PETRIE TECHNOLOGIES LIMITED

PETRIE TECHNOLOGIES LIMITED

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

    Company NamePETRIE TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02982082
    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 PETRIE TECHNOLOGIES LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is PETRIE TECHNOLOGIES LIMITED located?

    Registered Office Address
    Ackhurst Road
    Chorley
    PR7 1NH Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of PETRIE TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 375 LIMITEDOct 21, 1994Oct 21, 1994

    What are the latest accounts for PETRIE TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PETRIE TECHNOLOGIES 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 Oct 31, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    15 pagesAA

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Annual return made up to Oct 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 3,550,000
    SH01

    Termination of appointment of Christopher William Nicholson as a director on Jul 04, 2015

    1 pagesTM01

    Appointment of Mr Howard Entwistle as a director on Jun 09, 2015

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 3,550,000
    SH01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 3,550,000
    SH01

    Full accounts made up to Mar 31, 2012

    20 pagesAA

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

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    19 pagesAA

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

    5 pagesAR01

    Termination of appointment of Stuart Lawrence as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 31, 2011

    • Capital: GBP 3,550,000
    4 pagesSH01

    Memorandum and Articles of Association

    5 pagesMEM/ARTS

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Full accounts made up to Mar 31, 2010

    18 pagesAA

    Who are the officers of PETRIE TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENTWISTLE, Howard
    13 Glentress Mews
    Heaton
    BL1 5JS Bolton
    Lancashire
    Secretary
    13 Glentress Mews
    Heaton
    BL1 5JS Bolton
    Lancashire
    British115751330001
    ENTWISTLE, Howard
    Ackhurst Road
    Chorley
    PR7 1NH Lancashire
    Director
    Ackhurst Road
    Chorley
    PR7 1NH Lancashire
    EnglandBritish115751330001
    MEFFAN, Norman Ian
    25 Queens Crescent
    EH9 2BB Edinburgh
    Midlothian
    Director
    25 Queens Crescent
    EH9 2BB Edinburgh
    Midlothian
    United KingdomBritish22006710001
    LANIGAN, Philip Nicholas
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    Secretary
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    British42734310002
    NICHOLSON, Christopher William
    Fir Trees
    Bilsborrow Lane Bilsborrow
    PR3 0RP Preston
    Lancashire
    Secretary
    Fir Trees
    Bilsborrow Lane Bilsborrow
    PR3 0RP Preston
    Lancashire
    British24251640001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BRANTON, Kenneth William
    10 Harebell Close
    L37 4JP Formby
    Merseyside
    Director
    10 Harebell Close
    L37 4JP Formby
    Merseyside
    EnglandBritish117991720001
    FERGUSON, Martin Liam
    Saundersfoot House Chapeltown Road
    Bromley Cross
    BL7 9AT Bolton
    Lancashire
    Director
    Saundersfoot House Chapeltown Road
    Bromley Cross
    BL7 9AT Bolton
    Lancashire
    United KingdomBritish7539700001
    HODGETT, David Lowry, Dr
    56 Newton Lane
    CH2 2HJ Chester
    Cheshire
    Director
    56 Newton Lane
    CH2 2HJ Chester
    Cheshire
    British35787380001
    LANIGAN, Philip Nicholas
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    Director
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    EnglandBritish42734310002
    LAWRENCE, Stuart David
    107 Saint James Gardens
    PR26 7XA Leyland
    Lancashire
    Director
    107 Saint James Gardens
    PR26 7XA Leyland
    Lancashire
    EnglandBritish78708060002
    MILLNS, Alistair Rafe
    40 Church Lane
    Henbury
    SK11 9NN Macclesfield
    Cheshire
    Director
    40 Church Lane
    Henbury
    SK11 9NN Macclesfield
    Cheshire
    British14661930001
    NICHOLSON, Christopher William
    Fir Trees
    Bilsborrow Lane Bilsborrow
    PR3 0RP Preston
    Lancashire
    Director
    Fir Trees
    Bilsborrow Lane Bilsborrow
    PR3 0RP Preston
    Lancashire
    United KingdomBritish24251640001
    NICHOLSON, Christopher William
    Fir Trees
    Bilsborrow Lane Bilsborrow
    PR3 0RP Preston
    Lancashire
    Director
    Fir Trees
    Bilsborrow Lane Bilsborrow
    PR3 0RP Preston
    Lancashire
    United KingdomBritish24251640001
    ROBSON, Philip John
    15 Coudray Road
    PR9 9NL Southport
    Merseyside
    Director
    15 Coudray Road
    PR9 9NL Southport
    Merseyside
    EnglandBritish24273100001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of PETRIE TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    N.I.S. Holdings Limited
    Common Bank Industrial Estate, Ackhurst Road
    PR7 1NH Chorley
    N.I.S. Holdings Limited
    Lancashire
    England
    Apr 06, 2016
    Common Bank Industrial Estate, Ackhurst Road
    PR7 1NH Chorley
    N.I.S. Holdings Limited
    Lancashire
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PETRIE TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 22, 1995
    Delivered On Feb 27, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargees pursuant to the terms of a security agency agreement (as defined) a loan agreement of even date and/or this debenture
    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
    • Nis Limited as Security Agent
    Transactions
    • Feb 27, 1995Registration 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