Company NamePTCC Limited
Company StatusDissolved
Company Number08080130
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Simon John Plumb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woolpack Inn 14 Riverhead Road
Louth
Lincolnshire
LN11 0DA
Secretary NameMs Carole Houston
StatusClosed
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Woolpack Inn 14 Riverhead Road
Louth
Lincolnshire
LN11 0DA
Director NameMr Thomas John Houston Plumb
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(1 year, 4 months after company formation)
Appointment Duration5 years (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woolpack Inn 14 Riverhead Road
Louth
Lincolnshire
LN11 0DA

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£2,013
Cash£9,183
Current Liabilities£7,170

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
12 July 2018Application to strike the company off the register (3 pages)
11 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
19 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
19 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
21 July 2017Notification of Simon Plumb as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
21 July 2017Notification of Simon Plumb as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
21 July 2017Notification of Simon Plumb as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Thomas Plumb as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Thomas Plumb as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Thomas Plumb as a person with significant control on 21 July 2017 (2 pages)
6 March 2017Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 6 March 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
15 September 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
13 August 2015Director's details changed for Mr Simon John Plumb on 11 June 2015 (2 pages)
13 August 2015Secretary's details changed for Ms Carole Houston on 11 June 2015 (1 page)
13 August 2015Secretary's details changed for Ms Carole Houston on 11 June 2015 (1 page)
13 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Director's details changed for Mr Thomas John Houston Plumb on 11 June 2015 (2 pages)
13 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Director's details changed for Mr Thomas John Houston Plumb on 11 June 2015 (2 pages)
13 August 2015Director's details changed for Mr Simon John Plumb on 11 June 2015 (2 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Registered office address changed from 27 Linden Close Chelmsford Essex CM2 9JH United Kingdom on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 27 Linden Close Chelmsford Essex CM2 9JH United Kingdom on 24 June 2014 (1 page)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
21 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 100
(3 pages)
21 October 2013Appointment of Mr Thomas John Houston Plumb as a director (2 pages)
21 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 100
(3 pages)
21 October 2013Appointment of Mr Thomas John Houston Plumb as a director (2 pages)
21 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 100
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
23 May 2012Incorporation (44 pages)
23 May 2012Incorporation (44 pages)