PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED

PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03694737
    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 PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED?

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

    Where is PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED located?

    Registered Office Address
    Rath House
    55-65 Uxbridge Road
    SL1 1BT Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIABLO RECORDS LIMITEDJan 13, 1999Jan 13, 1999

    What are the latest accounts for PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 30, 2014

    What is the status of the latest annual return for PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROJECT MANAGEMENT PROFESSIONAL LEARNING 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

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Apr 01, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of the whole of the share premium account 31/03/2015
    RES13

    Annual return made up to Jan 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 35,697
    SH01

    Full accounts made up to May 30, 2014

    10 pagesAA

    Annual return made up to Jan 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 35,697
    SH01

    Accounts made up to May 31, 2013

    10 pagesAA

    Annual return made up to Jan 04, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to May 27, 2012

    13 pagesAA

    Previous accounting period extended from Dec 31, 2011 to May 31, 2012

    1 pagesAA01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Jan 04, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of William Robert George Macpherson as a director

    3 pagesAP01

    Appointment of Ian Paul Johnson as a director

    3 pagesAP01

    Termination of appointment of Eileen Roden as a director

    2 pagesTM01

    Termination of appointment of Diane Angell as a director

    2 pagesTM01

    Termination of appointment of Simon Alsop as a director

    2 pagesTM01

    Registered office address changed from * Windsor House Lodge Place Sutton Surrey SM1 4AU United Kingdom* on Dec 09, 2011

