This company is commonly known as Pect Consultancy Limited. The company was founded 18 years ago and was given the registration number 05761698. The firm's registered office is in LONDON. You can find them at Pearl Assurance House, 319 Ballards Lane, London, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | PECT CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 05761698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 March 2006 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pearl Assurance House, 319 Ballards Lane, London, N12 8LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 17 September 2014 | Active |
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 21 August 2006 | Active |
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 30 June 2015 | Active |
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 02 September 2011 | Active |
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 20 February 2013 | Active |
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 29 March 2006 | Active |
12, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR | Secretary | 29 March 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 29 March 2006 | Active |
59, Church Street, Deeping St. James, Peterborough, United Kingdom, PE6 8HF | Director | 27 January 2009 | Active |
21, Brodsworth Road, Peterborough, United Kingdom, PE2 8XF | Director | 27 January 2009 | Active |
27 Lonsdale Road, Stamford, PE9 2RW | Director | 29 March 2006 | Active |
The Green House, 2nd Floor, 4-6 Cowgate, Peterborough, United Kingdom, PE1 1NA | Director | 14 September 2011 | Active |
The Green House, 2nd Floor, 4-6 Cowgate, Peterborough, United Kingdom, PE1 1NA | Director | 22 February 2013 | Active |
The Green House, 2nd Floor, 4-6 Cowgate, Peterborough, United Kingdom, PE1 1NA | Director | 18 February 2011 | Active |
9 Teal Grove, Cowbit, Spalding, PE12 6XG | Director | 21 August 2006 | Active |
1st Floor, 4-6 Cowgate, Peterborough, PE1 1NA | Director | 21 May 2010 | Active |
1st Floor, 4-6 Cowgate, Peterborough, PE1 1NA | Director | 17 May 2010 | Active |
30 Peterborough Road, Castor, Peterborough, PE5 7AX | Director | 22 August 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 29 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2021-02-26 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-19 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-10-06 | Address | Change registered office address company with date old address new address. | Download |
2016-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-09-30 | Resolution | Resolution. | Download |
2016-04-22 | Auditors | Auditors resignation company. | Download |
2016-03-31 | Officers | Change person director company with change date. | Download |
2016-03-31 | Officers | Change person director company with change date. | Download |
2016-03-31 | Officers | Change person secretary company with change date. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Officers | Termination secretary company with name termination date. | Download |
2015-12-04 | Accounts | Accounts with accounts type small. | Download |
2015-11-30 | Address | Change registered office address company with date old address new address. | Download |
2015-11-19 | Officers | Termination director company with name termination date. | Download |
2015-11-19 | Officers | Termination director company with name termination date. | Download |
2015-07-17 | Officers | Appoint person director company with name date. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Officers | Termination director company with name termination date. | Download |
2015-04-15 | Officers | Termination director company with name termination date. | Download |
2014-11-13 | Accounts | Accounts with accounts type small. | Download |
2014-10-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.