PUROTECH LIMITED
Overview
Company Name | PUROTECH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03600599 |
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 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 Address | No |
What are the latest accounts for PUROTECH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for PUROTECH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 20, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Current accounting period extended from Mar 31, 2015 to Aug 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Hugh Francis Edmonds as a secretary on May 14, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of John William Charles Charlton as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of John William Charles Charlton as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jul 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of John Prowse as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr John William Charles Charlton on Jul 15, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Hodgson on Jul 16, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Memorandum and Articles of Association | 6 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of PUROTECH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDMONDS, Hugh Francis | Secretary | Stirling Park Laker Road ME1 3QR Rochester 6 Kent England | 197706640001 | |||||||
HODGSON, Richard George | Director | Gunnersbury Crescent W3 9AA London 13 England | England | British | Finance Director | 155847280001 | ||||
CHARLTON, John William Charles | Secretary | Neata Farm Greet GL54 5BL Cheltenham Rowan Lodge Gloucestershire England | British | 152731240001 | ||||||
TAYLOR, Mark | Secretary | Foxhole Cottage Crossways Lane BS35 3UE Thornbury South Gloucestershire | British | Commercial Director | 63499180003 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BROWN, Steven Paul | Director | March Acres Leyfield Outwoods Lane Anslow DE13 9UD Burton On Trent Staffordshire | British | Operations Director | 22850220002 | |||||
CHARLTON, John William Charles | Director | Neata Farm Greet GL54 5BL Cheltenham Rowan Lodge Gloucestershire | England | British | Director | 119598150002 | ||||
HOWELL, Paul | Director | 34 Long Croft Brimsham Park Yate BS37 7YW Bristol | England | British | Engineering Director | 94027660001 | ||||
PROWSE, John | Director | Ongar Road CM15 9HP Brentwood 317 Essex | England | British | Chief Executive Officer | 96786510001 | ||||
TAYLOR, Judith Carmel | Director | Foxhole Cottage Crossways Lane BS35 3UE Thornbury | United Kingdom | British | Accountant | 107881860003 | ||||
TAYLOR, Mark | Director | Foxhole Cottage Crossways Lane BS35 3UE Thornbury South Gloucestershire | United Kingdom | British | Commercial Director | 63499180003 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of PUROTECH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Apc Technology Group Plc | Apr 06, 2016 | Stirling Park, Laker Road ME1 3QR Rochester 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PUROTECH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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