    2 pagesAD01

    legacy

    3 pagesMG02

    Who are the officers of PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Ian Paul
    55-65 Uxbridge Road
    SL1 1BT Slough
    Rath House
    Berkshire
    United Kingdom
    Director
    55-65 Uxbridge Road
    SL1 1BT Slough
    Rath House
    Berkshire
    United Kingdom
    United KingdomBritish136279590001
    MACPHERSON, William Robert George
    55-65 Uxbridge Road
    SL1 1BT Slough
    Rath House
    Berkshire
    United Kingdom
    Director
    55-65 Uxbridge Road
    SL1 1BT Slough
    Rath House
    Berkshire
    United Kingdom
    EnglandBritish132097710001
    ASLETT, David
    6 Icknield Close
    AL3 4NQ St. Albans
    Hertfordshire
    Secretary
    6 Icknield Close
    AL3 4NQ St. Albans
    Hertfordshire
    British66140400001
    HOLLINGWORTH, Janet Christine
    Amberlea Lodge
    Rotten Row, Bradfield
    RG7 6LL Reading
    Secretary
    Amberlea Lodge
    Rotten Row, Bradfield
    RG7 6LL Reading
    British95127280002
    JOHNSON, Julia Elizabeth
    118 Grenfell Road
    SL6 1HD Maidenhead
    Berkshire
    Secretary
    118 Grenfell Road
    SL6 1HD Maidenhead
    Berkshire
    British54702040002
    KING, Lorna
    Slade Road
    Stokenchurch
    HP14 3QH High Wycombe
    34
    Buckinghamshire
    Secretary
    Slade Road
    Stokenchurch
    HP14 3QH High Wycombe
    34
    Buckinghamshire
    British130153660001
    MANLEY, Nicholas Mark
    Jupiter
    7 Mortens Wood
    HP7 9EQ Amersham
    Buckinghamshire
    Secretary
    Jupiter
    7 Mortens Wood
    HP7 9EQ Amersham
    Buckinghamshire
    British60380830002
    TALLENTS, Betty Mary
    52 Winford Drive
    EN10 6PP Broxbourne
    Hertfordshire
    Secretary
    52 Winford Drive
    EN10 6PP Broxbourne
    Hertfordshire
    British55924250001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ALSOP, Simon James
    Abinger Road
    W4 1EX London
    76
    United Kingdom
    Director
    Abinger Road
    W4 1EX London
    76
    United Kingdom
    EnglandBritish52476900004
    ANGELL, Diane Sandra
    Hyde End Road
    Spencers Wood
    RG7 1DL Reading
    260a
    Berkshire
    United Kingdom
    Director
    Hyde End Road
    Spencers Wood
    RG7 1DL Reading
    260a
    Berkshire
    United Kingdom
    United KingdomBritish93270930003
    ASLETT, Philip
    6 Icknield Close
    AL3 4NQ St Albans
    Hertfordshire
    Director
    6 Icknield Close
    AL3 4NQ St Albans
    Hertfordshire
    United KingdomBritish48603470001
    DISKIN, Mark
    Coachmans Cottage Rose Hill
    SL1 8NN Burnham
    Berkshire
    Director
    Coachmans Cottage Rose Hill
    SL1 8NN Burnham
    Berkshire
    South AfricaSouth African2953170001
    DODD, Gerald Metcalfe
    6 Fifield Barns
    Brooke Street
    OX10 6EZ Benson
    Oxfordshire
    Director
    6 Fifield Barns
    Brooke Street
    OX10 6EZ Benson
    Oxfordshire
    British75639260002
    FITZMAURICE, Peter Joseph
    8 Chestnut Avenue
    Southbourne
    BH6 3SP Bournemouth
    Dorset
    Director
    8 Chestnut Avenue
    Southbourne
    BH6 3SP Bournemouth
    Dorset
    United KingdomBritish96906500001
    HOLLINGWORTH, Janet Christine
    Amberlea Lodge
    Rotten Row, Bradfield
    RG7 6LL Reading
    Director
    Amberlea Lodge
    Rotten Row, Bradfield
    RG7 6LL Reading
    British95127280002
    JOHNSON, Julia Elizabeth
    118 Grenfell Road
    SL6 1HD Maidenhead
    Berkshire
    Director
    118 Grenfell Road
    SL6 1HD Maidenhead
    Berkshire
    British54702040002
    LINDSAY, Tony John
    Wintringham Way
    RG8 8BG Purley On Thames
    86
    Berkshire
    Director
    Wintringham Way
    RG8 8BG Purley On Thames
    86
    Berkshire
    United KingdomBritish135614880001
    NAYBOUR, Paul Joseph
    Worley
    Nailsworth
    GL6 0RD Stroud
    Whitehall
    Gloucestershire
    Uk
    Director
    Worley
    Nailsworth
    GL6 0RD Stroud
    Whitehall
    Gloucestershire
    Uk
    EnglandBritish134919120001
    RODEN, Eileen J.
    114 Widney Lane
    B91 3LJ Solihull
    Linden Lea
    West Midlands
    Director
    114 Widney Lane
    B91 3LJ Solihull
    Linden Lea
    West Midlands
    EnglandBritish130756260001
    TALLENTS, Craig Stephen
    St. Davids
    Oaklands Lane, Smallford
    AL4 0HT St. Albans
    Director
    St. Davids
    Oaklands Lane, Smallford
    AL4 0HT St. Albans
    EnglandBritish124929460001
    TILLER, Russell John Ernest
    Braeside
    North Road
    HP15 6NE Widmer End
    Buckinghamshire
    Director
    Braeside
    North Road
    HP15 6NE Widmer End
    Buckinghamshire
    United KingdomBritish4770810002
    TILLIN, Adrian John
    37 Malvern Drive
    Thornbury
    BS35 2HY Bristol
    Avon
    Director
    37 Malvern Drive
    Thornbury
    BS35 2HY Bristol
    Avon
    United KingdomBritish44324750002
    WARREN, Terence George
    19 Saint Andrews Crescent
    SL4 4EW Windsor
    Berkshire
    Director
    19 Saint Andrews Crescent
    SL4 4EW Windsor
    Berkshire
    EnglandBritish31018120001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 11, 2006
    Delivered On Jan 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit & building l bourne park cores end road SL8 5AS t/n BM301475,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 13, 2006Registration of a charge (395)
    • Nov 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Feb 19, 2001
    Delivered On Mar 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 02, 2001Registration of a charge (395)
    • Nov 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 12, 2000
    Delivered On May 20, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • May 20, 2000Registration of a charge (395)
    • Feb 14, 2001Statement of satisfaction of a charge in full or part (403a)

    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