PERFORMA CONSULTANTS UK LIMITED
Overview
| Company Name | PERFORMA CONSULTANTS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03765297 |
| 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 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 Address | No |
What are the latest accounts for PERFORMA CONSULTANTS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PERFORMA CONSULTANTS UK 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 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 60 pages | CS01 | ||||||||||
Registration of charge 037652970005, created on Apr 06, 2017 | 42 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Jan 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Registration of charge 037652970004, created on Jul 06, 2015 | 42 pages | MR01 | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Registered office address changed from * Statpro House 81-87 Hartfield Road London SW19 3TJ* on Mar 13, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Justin Marius Benedict Thomas Wheatley on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Jan 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mr Andrew Mark Fabian on Jun 18, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Andrew Mark Fabian on Jun 18, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Appointment of Mr Andrew Mark Fabian as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Gregory Wheatley as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Justin Marius Benedict Thomas Wheatley on Jan 04, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of PERFORMA CONSULTANTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FABIAN, Andrew Mark | Secretary | Mansel Road Wimbledon SW19 4AA London Mansel Court England | 166444320001 | |||||||
| FABIAN, Andrew Mark | Director | Mansel Road Wimbledon SW19 4AA London Mansel Court England | United Kingdom | British | 61022990001 | |||||
| WHEATLEY, Justin Marius Benedict Thomas | Director | Mansel Road Wimbledon SW19 4AA London Mansel Court England | Usa | British | 38352650014 | |||||
| CHEESEMAN, Andrew Eric | Secretary | 52 Kyrle Road Battersea SW11 6BA London | British | 87098460001 | ||||||
| HOWLAND, Anthony Michael | Secretary | Plas Tan Yr Allt Llanllyfni LL54 6RS Caernarvon Gwynedd | British | 14221260002 | ||||||
| LEE AMIES, Julie | Secretary | 90 Kenley Road TW1 1JU St Margarets Middlesex | British | 74677290001 | ||||||
| WHEATLEY, Gregory Francis | Secretary | 255 Magdalen Road Earlsfield SW18 3PA London | British | 28849560001 | ||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| BROWN, Dean William Robert | Director | Flat 1 5 Rosslyn Road St Margarets TW1 2AR Twickenham Middlesex | British | 64103350002 | ||||||
| HOWLAND, Anthony Michael | Director | Plas Tan Yr Allt Llanllyfni LL54 6RS Caernarvon Gwynedd | United Kingdom | British | 14221260002 | |||||
| LEWIS, Richard Wayne | Director | Hill Farm House Newport Road Woolstone MK15 0AA Milton Keynes Buckinghamshire | England | British | 96686440001 | |||||
| MCBRATNEY, Patrick John | Director | 7 Shelling Hill Ravernet BT27 5NZ Lisburn County Antrim | United Kingdom | British | 66396050003 | |||||
| MURFIN, Paul Gerald | Director | 208 Banstead Road SM7 1QG Banstead Surrey | England | British | 3776400002 | |||||
| WARD, Hugh Roderick | Director | Sunset Lodge La Rue De Haute JE3 8AR St Brelade Jersey | Jersey | British | 89956550001 | |||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of PERFORMA CONSULTANTS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Statpro Group Plc | Apr 06, 2016 | Mansel Road SW19 4AA Wimbledon Mansel Court London | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PERFORMA CONSULTANTS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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