Company NamePCIB Projects Limited
Company StatusDissolved
Company Number05668887
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)
Dissolution Date5 February 2020 (4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Martin Philip Doyle
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(3 weeks, 2 days after company formation)
Appointment Duration14 years (closed 05 February 2020)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address74 Malmesbury Road
Cheadle
Cheshire
SK8 7QL
Director NameMr Philip James Davies
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(3 weeks, 2 days after company formation)
Appointment Duration14 years (closed 05 February 2020)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address9 Kempnough Hall Road
Worsley
Manchester
Lancashire
M28 2QP
Secretary NameMr Martin Philip Doyle
NationalityBritish
StatusClosed
Appointed01 February 2006(3 weeks, 2 days after company formation)
Appointment Duration14 years (closed 05 February 2020)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address74 Malmesbury Road
Cheadle
Cheshire
SK8 7QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2012
Net Worth£345,034
Cash£483
Current Liabilities£186,066

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 February 2020Final Gazette dissolved following liquidation (1 page)
5 November 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
20 June 2019Liquidators' statement of receipts and payments to 23 April 2019 (11 pages)
21 May 2018Registered office address changed from Rydal Mount 168-170 Chaddock Lane Boothstown Worsley Manchester M28 1DF to Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 21 May 2018 (2 pages)
10 May 2018Appointment of a voluntary liquidator (3 pages)
10 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-24
(1 page)
10 May 2018Statement of affairs (8 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
15 September 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 September 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 September 2017Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 September 2017Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
22 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
22 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Director's details changed for Mr Philip James Davies on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Philip James Davies on 18 May 2016 (2 pages)
25 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
(5 pages)
25 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(5 pages)
12 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(5 pages)
12 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
25 November 2011Previous accounting period extended from 31 May 2011 to 31 August 2011 (2 pages)
25 November 2011Previous accounting period extended from 31 May 2011 to 31 August 2011 (2 pages)
2 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Martin Philip Doyle on 9 January 2010 (2 pages)
23 February 2010Director's details changed for Philip Davies on 9 January 2010 (2 pages)
23 February 2010Director's details changed for Philip Davies on 9 January 2010 (2 pages)
23 February 2010Director's details changed for Martin Philip Doyle on 9 January 2010 (2 pages)
23 February 2010Director's details changed for Philip Davies on 9 January 2010 (2 pages)
23 February 2010Director's details changed for Martin Philip Doyle on 9 January 2010 (2 pages)
13 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 March 2009Return made up to 09/01/09; full list of members (4 pages)
30 March 2009Return made up to 09/01/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 November 2008Registered office changed on 04/11/2008 from clive house clive street bolton lancashire BL1 1ET (1 page)
4 November 2008Registered office changed on 04/11/2008 from clive house clive street bolton lancashire BL1 1ET (1 page)
14 October 2008Return made up to 09/01/08; full list of members (4 pages)
14 October 2008Return made up to 09/01/08; full list of members (4 pages)
15 September 2008Registered office changed on 15/09/2008 from rydal mount 168 chaddock lane 168-170 chaddock lane worsley manchester M28 1DF (1 page)
15 September 2008Registered office changed on 15/09/2008 from rydal mount 168 chaddock lane 168-170 chaddock lane worsley manchester M28 1DF (1 page)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 March 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
19 March 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
25 January 2007Return made up to 09/01/07; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
(7 pages)
25 January 2007Ad 13/12/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
25 January 2007Return made up to 09/01/07; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
(7 pages)
25 January 2007Ad 13/12/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (1 page)
9 January 2006Incorporation (9 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Incorporation (9 pages)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)