PESSTRIKE

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

    Company NamePESSTRIKE
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03240238
    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 PESSTRIKE?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PESSTRIKE located?

    Registered Office Address
    Prospects House
    19 Elmfield Road
    BR1 1LT Bromley
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of PESSTRIKE?

    Previous Company Names
    Company NameFromUntil
    PESSTRIKE LIMITEDMay 21, 2015May 21, 2015
    PROSPECTS EDUCATION SERVICES LIMITEDJan 26, 2010Jan 26, 2010
    LONDON SOUTH BANK CAREERSAug 15, 1996Aug 15, 1996

    What are the latest accounts for PESSTRIKE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for PESSTRIKE?

    Annual Return
    Last Annual Return

    What are the latest filings for PESSTRIKE?

    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

    Annual return made up to Aug 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 1
    SH01

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration assent

    1 pagesFOA-RR

    Re-registration of Memorandum and Articles

    26 pagesMAR

    Certificate of change of name

    Company name changed prospects education services LIMITED\certificate issued on 21/05/15
    28 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 20, 2015

    RES15

    Change of name notice

    4 pagesCONNOT

    Satisfaction of charge 3 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Termination of appointment of Raymond Michel Auvray as a director on Oct 13, 2014

    1 pagesTM01

    Appointment of Mr Kevin Michael Beerling as a director on Oct 13, 2014

    2 pagesAP01

    Appointment of Mr James Nicholas Bell as a director on Oct 13, 2014

    2 pagesAP01

    Annual return made up to Aug 15, 2014 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Aug 15, 2013 no member list

    3 pagesAR01

    Termination of appointment of Kevin Beerling as a secretary

    1 pagesTM02

    Appointment of Miss Catherine Joanne Trevorrow as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Aug 15, 2012 no member list

