ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PCF Group Plc

PCF Group Plc is a liquidation company incorporated on 18 October 1993 with the registered office located in Leeds, West Yorkshire. PCF Group Plc was registered 32 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
02863246
Public limited company
Age
32 years
Incorporated 18 October 1993
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 27 January 2024 (1 year 8 months ago)
Next confirmation dated 27 January 2025
Was due on 10 February 2025 (8 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Group
Next accounts for period 31 March 2024
Was due on 30 September 2024 (1 year ago)
Address
8th Floor, Central Square
29 Wellington Street
Leeds
LS1 4DL
United Kingdom
Address changed on 28 Jun 2024 (1 year 3 months ago)
Previous address was Dashwood House 69 Old Broad Street London EC2M 1QS England
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
100
Controllers (PSC)
4
Director • British • Lives in England • Born in Oct 1965
Director • Non-Executive Director • British • Lives in England • Born in Mar 1959
Director • Non-Executive Director • British • Lives in England • Born in May 1965
Somers Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
W H Ireland Limited
Garry George Stran and Simon Alick Moore are mutual people.
Active
W.H. Ireland Group Plc
Garry George Stran and Simon Alick Moore are mutual people.
Active
Collingtree Enterprises Limited
Garry George Stran is a mutual person.
Active
Recognise Bank Limited
Garry George Stran is a mutual person.
Active
GB Bank Limited
Mark Timothy John Sismey-Durrant is a mutual person.
Active
Rci Bank UK Limited
Simon Alick Moore is a mutual person.
Active
Liverpool Victoria Financial Services Limited
Simon Alick Moore is a mutual person.
Active
Catalyst Asset Finance Limited
Garry George Stran is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£58.75M
Increased by £2.62M (+5%)
Turnover
£20.93M
Decreased by £5.82M (-22%)
Employees
152
Increased by 5 (+3%)
Total Assets
£392.39M
Decreased by £56.37M (-13%)
Total Liabilities
-£353.86M
Decreased by £46.03M (-12%)
Net Assets
£38.52M
Decreased by £10.34M (-21%)
Debt Ratio (%)
90%
Increased by 1.07% (+1%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 28 Jun 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 26 Jun 2024
Garry George Stran Resigned
1 Year 4 Months Ago on 19 Jun 2024
Mark Timothy John Sismey-Durrant Resigned
1 Year 4 Months Ago on 19 Jun 2024
Simon Alick Moore Resigned
1 Year 4 Months Ago on 19 Jun 2024
Duncan Francis Mcdonald Resigned
1 Year 4 Months Ago on 19 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Mar 2024
Charles David Owen Jillings (PSC) Appointed
2 Years 10 Months Ago on 20 Dec 2022
Alasdair Relph Younie (PSC) Appointed
2 Years 10 Months Ago on 20 Dec 2022
Duncan Paul Saville (PSC) Appointed
2 Years 10 Months Ago on 20 Dec 2022
Get Credit Report
Discover PCF Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 18 June 2025
Submitted on 24 Jul 2025
Statement of affairs
Submitted on 9 Jul 2024
Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England to 8th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 28 June 2024
Submitted on 28 Jun 2024
Resolutions
Submitted on 28 Jun 2024
Appointment of a voluntary liquidator
Submitted on 26 Jun 2024
Termination of appointment of Garry George Stran as a director on 19 June 2024
Submitted on 21 Jun 2024
Termination of appointment of Duncan Francis Mcdonald as a secretary on 19 June 2024
Submitted on 21 Jun 2024
Termination of appointment of Simon Alick Moore as a director on 19 June 2024
Submitted on 21 Jun 2024
Termination of appointment of Mark Timothy John Sismey-Durrant as a director on 19 June 2024
Submitted on 21 Jun 2024
Notification of Charles David Owen Jillings as a person with significant control on 20 December 2022
Submitted on 13 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year