PTP SOFTWARE DEVELOPMENT LIMITED
Overview
| Company Name | PTP SOFTWARE DEVELOPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03074333 |
| 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 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 Address | No |
What were the previous names of PTP SOFTWARE DEVELOPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXACT SOFTWARE LIMITED | Jun 30, 1995 | Jun 30, 1995 |
What are the latest accounts for PTP SOFTWARE DEVELOPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for PTP SOFTWARE DEVELOPMENT LIMITED?
| 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 030743330004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Appointment of Mrs. Elona Mortimer-Zhika as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Jonathan Lewis as a director on Sep 28, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Phillip David Robinson as a director on Jan 12, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Kevin Peter Dady as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Registration of charge 030743330004, created on Aug 21, 2015 | 79 pages | MR01 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Nicholas Discombe as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Jonathan Lewis as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Phillip David Robinson on Sep 27, 2013 | 2 pages | CH01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2013 | 16 pages | RP04 | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PTP SOFTWARE DEVELOPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DADY, Kevin Peter | Director | Riding Court House Riding Court Road SL3 9JT Datchet Slough | England | British | 196375170001 | |||||
| MORTIMER-ZHIKA, Elona, Ms. | Director | Riding Court House Riding Court Road SL3 9JT Datchet Slough | England | British | 218415450001 | |||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| FORRESTER, Alan David | Secretary | 8 Philip Close Plymstock PL9 8QZ Plymouth Devon | British | 65744480005 | ||||||
| PREEDY, Richard Ian | Secretary | 14 Springfield GU18 5XP Lightwater Surrey | British | 101832740001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Riding Court House Riding Court Road SL3 9JT Datchet Slough | British | 140194900001 | ||||||
| CREDITREFORM LIMITED | Nominee Secretary | Windsor House Temple Row B2 5JX Birmingham | 900011610001 | |||||||
| ALI, Mansoor Anwar | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire Uk | England | British | 165653590001 | |||||
| CROMPTON, Kerry Jane | Director | Riding Court House Riding Court Road SL3 9JT Datchet Slough | United Kingdom | British | 158261930001 | |||||
| DISCOMBE, Nicholas Sanders | Director | Beeches Green Dene East Horsley KT24 5RG Leatherhead 3 Surrey England | United Kingdom | British | 169994180001 | |||||
| LEUW, Martin Philip | Director | Riding Court House Riding Court Road SL3 9JT Datchet Slough | United Kingdom | British | 141644370001 | |||||
| LEWIS, Mark Jonathan | Director | Riding Court House Riding Court Road SL3 9JT Datchet Slough | England | British | 150618210001 | |||||
| MARNOCH, Alasdair | Director | Riding Court House Riding Court Road SL3 9JT Datchet Slough | England | British | 171611400001 | |||||
| ROBERTS, Neal Anthony | Director | Riding Court House Riding Court Road SL3 9JT Datchet Slough | England | British | 12470210004 | |||||
| ROBINSON, Phillip David | Director | Riding Court House Riding Court Road SL3 9JT Datchet Slough | United Kingdom | British | 165639560014 | |||||
| VELUSSI, Luca | Director | 123 Hepworth Court 30 Gatliff Road SW1W 8QP London | United Kingdom | Italian | 113413330002 | |||||
| WILLMOTT, Stuart | Director | Ashleigh Broadway Road TA11 7AU Charlton Adam Somerset | British | 16455210001 | ||||||
| CREDITREFORM (ENGLAND) LIMITED | Nominee Director | 168 Corporation Street B4 6TU Birmingham | 900011600001 |
Who are the persons with significant control of PTP SOFTWARE DEVELOPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spoton Software Limited | Apr 06, 2016 | Riding Court Road Datchet SL3 9JT Berkshire Riding Court House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ptp Software Limited | Apr 06, 2016 | Riding Court Road Datchet SL3 9JT Berkshire Riding Court House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PTP SOFTWARE DEVELOPMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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