Company NamePCPM Limited
Company StatusDissolved
Company Number05469530
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NamePeter Crown Project Management Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter Robin Crown
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House Napier Street
Sheffield
South Yorkshire
S11 8HA
Secretary NameMrs Sarah Crown
StatusClosed
Appointed21 March 2013(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 24 August 2021)
RoleCompany Director
Correspondence AddressCedar House Napier Street
Sheffield
South Yorkshire
S11 8HA
Director NameMrs Sarah Crown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2017(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House Napier Street
Sheffield
South Yorkshire
S11 8HA
Secretary NameHolly Jane Crown
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Wentworth Road
Dronfield Woodhouse
Chesterfield
Derbyshire
S18 8WU
Director NameMrs Patricia Ann Short
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22b Napier Court Gander Lane
Barlborough
Chesterfield
Derbyshire
S43 4PZ

Contact

Websitewww.pcpmltd.co.uk

Location

Registered AddressCedar House
Napier Street
Sheffield
South Yorkshire
S11 8HA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£77,269
Cash£151,468
Current Liabilities£291,052

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
26 May 2021Application to strike the company off the register (1 page)
3 February 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
3 December 2020Previous accounting period extended from 30 June 2020 to 30 October 2020 (1 page)
8 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
4 June 2020Change of details for Mr Peter Robin Crown as a person with significant control on 1 June 2020 (2 pages)
4 June 2020Change of details for Mrs Sarah Crown as a person with significant control on 1 June 2020 (2 pages)
4 June 2020Secretary's details changed for Mrs Sarah Crown on 1 June 2020 (1 page)
4 June 2020Director's details changed for Mr Peter Robin Crown on 1 June 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
5 December 2019Registered office address changed from Unit 22B Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ England to Cedar House Napier Street Sheffield South Yorkshire S11 8HA on 5 December 2019 (1 page)
28 June 2019Termination of appointment of Patricia Ann Short as a director on 28 June 2019 (1 page)
11 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
10 June 2019Change of details for Mr Peter Robin Crown as a person with significant control on 6 June 2018 (2 pages)
10 June 2019Director's details changed for Mr Peter Robin Crown on 6 June 2018 (2 pages)
10 June 2019Change of details for Mrs Sarah Crown as a person with significant control on 6 June 2018 (2 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
8 November 2018Secretary's details changed for Mrs Sarah Crown on 8 November 2018 (1 page)
8 November 2018Director's details changed for Mr Peter Robin Crown on 8 November 2018 (2 pages)
4 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
11 July 2017Registered office address changed from The Environment Centre Markham Lane Chesterfield Derbyshire S44 5HY England to Unit 22B Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on 11 July 2017 (1 page)
11 July 2017Registered office address changed from The Environment Centre Markham Lane Chesterfield Derbyshire S44 5HY England to Unit 22B Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on 11 July 2017 (1 page)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-05
(3 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-05
(3 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
5 May 2017Appointment of Mrs Sarah Crown as a director on 2 May 2017 (2 pages)
5 May 2017Appointment of Mrs Sarah Crown as a director on 2 May 2017 (2 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 December 2016Appointment of Mrs Patricia Ann Short as a director on 1 November 2016 (2 pages)
7 December 2016Appointment of Mrs Patricia Ann Short as a director on 1 November 2016 (2 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 June 2016Director's details changed for Mr Peter Robin Crown on 19 May 2016 (2 pages)
9 June 2016Secretary's details changed for Mrs Sarah Crown on 9 June 2016 (1 page)
9 June 2016Director's details changed for Mr Peter Robin Crown on 19 May 2016 (2 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 150
(5 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 150
(5 pages)
9 June 2016Secretary's details changed for Mrs Sarah Crown on 9 June 2016 (1 page)
19 May 2016Registered office address changed from Unit 4 Dunston Place Dunston Road Chesterfield Derbyshire S41 8NL to The Environment Centre Markham Lane Chesterfield Derbyshire S44 5HY on 19 May 2016 (1 page)
19 May 2016Registered office address changed from Unit 4 Dunston Place Dunston Road Chesterfield Derbyshire S41 8NL to The Environment Centre Markham Lane Chesterfield Derbyshire S44 5HY on 19 May 2016 (1 page)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 150
(4 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 150
(4 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 150
(4 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 150
(4 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 150
(4 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 150
(4 pages)
6 February 2014Registered office address changed from Unit 9 the Business Centre Pottery Lane West Chesterfield Derbyshire S41 9BN United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 9 the Business Centre Pottery Lane West Chesterfield Derbyshire S41 9BN United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 9 the Business Centre Pottery Lane West Chesterfield Derbyshire S41 9BN United Kingdom on 6 February 2014 (1 page)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
28 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 150
(4 pages)
28 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 150
(4 pages)
28 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2013Appointment of Mrs Sarah Crown as a secretary (1 page)
21 March 2013Appointment of Mrs Sarah Crown as a secretary (1 page)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 June 2010Director's details changed for Peter Robin Crown on 2 June 2010 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Peter Robin Crown on 2 June 2010 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Peter Robin Crown on 2 June 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 June 2009Return made up to 02/06/09; full list of members (3 pages)
5 June 2009Return made up to 02/06/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 July 2008Return made up to 02/06/08; full list of members (6 pages)
21 July 2008Return made up to 02/06/08; full list of members (6 pages)
17 July 2008Appointment terminated secretary holly crown (1 page)
17 July 2008Appointment terminated secretary holly crown (1 page)
5 June 2008Registered office changed on 05/06/2008 from 128 saltergate chesterfield derbyshire S40 1NG united kingdom (1 page)
5 June 2008Registered office changed on 05/06/2008 from 128 saltergate chesterfield derbyshire S40 1NG united kingdom (1 page)
19 March 2008Registered office changed on 19/03/2008 from 6 wentworth road dronfield woodhouse derbyshire S18 8WU (1 page)
19 March 2008Registered office changed on 19/03/2008 from 6 wentworth road dronfield woodhouse derbyshire S18 8WU (1 page)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 June 2007Return made up to 02/06/07; full list of members (2 pages)
22 June 2007Return made up to 02/06/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 June 2006Return made up to 02/06/06; full list of members (6 pages)
29 June 2006Return made up to 02/06/06; full list of members (6 pages)
2 June 2005Incorporation (14 pages)
2 June 2005Incorporation (14 pages)