PROTEC 2001 LIMITED
Overview
| Company Name | PROTEC 2001 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02173302 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROTEC 2001 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PROTEC 2001 LIMITED located?
| Registered Office Address | Synectics House 3-4 Broadfield Close S8 0XN Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROTEC 2001 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROTEC COMPANY LIMITED | Nov 16, 1987 | Nov 16, 1987 |
| LOANWELL LIMITED | Oct 02, 1987 | Oct 02, 1987 |
What are the latest accounts for PROTEC 2001 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for PROTEC 2001 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on Dec 02, 2019 | 1 pages | AD01 | ||
Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on Dec 02, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 3 pages | AA | ||
Termination of appointment of Mark Gerald Goodwin as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Simon Beswick as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Claire Susan Stewart as a director on Apr 18, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Claire Susan Stewart as a secretary on Mar 04, 2019 | 2 pages | AP03 | ||
Termination of appointment of Simon Beswick as a secretary on Mar 04, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Beswick as a director on Nov 30, 2018 | 2 pages | AP01 | ||
Appointment of Mr Simon Beswick as a secretary on Nov 30, 2018 | 2 pages | AP03 | ||
Termination of appointment of Michael James Stilwell as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Michael James Stilwell as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Nov 30, 2017 | 4 pages | AA | ||
Appointment of Mr Mark Gerald Goodwin as a director on Apr 06, 2018 | 2 pages | AP01 | ||
Termination of appointment of Richard Paul Brierley as a director on Apr 06, 2018 | 1 pages | TM01 | ||
Appointment of Mr Michael James Stilwell as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||
Termination of appointment of Richard Paul Brierley as a secretary on Apr 06, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Feb 05, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2016 | 5 pages | AA | ||
Who are the officers of PROTEC 2001 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Claire Susan | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 255933620001 | |||||||
| STEWART, Claire Susan | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 155841040002 | |||||
| BESWICK, Simon | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 253068350001 | |||||||
| BRIERLEY, Richard Paul | Secretary | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 209178150001 | |||||||
| GERAGHTY, Paul Kevin Ian | Secretary | Monkwood Cottage Whitakers Way IG10 1SQ Loughton Essex | British | 86029660001 | ||||||
| HISCOCK, Bruce Edward Heath | Secretary | 2 Webbs Cottages The Green RG29 1HF North Warnborough Hampshire | British | 74922870001 | ||||||
| POULTNEY, Nigel Charles | Secretary | 4 Holt Road B80 7NX Studley Warwickshire | British | 8488600002 | ||||||
| STILWELL, Michael James | Secretary | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 245061890001 | |||||||
| WESTCOTT, Angela | Secretary | 5 Woodfield Drive SL6 4NX Maidenhead Berkshire | British | 394110001 | ||||||
| BESWICK, Simon | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | Scotland | British | 133770010001 | |||||
| BRIERLEY, Richard Paul | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | United Kingdom | British | 209175910001 | |||||
| CHITTENDEN, Keith Alan | Director | Red Lion House Church End Stebbing CM6 3SW Dunmow Essex | British | 9117860001 | ||||||
| GERAGHTY, Paul Kevin Ian | Director | Monkwood Cottage Whitakers Way IG10 1SQ Loughton Essex | United Kingdom | British | 86029660001 | |||||
| GOODWIN, Mark Gerald | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | England | British | 233845210001 | |||||
| HISCOCK, Bruce Edward Heath | Director | 2 Webbs Cottages The Green RG29 1HF North Warnborough Hampshire | United Kingdom | British | 74922870001 | |||||
| MOIR, William John Wallace | Director | Shrublands Lockhampton Hill GL53 9QJ Cheltenham Gloucestershire | United Kingdom | British | 394130001 | |||||
| POULTNEY, Nigel Charles | Director | 4 Holt Road B80 7NX Studley Warwickshire | England | British | 8488600002 | |||||
| ROGERS, Victor Joseph | Director | 3 The Green Letchmore Heath WD2 8ER Watford Hertfordshire | British | 394140001 | ||||||
| SHEPHERD, John, Mr. | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire United Kingdom | United Kingdom | British | 151588320001 | |||||
| SINGLETON, Russell Craig | Director | 417 Whirlowdale Road S11 9NG Sheffield South Yorkshire | England | British | 3492940001 | |||||
| SMITH, John Ernest | Director | 10 Bearswood End HP9 2NR Beaconsfield Buckinghamshire | United Kingdom | British | 1246220002 | |||||
| STILWELL, Michael James | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | England | British | 194783340001 | |||||
| WESTCOTT, Angela | Director | 5 Woodfield Drive SL6 4NX Maidenhead Berkshire | British | 394110001 | ||||||
| WESTCOTT, Robert William | Director | 5 Woodfield Drive SL6 4NX Maidenhead Berkshire | British | 394120001 |
Who are the persons with significant control of PROTEC 2001 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sda Protec Limited | Apr 06, 2016 | 88 Birmingham Road B80 7AS Studley Studley Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROTEC 2001 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Sep 12, 1990 Delivered On Oct 01, 1990 | Satisfied | Amount secured All monies due from and/or S.D.A. protec limited 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
| ||||
Transactions
| ||||
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