PTP SOFTWARE DEVELOPMENT LIMITED

PTP SOFTWARE DEVELOPMENT LIMITED

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

    Company NamePTP SOFTWARE DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03074333
    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 PTP SOFTWARE DEVELOPMENT LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is PTP SOFTWARE DEVELOPMENT LIMITED located?

    Registered Office Address
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    Undeliverable Registered Office AddressNo

    What were the previous names of PTP SOFTWARE DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXACT SOFTWARE LIMITEDJun 30, 1995Jun 30, 1995

    What are the latest accounts for PTP SOFTWARE DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for PTP SOFTWARE DEVELOPMENT 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

    Satisfaction of charge 030743330004 in full

    1 pagesMR04

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    6 pagesAA

    Appointment of Mrs. Elona Mortimer-Zhika as a director on Nov 07, 2016

    2 pagesAP01

    Termination of appointment of Mark Jonathan Lewis as a director on Sep 28, 2016

    1 pagesTM01

    Confirmation statement made on Jun 30, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2015

    5 pagesAA

    Termination of appointment of Phillip David Robinson as a director on Jan 12, 2016

    1 pagesTM01

    Appointment of Mr. Kevin Peter Dady as a director on Dec 01, 2015

    2 pagesAP01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Registration of charge 030743330004, created on Aug 21, 2015

    79 pagesMR01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    5 pagesAA

    Termination of appointment of Nicholas Discombe as a director

    1 pagesTM01

    Appointment of Mr Mark Jonathan Lewis as a director

    2 pagesAP01

    Director's details changed for Mr Phillip David Robinson on Sep 27, 2013

    2 pagesCH01

    Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2013

    16 pagesRP04

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01
    Annotations
    DateAnnotation
    Aug 27, 2013A second filed AR01 was registered on 27/08/2013

    Who are the officers of PTP SOFTWARE DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DADY, Kevin Peter
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    Director
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    EnglandBritish196375170001
    MORTIMER-ZHIKA, Elona, Ms.
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    Director
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    EnglandBritish218415450001
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    FORRESTER, Alan David
    8 Philip Close
    Plymstock
    PL9 8QZ Plymouth
    Devon
    Secretary
    8 Philip Close
    Plymstock
    PL9 8QZ Plymouth
    Devon
    British65744480005
    PREEDY, Richard Ian
    14 Springfield
    GU18 5XP Lightwater
    Surrey
    Secretary
    14 Springfield
    GU18 5XP Lightwater
    Surrey
    British101832740001
    ROBERTS, Neal Anthony
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    Secretary
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    British140194900001
    CREDITREFORM LIMITED
    Windsor House
    Temple Row
    B2 5JX Birmingham
    Nominee Secretary
    Windsor House
    Temple Row
    B2 5JX Birmingham
    900011610001
    ALI, Mansoor Anwar
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    EnglandBritish165653590001
    CROMPTON, Kerry Jane
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    Director
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    United KingdomBritish158261930001
    DISCOMBE, Nicholas Sanders
    Beeches
    Green Dene East Horsley
    KT24 5RG Leatherhead
    3
    Surrey
    England
    Director
    Beeches
    Green Dene East Horsley
    KT24 5RG Leatherhead
    3
    Surrey
    England
    United KingdomBritish169994180001
    LEUW, Martin Philip
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    Director
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    United KingdomBritish141644370001
    LEWIS, Mark Jonathan
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    Director
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    EnglandBritish150618210001
    MARNOCH, Alasdair
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    Director
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    EnglandBritish171611400001
    ROBERTS, Neal Anthony
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    Director
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    EnglandBritish12470210004
    ROBINSON, Phillip David
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    Director
    Riding Court House
    Riding Court Road
    SL3 9JT Datchet
    Slough
    United KingdomBritish165639560014
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalian113413330002
    WILLMOTT, Stuart
    Ashleigh
    Broadway Road
    TA11 7AU Charlton Adam
    Somerset
    Director
    Ashleigh
    Broadway Road
    TA11 7AU Charlton Adam
    Somerset
    British16455210001
    CREDITREFORM (ENGLAND) LIMITED
    168 Corporation Street
    B4 6TU Birmingham
    Nominee Director
    168 Corporation Street
    B4 6TU Birmingham
    900011600001

    Who are the persons with significant control of PTP SOFTWARE DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spoton Software Limited
    Riding Court Road
    Datchet
    SL3 9JT Berkshire
    Riding Court House
    England
    Apr 06, 2016
    Riding Court Road
    Datchet
    SL3 9JT Berkshire
    Riding Court House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglang And Wales
    Place RegisteredUk Companies House
    Registration Number03104346
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ptp Software Limited
    Riding Court Road
    Datchet
    SL3 9JT Berkshire
    Riding Court House
    England
    Apr 06, 2016
    Riding Court Road
    Datchet
    SL3 9JT Berkshire
    Riding Court House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales
    Place RegisteredUk Companies House
    Registration Number03166974
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does PTP SOFTWARE DEVELOPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 21, 2015
    Delivered On Aug 29, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Aug 29, 2015Registration of a charge (MR01)
    • Oct 20, 2017Satisfaction of a charge (MR04)
    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
    • Citibank N.A.,London as Security Trustee
    Transactions
    • Oct 15, 2007Registration of a charge (395)
    • Sep 03, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC ("the Security Trustee")
    Transactions
    • Mar 17, 2007Registration of a charge (395)
    • Oct 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • Nov 09, 2006Registration of a charge (395)
    • Oct 16, 2007Statement 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