Company NamePKC Group Limited
Company StatusDissolved
Company Number02639157
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 8 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameGoroute Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Patrick Chong
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(2 weeks, 1 day after company formation)
Appointment Duration25 years (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Jessops Wharf Tallow Road
Brentford
Middlesex
TW8 8EH
Secretary NameWestcliffe Business Services Limited (Corporation)
StatusClosed
Appointed01 November 2007(16 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 20 September 2016)
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Director NameWeng Bik Chong
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year after company formation)
Appointment Duration4 years (resigned 01 September 1996)
RoleHousewife
Correspondence Address100 Waverley Avenue
Twickenham
Middlesex
TW20 0DF
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year after company formation)
Appointment Duration4 years (resigned 20 August 1996)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameMr Patrick John McGinley
NationalityBritish
StatusResigned
Appointed13 December 1996(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65b Breakspears Road
London
SE4 1TS
Secretary NameJohn Liang Liang Tan
NationalityBritish
StatusResigned
Appointed30 September 1997(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1999)
RoleMarketing Executive
Correspondence Address1 Tithe Meadow
Virginia Water
Surrey
GU25 4EU
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed30 April 1999(7 years, 8 months after company formation)
Appointment Duration3 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameFrancis Malanaphy
NationalityBritish
StatusResigned
Appointed02 August 1999(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address73 Elgin Avenue
Ashford
Middlesex
TW15 1QQ
Secretary NameJanine Marjorie Meyer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(9 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameFiona Christine Seymour
NationalityBritish
StatusResigned
Appointed01 September 2006(15 years after company formation)
Appointment Duration5 months (resigned 03 February 2007)
RoleAccounts Supervisor
Correspondence Address37 Canford Drive
Addlestone
Surrey
KT15 2EY

Contact

Websitestaffjourneys.co.uk

Location

Registered Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,876
Current Liabilities£8,878

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
19 December 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
11 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
3 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
30 March 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
30 March 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
16 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
23 November 2010Secretary's details changed for Westcliffe Business Services Limited on 20 August 2010 (2 pages)
23 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
23 November 2010Secretary's details changed for Westcliffe Business Services Limited on 20 August 2010 (2 pages)
23 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
18 August 2010Full accounts made up to 31 August 2009 (13 pages)
18 August 2010Full accounts made up to 31 August 2009 (13 pages)
24 August 2009Return made up to 20/08/09; full list of members (3 pages)
24 August 2009Director's change of particulars / patrick chong / 19/08/2009 (1 page)
24 August 2009Director's change of particulars / patrick chong / 19/08/2009 (1 page)
24 August 2009Return made up to 20/08/09; full list of members (3 pages)
4 August 2009Full accounts made up to 31 August 2008 (11 pages)
4 August 2009Full accounts made up to 31 August 2008 (11 pages)
16 July 2009Full accounts made up to 31 August 2007 (13 pages)
16 July 2009Full accounts made up to 31 August 2007 (13 pages)
18 September 2008Return made up to 20/08/08; full list of members (3 pages)
18 September 2008Return made up to 20/08/08; full list of members (3 pages)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
14 November 2007Return made up to 20/08/07; full list of members (2 pages)
14 November 2007Return made up to 20/08/07; full list of members (2 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
24 September 2007Accounts for a small company made up to 31 August 2006 (6 pages)
24 September 2007Accounts for a small company made up to 31 August 2006 (6 pages)
23 August 2007Registered office changed on 23/08/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
23 August 2007Registered office changed on 23/08/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
2 May 2007Accounts for a small company made up to 31 August 2005 (5 pages)
2 May 2007Accounts for a small company made up to 31 August 2005 (5 pages)
3 October 2006Return made up to 20/08/06; full list of members (2 pages)
3 October 2006Return made up to 20/08/06; full list of members (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
20 January 2006Full accounts made up to 31 August 2004 (12 pages)
20 January 2006Full accounts made up to 31 August 2004 (12 pages)
24 October 2005Return made up to 20/08/05; full list of members (2 pages)
24 October 2005Return made up to 20/08/05; full list of members (2 pages)
23 August 2004Return made up to 20/08/04; full list of members (5 pages)
23 August 2004Return made up to 20/08/04; full list of members (5 pages)
18 August 2004Full accounts made up to 31 August 2002 (11 pages)
18 August 2004Full accounts made up to 31 August 2003 (11 pages)
18 August 2004Full accounts made up to 31 August 2003 (11 pages)
18 August 2004Full accounts made up to 31 August 2002 (11 pages)
20 October 2003Return made up to 20/08/03; full list of members (5 pages)
20 October 2003Return made up to 20/08/03; full list of members (5 pages)
14 October 2002Return made up to 20/08/02; full list of members (5 pages)
14 October 2002Return made up to 20/08/02; full list of members (5 pages)
7 October 2002Full accounts made up to 31 August 2000 (10 pages)
7 October 2002Full accounts made up to 31 August 2001 (10 pages)
7 October 2002Full accounts made up to 31 August 2000 (10 pages)
7 October 2002Full accounts made up to 31 August 2001 (10 pages)
27 October 2001Return made up to 20/08/01; full list of members (5 pages)
27 October 2001Return made up to 20/08/01; full list of members (5 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
6 November 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Full accounts made up to 31 August 1999 (11 pages)
4 August 2000Full accounts made up to 31 August 1999 (11 pages)
4 August 2000Full accounts made up to 31 October 1998 (10 pages)
4 August 2000Full accounts made up to 31 October 1998 (10 pages)
13 September 1999Return made up to 20/08/99; full list of members (6 pages)
13 September 1999Return made up to 20/08/99; full list of members (6 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
12 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
12 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 March 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
10 March 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
2 March 1999Full accounts made up to 31 October 1997 (10 pages)
2 March 1999Full accounts made up to 31 October 1997 (10 pages)
6 October 1998Return made up to 20/08/98; full list of members (6 pages)
6 October 1998Return made up to 20/08/98; full list of members (6 pages)
20 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Secretary resigned (1 page)
15 September 1997Full accounts made up to 31 October 1996 (10 pages)
15 September 1997Full accounts made up to 31 October 1996 (10 pages)
2 September 1997Return made up to 20/08/97; full list of members (6 pages)
2 September 1997Return made up to 20/08/97; full list of members (6 pages)
12 March 1997Director resigned (1 page)
12 March 1997Accounting reference date extended from 31/05/96 to 31/10/96 (1 page)
12 March 1997Accounting reference date extended from 31/05/96 to 31/10/96 (1 page)
12 March 1997Director resigned (1 page)
21 December 1996New secretary appointed (2 pages)
21 December 1996Secretary resigned (1 page)
21 December 1996New secretary appointed (2 pages)
21 December 1996Secretary resigned (1 page)
20 October 1996Return made up to 20/08/96; full list of members (6 pages)
20 October 1996Return made up to 20/08/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 May 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 May 1995 (6 pages)
19 February 1996Nc inc already adjusted 12/01/96 (1 page)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1996Nc inc already adjusted 12/01/96 (1 page)
7 August 1995Return made up to 20/08/95; full list of members (14 pages)
7 August 1995Return made up to 20/08/95; full list of members (14 pages)
21 March 1995Accounts for a dormant company made up to 31 May 1994 (2 pages)
21 March 1995Accounts for a dormant company made up to 31 May 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)