PRTL UK

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

    Company NamePRTL UK
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02978730
    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 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 AddressNo

    What were the previous names of PRTL UK?

    Previous Company Names
    Company NameFromUntil
    G.L.P.Q. CONSORTIUMOct 13, 1994Oct 13, 1994

    What are the latest accounts for PRTL UK?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for PRTL UK?

    Annual Return
    Last Annual Return

    What are the latest filings for PRTL UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Oct 09, 2014 no member list

    2 pagesAR01

    Director's details changed for Mr David Smallacombe on Dec 01, 2012

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to Oct 09, 2013 no member list

    2 pagesAR01

    Amended accounts made up to Mar 31, 2012

    15 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2012

    15 pagesAA

    Annual return made up to Oct 09, 2012 no member list

    2 pagesAR01

    Termination of appointment of Michael Williams as a director

    1 pagesTM01

    Termination of appointment of Michael Williams as a secretary

    1 pagesTM02

    Termination of appointment of Mary Webb as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2011

    18 pagesAA

    Annual return made up to Oct 09, 2011 no member list

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    26 pagesAA

    Annual return made up to Oct 09, 2010 no member list

    5 pagesAR01

    Registered office address changed from * 26 Moyser Road London SW16 6SA* on Oct 26, 2010

    1 pagesAD01

    Full accounts made up to Mar 31, 2009

    25 pagesAA

    Annual return made up to Oct 09, 2009 no member list

    4 pagesAR01

    Director's details changed for Michael Williams on Oct 13, 2009

    2 pagesCH01

    Director's details changed for Mary Webb on Oct 13, 2009

    2 pagesCH01

    Who are the officers of PRTL UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALLACOMBE, David Arthur
    Town Barton
    Norton St. Philip
    BA2 7LN Bath
    The Old Police House
    England
    Director
    Town Barton
    Norton St. Philip
    BA2 7LN Bath
    The Old Police House
    England
    EnglandBritish35446850003
    AYRES, Shirley Jane
    Lower Flat
    6 Sidney Road
    BR3 4QA Beckenham
    Kent
    Secretary
    Lower Flat
    6 Sidney Road
    BR3 4QA Beckenham
    Kent
    British72521320001
    BURKE, Rohan
    16 Belgrave House
    Clapham Road
    SW9 0JP London
    Secretary
    16 Belgrave House
    Clapham Road
    SW9 0JP London
    British105398040001
    RICHES, Peter Alan
    10 Grange Road
    CM23 5NQ Bishops Stortford
    Hertfordshire
    Secretary
    10 Grange Road
    CM23 5NQ Bishops Stortford
    Hertfordshire
    British41095050001
    SMALLACOMBE, David
    383 London Road
    CR4 4BF Mitcham
    Surrey
    Secretary
    383 London Road
    CR4 4BF Mitcham
    Surrey
    British35446850002
    WILLIAMS, Michael
    174 Weston Park
    Haringey
    N8 9PN London
    Secretary
    174 Weston Park
    Haringey
    N8 9PN London
    British113436560001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    ARGILE, Paul William
    10 Fairfax Avenue
    TN37 7TD St Leonards On Sea
    East Sussex
    Director
    10 Fairfax Avenue
    TN37 7TD St Leonards On Sea
    East Sussex
    British76111320002
    BOOTLE, Keith Richard
    13 Cadogan Gardens
    N3 2HN Church End
    London
    Director
    13 Cadogan Gardens
    N3 2HN Church End
    London
    British83499340001
    LAWLOR, David Andrew, Dr
    23 Stratford Villas
    NW1 9SE Camden Town
    London
    U.K
    Director
    23 Stratford Villas
    NW1 9SE Camden Town
    London
    U.K
    EnglandBritish119693510001
    LAWRENCE, Susan Mary
    47 Friar Crescent
    Brighton
    BN1 6NL East Sussex
    Director
    47 Friar Crescent
    Brighton
    BN1 6NL East Sussex
    British45386070001
    LINDSAY, Jane
    6 Aragon Road
    Kingston
    KT2 5QE Surrey
    Director
    6 Aragon Road
    Kingston
    KT2 5QE Surrey
    Irish84816240001
    LOUGHLIN, Beverley Anne
    28 Crichton Road
    SM5 3LS Carshalton Beeches
    Surrey
    Director
    28 Crichton Road
    SM5 3LS Carshalton Beeches
    Surrey
    British41095270001
    MAITLAND, Patricia Mary Allanach
    93a Offord Road
    N1 1PG London
    Director
    93a Offord Road
    N1 1PG London
    British43446350001
    PETERS, Gordon
    83 Marlborough Road
    N22 4NZ London
    Director
    83 Marlborough Road
    N22 4NZ London
    British41095140001
    REID, Michael John
    1 Stratford Studios
    Stratford Road
    W8 6RG London
    Director
    1 Stratford Studios
    Stratford Road
    W8 6RG London
    United KingdomBritish71791180001
    RICHES, Peter Alan
    10 Grange Road
    CM23 5NQ Bishops Stortford
    Hertfordshire
    Director
    10 Grange Road
    CM23 5NQ Bishops Stortford
    Hertfordshire
    British41095050001
    ROBINSON, Peter
    96 Cornmow Drive
    NW10 1BB London
    Director
    96 Cornmow Drive
    NW10 1BB London
    British45386020001
    WEBB, Mary
    32 Milner Road
    KT1 2AU Kingston Upon Thames
    Surrey
    Director
    32 Milner Road
    KT1 2AU Kingston Upon Thames
    Surrey
    EnglandBritish51735460001
    WILLIAMS, Michael
    174 Weston Park
    Haringey
    N8 9PN London
    Director
    174 Weston Park
    Haringey
    N8 9PN London
    EnglandBritish113436560001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Does PRTL UK have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • K10 Limited
    Transactions
    • Feb 27, 2001Registration of a charge (395)

    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