PRTL UK
Overview
| Company Name | PRTL UK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02978730 |
| 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 PRTL UK?
- Educational support services (85600) / Education
Where is PRTL UK located?
| Registered Office Address | The Old Police House Town Barton Norton St. Philip BA2 7LN Bath |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRTL UK?
| Company Name | From | Until |
|---|---|---|
| G.L.P.Q. CONSORTIUM | Oct 13, 1994 | Oct 13, 1994 |
What are the latest accounts for PRTL UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for PRTL UK?
| Annual Return |
|
|---|
What are the latest filings for PRTL UK?
| 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) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 15 pages | AA | ||
Annual return made up to Oct 09, 2014 no member list | 2 pages | AR01 | ||
Director's details changed for Mr David Smallacombe on Dec 01, 2012 | 2 pages | CH01 | ||
Registered office address changed from 383 London Road Mitcham Surrey CR4 4BF to The Old Police House Town Barton Norton St. Philip Bath BA2 7LN on Nov 08, 2014 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2013 | 15 pages | AA | ||
Annual return made up to Oct 09, 2013 no member list | 2 pages | AR01 | ||
Amended accounts made up to Mar 31, 2012 | 15 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2012 | 15 pages | AA | ||
Annual return made up to Oct 09, 2012 no member list | 2 pages | AR01 | ||
Termination of appointment of Michael Williams as a director | 1 pages | TM01 | ||
Termination of appointment of Michael Williams as a secretary | 1 pages | TM02 | ||
Termination of appointment of Mary Webb as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2011 | 18 pages | AA | ||
Annual return made up to Oct 09, 2011 no member list | 5 pages | AR01 | ||
Full accounts made up to Mar 31, 2010 | 26 pages | AA | ||
Annual return made up to Oct 09, 2010 no member list | 5 pages | AR01 | ||
Registered office address changed from * 26 Moyser Road London SW16 6SA* on Oct 26, 2010 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2009 | 25 pages | AA | ||
Annual return made up to Oct 09, 2009 no member list | 4 pages | AR01 | ||
Director's details changed for Michael Williams on Oct 13, 2009 | 2 pages | CH01 | ||
Director's details changed for Mary Webb on Oct 13, 2009 | 2 pages | CH01 | ||
Who are the officers of PRTL UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALLACOMBE, David Arthur | Director | Town Barton Norton St. Philip BA2 7LN Bath The Old Police House England | England | British | 35446850003 | |||||
| AYRES, Shirley Jane | Secretary | Lower Flat 6 Sidney Road BR3 4QA Beckenham Kent | British | 72521320001 | ||||||
| BURKE, Rohan | Secretary | 16 Belgrave House Clapham Road SW9 0JP London | British | 105398040001 | ||||||
| RICHES, Peter Alan | Secretary | 10 Grange Road CM23 5NQ Bishops Stortford Hertfordshire | British | 41095050001 | ||||||
| SMALLACOMBE, David | Secretary | 383 London Road CR4 4BF Mitcham Surrey | British | 35446850002 | ||||||
| WILLIAMS, Michael | Secretary | 174 Weston Park Haringey N8 9PN London | British | 113436560001 | ||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| ARGILE, Paul William | Director | 10 Fairfax Avenue TN37 7TD St Leonards On Sea East Sussex | British | 76111320002 | ||||||
| BOOTLE, Keith Richard | Director | 13 Cadogan Gardens N3 2HN Church End London | British | 83499340001 | ||||||
| LAWLOR, David Andrew, Dr | Director | 23 Stratford Villas NW1 9SE Camden Town London U.K | England | British | 119693510001 | |||||
| LAWRENCE, Susan Mary | Director | 47 Friar Crescent Brighton BN1 6NL East Sussex | British | 45386070001 | ||||||
| LINDSAY, Jane | Director | 6 Aragon Road Kingston KT2 5QE Surrey | Irish | 84816240001 | ||||||
| LOUGHLIN, Beverley Anne | Director | 28 Crichton Road SM5 3LS Carshalton Beeches Surrey | British | 41095270001 | ||||||
| MAITLAND, Patricia Mary Allanach | Director | 93a Offord Road N1 1PG London | British | 43446350001 | ||||||
| PETERS, Gordon | Director | 83 Marlborough Road N22 4NZ London | British | 41095140001 | ||||||
| REID, Michael John | Director | 1 Stratford Studios Stratford Road W8 6RG London | United Kingdom | British | 71791180001 | |||||
| RICHES, Peter Alan | Director | 10 Grange Road CM23 5NQ Bishops Stortford Hertfordshire | British | 41095050001 | ||||||
| ROBINSON, Peter | Director | 96 Cornmow Drive NW10 1BB London | British | 45386020001 | ||||||
| WEBB, Mary | Director | 32 Milner Road KT1 2AU Kingston Upon Thames Surrey | England | British | 51735460001 | |||||
| WILLIAMS, Michael | Director | 174 Weston Park Haringey N8 9PN London | England | British | 113436560001 | |||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Does PRTL UK have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of deposit | Created On Feb 14, 2001 Delivered On Feb 27, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under either: a) an authorised guarantee agreement ("the aga") dated 14TH february 2001 relating to a lease of property situate and known as part lower ground floor (west), 1 - 3 dufferin street london EC1 b) any new lease of the property pursuant to the "aga" | |
Short particulars A deposit sum of £6,625 with accrued interest and all other sums added thereto or withdrawn therefrom in accordance with the deposit deed. | ||||
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