Pc & Sons Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 14, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-08-31
Cash in hand£163,272 -217.07%
Net Worth£769,175 -58.86%
Liabilities£42,139 -43.01%
Fixed Assets£807,609 -3.13%
Trade Debtors£103,535 -120.69%
Total assets£1,074,416 -46.97%
Shareholder's funds£769,175 -58.86%
Total liabilities£42,139 -43.01%

P. CHAPLIN & SONS TRANSPORT LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01253536
Record last updated Monday, April 27, 2015 3:18:48 PM UTC
Official Address 9 Scirocco Close Parklands
There are 147 companies registered at this street
Locality Parklands
Region Northamptonshire, England
Postal Code NN36AP
Sector Freight transport by road

Charts

Visits

PC & SONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72022-72022-122025-12025-32025-42025-5012345678910111213
Document TypeDoc. Type Publication datePub. date Download link
Notices Apr 27, 2015 Final meetings Final meetings
Registry Jul 14, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Notices Jul 2, 2014 Notices to creditors Notices to creditors
Notices Jul 2, 2014 Appointment of liquidators Appointment of liquidators
Notices Jul 2, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Jul 1, 2014 Change of registered office address Change of registered office address
Registry Jun 27, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 27, 2014 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jun 23, 2014 Resignation of one Director Resignation of one Director
Registry May 21, 2014 Resignation of one Director (a man) and one Haulage Contractor Resignation of one Director (a man) and one Haulage Contractor
Registry Mar 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jan 14, 2014 Annual accounts Annual accounts
Registry Dec 17, 2013 Annual return Annual return
Registry Oct 21, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Sep 30, 2013 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials May 31, 2013 Annual accounts Annual accounts
Registry Nov 6, 2012 Annual return Annual return
Financials May 30, 2012 Annual accounts Annual accounts
Registry Dec 19, 2011 Resignation of one Director Resignation of one Director
Registry Dec 19, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 15, 2011 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Dec 15, 2011 Varying share rights and names Varying share rights and names
Registry Dec 2, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 2, 2011 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Nov 15, 2011 Annual return Annual return
Registry Nov 10, 2011 Change of particulars for director Change of particulars for director
Registry Nov 10, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Oct 20, 2011 Change of particulars for director Change of particulars for director
Registry Oct 13, 2011 Change of registered office address Change of registered office address
Registry Jul 8, 2011 Company name change Company name change
Registry Jul 8, 2011 Change of name certificate Change of name certificate
Registry Jul 8, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 20, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 9, 2010 Annual return Annual return
Registry Dec 9, 2010 Change of particulars for director Change of particulars for director
Registry Dec 9, 2010 Change of particulars for director 1253... Change of particulars for director 1253...
Registry Dec 9, 2010 Change of registered office address Change of registered office address
Financials Nov 9, 2010 Annual accounts Annual accounts
Registry Sep 13, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 13, 2010 Appointment of a woman as Director 1253... Appointment of a woman as Director 1253...
Registry May 20, 2010 Two appointments: 2 women Two appointments: 2 women
Registry Jan 20, 2010 Resignation of one Director Resignation of one Director
Registry Dec 22, 2009 Resignation of one Director (a man) and one Haulage Contractor Resignation of one Director (a man) and one Haulage Contractor
Financials Dec 1, 2009 Annual accounts Annual accounts
Registry Nov 18, 2009 Change of particulars for director Change of particulars for director
Registry Nov 18, 2009 Annual return Annual return
Financials Jan 14, 2009 Annual accounts Annual accounts
Registry Nov 5, 2008 Annual return Annual return
Financials Apr 18, 2008 Amended accounts Amended accounts
Financials Dec 11, 2007 Annual accounts Annual accounts
Registry Nov 6, 2007 Annual return Annual return
Financials Jan 3, 2007 Annual accounts Annual accounts
Registry Nov 6, 2006 Annual return Annual return
Registry Aug 30, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 28, 2006 Annual accounts Annual accounts
Registry Nov 7, 2005 Annual return Annual return
Financials Dec 10, 2004 Annual accounts Annual accounts
Registry Nov 22, 2004 Annual return Annual return
Registry Dec 31, 2003 Annual return 1253... Annual return 1253...
Financials Dec 31, 2003 Annual accounts Annual accounts
Financials Dec 3, 2002 Annual accounts 1253... Annual accounts 1253...
Registry Nov 1, 2002 Annual return Annual return
Financials Jan 9, 2002 Annual accounts Annual accounts
Registry Nov 8, 2001 Annual return Annual return
Registry Dec 12, 2000 Annual return 1253... Annual return 1253...
Registry Dec 4, 2000 Appointment of a director Appointment of a director
Financials Dec 4, 2000 Annual accounts Annual accounts
Registry Aug 7, 2000 Resignation of a secretary Resignation of a secretary
Registry Aug 7, 2000 Appointment of a secretary Appointment of a secretary
Registry Apr 18, 2000 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 18, 2000 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 11, 2000 Annual return Annual return
Registry Feb 11, 2000 Annual return 1253... Annual return 1253...
Financials Jan 26, 2000 Annual accounts Annual accounts
Registry Sep 1, 1999 Appointment of a man as Director Appointment of a man as Director
Financials Feb 26, 1999 Annual accounts Annual accounts
Registry Jan 6, 1999 Annual return Annual return
Registry Aug 3, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 22, 1998 Resignation of a director Resignation of a director
Registry Jun 22, 1998 Appointment of a secretary Appointment of a secretary
Registry Jun 19, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 13, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 14, 1998 Resignation of one Director (a man) and one Haulage Contractor Resignation of one Director (a man) and one Haulage Contractor
Financials Dec 22, 1997 Annual accounts Annual accounts
Registry Nov 27, 1997 Annual return Annual return
Registry Jan 9, 1997 Annual return 1253... Annual return 1253...
Financials Dec 24, 1996 Annual accounts Annual accounts
Registry Apr 30, 1996 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Dec 12, 1995 Annual return Annual return
Financials Dec 12, 1995 Annual accounts Annual accounts
Registry Jan 3, 1995 Annual return Annual return
Financials Dec 19, 1994 Annual accounts Annual accounts
Registry Jan 26, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 5, 1994 Annual return Annual return
Registry Jan 5, 1994 Nc inc already adjusted Nc inc already adjusted
Registry Jan 5, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 5, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Jan 5, 1994 Annual accounts Annual accounts
Registry Jan 5, 1994 Director's particulars changed Director's particulars changed
Registry Jul 21, 1993 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)