Company NamePCR Deliveries Limited
DirectorsPaul James Riggs and Debbie Queenie Kathleen Riggs
Company StatusLiquidation
Company Number06523769
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Previous NameInterlink Express (Basildon) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paul James Riggs
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorntonrones Limited 311 High Road
Loughton
Essex
IG10 1AH
Director NameMrs Debbie Queenie Kathleen Riggs
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressThorntonrones Limited 311 High Road
Loughton
Essex
IG10 1AH
Secretary NameMr Andrew Nicholas Hall
StatusCurrent
Appointed06 March 2020(12 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameCarole Irene Riggs
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Wollaston Way
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1DJ
Director NameBarry John Messum
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Wollaston Way
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1DJ
Director NameValerie Anne Messum
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Wollaston Way
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1DJ
Secretary NameBarry John Messum
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Wollaston Way
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1DJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

117.5k at £1P.j. Riggs
61.52%
Preference
27.5k at £1D.q.k. Riggs
14.40%
Preference
24k at £1V.a. Messum
12.57%
Preference
21k at £1B.j. Messum
10.99%
Preference
400 at £1D.q.k. Riggs
0.21%
Ordinary
400 at £1P.j. Riggs
0.21%
Ordinary
120 at £1Barry John Messum
0.06%
Ordinary
80 at £1V.a. Messum
0.04%
Ordinary

Financials

Year2014
Net Worth£266,131
Cash£116,815
Current Liabilities£101,189

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 March 2020 (4 years, 1 month ago)
Next Return Due16 April 2021 (overdue)

Charges

22 May 2013Delivered on: 25 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 October 2020Appointment of a voluntary liquidator (3 pages)
14 October 2020Declaration of solvency (5 pages)
14 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-21
(1 page)
13 July 2020Satisfaction of charge 065237690001 in full (1 page)
8 July 2020Appointment of Mr Andrew Nicholas Hall as a secretary on 6 March 2020 (2 pages)
28 May 2020Previous accounting period extended from 31 January 2020 to 30 April 2020 (1 page)
24 April 2020Previous accounting period shortened from 30 April 2020 to 31 January 2020 (1 page)
11 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
12 February 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
10 December 2019Cancellation of shares. Statement of capital on 6 April 2019
  • GBP 800
(4 pages)
10 December 2019Purchase of own shares. (3 pages)
16 April 2019Termination of appointment of Barry John Messum as a director on 6 April 2019 (1 page)
16 April 2019Termination of appointment of Valerie Anne Messum as a director on 6 April 2019 (1 page)
16 April 2019Termination of appointment of Barry John Messum as a secretary on 6 April 2019 (1 page)
14 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
12 March 2019Statement of capital on 31 January 2019
  • GBP 1,000.00
(4 pages)
21 November 2018Total exemption full accounts made up to 30 April 2018 (14 pages)
12 April 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
1 March 2018Director's details changed for Mrs Debbie Queenie Kathleen Riggs on 1 March 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
9 May 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 191,000
(6 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 191,000
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 191,000
(6 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 191,000
(6 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 191,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
27 October 2014Second filing of AR01 previously delivered to Companies House made up to 5 March 2014 (18 pages)
27 October 2014Second filing of AR01 previously delivered to Companies House made up to 5 March 2014 (18 pages)
27 October 2014Second filing of AR01 previously delivered to Companies House made up to 5 March 2014 (18 pages)
8 October 2014Termination of appointment of Carole Irene Riggs as a director on 1 May 2013 (1 page)
8 October 2014Termination of appointment of Carole Irene Riggs as a director on 1 May 2013 (1 page)
8 October 2014Termination of appointment of Carole Irene Riggs as a director on 1 May 2013 (1 page)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 301,000

Statement of capital on 2014-03-14
  • GBP 301,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2014
(7 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 301,000

Statement of capital on 2014-03-14
  • GBP 301,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2014
(7 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 301,000

