Company NamePg Contract Services Limited
Company StatusDissolved
Company Number03008997
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)
Dissolution Date23 September 2010 (13 years, 7 months ago)
Previous NamePectel Contract Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Lee Michael Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 23 September 2010)
RoleManaging Director
Country of ResidenceGBR
Correspondence AddressFerns Cottage
Coniston Road
Thundersley
Essex
SS7 3JD
Secretary NameMr Lee Michael Brown
NationalityBritish
StatusClosed
Appointed31 January 2007(12 years after company formation)
Appointment Duration3 years, 7 months (closed 23 September 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressFerns Cottage
Coniston Road
Thundersley
Essex
SS7 3JD
Director NameKevin Ingram
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleInsulation Contractor
Correspondence AddressMaisonwick 194/196 Furtherwick Road
Canvey Island
Essex
SS8 7BL
Director NameMichael Phillips
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleAccountant
Correspondence Address128 Orchid Villas
Pattaya City
Chamburi
Thailand
Secretary NameMichael Phillips
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleAccountant
Correspondence Address128 Orchid Villas
Pattaya City
Chamburi
Thailand
Secretary NameIan Warren
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 December 2005)
RoleCompany Director
Correspondence Address26 Brackley Crescent
Basildon
Essex
SS13 1RA
Director NameJohn David Millane
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 April 2002)
RoleCompany Director
Correspondence Address10 Lampits Hill Avenue
Corringham
Stanford Le Hope
Essex
SS17 7NY
Director NameGerrard Hallahan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address1 Cubitt Wharf
Storers Quay
London
E14 3BF
Director NameWilliam Henry Crush
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2005)
RoleCompany Director
Correspondence Address39 Ilmington Drive
Ravenscroft
Basildon
Essex
SS13 1RD
Director NameMr Scott Atholl Murray
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 February 2010)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address10 Lee Road
Bowers Gifford
North Benfleet
Essex
SS13 2HS
Secretary NameLee Brown
NationalityBritish
StatusResigned
Appointed21 December 2005(10 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2006)
RoleManaging Director
Correspondence Address90 Churchfields
Shoeburyness
Essex
SS3 8TN
Director NameJohn Wasmuth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2007)
RoleAccountant
Correspondence Address6 Sussex Close
Laindon
Basildon
Essex
SS15 6PR
Director NameMr Alan Raymond Brockhouse
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(11 years, 5 months after company formation)
Appointment Duration8 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Gateways
Goffs Oak
Cheshunt
Hertfordshire
EN7 6SU
Secretary NameJohn Wasmuth
NationalityBritish
StatusResigned
Appointed30 June 2006(11 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address6 Sussex Close
Laindon
Basildon
Essex
SS15 6PR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Zolfo Cooper Llp The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

23 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2010Final Gazette dissolved following liquidation (1 page)
23 June 2010Notice of move from Administration to Dissolution on 14 June 2010 (11 pages)
23 June 2010Notice of move from Administration to Dissolution (11 pages)
17 March 2010Termination of appointment of Scott Murray as a director (2 pages)
17 March 2010Termination of appointment of Scott Murray as a director (2 pages)
19 January 2010Administrator's progress report to 16 December 2009 (17 pages)
19 January 2010Administrator's progress report to 16 December 2009 (17 pages)
14 December 2009Notice of extension of period of Administration (1 page)
14 December 2009Notice of extension of period of Administration (1 page)
17 July 2009Administrator's progress report to 16 June 2009 (12 pages)
17 July 2009Administrator's progress report to 16 June 2009 (12 pages)
6 May 2009Statement of affairs with form 2.15B/2.14B (8 pages)
6 May 2009Statement of affairs with form 2.15B/2.14B (8 pages)
25 February 2009Statement of administrator's proposal (29 pages)
25 February 2009Statement of administrator's proposal (29 pages)
7 February 2009Statement of affairs with form 2.14B (7 pages)
7 February 2009Statement of affairs with form 2.14B (7 pages)
15 January 2009Company name changed pectel contract services LIMITED\certificate issued on 23/01/09 (3 pages)