    3 pagesAR01

    Appointment of Kevin Michael Beerling as a secretary

    1 pagesAP03

    Termination of appointment of Mary Woodhouse as a secretary

    1 pagesTM02

    Annual return made up to Aug 15, 2011 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Who are the officers of PESSTRIKE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TREVORROW, Catherine Joanne
    19 Elmfield Road
    BR1 1LT Bromley
    Prospects House
    Kent
    Uk
    Secretary
    19 Elmfield Road
    BR1 1LT Bromley
    Prospects House
    Kent
    Uk
    180089980001
    BEERLING, Kevin
    19 Elmfield Road
    BR1 1LT Bromley
    Prospects House
    Kent
    Director
    19 Elmfield Road
    BR1 1LT Bromley
    Prospects House
    Kent
    EnglandBritishAccountant64677850002
    BELL, James Nicholas
    19 Elmfield Road
    BR1 1LT Bromley
    Prospects House
    Kent
    Director
    19 Elmfield Road
    BR1 1LT Bromley
    Prospects House
    Kent
    EnglandBritishDirector191834970001
    BEERLING, Kevin Michael
    19 Elmfield Road
    BR1 1LT Bromley
    Prospects House
    Kent
    Uk
    Secretary
    19 Elmfield Road
    BR1 1LT Bromley
    Prospects House
    Kent
    Uk
    168734240001
    PORTER, Ian Charles Edward
    3 Groombridge Road
    E9 7DP London
    Secretary
    3 Groombridge Road
    E9 7DP London
    British50349640001
    SAWYERS, Paul Francis
    138 Woodland Way
    BR4 9LU West Wickham
    Kent
    Secretary
    138 Woodland Way
    BR4 9LU West Wickham
    Kent
    British116342910001
    WOODHOUSE, Mary Nana
    14 Heath Close
    SM7 3QU Banstead
    Surrey
    Secretary
    14 Heath Close
    SM7 3QU Banstead
    Surrey
    British109523150001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    AUVRAY, Raymond Michel
    Alverdiscott Road
    EX39 4PN Bideford
    Stone Farm
    Devon
    Uk
    Director
    Alverdiscott Road
    EX39 4PN Bideford
    Stone Farm
    Devon
    Uk
    United KingdomBritishChief Executive48457040004
    BENSON, Christopher
    84 Edgebury
    BR7 6JW Chislehurst
    Kent
    Director
    84 Edgebury
    BR7 6JW Chislehurst
    Kent
    BritishComputer Manager49034180001
    CAPONE, Eddie
    68a Hunsdon Road
    SE14 5RF London
    Director
    68a Hunsdon Road
    SE14 5RF London
    Great BritainBritishSelf Employed Consultant41135740003
    EAGLES, Geoffrey Ronald William
    Pippins 83 Mid Street
    South Nutfield
    RH1 4JJ Redhill
    Surrey
    Director
    Pippins 83 Mid Street
    South Nutfield
    RH1 4JJ Redhill
    Surrey
    United KingdomBritishManaging Director1124750007
    IRVING, Ian
    34 Cotterill Road
    KT6 7UN Surbiton
    Surrey
    Director
    34 Cotterill Road
    KT6 7UN Surbiton
    Surrey
    EnglandBritishDirector53006210001
    LORD, Graham
    48 Front Street
    Morton
    DN21 3AE Gainsborough
    Lincolnshire
    Director
    48 Front Street
    Morton
    DN21 3AE Gainsborough
    Lincolnshire
    BritishChief Executive41710950001
    MARCHANT, Daphne Kathleen, Councillor
    35 Streatham Common South
    SW16 3BX Streatham
    London
    Director
    35 Streatham Common South
    SW16 3BX Streatham
    London
    EnglandBritishEnglish Tutor95001350001
    MARSH, Quentin
    33 Rennets Wood Road
    Eltham
    SE9 2NF London
    Director
    33 Rennets Wood Road
    Eltham
    SE9 2NF London
    BritishLecturer16258220001
    MATTHEWS, Timothy John
    70 Rosendale Road
    West Dulwich
    SE21 8DP London
    Director
    70 Rosendale Road
    West Dulwich
    SE21 8DP London
    United KingdomBritishHospital Chief Executive50382860001
    MOORE, Gavin Frederick
    195 B Devonshire Road
    SE23 3NJ London
    Director
    195 B Devonshire Road
    SE23 3NJ London
    BritishCouncillor68751690002
    PINE, Geoffrey Floyde
    48 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    48 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    United KingdomBritishChief Executive75326900001
    SMITH, Robert Carr, Dr
    74 High Street
    PO16 7BB Fareham
    Hampshire
    Director
    74 High Street
    PO16 7BB Fareham
    Hampshire
    EnglandBritishRetired66017430005
    TRAGHEIM, Robert
    56 Marlborough Park Avenue
    DA15 9DP Sidcup
    Kent
    Director
    56 Marlborough Park Avenue
    DA15 9DP Sidcup
    Kent
    BritishSenior Manager Procurement52354420001
    WORSLEY, Anne Victoria
    3d St Georges Cottages
    Glasshill Street
    SE1 0SH London
    Director
    3d St Georges Cottages
    Glasshill Street
    SE1 0SH London
    BritishTeacher78236540001

    Does PESSTRIKE have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 30, 2011
    Delivered On Apr 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 06, 2011Registration of a charge (MG01)
    • May 05, 2015Satisfaction of a charge (MR04)
    Mortgage of life policy
    Created On Nov 15, 1996
    Delivered On Nov 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy no: 5141-09B-das issued by allied dunbar assurance PLC on the life of graham lord for £600,000 with all monies and bonuses.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Nov 26, 1996Registration of a charge (395)
    • Mar 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 08, 1996
    Delivered On Nov 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Co-Operative Bank PLC
    Transactions
    • Nov 12, 1996Registration of a charge (395)
    • Mar 02, 2011Statement of satisfaction of a charge in full or part (MG02)

    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