P3 CORPORATE PENSIONS SOFTWARE LIMITED

P3 CORPORATE PENSIONS SOFTWARE LIMITED

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

    Company NameP3 CORPORATE PENSIONS SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02700777
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of P3 CORPORATE PENSIONS SOFTWARE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is P3 CORPORATE PENSIONS SOFTWARE LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of P3 CORPORATE PENSIONS SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DREAMZONE LIMITEDMar 26, 1992Mar 26, 1992

    What are the latest accounts for P3 CORPORATE PENSIONS SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for P3 CORPORATE PENSIONS SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 15, 2017

    10 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Declaration of solvency

    3 pages4.70

    Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on Jan 03, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Oct 05, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 26/09/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Satisfaction of charge 4 in full

    6 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Termination of appointment of Mark David Jones as a director on Jul 06, 2016

    1 pagesTM01

    Termination of appointment of Malcolm John Robert Johnson as a director on Jul 06, 2016

    1 pagesTM01

    Appointment of Mrs Helen Louise Ashton as a director on Jul 06, 2016

    2 pagesAP01

    Appointment of Helen Frances Hay as a director on Jul 06, 2016

    2 pagesAP01

    Annual return made up to Mar 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 1,100
    SH01

    Termination of appointment of Troy Adam Clutterbuck as a director on Sep 01, 2015

    1 pagesTM01

    Appointment of Mark David Jones as a director on Sep 01, 2015

    2 pagesAP01

    Termination of appointment of Stephanie Johnson as a secretary on Jun 26, 2015

    1 pagesTM02

    Appointment of Jlt Secretaries Limited as a secretary on Jun 26, 2015

    2 pagesAP04

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Who are the officers of P3 CORPORATE PENSIONS SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    ASHTON, Helen Louise
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish75359360002
    HAY, Helen Frances
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish120089650001
    GRAY, Jane Elizabeth
    45 Northfield End
    RG9 2JJ Henley On Thames
    Oxfordshire
    Secretary
    45 Northfield End
    RG9 2JJ Henley On Thames
    Oxfordshire
    British26675620001
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    British52711730001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BETTS, Roger John
    45 Northfield End
    RG9 2JJ Henley On Thames
    Oxfordshire
    Director
    45 Northfield End
    RG9 2JJ Henley On Thames
    Oxfordshire
    EnglandBritish147306120001
    CLUTTERBUCK, Troy Adam
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish150992120001
    HALLWORTH, Clive
    Campbells East Over Farm
    Manor Road Saltford
    BS31 3AF Bristol
    Director
    Campbells East Over Farm
    Manor Road Saltford
    BS31 3AF Bristol
    JamaicaBritish79981970001
    HOWORTH, Duncan Craig
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    Director
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    EnglandEnglish34586390006
    JOHNSON, Malcolm John Robert
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish165001610001
    JONES, Mark David
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish131997610002
    ROBINSON, Ian Miles
    Crutched Friars
    EC3N 2PH London
    6
    England
    Director
    Crutched Friars
    EC3N 2PH London
    6
    England
    United KingdomBritish3132340002
    SHILLAKER, Robert Charles
    22 Moor Green
    SN13 9SG Neston
    Wiltshire
    Director
    22 Moor Green
    SN13 9SG Neston
    Wiltshire
    British107894500001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does P3 CORPORATE PENSIONS SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 12, 2006
    Delivered On Sep 13, 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
    • Hsbc Bank PLC
    Transactions
    • Sep 13, 2006Registration of a charge (395)
    • Sep 23, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Sep 19, 2005
    Delivered On Sep 20, 2005
    Satisfied
    Amount secured
    £18,653.13 and all other monies due or to become due
    Short particulars
    The deposit being the sum of £18,653.13 and any additional amounts paid by way of rent deposit and any part of such amount or amounts from time to time in the account.
    Persons Entitled
    • Andrew Douglas Brownsword
    Transactions
    • Sep 20, 2005Registration of a charge (395)
    • Sep 16, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 29, 2002
    Delivered On Feb 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as dream zone limited) 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 01, 2002Registration of a charge (395)
    • Jan 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 25, 2002
    Delivered On Feb 11, 2002
    Satisfied
    Amount secured
    £101,861 due or to become due from the company formerly known as dreamzone limited to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Genesys Systems Limited
    Transactions
    • Feb 11, 2002Registration of a charge (395)
    • Mar 06, 2002Statement of satisfaction of a charge in full or part (403a)

    Does P3 CORPORATE PENSIONS SOFTWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2017Dissolved on
    Dec 08, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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