This company is commonly known as P&c Management Services Llp. The company was founded 15 years ago and was given the registration number OC341421. The firm's registered office is in PRESTON. You can find them at Heskin Hall Farm Wood Lane, Heskin, Preston, . This company's SIC code is None Supplied.
Name | : | P&C MANAGEMENT SERVICES LLP |
---|---|---|
Company Number | : | OC341421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 November 2008 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA | Llp Designated Member | 13 November 2008 | Active |
31/F, Chinachem Century Tower, 178 Gloucester Road, Wan Chai, China, | Corporate Llp Designated Member | 05 December 2016 | Active |
4, Mclean Drive, Priorslee, Telford, TF2 9RT | Llp Designated Member | 13 November 2008 | Active |
Europa House, Coppicemere Drive, Crewe Business Park, Crewe, United Kingdom, CW1 6GZ | Llp Designated Member | 13 November 2008 | Active |
7-9, Macon Court, Herald Drive, Crewe, England, CW1 6EA | Corporate Llp Designated Member | 31 January 2016 | Active |
Prospect Direct Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7-9, Macon Court, Crewe, England, CW1 6EA |
Nature of control | : |
|
Mr Simon David Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Heskin Hall Farm, Wood Lane, Preston, PR7 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-12 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-09-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-25 | Insolvency | Liquidation voluntary determination. | Download |
2019-07-11 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Gazette | Gazette filings brought up to date. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2018-01-11 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-01-11 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2018-01-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-01-02 | Gazette | Gazette notice compulsory. | Download |
2017-11-29 | Officers | Change person member limited liability partnership with name change date. | Download |
2017-11-29 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2017-11-29 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.