PRODAT SYSTEMS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePRODAT SYSTEMS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02849560
    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 PRODAT SYSTEMS PLC?

    • Other information technology service activities (62090) / Information and communication

    Where is PRODAT SYSTEMS PLC located?

    Registered Office Address
    7 Abbey Court
    Eagle Way,Sowton Industrial
    EX2 7HY Estate, Exeter
    Devon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRODAT SYSTEMS PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for PRODAT SYSTEMS PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for PRODAT SYSTEMS PLC?

    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

    Termination of appointment of Paul Sykes as a director

    1 pagesTM01

    Termination of appointment of Mark Milner as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 92,739
    SH01

    Termination of appointment of Richard Barnes as a director

    1 pagesTM01

    Termination of appointment of Stephen Stout as a director

    1 pagesTM01

    Appointment of Mr Mark Francis Milner as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2012

    16 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Sep 30, 2011

    16 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Sep 30, 2010

    14 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Martin Morgan as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2009

    14 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Martin William Howard Morgan on Jan 31, 2010

    2 pagesCH01

    Full accounts made up to Sep 30, 2008

    14 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2007

    15 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2006

    14 pagesAA

    Who are the officers of PRODAT SYSTEMS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLCOTT, David William
    2 Northcote Road
    Clifton
    BS8 3HB Bristol
    Secretary
    2 Northcote Road
    Clifton
    BS8 3HB Bristol
    British85543390001
    CALLCOTT, David William
    2 Northcote Road
    Clifton
    BS8 3HB Bristol
    Director
    2 Northcote Road
    Clifton
    BS8 3HB Bristol
    EnglandBritish85543390001
    MCQUISTEN, Ian
    14 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    Secretary
    14 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    British64475780001
    TAYLOR, Richard Mark
    15 Fawcett Street
    SW10 9HN London
    Secretary
    15 Fawcett Street
    SW10 9HN London
    British57501160001
    TERRY, Graham Richard
    Salway House
    Clappentail Lane
    DT7 3LZ Lyme Regis
    Dorset
    Secretary
    Salway House
    Clappentail Lane
    DT7 3LZ Lyme Regis
    Dorset
    British50592780002
    WRIGLEY, Anthony Joseph
    Upper Bolney House
    Upper Bolney
    RG9 4AQ Henley On Thames
    Oxfordshire
    Secretary
    Upper Bolney House
    Upper Bolney
    RG9 4AQ Henley On Thames
    Oxfordshire
    British46663350003
    YIANNI, Nina Georgette
    126 Ainslie Wood Road
    E4 9DD London
    Secretary
    126 Ainslie Wood Road
    E4 9DD London
    British41270290002
    PROPERTY HOLDINGS LIMITED
    100 White Lion Street
    London
    Nominee Secretary
    100 White Lion Street
    London
    900004450001
    BARNES, Richard Henry
    Harley House
    Clifton Down
    BS8 3BP Bristol
    Director
    Harley House
    Clifton Down
    BS8 3BP Bristol
    United KingdomBritish29723010003
    BENZING, Christian
    The Old Pump House
    Warren Road
    GU33 7BG Liss
    Hampshire
    Director
    The Old Pump House
    Warren Road
    GU33 7BG Liss
    Hampshire
    British37608100001
    CADOUX-HUDSON, James William
    Little Wolleigh
    Bovey Tracey
    TQ13 9NG Newton Abbot
    Devon
    Director
    Little Wolleigh
    Bovey Tracey
    TQ13 9NG Newton Abbot
    Devon
    United KingdomBritish41805890002
    COCKRELL, Russell David
    Little Gaunt
    Church Street, Wargrave
    RG10 8EP Reading
    Berkshire
    Director
    Little Gaunt
    Church Street, Wargrave
    RG10 8EP Reading
    Berkshire
    British83784930001
    FAIRCHILD, Robert William
    26 Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    26 Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    BritainBritish16613760002
    JONES, Stephen Douglas
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    Director
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    United KingdomBritish8695620002
    MILNER, Mark Francis
    7 Abbey Court
    Eagle Way,Sowton Industrial
    EX2 7HY Estate, Exeter
    Devon
    Director
    7 Abbey Court
    Eagle Way,Sowton Industrial
    EX2 7HY Estate, Exeter
    Devon
    EnglandBritish174048810001
    MORGAN, Martin William Howard
    32 Copper Beech Road
    Greenwich
    Ct 06830
    Usa
    Director
    32 Copper Beech Road
    Greenwich
    Ct 06830
    Usa
    UsaBritish7590310009
    PEARCE, Stuart
    11 Sawyers Leigh
    Kingston St. Mary
    TA2 8QQ Taunton
    Somerset
    Director
    11 Sawyers Leigh
    Kingston St. Mary
    TA2 8QQ Taunton
    Somerset
    British72277770001
    RIVERS, William Mark
    32 Upper Warren Avenue
    Caversham
    RG4 7EJ Reading
    Berkshire
    Director
    32 Upper Warren Avenue
    Caversham
    RG4 7EJ Reading
    Berkshire
    British41431310001
    ROACH, Derek John
    2 Heath Rise
    Kersfield Road Putney
    SW15 3HF London
    Director
    2 Heath Rise
    Kersfield Road Putney
    SW15 3HF London
    United KingdomBritish44672910002
    ROPER, Christopher
    North End Farm
    Venn Lane Chideock
    DT6 6JY Bridport
    Dorset
    Director
    North End Farm
    Venn Lane Chideock
    DT6 6JY Bridport
    Dorset
    United KingdomBritish38855910005
    STOUT, Stephen John
    Priors
    Priorsfield Road
    GU7 2RG Hurtmore
    Surrey
    Director
    Priors
    Priorsfield Road
    GU7 2RG Hurtmore
    Surrey
    United KingdomBritish154424780001
    SYKES, Paul
    16 Hidden Meadow Lane
    New Canaan
    Ct 06840
    Usa
    Director
    16 Hidden Meadow Lane
    New Canaan
    Ct 06840
    Usa
    United StatesBritish53535790003
    TWEEDDALE-TYE, David Michael Francis
    Tompson's Farm 64 High Street
    Long Crendon
    HP18 9AL Aylesbury
    Buckinghamshire
    Director
    Tompson's Farm 64 High Street
    Long Crendon
    HP18 9AL Aylesbury
    Buckinghamshire
    United KingdomBritish111888220001
    WRIGLEY, Anthony Joseph
    Upper Bolney House
    Upper Bolney
    RG9 4AQ Henley On Thames
    Oxfordshire
    Director
    Upper Bolney House
    Upper Bolney
    RG9 4AQ Henley On Thames
    Oxfordshire
    United KingdomBritish46663350003
    LOCATION MATTERS LIMITED
    100 White Lion Street
    London
    Nominee Director
    100 White Lion Street
    London
    900004460001
    PROPERTY HOLDINGS LIMITED
    100 White Lion Street
    London
    Nominee Director
    100 White Lion Street
    London
    900004450001

    Does PRODAT SYSTEMS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On May 30, 1995
    Delivered On Jun 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 02, 1995Registration of a charge (395)
    • Jun 26, 1999Statement 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