PRECEPT PROGRAMME MANAGEMENT LTD
Overview
| Company Name | PRECEPT PROGRAMME MANAGEMENT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03571068 |
| 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 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 Address | No |
What were the previous names of PRECEPT PROGRAMME MANAGEMENT LTD?
| Company Name | From | Until |
|---|---|---|
| VALUE MANAGEMENT EXPERT SERVICES LIMITED | May 21, 1998 | May 21, 1998 |
What are the latest accounts for PRECEPT PROGRAMME MANAGEMENT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PRECEPT PROGRAMME MANAGEMENT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Director's details changed for Cherie Liana Schaible on Sep 13, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Navigant Consulting (Europe) Limited as a person with significant control on Aug 23, 2018 | 2 pages | PSC05 | ||||||||||
Appointment of Cherie Liana Schaible as a director on Aug 24, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Monica Mary Weed as a director on Aug 24, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Jeffrey Hammond Stoecklein as a director on Jun 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Hammond Stoecklein as a secretary on Jun 02, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Jeffrey Howard Stoecklein on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Termination of appointment of Roger Graham Bullen as a director on Jun 23, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Who are the officers of PRECEPT PROGRAMME MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHAIBLE, Cherie Liana | Director | 485 Lexington Avenue New York 10th Floor Ny 10017 United States | United States | American | 249895490001 | |||||
| HARVEY, Donald Thomas | Secretary | 71c Fitzjohns Avenue NW3 6PD London | American | 124767880001 | ||||||
| NORTON, Brian Richard | Secretary | Beech Cottage Forest Road RH12 4SY Horsham West Sussex | British | 58455610002 | ||||||
| STOECKLEIN, Jeffrey Hammond | Secretary | S.Wacker Drive Suite 3550 60606 Chicago 30 Il Usa | Other | 132309620001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARRY, David Joseph | Director | The Dovecote 9 Green Lane KT11 2NN Cobham Surrey | United Kingdom | Irish | 65162900003 | |||||
| BARRY, Maureen | Director | The Dovecote 9 Green Lane KT11 2NN Cobham Surrey | American | 64885150002 | ||||||
| BARRY, Paul | Director | 30 Half Moon Lane SE24 9HU London | United Kingdom | British | 2213580001 | |||||
| BULLEN, Roger Graham | Director | 25 Basinghall Street EC2V 5HA London Woolgate Exchange United Kingdom | England | English | 65929670001 | |||||
| FISCHER, Richard | Director | 7 Butera Lane 60010 South Barrington Illinois Usa | British | 115859850002 | ||||||
| HARVEY, Donald Thomas | Director | 71c Fitzjohns Avenue NW3 6PD London | American | 124767880001 | ||||||
| HOWARD, Julie Marie | Director | S.Wacker Drive Suite 3550 60606 Chicago 30 Illinois Usa | Usa | United States | 132167000001 | |||||
| MCLEOD, Charles George Alexander | Director | 2 Chestnut Court PH3 1RE Auchterarder Perthshire | British | 92966940002 | ||||||
| NEWMAN, Lara | Director | 7 Ravenhill Ave Knowle BS3 5DU Bristol | British | 93581680001 | ||||||
| NORTON, Brian Richard | Director | Beech Cottage Forest Road RH12 4SY Horsham West Sussex | British | 58455610002 | ||||||
| NORTON, Sheila Anne | Director | Beech Cottage Forest Road RH12 4SY Horsham West Sussex | British | 58455600002 | ||||||
| STEPTOE III, Philip Pendleton | Director | 1024 Central Avenue Wilmette Illinois 60091 Usa | Usa | 112236250001 | ||||||
| STOECKLEIN, Jeffrey Hammond | Director | S.Wacker Drive Suite 3550 60606 Chicago 30 Illinois Usa | Usa | United States | 75965530002 | |||||
| WEED, Monica Mary | Director | S.Wacker Drive Suite 3550 60606 Chicago 30 Illinois United States | United States | American | 66994280001 | |||||
| WHEATON, Andrew Roy | Director | Holly House Ivy Lane, Great Brickhill MK17 9AH Milton Keynes Buckinghamshire | England | British | 69516490001 |
Who are the persons with significant control of PRECEPT PROGRAMME MANAGEMENT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ankura Consulting (Europe) Limited | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRECEPT PROGRAMME MANAGEMENT LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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