Company NamePCS Investigations Limited
Company StatusDissolved
Company Number02934787
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 11 months ago)
Dissolution Date5 September 2008 (15 years, 7 months ago)
Previous NamesVincent Sherman Associates Limited and PCS Investigators Limited

Business Activity

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

Directors

Director NameDavid Sherman Beardsworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressNo 8 Jason Court
Jason Close
Brentwood
Essex
CM14 4PG
Director NameNigel Vincent Strongitharm
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Jason Court
London Road
Brentwood
Essex
CM14 4PE
Director NameRobert Barry Woodward
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(4 years after company formation)
Appointment Duration10 years, 2 months (closed 05 September 2008)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressDell Pool 34 Woodside
Duxbury
Chorley
Lancashire
PR7 4AE
Secretary NameMr Malcolm Ayling
NationalityBritish
StatusClosed
Appointed12 June 1998(4 years after company formation)
Appointment Duration10 years, 2 months (closed 05 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stocks Green Road
Hildenborough
Kent
TN11 9AD
Director NameAurora Executive Services Limited (Corporation)
StatusClosed
Appointed24 October 2002(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 05 September 2008)
Correspondence Address5th Floor
2 Minster Court,Mincing Lane
London
EC3R 7XD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameNigel Vincent Strongitharm
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 March 1996)
RoleCompany Director
Correspondence Address151 High Street
Brentwood
Essex
CM14 4SA
Secretary NameNigel Vincent Strongitharm
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 March 1996)
RoleCompany Director
Correspondence Address151 High Street
Brentwood
Essex
CM14 4SA
Secretary NameAndrea Elizabeth Navesey
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address12 Turkey Oaks
Springfield
Chelmsford
Essex
CM1 5SR
Director NameJohn Anthony Blakemore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleSecretary
Correspondence AddressFlat 1 Chimney Court
23 Brewhouse Lane
London
E1W 2NU

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,554,128
Gross Profit£638,242
Net Worth-£240,887
Cash£76,821
Current Liabilities£1,315,667

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
5 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
30 May 2007Liquidators statement of receipts and payments (7 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
16 November 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Registered office changed on 20/02/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
1 December 2003Liquidators statement of receipts and payments (7 pages)
7 February 2003Administrator's abstract of receipts and payments (3 pages)
7 February 2003Administrator's abstract of receipts and payments (3 pages)
11 November 2002Statement of affairs (5 pages)
8 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2002Appointment of a voluntary liquidator (1 page)
31 October 2002New director appointed (2 pages)
27 August 2002Administrator's abstract of receipts and payments (3 pages)
12 March 2002Director resigned (1 page)
19 February 2002Administrator's abstract of receipts and payments (3 pages)
17 October 2001Statement of administrator's proposal (13 pages)
16 August 2001Registered office changed on 16/08/01 from: 7TH floor,regent house hubert road brentwood essex CM14 4QL (1 page)
13 August 2001Notice of Administration Order (1 page)
13 August 2001Administration Order (4 pages)
8 August 2000Location of register of members (1 page)
8 August 2000Director's particulars changed (1 page)
8 August 2000Return made up to 01/06/00; full list of members (6 pages)
8 August 2000Location of debenture register (1 page)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2000Full accounts made up to 31 December 1999 (16 pages)
2 May 2000Company name changed pcs investigators LIMITED\certificate issued on 03/05/00 (2 pages)
12 April 2000Company name changed vincent sherman associates limit ed\certificate issued on 13/04/00 (2 pages)
9 August 1999Return made up to 01/06/99; full list of members (8 pages)
7 June 1999Full accounts made up to 31 December 1998 (19 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
7 August 1998Director's particulars changed (1 page)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Director's particulars changed (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Auditor's resignation (1 page)
22 June 1998New secretary appointed (2 pages)
16 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 May 1998Accounts for a small company made up to 31 August 1997 (8 pages)
3 June 1997Return made up to 01/06/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
25 July 1996Return made up to 01/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 May 1996New secretary appointed (1 page)
7 May 1996Director resigned (2 pages)
22 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
13 March 1996Registered office changed on 13/03/96 from: property house high street brentwood essex CM14 1SA (1 page)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 June 1995Return made up to 01/06/95; full list of members (6 pages)