PROFESSIONAL TAX PRACTICE LIMITED

PROFESSIONAL TAX PRACTICE LIMITED

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

    Company NamePROFESSIONAL TAX PRACTICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02704284
    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 PROFESSIONAL TAX PRACTICE LIMITED?

    • Tax consultancy (69203) / Professional, scientific and technical activities

    Where is PROFESSIONAL TAX PRACTICE LIMITED located?

    Registered Office Address
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROFESSIONAL TAX PRACTICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for PROFESSIONAL TAX PRACTICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 10, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 027042840004 in full

    1 pagesMR04

    Accounts for a dormant company made up to Apr 30, 2016

    7 pagesAA

    Confirmation statement made on Nov 10, 2016 with updates

    5 pagesCS01

    Appointment of Mrs. Elona Mortimer-Zhika as a director on Nov 07, 2016

    2 pagesAP01

    Termination of appointment of Mark Jonathan Lewis as a director on Sep 28, 2016

    1 pagesTM01

    Full accounts made up to Apr 30, 2015

    16 pagesAA

    Termination of appointment of Phillip David Robinson as a director on Jan 12, 2016

    1 pagesTM01

    Appointment of Mr. Kevin Peter Dady as a director on Dec 01, 2015

    2 pagesAP01

    Annual return made up to Nov 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 4,750
    SH01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 027042840004, created on Aug 21, 2015

    82 pagesMR01
    Annotations
    DateAnnotation
    Sep 04, 2015Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Full accounts made up to Apr 30, 2014

    10 pagesAA

    Annual return made up to Nov 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2014

    Statement of capital on Nov 28, 2014

    • Capital: GBP 4,750
    SH01

    Full accounts made up to Apr 30, 2013

    14 pagesAA

    Appointment of Mr Mark Jonathan Lewis as a director

    2 pagesAP01

    Termination of appointment of Nicholas Discombe as a director

    1 pagesTM01

    Annual return made up to Nov 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 4,750
    SH01

    Director's details changed for Mr Phillip David Robinson on Sep 27, 2013

    2 pagesCH01

    Appointment of Mr Nicholas Sanders Discombe as a director

    2 pagesAP01

    Termination of appointment of Alasdair Marnoch as a director

    1 pagesTM01

    Who are the officers of PROFESSIONAL TAX PRACTICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DADY, Kevin Peter
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    Director
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    EnglandBritish196375170001
    MORTIMER-ZHIKA, Elona, Ms.
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    Director
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    EnglandBritish218415450001
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    DASEY, David Francis
    Blue Cedar
    Sutton Place
    RH5 6RL Abinger Hammer
    Surrey
    Secretary
    Blue Cedar
    Sutton Place
    RH5 6RL Abinger Hammer
    Surrey
    British255468920001
    GOOD, Richard Thomas
    47 Mayfield Drive
    CV8 2SW Kenilworth
    Warwickshire
    Secretary
    47 Mayfield Drive
    CV8 2SW Kenilworth
    Warwickshire
    British25285050001
    MAYHEW, Steven John
    Rosebank Cottage
    82 High Street
    HP18 9AL Padbury
    Buckinghamshire
    Secretary
    Rosebank Cottage
    82 High Street
    HP18 9AL Padbury
    Buckinghamshire
    British8131320004
    PEDDIE, David George
    8 Longcross
    Pennyland
    MK15 8AR Milton Keynes
    Buckinghamshire
    Secretary
    8 Longcross
    Pennyland
    MK15 8AR Milton Keynes
    Buckinghamshire
    British73935410001
    PREEDY, Richard Ian
    14 Springfield
    GU18 5XP Lightwater
    Surrey
    Secretary
    14 Springfield
    GU18 5XP Lightwater
    Surrey
    British101832740001
    ROBERTS, Neal Anthony
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    Secretary
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    British140194900001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALI, Mansoor Anwar
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    EnglandBritish165653590001
    BIRKETT, Simon James
    52 Bagley Wood Road
    Kennington
    OX1 5LY Oxford
    Director
    52 Bagley Wood Road
    Kennington
    OX1 5LY Oxford
    EnglandBritish29605640002
    CROMPTON, Kerry Jane
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    Director
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    United KingdomBritish158261930001
    DISCOMBE, Nicholas Sanders
    Beeches
    Green Dene East Horsley
    KT24 5RG Leatherhead
    3
    Surrey
    England
    Director
    Beeches
    Green Dene East Horsley
    KT24 5RG Leatherhead
    3
    Surrey
    England
    United KingdomBritish169994180001
    DISCOMBE, Nicholas Sanders
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    Director
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    United KingdomBritish169994180001
    GOOD, Richard Thomas
    47 Mayfield Drive
    CV8 2SW Kenilworth
    Warwickshire
    Director
    47 Mayfield Drive
    CV8 2SW Kenilworth
    Warwickshire
    British25285050001
    GOOD, Timothy James
    Oldfields Farm
    Stratton Audley
    OX6 9AN Bicester
    Oxfordshire
    Director
    Oldfields Farm
    Stratton Audley
    OX6 9AN Bicester
    Oxfordshire
    United KingdomBritish46837520002
    GOTCH, Andrew Michael Sidney
    Chapel House
    High Street
    OX25 5LE Upper Heyford
    Oxfordshire
    Director
    Chapel House
    High Street
    OX25 5LE Upper Heyford
    Oxfordshire
    EnglandBritish110891820001
    LEUW, Martin Philip
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    Director
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    United KingdomBritish141644370001
    LEWIS, Mark Jonathan
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    Director
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    EnglandBritish150618210001
    MARNOCH, Alasdair
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    Director
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    EnglandBritish171611400001
    MAYHEW, Steven John
    Rosebank Cottage
    82 High Street
    HP18 9AL Padbury
    Buckinghamshire
    Director
    Rosebank Cottage
    82 High Street
    HP18 9AL Padbury
    Buckinghamshire
    British8131320004
    PALMER, Timothy Stephen
    25 Greenbank Close
    E4 6TT London
    Director
    25 Greenbank Close
    E4 6TT London
    British26103670001
    PEDDIE, David George
    8 Longcross
    Pennyland
    MK15 8AR Milton Keynes
    Buckinghamshire
    Director
    8 Longcross
    Pennyland
    MK15 8AR Milton Keynes
    Buckinghamshire
    United KingdomBritish73935410001
    ROBERTS, Neal Anthony
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    Director
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Berkshire
    EnglandBritish12470210004
    ROBINSON, Phillip David
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    United KingdomBritish165639560014
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalian113413330002

    Who are the persons with significant control of PROFESSIONAL TAX PRACTICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iris Group Limited
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Apr 06, 2016
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales
    Place RegisteredUk Companies House
    Registration Number03193619
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PROFESSIONAL TAX PRACTICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 21, 2015
    Delivered On Sep 03, 2015
    Satisfied
    Brief description
    UK trademark registration no. 2333885D.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Sep 03, 2015Registration of a charge (MR01)
    • Oct 20, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 02, 2007
    Delivered On Oct 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee or any of the other 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. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank N.A.,London as Security Trustee
    Transactions
    • Oct 15, 2007Registration of a charge (395)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 28, 2007
    Delivered On Mar 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due of each present and future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All real property,all licences and the benefit of all other agreements,all computers,vehicles,office equipment and other equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The "Security Trustee")
    Transactions
    • Mar 17, 2007Registration of a charge (395)
    • Oct 16, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of accession
    Created On Oct 30, 2006
    Delivered On Nov 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any secured creditor on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • Nov 09, 2006Registration of a charge (395)
    • Oct 16, 2007Statement 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