PRO-TALK LTD.
Overview
Company Name | PRO-TALK LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03939119 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PRO-TALK LTD.?
- Other information technology service activities (62090) / Information and communication
Where is PRO-TALK LTD. located?
Registered Office Address | 6th Floor 9 Appold Street EC2A 2AP London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PRO-TALK LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PRO-TALK LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on May 31, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 17, 2022 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Floor M 10 York Road London SE1 7nd United Kingdom to 60 Goswell Road London EC1M 7AD on Mar 01, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
legacy | 127 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Swagatam Mukerji on Feb 05, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Helen Frances Silver on Feb 05, 2020 | 1 pages | CH03 | ||||||||||
Change of details for Centaur Communications Limited as a person with significant control on Dec 02, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on Dec 02, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Simon Longfield as a director on Nov 06, 2019 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
legacy | 117 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr Swagatam Mukerji on Sep 04, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andria Louise Vidler as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PRO-TALK LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SILVER, Helen Frances | Secretary | 10 York Road SE1 7ND London Floor M United Kingdom | 238017860001 | |||||||
LONGFIELD, Simon | Director | 10 York Road SE1 7ND London Floor M United Kingdom | United Kingdom | British | Finance Director | 264311810001 | ||||
MUKERJI, Swagatam | Director | 10 York Road SE1 7ND London Floor M United Kingdom | England | British | Chief Executive Officer | 121222440001 | ||||
BATY, Claire Vanessa | Secretary | 79 Wells Street W1T 3QN London Wells Point United Kingdom | 172523400001 | |||||||
BATY, Claire Vanessa | Secretary | St Giles House 50 Poland Street W1F 7AX London | British | 154576220001 | ||||||
BRANKIN, Grainne | Secretary | 79 Wells Street W1T 3QN London Wells Point United Kingdom | 189923400001 | |||||||
JONES, Matthew David Alexander | Secretary | 79 Wells Street W1T 3QN London Wells Point United Kingdom | 184798560001 | |||||||
KEITH, Philippa Anne | Secretary | 79 Wells Street W1T 3QN London Wells Point United Kingdom | 163453790001 | |||||||
ROBERTS, Ian Paul Hartin | Secretary | St Giles House 50 Poland Street W1F 7AX London | British | 73221640002 | ||||||
WILLIS, Michael William | Secretary | 2 Cymbeline Court The Lawns AL3 4TZ St. Albans Hertfordshire | British | 79048730002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BECKETT, Roger Charles | Director | 16 Palace Gardens Terrace W8 4RP London | England | British | Publisher | 31946420002 | ||||
BRAGG, Paul Lyndon, Dr | Director | 3 Mill Lane Weston SG4 7AJ Hitchin Hertfordshire | United Kingdom | British | Managing Director | 10645510002 | ||||
BRANKIN, Grainne | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | England | British | Solicitor | 247653500001 | ||||
HARRIS, Peter Jonathan | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | England | British | Finance Director | 40917640001 | ||||
KERSWELL, Mark Henry | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | England | British | Accountant | 82609620003 | ||||
LALLY, Michael | Director | St Giles House 50 Poland Street W1F 7AX London | United Kingdom | British | Finance Director | 57649530002 | ||||
POTTER, Timothy John | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | England | British | Publisher Editor | 40170230001 | ||||
PYE, Andrew Michael | Director | 70 Eastbrook Road SE3 8BT London | England | British | Editor | 90631310001 | ||||
PYE, Josephine Barbara | Director | 70 Eastbrook Road Blackheath SE3 8BT London | England | British | Publisher | 124007450002 | ||||
RAND, Christopher | Director | 2 Carrick Close CB1 8RQ Cambridge Cambridgeshire | United Kingdom | British | Editor | 106062940001 | ||||
SHARMAN, Howard | Director | 10 Gatcombe Road N19 4PT London | England | British | Publisher | 31946390002 | ||||
SHERREN, Graham Veere | Director | St Giles House 50 Poland Street W1F 7AX London | United Kingdom | British | Director | 147338330001 | ||||
SMITH, Linda Patricia Henworth | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | England | British | Chief Operating Officer | 129315700001 | ||||
VIDLER, Andria Louise | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | United Kingdom | British | Director | 80326880009 | ||||
WILLIS, Michael William | Director | 2 Cymbeline Court The Lawns AL3 4TZ St. Albans Hertfordshire | United Kingdom | British | Chartered Accountant | 79048730002 | ||||
WILMOT, Geoffrey Tristan Descarriers | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | United Kingdom | British | Chief Executive Officer | 46123680003 |
Who are the persons with significant control of PRO-TALK LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Centaur Communications Limited | Apr 06, 2016 | 10 York Road SE1 7ND London Floor M United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PRO-TALK LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 19, 2009 Delivered On Jun 26, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 03, 2006 Delivered On Jan 06, 2006 | 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
| ||||
Transactions
|
Does PRO-TALK LTD. have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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