Company NameP & C Distribution Ltd
Company StatusDissolved
Company Number06310333
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)
Dissolution Date7 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Anthony Jackson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameKatherine Ann Staines
NationalityBritish
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleAccounts Manager
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMiss Cathryn Clair Dunstan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 New Wellington Close
Blackburn
Lancashire
BB2 4HJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£7,885,674
Gross Profit£1,311,071
Net Worth£394,625
Cash£414,207
Current Liabilities£2,305,766

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 January 2022Final Gazette dissolved following liquidation (1 page)
7 October 2021Return of final meeting in a creditors' voluntary winding up (23 pages)
25 May 2021Liquidators' statement of receipts and payments to 15 May 2021 (23 pages)
27 August 2020Appointment of a voluntary liquidator (3 pages)
27 August 2020Removal of liquidator by court order (10 pages)
30 May 2020Liquidators' statement of receipts and payments to 15 May 2020 (20 pages)
26 June 2019Liquidators' statement of receipts and payments to 15 May 2019 (23 pages)
14 November 2018Registered office address changed from , 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 14 November 2018 (2 pages)
13 July 2018Liquidators' statement of receipts and payments to 15 May 2018 (23 pages)
24 May 2018Liquidators' statement of receipts and payments to 15 May 2017 (23 pages)
25 July 2016Liquidators' statement of receipts and payments to 15 May 2016 (14 pages)
25 July 2016Liquidators' statement of receipts and payments to 15 May 2016 (14 pages)
23 July 2015Liquidators' statement of receipts and payments to 15 May 2015 (12 pages)
23 July 2015Liquidators' statement of receipts and payments to 15 May 2015 (12 pages)
23 July 2015Liquidators statement of receipts and payments to 15 May 2015 (12 pages)
12 June 2014Administrator's progress report to 16 May 2014 (25 pages)
12 June 2014Administrator's progress report to 16 May 2014 (25 pages)
27 May 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Appointment of a voluntary liquidator (1 page)
16 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 April 2014Amended certificate of constitution of creditors' committee (1 page)
30 April 2014Amended certificate of constitution of creditors' committee (1 page)
28 April 2014Result of meeting of creditors (65 pages)
28 April 2014Result of meeting of creditors (65 pages)
16 April 2014Statement of affairs with form 2.14B (23 pages)
16 April 2014Statement of affairs with form 2.14B (23 pages)
8 April 2014Statement of administrator's proposal (64 pages)
8 April 2014Statement of administrator's proposal (64 pages)
6 March 2014Registered office address changed from Glenfield Park Two Blakewater Road Blackburn BB1 5QH England on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from Glenfield Park Two Blakewater Road Blackburn BB1 5QH England on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from , Glenfield Park Two Blakewater Road, Blackburn, BB1 5QH, England on 6 March 2014 (2 pages)
13 February 2014Appointment of an administrator (1 page)
13 February 2014Appointment of an administrator (1 page)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 200
(4 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 200
(4 pages)
2 August 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
2 August 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
17 July 2013Registered office address changed from , Glenfiels Park 2 Blakewater Road, Blackburn, BB1 5QH, England on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Glenfiels Park 2 Blakewater Road Blackburn BB1 5QH England on 17 July 2013 (1 page)
24 April 2013Registered office address changed from Unit 1 Technology Business Park Duckworth Street Church Accrington BB5 4LQ on 24 April 2013 (1 page)
24 April 2013Registered office address changed from , Unit 1 Technology Business Park, Duckworth Street, Church, Accrington, BB5 4LQ on 24 April 2013 (1 page)
10 August 2012Secretary's details changed for Katherine Ann Fitzmaurice on 5 June 2012 (1 page)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
10 August 2012Secretary's details changed for Katherine Ann Fitzmaurice on 5 June 2012 (1 page)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
10 August 2012Secretary's details changed for Katherine Ann Fitzmaurice on 5 June 2012 (1 page)
9 August 2012Director's details changed for Mr. Paul Anthony Jackson on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr. Paul Anthony Jackson on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr. Paul Anthony Jackson on 9 August 2012 (2 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
23 May 2012Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
23 May 2012Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
16 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 April 2011Change of share class name or designation (2 pages)
21 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 200
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 200
(4 pages)
21 April 2011Change of share class name or designation (2 pages)
17 February 2011Total exemption full accounts made up to 30 November 2010 (14 pages)
17 February 2011Total exemption full accounts made up to 30 November 2010 (14 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption full accounts made up to 30 November 2009 (16 pages)
18 January 2010Total exemption full accounts made up to 30 November 2009 (16 pages)
25 November 2009Current accounting period extended from 26 June 2009 to 30 November 2009 (4 pages)
25 November 2009Current accounting period extended from 26 June 2009 to 30 November 2009 (4 pages)
22 July 2009Return made up to 12/07/09; full list of members (3 pages)
22 July 2009Return made up to 12/07/09; full list of members (3 pages)
18 September 2008Total exemption full accounts made up to 26 June 2008 (14 pages)
18 September 2008Total exemption full accounts made up to 26 June 2008 (14 pages)
18 September 2008Accounting reference date extended from 31/03/2008 to 26/06/2008 (1 page)
18 September 2008Accounting reference date extended from 31/03/2008 to 26/06/2008 (1 page)
1 September 2008Return made up to 12/07/08; full list of members (3 pages)
1 September 2008Secretary's change of particulars / katherine fitzmaurice / 30/08/2008 (1 page)
1 September 2008Return made up to 12/07/08; full list of members (3 pages)
1 September 2008Secretary's change of particulars / katherine fitzmaurice / 30/08/2008 (1 page)
1 April 2008Appointment terminated director cathryn dunstan (1 page)
1 April 2008Appointment terminated director cathryn dunstan (1 page)
9 November 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
9 November 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
18 July 2007Particulars of mortgage/charge (10 pages)
18 July 2007Particulars of mortgage/charge (10 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Incorporation (13 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Incorporation (13 pages)