PUROTECH LIMITED

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

    Company NamePUROTECH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03600599
    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 PUROTECH LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is PUROTECH LIMITED located?

    Registered Office Address
    6 Stirling Park
    Laker Road
    ME1 3QR Rochester
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PUROTECH LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for PUROTECH LIMITED?

    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

    Confirmation statement made on Jul 20, 2016 with updates

    5 pagesCS01

    Registered office address changed from 47 Riverside Medway City Estate Rochester Kent ME2 4DP to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on Jun 15, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2015

    3 pagesAA

    Current accounting period extended from Mar 31, 2015 to Aug 31, 2015

    1 pagesAA01

    Annual return made up to Jul 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 3
    SH01

    Appointment of Mr Hugh Francis Edmonds as a secretary on May 14, 2015

    2 pagesAP03

    Termination of appointment of John William Charles Charlton as a secretary on Apr 30, 2015

    1 pagesTM02

    Termination of appointment of John William Charles Charlton as a director on Apr 30, 2015

    1 pagesTM01

    Registered office address changed from Unit 2 Derwent Close Warndon Worcester WR4 9TY to 47 Riverside Medway City Estate Rochester Kent ME2 4DP on Apr 09, 2015

    1 pagesAD01

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

    7 pagesAA

    Annual return made up to Jul 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 3
    SH01

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

    7 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Jul 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2013

    Statement of capital on Aug 01, 2013

    • Capital: GBP 3
    SH01

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

    7 pagesAA

    Termination of appointment of John Prowse as a director

    1 pagesTM01

    Annual return made up to Jul 20, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr John William Charles Charlton on Jul 15, 2012

    2 pagesCH01

    Director's details changed for Mr Richard Hodgson on Jul 16, 2012

    2 pagesCH01

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

    7 pagesAA

    Memorandum and Articles of Association

    6 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of PUROTECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMONDS, Hugh Francis
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    Secretary
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    197706640001
    HODGSON, Richard George
    Gunnersbury Crescent
    W3 9AA London
    13
    England
    Director
    Gunnersbury Crescent
    W3 9AA London
    13
    England
    EnglandBritishFinance Director155847280001
    CHARLTON, John William Charles
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    England
    Secretary
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    England
    British152731240001
    TAYLOR, Mark
    Foxhole Cottage
    Crossways Lane
    BS35 3UE Thornbury
    South Gloucestershire
    Secretary
    Foxhole Cottage
    Crossways Lane
    BS35 3UE Thornbury
    South Gloucestershire
    BritishCommercial Director63499180003
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BROWN, Steven Paul
    March Acres Leyfield Outwoods Lane
    Anslow
    DE13 9UD Burton On Trent
    Staffordshire
    Director
    March Acres Leyfield Outwoods Lane
    Anslow
    DE13 9UD Burton On Trent
    Staffordshire
    BritishOperations Director22850220002
    CHARLTON, John William Charles
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    Director
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    EnglandBritishDirector119598150002
    HOWELL, Paul
    34 Long Croft
    Brimsham Park Yate
    BS37 7YW Bristol
    Director
    34 Long Croft
    Brimsham Park Yate
    BS37 7YW Bristol
    EnglandBritishEngineering Director94027660001
    PROWSE, John
    Ongar Road
    CM15 9HP Brentwood
    317
    Essex
    Director
    Ongar Road
    CM15 9HP Brentwood
    317
    Essex
    EnglandBritishChief Executive Officer96786510001
    TAYLOR, Judith Carmel
    Foxhole Cottage
    Crossways Lane
    BS35 3UE Thornbury
    Director
    Foxhole Cottage
    Crossways Lane
    BS35 3UE Thornbury
    United KingdomBritishAccountant107881860003
    TAYLOR, Mark
    Foxhole Cottage
    Crossways Lane
    BS35 3UE Thornbury
    South Gloucestershire
    Director
    Foxhole Cottage
    Crossways Lane
    BS35 3UE Thornbury
    South Gloucestershire
    United KingdomBritishCommercial Director63499180003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of PUROTECH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stirling Park, Laker Road
    ME1 3QR Rochester
    6
    England
    Apr 06, 2016
    Stirling Park, Laker Road
    ME1 3QR Rochester
    6
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01635609
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PUROTECH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 19, 2010
    Delivered On Aug 24, 2010
    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 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
    • Hsbc Bank PLC
    Transactions
    • Aug 24, 2010Registration of a charge (MG01)
    • Oct 15, 2013Satisfaction 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