PROTECHNIC COMPUTERS LIMITED

PROTECHNIC COMPUTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePROTECHNIC COMPUTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00892531
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROTECHNIC COMPUTERS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is PROTECHNIC COMPUTERS LIMITED located?

    Registered Office Address
    Rawdon House Green Lane
    Yeadon
    LS19 7BY Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of PROTECHNIC COMPUTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITELEY AND CREASEY(CHELMSFORD)LIMITEDNov 23, 1966Nov 23, 1966

    What are the latest accounts for PROTECHNIC COMPUTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for PROTECHNIC COMPUTERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROTECHNIC COMPUTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    04/02/2016
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2016

    Statement of capital on Mar 13, 2016

    • Capital: GBP 128.75
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 128.75
    SH01

    Registered office address changed from Ascribe House, Branker Street, Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on Jan 07, 2015

    1 pagesAD01

    Termination of appointment of Anthony Stephen Critchlow as a director on Oct 03, 2014

    1 pagesTM01

    Appointment of Mr Peter John Southby as a director on Oct 03, 2014

    2 pagesAP01

    Termination of appointment of Mandy Joanne Mottram as a secretary on Oct 03, 2014

    1 pagesTM02

    Appointment of Ms Caroline Louise Farbridge as a secretary on Oct 03, 2014

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Appointment of Mrs Christina Tamblyn as a director on Sep 01, 2014

    2 pagesAP01

    Previous accounting period extended from Jun 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Jan 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 128.75
    SH01

    Termination of appointment of Nicholas Townend as a director

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Jan 05, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Nicholas Adam Townend as a director

    2 pagesAP01

    Termination of appointment of Jeremy Lee as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

    Termination of appointment of Jeremy Lee as a secretary

    1 pagesTM02

    Who are the officers of PROTECHNIC COMPUTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARBRIDGE, Caroline Louise
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    192551600001
    SOUTHBY, Peter John
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritish192550490001
    TAMBLYN, Christina
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritish191028210001
    HENDERSON, Alison Mary
    4 High Street
    Orwell
    SG8 5QN Royston
    Hertfordshire
    Secretary
    4 High Street
    Orwell
    SG8 5QN Royston
    Hertfordshire
    British40529090001
    LEE, Jeremy Stephen William
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    Secretary
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    British98814590001
    MOTTRAM, Mandy Joanne
    Constable Drive
    Marple Bridge
    SK6 5BG Stockport
    18
    Cheshire
    England
    Secretary
    Constable Drive
    Marple Bridge
    SK6 5BG Stockport
    18
    Cheshire
    England
    166590540001
    WHITELEY, Christopher Keith
    Westley Cottage
    Westley Waterless
    CB8 0RQ Newmarket
    Suffolk
    Secretary
    Westley Cottage
    Westley Waterless
    CB8 0RQ Newmarket
    Suffolk
    British5643730001
    WHITELEY, Christopher Keith
    Westley Cottage
    Westley Waterless
    CB8 0RQ Newmarket
    Suffolk
    Secretary
    Westley Cottage
    Westley Waterless
    CB8 0RQ Newmarket
    Suffolk
    British5643730001
    COLTON, Mark Richard James
    High Croft The Avenue
    Madingley
    CB3 8AR Cambridge
    Cambs
    Director
    High Croft The Avenue
    Madingley
    CB3 8AR Cambridge
    Cambs
    British13667010001
    CRITCHLOW, Anthony Stephen
    Grange Farm
    Grange Road Bromley Cross
    BL7 9AX Bolton
    Director
    Grange Farm
    Grange Road Bromley Cross
    BL7 9AX Bolton
    United KingdomBritish101716720002
    HINCHLIFFE, Richard John
    The Pines
    London Road
    PE27 5EX St. Ives
    Cambridgeshire
    Director
    The Pines
    London Road
    PE27 5EX St. Ives
    Cambridgeshire
    United KingdomBritish78332480001
    LEE, Jeremy Stephen William
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    Director
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    United KingdomBritish98814590001
    MCKINNON, David Stewart
    51 Henbrook
    St Neots
    PE19 2DJ Huntingdon
    Cambridgeshire
    Director
    51 Henbrook
    St Neots
    PE19 2DJ Huntingdon
    Cambridgeshire
    British23544520001
    ROUTSIS, Timothy
    29 High Street
    Great Wilbraham
    CB1 5JD Cambridge
    Cambridgeshire
    Director
    29 High Street
    Great Wilbraham
    CB1 5JD Cambridge
    Cambridgeshire
    British28577130001
    TOWNEND, Nicholas Adam
    Ascribe House, Branker Street,
    Westhoughton
    BL5 3JD Bolton
    Director
    Ascribe House, Branker Street,
    Westhoughton
    BL5 3JD Bolton
    EnglandBritish154577090001
    WHITELEY, Christopher Keith
    Westley Cottage
    Westley Waterless
    CB8 0RQ Newmarket
    Suffolk
    Director
    Westley Cottage
    Westley Waterless
    CB8 0RQ Newmarket
    Suffolk
    EnglandBritish5643730001

    Does PROTECHNIC COMPUTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 14, 2006
    Delivered On Mar 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 2006Registration of a charge (395)
    • Oct 30, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 26, 1996
    Delivered On Aug 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 signet court, swan's road, cambridge, cambridgeshire part of t/n CB84981.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1996Registration of a charge (395)
    • Aug 29, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 17, 1994
    Delivered On Jan 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 signet court swanns road cambridge cambridgeshire t/n CB84981.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 27, 1994Registration of a charge (395)
    • Aug 29, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0