Company NamePCO Real Estate Management Limited
Company StatusLiquidation
Company Number06101107
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Previous NamesDawnay, Day Sirius Real Estate Asset Management Limited and Principle Capital Sirius Real Estate Asset Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameFrank Cecil Oppenheim
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Frognal Lane
London
NW3 7AU
Director NameKevin Lance Oppenheim
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
SS1 2EG
Director NameBrian Alan Myerson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRte D'Hermance 475
Hermance
Ch-1248
Switzerland
Director NameBrian Sean Padgett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRoute D'Hermance 332c
Aniere
1247
Switzerland
Secretary NameMr David John Cooley
NationalityBritish
StatusCurrent
Appointed19 September 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Overhill
Warlingham
Surrey
CR6 9JR
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2011
Turnover£4,064,949
Net Worth£85,681
Cash£97,296
Current Liabilities£1,363,686

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Next Accounts Due31 March 2015 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due27 February 2017 (overdue)

Filing History

22 October 2020Liquidators' statement of receipts and payments to 10 August 2020 (23 pages)
14 October 2019Liquidators' statement of receipts and payments to 10 August 2019 (21 pages)
3 October 2018Liquidators' statement of receipts and payments to 10 August 2018 (22 pages)
21 October 2017Liquidators' statement of receipts and payments to 10 August 2017 (19 pages)
21 October 2017Liquidators' statement of receipts and payments to 10 August 2017 (19 pages)
12 September 2016Liquidators' statement of receipts and payments to 10 August 2016 (23 pages)
12 September 2016Liquidators' statement of receipts and payments to 10 August 2016 (23 pages)
14 October 2015Liquidators statement of receipts and payments to 10 August 2015 (15 pages)
14 October 2015Liquidators' statement of receipts and payments to 10 August 2015 (15 pages)
14 October 2015Liquidators' statement of receipts and payments to 10 August 2015 (15 pages)
11 September 2014Registered office address changed from 63 Grosvenor Street London W1K 3JG to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from 63 Grosvenor Street London W1K 3JG to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 11 September 2014 (2 pages)
9 September 2014Appointment of a voluntary liquidator (1 page)
9 September 2014Declaration of solvency (4 pages)
9 September 2014Appointment of a voluntary liquidator (1 page)
9 September 2014Declaration of solvency (4 pages)
9 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-11
(1 page)
11 July 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
11 July 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,580,200
(10 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,580,200
(10 pages)
8 January 2014Registered office address changed from 22 Arlington Street London SW1A 1RD United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 22 Arlington Street London SW1A 1RD United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 22 Arlington Street London SW1A 1RD United Kingdom on 8 January 2014 (1 page)
26 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (2 pages)
26 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (2 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (10 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (10 pages)
19 September 2012Full accounts made up to 31 December 2011 (19 pages)
19 September 2012Full accounts made up to 31 December 2011 (19 pages)
24 April 2012Resolutions
  • RES13 ‐ The company be authorised to enter into contracts facilitating the subscription for lass e shares 17/02/2012
(5 pages)
24 April 2012Resolutions
  • RES13 ‐ The company be authorised to enter into contracts facilitating the subscription for lass e shares 17/02/2012
(5 pages)
17 April 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,580,200
(6 pages)
17 April 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,580,200
(6 pages)
11 April 2012Annual return made up to 13 February 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/03/2012 as it was not properly delivered
(21 pages)
11 April 2012Annual return made up to 13 February 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/03/2012 as it was not properly delivered
(21 pages)
6 March 2012Director's details changed for Kevin Lance Oppenheim on 21 November 2011 (2 pages)
6 March 2012Director's details changed for Kevin Lance Oppenheim on 21 November 2011 (2 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/04/2012
(11 pages)
6 March 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 330,000
(3 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/04/2012
(11 pages)
6 March 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 330,000
(3 pages)
22 February 2012Registered office address changed from , St James's House 23 King Street, London, SW1Y 6QY on 22 February 2012 (1 page)
22 February 2012Registered office address changed from , St James's House 23 King Street, London, SW1Y 6QY on 22 February 2012 (1 page)
10 February 2012Change of name notice (2 pages)
10 February 2012Change of name notice (2 pages)
10 February 2012Company name changed principle capital sirius real estate asset management LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(2 pages)