15 January 2009Company name changed pectel contract services LIMITED\certificate issued on 23/01/09 (3 pages)
28 December 2008Registered office changed on 28/12/2008 from pectel court burnt mills road basildon essex SS13 1DT (1 page)
28 December 2008Appointment of an administrator (1 page)
28 December 2008Registered office changed on 28/12/2008 from pectel court burnt mills road basildon essex SS13 1DT (1 page)
28 December 2008Appointment of an administrator (1 page)
1 August 2008Accounts for a medium company made up to 30 September 2007 (12 pages)
1 August 2008Accounts for a medium company made up to 30 September 2007 (12 pages)
1 April 2008Return made up to 31/12/07; full list of members (3 pages)
1 April 2008Return made up to 31/12/07; full list of members (3 pages)
10 December 2007Auditor's resignation (1 page)
10 December 2007Auditor's resignation (1 page)
3 August 2007Full accounts made up to 30 September 2006 (17 pages)
3 August 2007Full accounts made up to 30 September 2006 (17 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
3 February 2007Return made up to 31/12/06; full list of members (6 pages)
3 February 2007Return made up to 31/12/06; full list of members (6 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
31 August 2006Director's particulars changed (2 pages)
31 August 2006Director's particulars changed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
17 March 2006Full accounts made up to 2 October 2005 (15 pages)
17 March 2006Full accounts made up to 2 October 2005 (15 pages)
17 March 2006Full accounts made up to 2 October 2005 (15 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Resolutions
  • RES13 ‐ Re finance documents 23/12/05
(1 page)
10 January 2006Resolutions
  • RES13 ‐ Re finance documents 23/12/05
(1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New secretary appointed;new director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New secretary appointed;new director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
3 January 2006Particulars of mortgage/charge (7 pages)
3 January 2006Particulars of mortgage/charge (7 pages)
14 June 2005Full accounts made up to 26 September 2004 (15 pages)
14 June 2005Full accounts made up to 26 September 2004 (15 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 May 2004Registered office changed on 25/05/04 from: 83 high street rayleigh essex SS6 7EJ (1 page)
25 May 2004Registered office changed on 25/05/04 from: 83 high street rayleigh essex SS6 7EJ (1 page)
29 March 2004Full accounts made up to 28 September 2003 (14 pages)
29 March 2004Full accounts made up to 28 September 2003 (14 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 May 2003Full accounts made up to 29 September 2002 (15 pages)
14 May 2003Full accounts made up to 29 September 2002 (15 pages)
17 April 2003Return made up to 31/12/02; full list of members (7 pages)
17 April 2003Return made up to 31/12/02; full list of members (7 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 October 2001Particulars of mortgage/charge (3 pages)
15 October 2001Particulars of mortgage/charge (3 pages)
13 August 2001Accounts for a small company made up to 29 September 2000 (4 pages)
13 August 2001Accounts for a small company made up to 29 September 2000 (4 pages)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 June 2000Accounts for a small company made up to 3 October 1999 (3 pages)
8 June 2000Accounts for a small company made up to 3 October 1999 (3 pages)
8 June 2000Accounts for a small company made up to 3 October 1999 (3 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
3 August 1999Accounts for a small company made up to 4 October 1998 (3 pages)
3 August 1999Accounts for a small company made up to 4 October 1998 (3 pages)
3 August 1999Accounts for a small company made up to 4 October 1998 (3 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
1 February 1999Director's particulars changed (1 page)
1 February 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 5 October 1997 (4 pages)
30 July 1998Accounts for a small company made up to 5 October 1997 (4 pages)
30 July 1998Accounts for a small company made up to 5 October 1997 (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 29 September 1996 (5 pages)
30 July 1997Accounts for a small company made up to 29 September 1996 (5 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 February 1996Accounts for a small company made up to 30 September 1995 (3 pages)
11 February 1996Accounts for a small company made up to 30 September 1995 (3 pages)
12 January 1995Incorporation (13 pages)