PROTECTAGROUP LIMITED

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

    Company NamePROTECTAGROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03599653
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PROTECTAGROUP LIMITED?

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

    Where is PROTECTAGROUP LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROTECTAGROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOTAQUOTE HOLDINGS LIMITEDDec 11, 2002Dec 11, 2002
    FINALROUND LIMITEDJul 17, 1998Jul 17, 1998

    What are the latest accounts for PROTECTAGROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PROTECTAGROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on Mar 11, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 15, 2019

    LRESSP

    Appointment of Dean Clarke as a secretary on Dec 11, 2018

    2 pagesAP03

    Termination of appointment of Geoffrey Costerton Gouriet as a secretary on Dec 11, 2018

    1 pagesTM02

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

    4 pagesAA

    Satisfaction of charge 035996530014 in full

    1 pagesMR04

    Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018

    2 pagesAP03

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018

    1 pagesTM02

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018

    2 pagesAP01

    Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Jun 22, 2017 with updates

    4 pagesCS01

    Appointment of Mr David Christopher Ross as a director on Dec 20, 2016

    2 pagesAP01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016

    2 pagesAP03

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    Confirmation statement made on Jul 17, 2016 with updates

    5 pagesCS01

    Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016

    1 pagesTM02

    Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015

    2 pagesCH01

    Satisfaction of charge 12 in full

    4 pagesMR04

    Termination of appointment of Scott Egan as a director on Sep 14, 2015

    1 pagesTM01

    Who are the officers of PROTECTAGROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Dean
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    253940010001
    EROTOCRITOU, Antonios
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomCypriotDeputy Cfo167795710001
    ROSS, David Christopher
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandIrishDirector222326970001
    BROWN, Ian William
    36 Beech Wood Drive
    Tonyrefail
    CF39 8JE Rhondda Cynon Taff
    Mid Glamorgan
    Secretary
    36 Beech Wood Drive
    Tonyrefail
    CF39 8JE Rhondda Cynon Taff
    Mid Glamorgan
    BritishDirector262382040001
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    British117669700002
    GOURIET, Geoffrey Costerton
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    249430920001
    GREGORY, Jacqueline Anne
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    221973010001
    KIRKNESS, Barrie
    76 Glan Y Ffordd
    CF15 7SL Taffs Well
    South Glamorgan
    Secretary
    76 Glan Y Ffordd
    CF15 7SL Taffs Well
    South Glamorgan
    British103733180001
    OWENS, Jennifer
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    183327890001
    RAGAN, Sharon Marie
    Old Tregyrnog Farmhouse
    St Brides Super Ely
    CF5 6EZ Cardiff
    Secretary
    Old Tregyrnog Farmhouse
    St Brides Super Ely
    CF5 6EZ Cardiff
    British67745500003
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ATTWOOD, Leo Samuel
    127 Kennerleigh Road
    Rumney
    CF3 4BH Cardiff
    Director
    127 Kennerleigh Road
    Rumney
    CF3 4BH Cardiff
    BritishI T Director102933950002
    BARR, Graham Maxwell
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritishDirector125097020001
    BRICE, Richard Ian James
    14 Hensol Villas
    Hensol
    CF72 8JZ Pontyclun
    Mid Glamorgan
    Director
    14 Hensol Villas
    Hensol
    CF72 8JZ Pontyclun
    Mid Glamorgan
    WalesWelshCommercial Sales Director120606700001
    BROWN, Ian William
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    United KingdomBritishDirector262382040001
    BROWN, Roger Michael
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandBritishCompany Director134140540001
    BRUCE, David James
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritishDirector171398800001
    CHARD, Michael Francis
    23 Knightsbridge Court
    CH1 1QG Chester
    Director
    23 Knightsbridge Court
    CH1 1QG Chester
    UkBritishDirector45725420009
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritishDirector149939610001
    EGAN, Scott
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritishDirector170703910001
    HAGGETT, Linda
    Graig Y Mynydd
    CF39 8FD Thomastown
    51
    Tonyrefail
    Director
    Graig Y Mynydd
    CF39 8FD Thomastown
    51
    Tonyrefail
    United KingdomWelshDirector137893590001
    HODGES, Mark Steven
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritishDirector58444370003
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritishDirector129538180001
    LYONS, Alastair David
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    EnglandBritishExecutive Chairman193700560001
    MUGGE, Mark Stephen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    EnglandBritishDirector162920630005
    PARK, Bryan
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    EnglandBritishDirector113694470002
    POWELL, Kenneth John
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    WalesBritishCommercial Director27317930001
    RAGAN, Edwin Robert
    109 Rowan Gardens
    CF38 2TH Llantwit Fardre
    Mid Glamorgan
    Director
    109 Rowan Gardens
    CF38 2TH Llantwit Fardre
    Mid Glamorgan
    BritishDirector61072270005
    RAGAN, Kay Elaine
    109 Rowan Gardens
    CF38 2TH Llantwit Fardre
    Mid Glamorgan
    Director
    109 Rowan Gardens
    CF38 2TH Llantwit Fardre
    Mid Glamorgan
    BritishDirector86274390002
    RAGAN, Paul Robert
    Tregyrnog Farmhouse
    St. Brides-Super-Ely
    CF5 6EZ Cardiff
    Vale Of Glamorgan
    Director
    Tregyrnog Farmhouse
    St. Brides-Super-Ely
    CF5 6EZ Cardiff
    Vale Of Glamorgan
    United KingdomBritishManaging Director60263070005
    RAGAN, Sharon Marie
    Old Tregyrnog Farmhouse
    St Brides Super Ely
    CF5 6EZ Cardiff
    Director
    Old Tregyrnog Farmhouse
    St Brides Super Ely
    CF5 6EZ Cardiff
    BritishFinancial Director67745500003
    REA, Michael Peter
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritishDirector147194830001
    REES, Paul
    Plot 1 Springfield Gardens
    Hirwaun
    CF44 9PA Aberdare
    Mid Glamorgan
    Director
    Plot 1 Springfield Gardens
    Hirwaun
    CF44 9PA Aberdare
    Mid Glamorgan
    BritishSales Director72333970002
    RIDEWOOD, Gary Spencer
    Leigh Cottage
    Mount Road
    CF64 4DG Dinas Powys
    South Glamorgan
    Director
    Leigh Cottage
    Mount Road
    CF64 4DG Dinas Powys
    South Glamorgan
    WalesBritishFinance Director112745560001
    RILEY, Dylan James
    14 Three Cliffs Drive
    Southgate
    SA3 2BN Swansea
    Director
    14 Three Cliffs Drive
    Southgate
    SA3 2BN Swansea
    West GlamorganBritishClaims Director117675190001

