | Registered office address changed from Unit 3 Forge Close Little End Road Eaton Socon St Neots Cambs PE19 8TP to Unit 3 Pioneer Way Castleford Leeds WF10 5QU on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from Unit 3 Forge Close Little End Road Eaton Socon St Neots Cambs PE19 8TP to Unit 3 Pioneer Way Castleford Leeds WF10 5QU on 11 August 2015 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Termination of appointment of David George Turner as a secretary on 1 November 2014 (1 page) |
23 December 2014 | Termination of appointment of David George Turner as a secretary on 1 November 2014 (1 page) |
23 December 2014 | Termination of appointment of David George Turner as a director on 1 November 2014 (1 page) |
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Termination of appointment of David George Turner as a director on 1 November 2014 (1 page) |
23 December 2014 | Termination of appointment of David George Turner as a director on 1 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Lesley June Turner as a director on 1 November 2014 (1 page) |
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Termination of appointment of David George Turner as a secretary on 1 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Lesley June Turner as a director on 1 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Lesley June Turner as a director on 1 November 2014 (1 page) |
22 December 2014 | Appointment of Mark Edward Cooper as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Kamel Mormech as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Kamel Mormech as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Kamel Mormech as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Mark Edward Cooper as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Mark Edward Cooper as a director on 1 November 2014 (2 pages) |
31 October 2014 | Satisfaction of charge 6 in full (2 pages) |
31 October 2014 | Satisfaction of charge 6 in full (2 pages) |
8 September 2014 | Satisfaction of charge 8 in full (1 page) |
8 September 2014 | Satisfaction of charge 8 in full (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Registered office address changed from 49B Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 49B Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 49B Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 7 February 2012 (1 page) |
7 October 2011 | Director's details changed for David George Turner on 8 August 2011 (2 pages) |
7 October 2011 | Secretary's details changed for David George Turner on 8 August 2011 (2 pages) |
7 October 2011 | Secretary's details changed for David George Turner on 8 August 2011 (2 pages) |
7 October 2011 | Secretary's details changed for David George Turner on 8 August 2011 (2 pages) |
7 October 2011 | Director's details changed for Lesley June Turner on 8 August 2011 (2 pages) |
7 October 2011 | Director's details changed for Lesley June Turner on 8 August 2011 (2 pages) |
7 October 2011 | Director's details changed for Lesley June Turner on 8 August 2011 (2 pages) |
7 October 2011 | Director's details changed for David George Turner on 8 August 2011 (2 pages) |
7 October 2011 | Director's details changed for David George Turner on 8 August 2011 (2 pages) |
21 February 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
21 February 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
10 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (12 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (12 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for David Turner on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for David Turner on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for David Turner on 1 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 February 2009 | Return made up to 02/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 02/12/08; full list of members (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 March 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 March 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
20 February 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 February 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
6 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
29 November 2005 | Return made up to 02/12/05; full list of members (6 pages) |
29 November 2005 | Return made up to 02/12/05; full list of members (6 pages) |
13 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
13 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
16 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
9 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
9 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
14 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
14 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
14 March 2003 | Particulars of mortgage/charge (11 pages) |
14 March 2003 | Particulars of mortgage/charge (11 pages) |
19 February 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
19 February 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
18 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
18 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
13 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
11 December 2000 | Return made up to 02/12/00; full list of members
|
11 December 2000 | Return made up to 02/12/00; full list of members
|
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 25 church road, brampton, huntingdon, cambridgeshire PE18 8PF (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 25 church road, brampton, huntingdon, cambridgeshire PE18 8PF (1 page) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 December 1999 | Return made up to 02/12/99; full list of members
|
10 December 1999 | Return made up to 02/12/99; full list of members
|
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 39 lees lane, southoe, huntingdon, cambridgeshire PE18 9YG (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: 39 lees lane, southoe, huntingdon, cambridgeshire PE18 9YG (1 page) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 January 1998 | Return made up to 02/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 02/12/97; full list of members (6 pages) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Return made up to 02/12/96; change of members (6 pages) |
21 January 1997 | Return made up to 02/12/96; change of members (6 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 December 1995 | Return made up to 02/12/95; no change of members (6 pages) |
20 December 1995 | Return made up to 02/12/95; no change of members (6 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 December 1993 | Incorporation (10 pages) |