UKBizDB.co.uk

PEMCORE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pemcore Ltd. The company was founded 12 years ago and was given the registration number 08075635. The firm's registered office is in SHEFFIELD. You can find them at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PEMCORE LTD
Company Number:08075635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 May 2012
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Ashgrove Street, Ayr, Scotland, KA7 3BQ

Director24 June 2014Active
53, Ashgrove Street, Ayr, Scotland, KA7 3BQ

Secretary03 January 2013Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director18 May 2012Active
53, Ashgrove Street, Ayr, Scotland, KA7 3BQ

Director03 January 2013Active
53, Ashgrove Street, Ayr, Scotland, KA7 3BQ

Director12 June 2012Active
53, Ashgrove Street, Ayr, Scotland, KA7 3BQ

Director12 June 2012Active

People with Significant Control

Brian Wilson
Notified on:19 May 2016
Status:Active
Date of birth:February 1971
Nationality:American
Country of residence:Scotland
Address:53, Ashgrove Street, Ayr, Scotland, KA7 3BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Sharon Wilson
Notified on:19 May 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Scotland
Address:53 Ashgrove Street, Ayr, Scotland, KA7 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved liquidation.

Download
2022-09-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-24Address

Change registered office address company with date old address new address.

Download
2020-10-03Address

Change registered office address company with date old address new address.

Download
2020-09-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-21Insolvency

Liquidation voluntary resignation liquidator.

Download
2018-02-07Address

Change registered office address company with date old address new address.

Download
2018-01-31Insolvency

Liquidation voluntary statement of affairs.

Download
2018-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-31Resolution

Resolution.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.