Company NamePCM Investments Limited
DirectorPaul Scott Walker
Company StatusActive
Company Number03646186
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Scott Walker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1998(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Secretary NameLois Sophia Walker
NationalityBritish
StatusCurrent
Appointed07 October 1998(same day as company formation)
RoleSecurity
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Paul Scott Walker
60.00%
Ordinary
40 at £1Miss Lois Sophia Walker
40.00%
Ordinary

Financials

Year2014
Net Worth£619,649
Cash£303,414
Current Liabilities£168,790

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

27 October 2009Delivered on: 30 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 seaview road leigh on sea essex t/no EX148069 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 October 2009Delivered on: 9 October 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 November 2003Delivered on: 22 November 2003
Satisfied on: 20 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 57 bremptons basildon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 October 2003Delivered on: 4 October 2003
Satisfied on: 20 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/f property at 57A woodgrange drive southend on sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 September 2003Delivered on: 19 September 2003
Satisfied on: 20 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 150 woolmer green basildon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 February 2000Delivered on: 23 February 2000
Satisfied on: 20 October 2009
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

14 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
25 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
26 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
5 March 2021Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 5 March 2021 (1 page)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
7 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
19 September 2017Registered office address changed from 151a Kings Road Westcliff-on-Sea SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 151a Kings Road Westcliff-on-Sea SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
9 October 2016Registered office address changed from Kings Cote 151 Kings Road Westcliff-on-Sea Essex SS0 8PP to 151a Kings Road Westcliff-on-Sea SS0 8PP on 9 October 2016 (1 page)
9 October 2016Registered office address changed from Kings Cote 151 Kings Road Westcliff-on-Sea Essex SS0 8PP to 151a Kings Road Westcliff-on-Sea SS0 8PP on 9 October 2016 (1 page)
9 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
3 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 December 2015Particulars of variation of rights attached to shares (2 pages)
3 December 2015Particulars of variation of rights attached to shares (2 pages)
3 December 2015Particulars of variation of rights attached to shares (2 pages)
3 December 2015Particulars of variation of rights attached to shares (2 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Director's details changed for Mr Paul Scott Walker on 1 June 2010 (2 pages)
12 October 2010Director's details changed for Mr Paul Scott Walker on 1 June 2010 (2 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
12 October 2010Secretary's details changed for Lois Sophia Walker on 1 June 2010 (1 page)
12 October 2010Secretary's details changed for Lois Sophia Walker on 1 June 2010 (1 page)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mr Paul Scott Walker on 1 June 2010 (2 pages)
12 October 2010Secretary's details changed for Lois Sophia Walker on 1 June 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
12 December 2008Location of register of members (non legible) (1 page)
12 December 2008Location of register of members (non legible) (1 page)
22 October 2008Return made up to 07/10/08; full list of members (3 pages)
22 October 2008Return made up to 07/10/08; full list of members (3 pages)
11 April 2008Registered office changed on 11/04/2008 from somers mounts hill benenden kent TN17 4ET (1 page)
11 April 2008Registered office changed on 11/04/2008 from somers mounts hill benenden kent TN17 4ET (1 page)
8 April 2008Company name changed pcm contract services LIMITED\certificate issued on 12/04/08 (2 pages)
8 April 2008Company name changed pcm contract services LIMITED\certificate issued on 12/04/08 (2 pages)
8 October 2007Return made up to 07/10/07; full list of members (2 pages)
8 October 2007Return made up to 07/10/07; full list of members (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Registered office changed on 24/09/07 from: unit 1A the seedbed centre vanguard way shoeburyness southend on sea essex SS3 9QY (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Registered office changed on 24/09/07 from: unit 1A the seedbed centre vanguard way shoeburyness southend on sea essex SS3 9QY (1 page)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
2 November 2006Return made up to 07/10/06; full list of members (2 pages)
2 November 2006Return made up to 07/10/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
19 January 2006Location of register of members (1 page)
19 January 2006Location of register of members (1 page)
19 January 2006Registered office changed on 19/01/06 from: unit B2 the seedbed centre vanguard way shoeburyness southend on sea essex SS3 9QY (1 page)
19 January 2006Registered office changed on 19/01/06 from: unit B2 the seedbed centre vanguard way shoeburyness southend on sea essex SS3 9QY (1 page)
17 October 2005Return made up to 07/10/05; full list of members (6 pages)
17 October 2005Return made up to 07/10/05; full list of members (6 pages)
17 March 2005Registered office changed on 17/03/05 from: spec house 83 elm road leigh on sea essex SS9 1SP (2 pages)
17 March 2005Registered office changed on 17/03/05 from: spec house 83 elm road leigh on sea essex SS9 1SP (2 pages)
8 November 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 November 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 October 2004Return made up to 07/10/04; full list of members (6 pages)
5 October 2004Return made up to 07/10/04; full list of members (6 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
8 October 2003Return made up to 07/10/03; full list of members (6 pages)
8 October 2003Return made up to 07/10/03; full list of members (6 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
10 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 October 2001Return made up to 07/10/01; full list of members (6 pages)
24 October 2001Return made up to 07/10/01; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
20 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
18 January 2000Memorandum and Articles of Association (11 pages)
18 January 2000Memorandum and Articles of Association (11 pages)
7 January 2000Company name changed premiercare construction LIMITED\certificate issued on 10/01/00 (2 pages)
7 January 2000Company name changed premiercare construction LIMITED\certificate issued on 10/01/00 (2 pages)
27 October 1999Return made up to 07/10/99; full list of members (6 pages)
27 October 1999Return made up to 07/10/99; full list of members (6 pages)
25 January 1999Memorandum and Articles of Association (11 pages)
25 January 1999Memorandum and Articles of Association (11 pages)
20 January 1999Company name changed premiercare maintenance LIMITED\certificate issued on 21/01/99 (2 pages)
20 January 1999Company name changed premiercare maintenance LIMITED\certificate issued on 21/01/99 (2 pages)
27 November 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
27 November 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
7 October 1998Incorporation (17 pages)
7 October 1998Incorporation (17 pages)