Company NameProperty Care Services Pest Control Limited
Company StatusDissolved
Company Number08172201
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NamesProperty Care Services Pest Control Limited and Property Care Services (Midlands) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMr Ian Stewart Liddle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £1Liddle Ian
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 December 2014Liquidators' statement of receipts and payments to 3 December 2014 (4 pages)
10 December 2014Liquidators' statement of receipts and payments to 3 December 2014 (4 pages)
10 December 2014Liquidators statement of receipts and payments to 3 December 2014 (4 pages)
10 December 2014Liquidators statement of receipts and payments to 3 December 2014 (4 pages)
10 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
10 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2014Statement of affairs with form 4.19 (6 pages)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Statement of affairs with form 4.19 (6 pages)
21 January 2014Appointment of a voluntary liquidator (1 page)
13 January 2014Company name changed property care services (midlands) LIMITED\certificate issued on 13/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-13
(3 pages)
13 January 2014Company name changed property care services (midlands) LIMITED\certificate issued on 13/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-13
(3 pages)
23 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
20 December 2013Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 20 December 2013 (2 pages)
20 December 2013Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 20 December 2013 (2 pages)
19 November 2013Company name changed property care services pest control LIMITED\certificate issued on 19/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-19
(3 pages)
19 November 2013Company name changed property care services pest control LIMITED\certificate issued on 19/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-19
(3 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
30 August 2012Appointment of Mr Ian Liddle as a director on 28 August 2012 (2 pages)
30 August 2012Director's details changed for Mr Ian Liddle on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Mr Ian Liddle on 30 August 2012 (2 pages)
30 August 2012Appointment of Mr Ian Liddle as a director on 28 August 2012 (2 pages)
8 August 2012Termination of appointment of Laurence Douglas Adams as a director on 8 August 2012 (1 page)
8 August 2012Incorporation (44 pages)
8 August 2012Termination of appointment of Laurence Douglas Adams as a director on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Laurence Douglas Adams as a director on 8 August 2012 (1 page)
8 August 2012Incorporation (44 pages)