Background WavePink WaveYellow Wave

PC HOLDING LIMITED (08313827)

PC HOLDING LIMITED (08313827) is a liquidation UK company. incorporated on 30 November 2012. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PC HOLDING LIMITED has been registered for 13 years. Current directors include HAQUE, Imtiaz, MEHTA, Siddharth Dinesh.

Company Number
08313827
Status
liquidation
Type
ltd
Incorporated
30 November 2012
Age
13 years
Address
Leonard House, Bromley, BR1 1RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAQUE, Imtiaz, MEHTA, Siddharth Dinesh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PC HOLDING LIMITED

PC HOLDING LIMITED is an liquidation company incorporated on 30 November 2012 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PC HOLDING LIMITED was registered 13 years ago.(SIC: 82990)

Status

liquidation

Active since 13 years ago

Company No

08313827

LTD Company

Age

13 Years

Incorporated 30 November 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 25 March 2023 (3 years ago)
Submitted on 8 February 2024 (2 years ago)
Period: 27 March 2022 - 25 March 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2025
Period: 26 March 2023 - 31 March 2024

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 October 2024 (1 year ago)

Next Due

Due by 14 October 2025
For period ending 30 September 2025

Previous Company Names

PARK CHINOIS LIMITED
From: 30 November 2012To: 31 July 2013
Contact
Address

Leonard House 7 Newman Road Bromley, BR1 1RJ,

Previous Addresses

19 Berkeley Street London W1J 8ED England
From: 10 January 2018To: 3 September 2025
5th Floor 85-86 Newman Street London W1T 3EX
From: 30 November 2012To: 10 January 2018
Timeline

23 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Funding Round
Jul 15
Director Left
Oct 15
Funding Round
Dec 16
Funding Round
Dec 16
Loan Secured
Dec 17
Director Joined
Apr 18
Director Left
May 18
Funding Round
Sept 18
Director Left
Mar 20
Director Joined
Mar 20
Funding Round
Dec 20
Loan Secured
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Oct 22
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAQUE, Imtiaz

Active
7 Newman Road, BromleyBR1 1RJ
Born July 1979
Director
Appointed 20 Oct 2022

MEHTA, Siddharth Dinesh

Active
7 Newman Road, BromleyBR1 1RJ
Born June 1978
Director
Appointed 28 Feb 2020

PATEL, Hetal

Resigned
Berkeley Street, LondonW1J 8ED
Secretary
Appointed 27 Jan 2014
Resigned 28 Feb 2020

WINTER, Sarah

Resigned
Floor 85-86, LondonW1T 3EX
Secretary
Appointed 11 Sept 2013
Resigned 27 Jan 2014

KADIEV, Dario

Resigned
Berkeley Street, LondonW1J 8ED
Born July 1973
Director
Appointed 30 Nov 2012
Resigned 14 Apr 2018

PATEL, Hetal

Resigned
Berkeley Street, LondonW1J 8ED
Born February 1976
Director
Appointed 27 Mar 2018
Resigned 28 Feb 2020

WALTERS, Philip Donald

Resigned
Newman Street, LondonW1T 3EX
Born April 1952
Director
Appointed 03 Jul 2013
Resigned 16 Oct 2015

Persons with significant control

1

Berkeley Street, LondonW1J 8ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Liquidation Disclaimer Notice
10 September 2025
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
3 September 2025
600600
Resolution
3 September 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
3 September 2025
LIQ02LIQ02
Dissolved Compulsory Strike Off Suspended
2 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 April 2021
RP04SH01RP04SH01
Resolution
23 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Resolution
17 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Memorandum Articles
5 January 2018
MAMA
Resolution
5 January 2018
RESOLUTIONSResolutions
Resolution
5 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Medium
22 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
29 August 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
31 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Incorporation Company
30 November 2012
NEWINCIncorporation