Check the

PC DOCTORS LIMITED

Company
PC DOCTORS LIMITED (03261036)

PC DOCTORS

Phone: 02476 234 594
A⁺ rating

KEY FINANCES

Year
2016
Assets
£464.32k ▲ £120.08k (34.88 %)
Cash
£104.41k ▲ £25.16k (31.75 %)
Liabilities
£233.1k ▲ £70.07k (42.98 %)
Net Worth
£231.22k ▲ £50.02k (27.60 %)

REGISTRATION INFO

Company name
PC DOCTORS LIMITED
Company number
03261036
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Oct 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
pcdoctors.co.uk
Phones
02476 234 594
08443 320 350
Registered Address
3 PEGASUS HOUSE,
PEGASUS COURT OLYMPUS AVENUE,
WARWICK,
WARWICKSHIRE,
CV34 6LW

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

12 Dec 2016
Confirmation statement made on 6 November 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Sub-division of shares on 31 December 2014

CHARGES

15 December 2006
Status
Outstanding
Delivered
5 January 2007
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

28 January 2004
Status
Outstanding
Delivered
6 February 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

25 March 2002
Status
Outstanding
Delivered
5 April 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 June 2000
Status
Satisfied on 22 May 2004
Delivered
8 June 2000
Persons entitled
Bibby Commercial Finance Limited
Description
Fixed equitable charge over any debt the ownership of which…

30 June 1998
Status
Satisfied on 22 May 2004
Delivered
6 July 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

PC DOCTORS LIMITED DIRECTORS

Mark Peacock

  Acting
Appointed
24 November 2004
Role
Secretary
Nationality
British
Address
3 Pegasus House, Pegasus Court Olympus Avenue, Warwick, United Kingdom, CV34 6LW
Name
PEACOCK, Mark

Andrew Charles Dillon

  Acting PSC
Appointed
01 October 1997
Occupation
Managing Director
Role
Director
Age
58
Nationality
British
Address
3 Pegasus House, Pegasus Court Olympus Avenue, Warwick, Warwickshire, England, CV34 6LW
Country Of Residence
United Kingdom
Name
DILLON, Andrew Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lisa Ann Dillon

  Resigned
Appointed
01 October 1997
Resigned
24 November 2004
Role
Secretary
Address
1 St Denis View, Pailton, Rugby, West Midlands, CV23 0QS
Name
DILLON, Lisa Ann

SEMKEN LIMITED

  Resigned
Appointed
09 October 1996
Resigned
10 October 1996
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
Name
SEMKEN LIMITED

LUFMER LIMITED

  Resigned
Appointed
09 October 1996
Resigned
10 October 1996
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
Name
LUFMER LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.