Company NameP C Solutions Limited
Company StatusDissolved
Company Number05268192
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)
Previous NamesWynyard Estate & Property Management Limited and Ashparker Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDr James Raynham-Gallivan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2015(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 03 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Denby View Thornhill
Dewsbury
West Yorkshire
WF12 0ER
Secretary NamePPJ Secretariat Limited (Corporation)
StatusClosed
Appointed21 January 2015(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 03 July 2018)
Correspondence Address6 Denby View Thornhill
Dewsbury
West Yorkshire
WF12 0ER
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address2nd Floor, 43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Director NameNicholas Ashworth
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-16 Clerkenwell Road
London
EC1M 5PQ
Director NameMr Stephann Royalle
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(10 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Denby View Thornhill
Dewsbury
West Yorkshire
WF12 0ER
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered AddressStuart Rathmell Insolvency
Nortex Mill 105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

30k at £1James Philip Raynham-gallivan
100.00%
Ordinary

Financials

Year2014
Net Worth£53,789
Cash£1,264
Current Liabilities£41,752

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 January 2017Registered office address changed from 6 Denby View Thornhill Dewsbury West Yorkshire WF12 0ER to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 27 January 2017 (1 page)
26 January 2017Appointment of a voluntary liquidator (1 page)
26 January 2017Statement of affairs with form 4.19 (5 pages)
26 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-05
(1 page)
21 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 30,001
(6 pages)
20 January 2016Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (15 pages)
17 July 2015Director's details changed for Dr James Raynham-Gallivan on 27 March 2015 (2 pages)
27 March 2015Appointment of Dr James Raynham-Gallivan as a director on 8 March 2015 (2 pages)
27 March 2015Appointment of Dr James Raynham-Gallivan as a director on 8 March 2015 (2 pages)
27 March 2015Termination of appointment of Stephann Royalle as a director on 21 March 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 January 2015Company name changed ashparker LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-21
(3 pages)
21 January 2015Registered office address changed from 267 Ashley Road Hale Altrincham Cheshire WA15 9NF to 6 Denby View Thornhill Dewsbury West Yorkshire WF12 0ER on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Nicholas Ashworth as a director on 20 January 2015 (1 page)
21 January 2015Registered office address changed from , 267 Ashley Road, Hale, Altrincham, Cheshire, WA15 9NF to 6 Denby View Thornhill Dewsbury West Yorkshire WF12 0ER on 21 January 2015 (1 page)
21 January 2015Appointment of Ppj Secretariat Limited as a secretary on 21 January 2015 (2 pages)
21 January 2015Appointment of Mr Stephann Royalle as a director on 21 January 2015 (2 pages)
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 April 2014Registered office address changed from , 12-16 Clerkenwell Road, London, EC1M 5PQ on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 17 April 2014 (1 page)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 May 2012Termination of appointment of Richard Jobling as a director (1 page)
15 May 2012Registered office address changed from , 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 15 May 2012 (1 page)
15 May 2012Appointment of Nicholas Ashworth as a director (2 pages)
15 May 2012Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 15 May 2012 (1 page)
15 May 2012Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
15 May 2012Termination of appointment of Third Party Formations Limited as a director (1 page)
15 May 2012Company name changed wynyard estate & property management LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
13 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
28 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
20 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 December 2009Secretary's details changed for Third Party Company Secretaries Limited on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Third Party Formations Limited on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Third Party Company Secretaries Limited on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Third Party Formations Limited on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
24 December 2008Return made up to 02/12/08; full list of members (3 pages)
3 December 2008Return made up to 02/12/07; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
30 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
22 June 2007Return made up to 02/12/06; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
28 December 2005Secretary's particulars changed (1 page)
6 November 2005Return made up to 04/11/05; full list of members (2 pages)
25 October 2004Incorporation (14 pages)