PROBABILISTIC RISK ASSESSMENTS LIMITED

PROBABILISTIC RISK ASSESSMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePROBABILISTIC RISK ASSESSMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01809129
    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 PROBABILISTIC RISK ASSESSMENTS LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is PROBABILISTIC RISK ASSESSMENTS LIMITED located?

    Registered Office Address
    20 Western Avenue
    Milton Park
    OX14 4SH Abingdon
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROBABILISTIC RISK ASSESSMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for PROBABILISTIC RISK ASSESSMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr William Brownlie as a director on Feb 28, 2023

    2 pagesAP01

    Appointment of Mr Andrew James Gillespie as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of Judith Cottrell as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Karen Lorraine Atterbury as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Karen Lorraine Atterbury as a secretary on Feb 28, 2023

    1 pagesTM02

    Appointment of Mr Preston Hopson Iii as a secretary on Feb 28, 2023

    2 pagesAP03

    Change of details for Rps Group Plc as a person with significant control on Feb 17, 2023

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Appointment of Mrs Karen Lorraine Atterbury as a secretary on May 09, 2022

    2 pagesAP03

    Appointment of Mrs Karen Lorraine Atterbury as a director on May 09, 2022

    2 pagesAP01

    Termination of appointment of David Joseph Gormley as a director on Feb 04, 2022

    1 pagesTM01

    Termination of appointment of David Joseph Gormley as a secretary on Feb 04, 2022

    1 pagesTM02

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Appointment of Ms Judith Cottrell as a director on Apr 30, 2020

    2 pagesAP01

    Termination of appointment of Gary Richard Young as a director on Apr 30, 2020

    1 pagesTM01

    Who are the officers of PROBABILISTIC RISK ASSESSMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPSON III, Preston
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    Secretary
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    306715060001
    BROWNLIE, William
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    Director
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    United StatesAmericanSenior Vice President, Chief Engineer306682930001
    GILLESPIE, Andrew James
    Sovereign Street
    LS1 4ER Leeds
    3 Sovereign Square
    England
    Director
    Sovereign Street
    LS1 4ER Leeds
    3 Sovereign Square
    England
    EnglandBritishFinance&Commercial Director, Chartered Accountant89560440001
    ATTERBURY, Karen Lorraine
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    295711750001
    GORMLEY, David Joseph
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    253418380001
    LILLYMAN, Ernest
    10 Harland Road
    Castletown
    KW14 8UB Thurso
    Caithness
    Secretary
    10 Harland Road
    Castletown
    KW14 8UB Thurso
    Caithness
    British44521460001
    RIGBY, April
    Bridfield House
    Lambridge Wood Road
    RG9 3BP Henley On Thames
    Oxfordshire
    Secretary
    Bridfield House
    Lambridge Wood Road
    RG9 3BP Henley On Thames
    Oxfordshire
    BritishCompany Secretary31629280005
    ROWE, Nicholas
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    BritishCorporate Secretary133905500001
    STANSFIELD, Beverley Ann
    10 Wellard Grove
    Woodvale
    6026 Perth
    Western Australia
    Secretary
    10 Wellard Grove
    Woodvale
    6026 Perth
    Western Australia
    BritishCompany Director38737570002
    ATTERBURY, Karen Lorraine
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    EnglandBritishDirector And Company Secretary224217450001
    COTTRELL, Judith
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United KingdomBritishCompany Director100656000002
    GORMLEY, David Joseph
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    EnglandBritishDirector253424750001
    HEARNE, Alan Stephen, Dr
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    EnglandBritishDirector10601460002
    LILLYMAN, Ernest
    10 Harland Road
    Castletown
    KW14 8UB Thurso
    Caithness
    Director
    10 Harland Road
    Castletown
    KW14 8UB Thurso
    Caithness
    BritishChemical Engineer44521460001
    LILLYMAN, Kathleen
    10 Harland Road
    Castletown
    KW14 8UB Thurso
    Caithness
    Director
    10 Harland Road
    Castletown
    KW14 8UB Thurso
    Caithness
    ScotlandScottishDoctors Surgery Receptionist41305240001
    LONDON, Edward Selwyn
    17 Hillfoot Crescent
    Stockton Heath
    WA4 6SB Warrington
    Cheshire
    Director
    17 Hillfoot Crescent
    Stockton Heath
    WA4 6SB Warrington
    Cheshire
    BritishDirector8937770001
    ROWE, Nicholas
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    EnglandBritishDirector133905500001
    SPRATT, Roger Charles, Doctor
    Briarmead
    Halifax Road, Shelf
    HX3 7JT Halifax
    West Yorkshire
    Director
    Briarmead
    Halifax Road, Shelf
    HX3 7JT Halifax
    West Yorkshire
    BritishCompany Director53642320001
    STANSFIELD, Beverley Ann
    10 Wellard Grove
    Woodvale
    6026 Perth
    Western Australia
    Director
    10 Wellard Grove
    Woodvale
    6026 Perth
    Western Australia
    BritishCompany Director38737570002
    STANSFIELD, John Robin
    10 Wellard Grove
    Woodvale
    6026 Perth
    Western Australia
    Director
    10 Wellard Grove
    Woodvale
    6026 Perth
    Western Australia
    BritishManaging Director41258290002
    YOUNG, Gary Richard
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    EnglandBritishDirector40400220010

    Who are the persons with significant control of PROBABILISTIC RISK ASSESSMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    R P S Group Limited
    Western Avenue
    Milton Park, Milton
    OX14 4SH Abingdon
    20
    Oxon
    England
    Apr 06, 2016
    Western Avenue
    Milton Park, Milton
    OX14 4SH Abingdon
    20
    Oxon
    England
    No
    Legal Form100% Shareholder
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2087786
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PROBABILISTIC RISK ASSESSMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 21, 1996
    Delivered On Jun 05, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 05, 1996Registration of a charge (395)
    • May 23, 2023Satisfaction of a charge (MR04)

    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