PROFESSIONAL TAX PRACTICE LIMITED
Overview
| Company Name | PROFESSIONAL TAX PRACTICE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02704284 |
| 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 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 Address | No |
What are the latest accounts for PROFESSIONAL TAX PRACTICE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for PROFESSIONAL TAX PRACTICE 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 027042840004 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs. Elona Mortimer-Zhika as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Jonathan Lewis as a director on Sep 28, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2015 | 16 pages | AA | ||||||||||
Termination of appointment of Phillip David Robinson as a director on Jan 12, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Kevin Peter Dady as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 027042840004, created on Aug 21, 2015 | 82 pages | MR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Nov 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2013 | 14 pages | AA | ||||||||||
Appointment of Mr Mark Jonathan Lewis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Discombe as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Phillip David Robinson on Sep 27, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nicholas Sanders Discombe as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alasdair Marnoch as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PROFESSIONAL TAX PRACTICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DADY, Kevin Peter | Director | Riding Court House Riding Court Road SL3 9JT Datchet Berkshire | England | British | 196375170001 | |||||
| MORTIMER-ZHIKA, Elona, Ms. | Director | Riding Court House Riding Court Road SL3 9JT Datchet Berkshire | England | British | 218415450001 | |||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| DASEY, David Francis | Secretary | Blue Cedar Sutton Place RH5 6RL Abinger Hammer Surrey | British | 255468920001 | ||||||
| GOOD, Richard Thomas | Secretary | 47 Mayfield Drive CV8 2SW Kenilworth Warwickshire | British | 25285050001 | ||||||
| MAYHEW, Steven John | Secretary | Rosebank Cottage 82 High Street HP18 9AL Padbury Buckinghamshire | British | 8131320004 | ||||||
| PEDDIE, David George | Secretary | 8 Longcross Pennyland MK15 8AR Milton Keynes Buckinghamshire | British | 73935410001 | ||||||
| PREEDY, Richard Ian | Secretary | 14 Springfield GU18 5XP Lightwater Surrey | British | 101832740001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Riding Court House Riding Court Road SL3 9JT Datchet Berkshire | British | 140194900001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALI, Mansoor Anwar | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire Uk | England | British | 165653590001 | |||||
| BIRKETT, Simon James | Director | 52 Bagley Wood Road Kennington OX1 5LY Oxford | England | British | 29605640002 | |||||
| CROMPTON, Kerry Jane | Director | Riding Court House Riding Court Road SL3 9JT Datchet Berkshire | United Kingdom | British | 158261930001 | |||||
| DISCOMBE, Nicholas Sanders | Director | Beeches Green Dene East Horsley KT24 5RG Leatherhead 3 Surrey England | United Kingdom | British | 169994180001 | |||||
| DISCOMBE, Nicholas Sanders | Director | Riding Court House Riding Court Road SL3 9JT Datchet Berkshire | United Kingdom | British | 169994180001 | |||||
| GOOD, Richard Thomas | Director | 47 Mayfield Drive CV8 2SW Kenilworth Warwickshire | British | 25285050001 | ||||||
| GOOD, Timothy James | Director | Oldfields Farm Stratton Audley OX6 9AN Bicester Oxfordshire | United Kingdom | British | 46837520002 | |||||
| GOTCH, Andrew Michael Sidney | Director | Chapel House High Street OX25 5LE Upper Heyford Oxfordshire | England | British | 110891820001 | |||||
| LEUW, Martin Philip | Director | Riding Court House Riding Court Road SL3 9JT Datchet Berkshire | United Kingdom | British | 141644370001 | |||||
| LEWIS, Mark Jonathan | Director | Riding Court House Riding Court Road SL3 9JT Datchet Berkshire | England | British | 150618210001 | |||||
| MARNOCH, Alasdair | Director | Riding Court House Riding Court Road SL3 9JT Datchet Berkshire | England | British | 171611400001 | |||||
| MAYHEW, Steven John | Director | Rosebank Cottage 82 High Street HP18 9AL Padbury Buckinghamshire | British | 8131320004 | ||||||
| PALMER, Timothy Stephen | Director | 25 Greenbank Close E4 6TT London | British | 26103670001 | ||||||
| PEDDIE, David George | Director | 8 Longcross Pennyland MK15 8AR Milton Keynes Buckinghamshire | United Kingdom | British | 73935410001 | |||||
| ROBERTS, Neal Anthony | Director | Riding Court House Riding Court Road SL3 9JT Datchet Berkshire | England | British | 12470210004 | |||||
| ROBINSON, Phillip David | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire Uk | United Kingdom | British | 165639560014 | |||||
| VELUSSI, Luca | Director | 123 Hepworth Court 30 Gatliff Road SW1W 8QP London | United Kingdom | Italian | 113413330002 |
Who are the persons with significant control of PROFESSIONAL TAX PRACTICE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iris Group Limited | Apr 06, 2016 | Riding Court Road Datchet SL3 9JT Slough Riding Court House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROFESSIONAL TAX PRACTICE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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