PRECEPT PROGRAMME MANAGEMENT LTD

PRECEPT PROGRAMME MANAGEMENT LTD

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

    Company NamePRECEPT PROGRAMME MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03571068
    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 PRECEPT PROGRAMME MANAGEMENT LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PRECEPT PROGRAMME MANAGEMENT LTD located?

    Registered Office Address
    100 New Bridge Street
    London
    EC4V 6JA
    Undeliverable Registered Office AddressNo

    What were the previous names of PRECEPT PROGRAMME MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    VALUE MANAGEMENT EXPERT SERVICES LIMITEDMay 21, 1998May 21, 1998

    What are the latest accounts for PRECEPT PROGRAMME MANAGEMENT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PRECEPT PROGRAMME MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 08, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Director's details changed for Cherie Liana Schaible on Sep 13, 2018

    2 pagesCH01

    Change of details for Navigant Consulting (Europe) Limited as a person with significant control on Aug 23, 2018

    2 pagesPSC05

    Appointment of Cherie Liana Schaible as a director on Aug 24, 2018

    2 pagesAP01

    Termination of appointment of Monica Mary Weed as a director on Aug 24, 2018

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Feb 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Termination of appointment of Jeffrey Hammond Stoecklein as a director on Jun 02, 2017

    1 pagesTM01

    Termination of appointment of Jeffrey Hammond Stoecklein as a secretary on Jun 02, 2017

    1 pagesTM02

    Confirmation statement made on Feb 08, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Feb 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 1,200
    SH01

    Secretary's details changed for Jeffrey Howard Stoecklein on Oct 01, 2009

    1 pagesCH03

    Termination of appointment of Roger Graham Bullen as a director on Jun 23, 2015

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Feb 17, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1,200
    SH01

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

    4 pagesAA

    Annual return made up to Feb 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 1,200
    SH01

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

    4 pagesAA

    Annual return made up to Feb 17, 2013 with full list of shareholders

    7 pagesAR01

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

    2 pagesAA

    Who are the officers of PRECEPT PROGRAMME MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHAIBLE, Cherie Liana
    485 Lexington Avenue
    New York
    10th Floor
    Ny 10017
    United States
    Director
    485 Lexington Avenue
    New York
    10th Floor
    Ny 10017
    United States
    United StatesAmerican249895490001
    HARVEY, Donald Thomas
    71c Fitzjohns Avenue
    NW3 6PD London
    Secretary
    71c Fitzjohns Avenue
    NW3 6PD London
    American124767880001
    NORTON, Brian Richard
    Beech Cottage
    Forest Road
    RH12 4SY Horsham
    West Sussex
    Secretary
    Beech Cottage
    Forest Road
    RH12 4SY Horsham
    West Sussex
    British58455610002
    STOECKLEIN, Jeffrey Hammond
    S.Wacker Drive
    Suite 3550
    60606 Chicago
    30
    Il
    Usa
    Secretary
    S.Wacker Drive
    Suite 3550
    60606 Chicago
    30
    Il
    Usa
    Other132309620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRY, David Joseph
    The Dovecote
    9 Green Lane
    KT11 2NN Cobham
    Surrey
    Director
    The Dovecote
    9 Green Lane
    KT11 2NN Cobham
    Surrey
    United KingdomIrish65162900003
    BARRY, Maureen
    The Dovecote
    9 Green Lane
    KT11 2NN Cobham
    Surrey
    Director
    The Dovecote
    9 Green Lane
    KT11 2NN Cobham
    Surrey
    American64885150002
    BARRY, Paul
    30 Half Moon Lane
    SE24 9HU London
    Director
    30 Half Moon Lane
    SE24 9HU London
    United KingdomBritish2213580001
    BULLEN, Roger Graham
    25 Basinghall Street
    EC2V 5HA London
    Woolgate Exchange
    United Kingdom
    Director
    25 Basinghall Street
    EC2V 5HA London
    Woolgate Exchange
    United Kingdom
    EnglandEnglish65929670001
    FISCHER, Richard
    7 Butera Lane
    60010 South Barrington
    Illinois
    Usa
    Director
    7 Butera Lane
    60010 South Barrington
    Illinois
    Usa
    British115859850002
    HARVEY, Donald Thomas
    71c Fitzjohns Avenue
    NW3 6PD London
    Director
    71c Fitzjohns Avenue
    NW3 6PD London
    American124767880001
    HOWARD, Julie Marie
    S.Wacker Drive
    Suite 3550
    60606 Chicago
    30
    Illinois
    Usa
    Director
    S.Wacker Drive
    Suite 3550
    60606 Chicago
    30
    Illinois
    Usa
    UsaUnited States132167000001
    MCLEOD, Charles George Alexander
    2 Chestnut Court
    PH3 1RE Auchterarder
    Perthshire
    Director
    2 Chestnut Court
    PH3 1RE Auchterarder
    Perthshire
    British92966940002
    NEWMAN, Lara
    7 Ravenhill Ave
    Knowle
    BS3 5DU Bristol
    Director
    7 Ravenhill Ave
    Knowle
    BS3 5DU Bristol
    British93581680001
    NORTON, Brian Richard
    Beech Cottage
    Forest Road
    RH12 4SY Horsham
    West Sussex
    Director
    Beech Cottage
    Forest Road
    RH12 4SY Horsham
    West Sussex
    British58455610002
    NORTON, Sheila Anne
    Beech Cottage
    Forest Road
    RH12 4SY Horsham
    West Sussex
    Director
    Beech Cottage
    Forest Road
    RH12 4SY Horsham
    West Sussex
    British58455600002
    STEPTOE III, Philip Pendleton
    1024 Central Avenue
    Wilmette
    Illinois 60091
    Usa
    Director
    1024 Central Avenue
    Wilmette
    Illinois 60091
    Usa
    Usa112236250001
    STOECKLEIN, Jeffrey Hammond
    S.Wacker Drive
    Suite 3550
    60606 Chicago
    30
    Illinois
    Usa
    Director
    S.Wacker Drive
    Suite 3550
    60606 Chicago
    30
    Illinois
    Usa
    UsaUnited States75965530002
    WEED, Monica Mary
    S.Wacker Drive
    Suite 3550
    60606 Chicago
    30
    Illinois
    United States
    Director
    S.Wacker Drive
    Suite 3550
    60606 Chicago
    30
    Illinois
    United States
    United StatesAmerican66994280001
    WHEATON, Andrew Roy
    Holly House
    Ivy Lane, Great Brickhill
    MK17 9AH Milton Keynes
    Buckinghamshire
    Director
    Holly House
    Ivy Lane, Great Brickhill
    MK17 9AH Milton Keynes
    Buckinghamshire
    EnglandBritish69516490001

    Who are the persons with significant control of PRECEPT PROGRAMME MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Apr 06, 2016
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5402379
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PRECEPT PROGRAMME MANAGEMENT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 17, 2005
    Delivered On Mar 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial rent deposit paid by the tenant to the landlord under the terms of the rent deposit deed being £104,055.79 and all interest of the tenant in a single interest bearing account.
    Persons Entitled
    • George Philip Properties Limited
    Transactions
    • Mar 22, 2005Registration of a charge (395)
    • Jun 20, 2018Satisfaction of a charge (MR04)

    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