PROTECTAGROUP LIMITED
Overview
Company Name | PROTECTAGROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03599653 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROTECTAGROUP LIMITED?
Company Name | From | Until |
---|---|---|
MOTAQUOTE HOLDINGS LIMITED | Dec 11, 2002 | Dec 11, 2002 |
FINALROUND LIMITED | Jul 17, 1998 | Jul 17, 1998 |
What are the latest accounts for PROTECTAGROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PROTECTAGROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Dean Clarke as a secretary on Dec 11, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on Dec 11, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Satisfaction of charge 035996530014 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr David Christopher Ross as a director on Dec 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Scott Egan as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of PROTECTAGROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Dean | Secretary | Canada Square E14 5GL London 15 | 253940010001 | |||||||
EROTOCRITOU, Antonios | Director | Canada Square E14 5GL London 15 | United Kingdom | Cypriot | Deputy Cfo | 167795710001 | ||||
ROSS, David Christopher | Director | Canada Square E14 5GL London 15 | England | Irish | Director | 222326970001 | ||||
BROWN, Ian William | Secretary | 36 Beech Wood Drive Tonyrefail CF39 8JE Rhondda Cynon Taff Mid Glamorgan | British | Director | 262382040001 | |||||
CLARK, Samuel Thomas Budgen | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | British | 117669700002 | ||||||
GOURIET, Geoffrey Costerton | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | 249430920001 | |||||||
GREGORY, Jacqueline Anne | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | 221973010001 | |||||||
KIRKNESS, Barrie | Secretary | 76 Glan Y Ffordd CF15 7SL Taffs Well South Glamorgan | British | 103733180001 | ||||||
OWENS, Jennifer | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | 183327890001 | |||||||
RAGAN, Sharon Marie | Secretary | Old Tregyrnog Farmhouse St Brides Super Ely CF5 6EZ Cardiff | British | 67745500003 | ||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
ATTWOOD, Leo Samuel | Director | 127 Kennerleigh Road Rumney CF3 4BH Cardiff | British | I T Director | 102933950002 | |||||
BARR, Graham Maxwell | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | Director | 125097020001 | ||||
BRICE, Richard Ian James | Director | 14 Hensol Villas Hensol CF72 8JZ Pontyclun Mid Glamorgan | Wales | Welsh | Commercial Sales Director | 120606700001 | ||||
BROWN, Ian William | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | Director | 262382040001 | ||||
BROWN, Roger Michael | Director | Staceys Street ME14 1ST Maidstone 2 County Gate Kent | England | British | Company Director | 134140540001 | ||||
BRUCE, David James | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | Director | 171398800001 | ||||
CHARD, Michael Francis | Director | 23 Knightsbridge Court CH1 1QG Chester | Uk | British | Director | 45725420009 | ||||
CLARK, Samuel Thomas Budgen | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 149939610001 | ||||
EGAN, Scott | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 170703910001 | ||||
HAGGETT, Linda | Director | Graig Y Mynydd CF39 8FD Thomastown 51 Tonyrefail | United Kingdom | Welsh | Director | 137893590001 | ||||
HODGES, Mark Steven | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | Director | 58444370003 | ||||
JOHNSON, Timothy David | Director | The Green Westerham TN16 1AS Kent Nursery Cottage 3a | England | British | Director | 129538180001 | ||||
LYONS, Alastair David | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | England | British | Executive Chairman | 193700560001 | ||||
MUGGE, Mark Stephen | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | England | British | Director | 162920630005 | ||||
PARK, Bryan | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | Director | 113694470002 | ||||
POWELL, Kenneth John | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | Wales | British | Commercial Director | 27317930001 | ||||
RAGAN, Edwin Robert | Director | 109 Rowan Gardens CF38 2TH Llantwit Fardre Mid Glamorgan | British | Director | 61072270005 | |||||
RAGAN, Kay Elaine | Director | 109 Rowan Gardens CF38 2TH Llantwit Fardre Mid Glamorgan | British | Director | 86274390002 | |||||
RAGAN, Paul Robert | Director | Tregyrnog Farmhouse St. Brides-Super-Ely CF5 6EZ Cardiff Vale Of Glamorgan | United Kingdom | British | Managing Director | 60263070005 | ||||
RAGAN, Sharon Marie | Director | Old Tregyrnog Farmhouse St Brides Super Ely CF5 6EZ Cardiff | British | Financial Director | 67745500003 | |||||
REA, Michael Peter | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 147194830001 | ||||
REES, Paul | Director | Plot 1 Springfield Gardens Hirwaun CF44 9PA Aberdare Mid Glamorgan | British | Sales Director | 72333970002 | |||||
RIDEWOOD, Gary Spencer | Director | Leigh Cottage Mount Road CF64 4DG Dinas Powys South Glamorgan | Wales | British | Finance Director | 112745560001 | ||||
RILEY, Dylan James | Director | 14 Three Cliffs Drive Southgate SA3 2BN Swansea | West Glamorgan | British | Claims Director | 117675190001 |
Who are the persons with significant control of PROTECTAGROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Protectagroup Holdings Limited | Apr 06, 2016 | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Eclipse Park Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PROTECTAGROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does PROTECTAGROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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