Background WavePink WaveYellow Wave

PCMSENG GROUP LIMITED (12179774)

PCMSENG GROUP LIMITED (12179774) is a dissolved UK company. incorporated on 29 August 2019. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. PCMSENG GROUP LIMITED has been registered for 6 years. Current directors include KINSEY, Andrew John, LOMAX, Sebastian James.

Company Number
12179774
Status
dissolved
Type
ltd
Incorporated
29 August 2019
Age
6 years
Address
British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
KINSEY, Andrew John, LOMAX, Sebastian James
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCMSENG GROUP LIMITED

PCMSENG GROUP LIMITED is an dissolved company incorporated on 29 August 2019 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. PCMSENG GROUP LIMITED was registered 6 years ago.(SIC: 71122)

Status

dissolved

Active since 6 years ago

Company No

12179774

LTD Company

Age

6 Years

Incorporated 29 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 October 2020 (5 years ago)
Submitted on 25 May 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 August 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington, WA3 6BA,

Previous Addresses

3rd Floor, 5 New York Street Manchester M1 4JB England
From: 3 December 2020To: 22 February 2021
Unit 3a Innovate Park Adwick Park Manvers Rotherham South Yorkshire S63 5AB United Kingdom
From: 29 August 2019To: 3 December 2020
Timeline

24 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Funding Round
Nov 19
New Owner
Nov 19
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Jan 21
Loan Secured
Feb 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Jun 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KINSEY, Andrew John

Active
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1970
Director
Appointed 30 Nov 2020

LOMAX, Sebastian James

Active
Unit 718 Eddington Way, WarringtonWA3 6BA
Born June 1979
Director
Appointed 17 Dec 2021

BARNES, Antony

Resigned
New York Street, ManchesterM1 4JB
Born June 1982
Director
Appointed 17 Oct 2019
Resigned 30 Nov 2020

CHATER, Andrew John

Resigned
Innovate Park, RotherhamS63 5AB
Born January 1971
Director
Appointed 29 Aug 2019
Resigned 30 Nov 2020

DENNISON, Steven Christopher

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1965
Director
Appointed 30 Nov 2020
Resigned 31 May 2021

HIRST, Paul Richard

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1970
Director
Appointed 25 May 2021
Resigned 17 Dec 2021

KAY, Stewart Thomas

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 30 Nov 2020
Resigned 17 Dec 2021

PICKERING, Steven John

Resigned
New York Street, ManchesterM1 4JB
Born May 1961
Director
Appointed 17 Oct 2019
Resigned 30 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Unit 718 Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020

Mr Andrew John Chater

Ceased
Dunley, Stourport-On-SevernDY13 0UJ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Aug 2019
Ceased 30 Nov 2020

Mr Andrew John Chater

Ceased
Innovate Park, RotherhamS63 5AB
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2019
Ceased 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Voluntary
17 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 October 2022
DS01DS01
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
28 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Memorandum Articles
24 February 2021
MAMA
Resolution
24 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
24 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Resolution
7 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Incorporation Company
29 August 2019
NEWINCIncorporation