    Who are the persons with significant control of PROTECTAGROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Protectagroup Holdings Limited
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Eclipse Park
    Kent
    England
    Apr 06, 2016
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Eclipse Park
    Kent
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number05081105
    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 PROTECTAGROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 02, 2015
    Delivered On Apr 22, 2015
    Satisfied
    Brief description
    By way of first legal mortgage all legal interest in trademark registration/application number 24770055 as listed in schedule 5 (intellectual property) of the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • Apr 22, 2015Registration of a charge (MR01)
    • Aug 29, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 10, 2013
    Delivered On May 23, 2013
    Satisfied
    Brief description
    Pursuant to clause 3.1(b)(vii) of the charge, the company charged by way of first fixed charge all its intellectual property, including the following:. Trademark registration/application number 2477005.. pursuant to the charge, the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 23, 2013Registration of a charge (MR01)
    • Apr 29, 2015Satisfaction of a charge (MR04)
    Security accession deed
    Created On Jun 27, 2012
    Delivered On Jul 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other debtor to any secured party 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 see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Jul 07, 2012Registration of a charge (MG01)
    • Sep 23, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 27, 2012
    Delivered On Jul 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other debtor to any secured party 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 see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
    Transactions
    • Jul 06, 2012Registration of a charge (MG01)
    • Jul 23, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 14, 2010
    Delivered On Sep 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Sep 18, 2010Registration of a charge (MG01)
    • Sep 28, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On Jun 04, 2008
    Delivered On Jun 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jun 17, 2008Registration of a charge (395)
    • Sep 28, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Sep 26, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 2004
    Delivered On Apr 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 14 commercial street, pontnewydd, cymbran, gwent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 2005Registration of a charge (395)
    • Mar 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 06, 2004
    Delivered On Oct 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 21, 2004Registration of a charge (395)
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 02, 2003
    Delivered On Apr 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 38 hannah street porth rhondda cynon taff.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    • Mar 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 01, 2003
    Delivered On Apr 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 76 bute street treorchy rhondda cynon taff.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    • Mar 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 01, 2003
    Delivered On Jan 08, 2003
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 2003Registration of a charge (395)
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 14, 2002
    Delivered On Jan 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Loan facility agreement
    Created On Aug 03, 2001
    Delivered On Aug 11, 2001
    Satisfied
    Amount secured
    Up to £150,000 due from the company to the chargee
    Short particulars
    All debts arising from and the goodwill of the business of after the event litigation insurance carried on by the company all book debts computer software intellectual property assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Finsure Premium Finance Limited
    Transactions
    • Aug 11, 2001Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    • Mar 27, 2008
    • Apr 05, 2008Statement of satisfaction of a charge in full or part (403a)

    Does PROTECTAGROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2019Commencement of winding up
    Jun 27, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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