10 February 2012Company name changed principle capital sirius real estate asset management LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(2 pages)
20 January 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 230,000
(6 pages)
20 January 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 230,000
(6 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enter into a contracts facilitating the subscription for class e shares 18/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 January 2012Full accounts made up to 31 December 2010 (19 pages)
2 January 2012Full accounts made up to 31 December 2010 (19 pages)
14 March 2011Director's details changed for Brian Sean Padgett on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Brian Sean Padgett on 1 January 2011 (2 pages)
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (10 pages)
14 March 2011Director's details changed for Brian Alan Myerson on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Brian Sean Padgett on 1 January 2011 (2 pages)
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (10 pages)
14 March 2011Director's details changed for Brian Alan Myerson on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Brian Alan Myerson on 1 January 2011 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
23 August 2010Registered office address changed from , 9 Savoy Street, London, WC2E 7ER on 23 August 2010 (2 pages)
23 August 2010Registered office address changed from , 9 Savoy Street, London, WC2E 7ER on 23 August 2010 (2 pages)
1 April 2010Director's details changed for Kevin Lance Oppenheim on 24 February 2009 (3 pages)
1 April 2010Director's details changed for Kevin Lance Oppenheim on 24 February 2009 (3 pages)
19 March 2010Annual return made up to 13 February 2010. List of shareholders has changed (17 pages)
19 March 2010Annual return made up to 13 February 2010. List of shareholders has changed (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
14 October 2009Statement of capital on 14 October 2009
  • GBP 900,200
(2 pages)
14 October 2009Statement by directors (2 pages)
14 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
14 October 2009Statement by directors (2 pages)
14 October 2009Solvency statement dated 30/09/09 (2 pages)
14 October 2009Solvency statement dated 30/09/09 (2 pages)
14 October 2009Statement of capital on 14 October 2009
  • GBP 900,200
(2 pages)
14 October 2009Memorandum and Articles of Association (5 pages)
14 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
14 October 2009Memorandum and Articles of Association (5 pages)
9 May 2009Return made up to 13/02/09; full list of members (11 pages)
9 May 2009Return made up to 13/02/09; full list of members (11 pages)
24 April 2009Full accounts made up to 31 December 2007 (17 pages)
24 April 2009Full accounts made up to 31 December 2007 (17 pages)
12 December 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
12 December 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
10 October 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
10 October 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
8 October 2008Appointment terminated director guy naggar (1 page)
8 October 2008Director appointed brian sean padgett (3 pages)
8 October 2008Registered office changed on 08/10/2008 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page)
8 October 2008Appointment terminated secretary megan langridge (1 page)
8 October 2008Appointment terminated director peter klimt (1 page)
8 October 2008Appointment terminated secretary megan langridge (1 page)
8 October 2008Director appointed brian alan myerson (3 pages)
8 October 2008Appointment terminated director guy naggar (1 page)
8 October 2008Director appointed brian alan myerson (3 pages)
8 October 2008Appointment terminated director peter klimt (1 page)
8 October 2008Secretary appointed david john cooley (2 pages)
8 October 2008Registered office changed on 08/10/2008 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page)
8 October 2008Secretary appointed david john cooley (2 pages)
8 October 2008Director appointed brian sean padgett (3 pages)
22 September 2008Memorandum and Articles of Association (6 pages)
22 September 2008Memorandum and Articles of Association (6 pages)
19 September 2008Company name changed dawnay, day sirius real estate asset management LIMITED\certificate issued on 19/09/08 (2 pages)
19 September 2008Company name changed dawnay, day sirius real estate asset management LIMITED\certificate issued on 19/09/08 (2 pages)
6 August 2008Ad 18/07/08\gbp si 1800000@1=1800000\gbp ic 200/1800200\ (2 pages)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
6 August 2008Nc inc already adjusted 18/07/08 (1 page)
6 August 2008Nc inc already adjusted 18/07/08 (1 page)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
6 August 2008Ad 18/07/08\gbp si 1800000@1=1800000\gbp ic 200/1800200\ (2 pages)
26 February 2008Return made up to 13/02/08; full list of members (9 pages)
26 February 2008Return made up to 13/02/08; full list of members (9 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
29 April 2007Ad 05/04/07--------- £ si 199@1=199 £ ic 1/200 (3 pages)
29 April 2007Ad 05/04/07--------- £ si 199@1=199 £ ic 1/200 (3 pages)
26 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Incorporation (17 pages)
13 February 2007Incorporation (17 pages)