Statement of capital on 2014-03-14
  • GBP 301,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2014
(7 pages)
3 February 2014Registered office address changed from , 30 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT on 3 February 2014 (1 page)
3 February 2014Registered office address changed from , 30 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT on 3 February 2014 (1 page)
3 February 2014Registered office address changed from , 30 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT on 3 February 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 June 2013Appointment of Mrs Debbie Queenie Kathleen Riggs as a director (2 pages)
13 June 2013Appointment of Mrs Debbie Queenie Kathleen Riggs as a director (2 pages)
25 May 2013Registration of charge 065237690001 (26 pages)
25 May 2013Registration of charge 065237690001 (26 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 March 2011Director's details changed for Valerie Anne Messum on 1 November 2010 (2 pages)
31 March 2011Director's details changed for Barry John Messum on 1 November 2010 (2 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Barry John Messum on 1 November 2010 (2 pages)
31 March 2011Director's details changed for Barry John Messum on 1 November 2010 (2 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Valerie Anne Messum on 1 November 2010 (2 pages)
31 March 2011Director's details changed for Carole Irene Riggs on 1 November 2010 (2 pages)
31 March 2011Director's details changed for Carole Irene Riggs on 1 November 2010 (2 pages)
31 March 2011Director's details changed for Mr Paul James Riggs on 1 November 2010 (2 pages)
31 March 2011Secretary's details changed for Barry John Messum on 1 November 2010 (1 page)
31 March 2011Secretary's details changed for Barry John Messum on 1 November 2010 (1 page)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Mr Paul James Riggs on 1 November 2010 (2 pages)
31 March 2011Director's details changed for Mr Paul James Riggs on 1 November 2010 (2 pages)
31 March 2011Director's details changed for Carole Irene Riggs on 1 November 2010 (2 pages)
31 March 2011Secretary's details changed for Barry John Messum on 1 November 2010 (1 page)
31 March 2011Director's details changed for Valerie Anne Messum on 1 November 2010 (2 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
5 March 2010Director's details changed for Carole Irene Riggs on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
5 March 2010Director's details changed for Barry John Messum on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Paul James Riggs on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Carole Irene Riggs on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Valerie Anne Messum on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Carole Irene Riggs on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
5 March 2010Director's details changed for Barry John Messum on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Paul James Riggs on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Valerie Anne Messum on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Valerie Anne Messum on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
5 March 2010Director's details changed for Paul James Riggs on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Barry John Messum on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 November 2009123 increasing nom from 10000 310000 (2 pages)
23 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2009123 increasing nom from 10000 310000 (2 pages)
23 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2009Director's change of particulars / paul riggs / 19/03/2009 (1 page)
23 March 2009Director's change of particulars / paul riggs / 19/03/2009 (1 page)
18 March 2009Return made up to 05/03/09; full list of members (5 pages)
18 March 2009Return made up to 05/03/09; full list of members (5 pages)
10 October 2008Director's change of particulars / paul riggs / 11/09/2008 (1 page)
10 October 2008Director's change of particulars / paul riggs / 11/09/2008 (1 page)
5 August 2008Company name changed interlink express (basildon) LIMITED\certificate issued on 06/08/08 (2 pages)
5 August 2008Company name changed interlink express (basildon) LIMITED\certificate issued on 06/08/08 (2 pages)
29 May 2008Director's change of particulars / paul riggs / 05/05/2008 (1 page)
29 May 2008Director's change of particulars / paul riggs / 05/05/2008 (1 page)
29 April 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
29 April 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
15 April 2008Ad 05/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 April 2008Ad 05/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
14 April 2008Director appointed valerie anne messum (2 pages)
14 April 2008Director and secretary appointed barry john messum (2 pages)
14 April 2008Director appointed carole irene riggs (2 pages)
14 April 2008Director appointed paul james riggs (2 pages)
14 April 2008Director appointed carole irene riggs (2 pages)
14 April 2008Director and secretary appointed barry john messum (2 pages)
14 April 2008Director appointed paul james riggs (2 pages)
14 April 2008Director appointed valerie anne messum (2 pages)
10 April 2008Appointment terminated director corporate appointments LIMITED (1 page)
10 April 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
10 April 2008Appointment terminated director corporate appointments LIMITED (1 page)
10 April 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
9 April 2008Registered office changed on 09/04/2008 from, 30 nobel square, burnt mills industrial estate basildon, essex, SS13 1LP, uk (1 page)
9 April 2008Registered office changed on 09/04/2008 from, 30 nobel square, burnt mills industrial estate basildon, essex, SS13 1LP, uk (1 page)
5 March 2008Incorporation (12 pages)
5 March 2008Incorporation (12 pages)