PERFORMA CONSULTANTS UK LIMITED

PERFORMA CONSULTANTS UK LIMITED

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

    Company NamePERFORMA CONSULTANTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03765297
    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 PERFORMA CONSULTANTS UK LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is PERFORMA CONSULTANTS UK LIMITED located?

    Registered Office Address
    Mansel Court Mansel Road
    Wimbledon
    SW19 4AA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERFORMA CONSULTANTS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PERFORMA CONSULTANTS UK 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

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Jan 17, 2017 with updates

    60 pagesCS01

    Registration of charge 037652970005, created on Apr 06, 2017

    42 pagesMR01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to Jan 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 909.4
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Registration of charge 037652970004, created on Jul 06, 2015

    42 pagesMR01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 909.4
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Registered office address changed from * Statpro House 81-87 Hartfield Road London SW19 3TJ* on Mar 13, 2014

    1 pagesAD01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 909.4
    SH01

    Director's details changed for Mr Justin Marius Benedict Thomas Wheatley on Jul 01, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

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

    4 pagesAR01

    Secretary's details changed for Mr Andrew Mark Fabian on Jun 18, 2012

    1 pagesCH03

    Director's details changed for Andrew Mark Fabian on Jun 18, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Appointment of Mr Andrew Mark Fabian as a secretary

    2 pagesAP03

    Termination of appointment of Gregory Wheatley as a secretary

    1 pagesTM02

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

    5 pagesAR01

    Director's details changed for Mr Justin Marius Benedict Thomas Wheatley on Jan 04, 2012

    2 pagesCH01

    Who are the officers of PERFORMA CONSULTANTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FABIAN, Andrew Mark
    Mansel Road
    Wimbledon
    SW19 4AA London
    Mansel Court
    England
    Secretary
    Mansel Road
    Wimbledon
    SW19 4AA London
    Mansel Court
    England
    166444320001
    FABIAN, Andrew Mark
    Mansel Road
    Wimbledon
    SW19 4AA London
    Mansel Court
    England
    Director
    Mansel Road
    Wimbledon
    SW19 4AA London
    Mansel Court
    England
    United KingdomBritish61022990001
    WHEATLEY, Justin Marius Benedict Thomas
    Mansel Road
    Wimbledon
    SW19 4AA London
    Mansel Court
    England
    Director
    Mansel Road
    Wimbledon
    SW19 4AA London
    Mansel Court
    England
    UsaBritish38352650014
    CHEESEMAN, Andrew Eric
    52 Kyrle Road
    Battersea
    SW11 6BA London
    Secretary
    52 Kyrle Road
    Battersea
    SW11 6BA London
    British87098460001
    HOWLAND, Anthony Michael
    Plas Tan Yr Allt
    Llanllyfni
    LL54 6RS Caernarvon
    Gwynedd
    Secretary
    Plas Tan Yr Allt
    Llanllyfni
    LL54 6RS Caernarvon
    Gwynedd
    British14221260002
    LEE AMIES, Julie
    90 Kenley Road
    TW1 1JU St Margarets
    Middlesex
    Secretary
    90 Kenley Road
    TW1 1JU St Margarets
    Middlesex
    British74677290001
    WHEATLEY, Gregory Francis
    255 Magdalen Road
    Earlsfield
    SW18 3PA London
    Secretary
    255 Magdalen Road
    Earlsfield
    SW18 3PA London
    British28849560001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    BROWN, Dean William Robert
    Flat 1
    5 Rosslyn Road St Margarets
    TW1 2AR Twickenham
    Middlesex
    Director
    Flat 1
    5 Rosslyn Road St Margarets
    TW1 2AR Twickenham
    Middlesex
    British64103350002
    HOWLAND, Anthony Michael
    Plas Tan Yr Allt
    Llanllyfni
    LL54 6RS Caernarvon
    Gwynedd
    Director
    Plas Tan Yr Allt
    Llanllyfni
    LL54 6RS Caernarvon
    Gwynedd
    United KingdomBritish14221260002
    LEWIS, Richard Wayne
    Hill Farm House
    Newport Road Woolstone
    MK15 0AA Milton Keynes
    Buckinghamshire
    Director
    Hill Farm House
    Newport Road Woolstone
    MK15 0AA Milton Keynes
    Buckinghamshire
    EnglandBritish96686440001
    MCBRATNEY, Patrick John
    7 Shelling Hill
    Ravernet
    BT27 5NZ Lisburn
    County Antrim
    Director
    7 Shelling Hill
    Ravernet
    BT27 5NZ Lisburn
    County Antrim
    United KingdomBritish66396050003
    MURFIN, Paul Gerald
    208 Banstead Road
    SM7 1QG Banstead
    Surrey
    Director
    208 Banstead Road
    SM7 1QG Banstead
    Surrey
    EnglandBritish3776400002
    WARD, Hugh Roderick
    Sunset Lodge
    La Rue De Haute
    JE3 8AR St Brelade
    Jersey
    Director
    Sunset Lodge
    La Rue De Haute
    JE3 8AR St Brelade
    Jersey
    JerseyBritish89956550001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of PERFORMA CONSULTANTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mansel Road
    SW19 4AA Wimbledon
    Mansel Court
    London
    Apr 06, 2016
    Mansel Road
    SW19 4AA Wimbledon
    Mansel Court
    London
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number2910629
    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 PERFORMA CONSULTANTS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 06, 2017
    Delivered On Apr 10, 2017
    Outstanding
    Brief description
    Land – see clause 3.1 of the charge, which creates a charge by way of legal mortgage over the company’s interest in the land (as defined in the charge) referred to in schedule 2 of the charge (land charged by way of legal mortgage) and a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the charge).. Intellectual property rights – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), such as:. Country mark status registered date official no.. European union performaglobal logo registered 04 march 2002 1982966.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, National Association, London Branch
    Transactions
    • Apr 10, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 06, 2015
    Delivered On Jul 07, 2015
    Outstanding
    Brief description
    Land:. See clause 3.1 of the charge, which creates a fixed charge in any right, title or interest over land (as such term is defined in section 205(1) of the law of property act 1925) which the company subsequently acquires.. Intellectual property:. See clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), such as:. Country mark status registered date official no.. Eu performaglobal logo registered/granted 04 march 2002 1982966. please also see schedule 6 (specified intellectual property) within the charge for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, National Association, London Branch
    Transactions
    • Jul 07, 2015Registration of a charge (MR01)
    Debenture and guarantee
    Created On Feb 13, 2009
    Delivered On Feb 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the group companies or any of them to any finance 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
    • The Royal Bank of Scotland PLC in Its Capacity as Agent and Trustee for the Finance Parties (“Security Agent”)
    Transactions
    • Feb 26, 2009Registration of a charge (395)
    • Jul 14, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 20, 2008
    Delivered On Feb 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All f/h and l/h property,all existing and future fittings,plant,equipment,machinery tools,vehicles,furniture and other tangible movable property including the materials see image for full details.
    Persons Entitled
    • Kaupthing Singer & Friedlander Limited
    Transactions
    • Feb 26, 2008Registration of a charge (395)
    • Feb 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 22, 2007
    Delivered On Aug 24, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit balance, on the date of the deed the company paid to the chargee £40,307.00,. see the mortgage charge document for full details.
    Persons Entitled
    • Electricity Supply Nominees (Scotland) Limited
    Transactions
    • Aug 24, 2007Registration of a charge (395)

    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