PRO-TALK LTD.

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

    Company NamePRO-TALK LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03939119
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PRO-TALK LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PRO-TALK LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Liquidators' statement of receipts and payments to Feb 17, 2022

    11 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 18, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    19 pagesAA

    legacy

    127 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Swagatam Mukerji on Feb 05, 2020

    2 pagesCH01

    Secretary's details changed for Helen Frances Silver on Feb 05, 2020

    1 pagesCH03

    Change of details for Centaur Communications Limited as a person with significant control on Dec 02, 2019

    2 pagesPSC05

    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 pagesAD01

    Appointment of Simon Longfield as a director on Nov 06, 2019

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    21 pagesAA

    legacy

    117 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Swagatam Mukerji on Sep 04, 2019

    2 pagesCH01

    Termination of appointment of Andria Louise Vidler as a director on Sep 30, 2019

    1 pagesTM01

    Confirmation statement made on Mar 03, 2019 with no updates

    3 pagesCS01

    Who are the officers of PRO-TALK LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SILVER, Helen Frances
    10 York Road
    SE1 7ND London
    Floor M
    United Kingdom
    Secretary
    10 York Road
    SE1 7ND London
    Floor M
    United Kingdom
    238017860001
    LONGFIELD, Simon
    10 York Road
    SE1 7ND London
    Floor M
    United Kingdom
    Director
    10 York Road
    SE1 7ND London
    Floor M
    United Kingdom
    United KingdomBritishFinance Director264311810001
    MUKERJI, Swagatam
    10 York Road
    SE1 7ND London
    Floor M
    United Kingdom
    Director
    10 York Road
    SE1 7ND London
    Floor M
    United Kingdom
    EnglandBritishChief Executive Officer121222440001
    BATY, Claire Vanessa
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Secretary
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    172523400001
    BATY, Claire Vanessa
    St Giles House
    50 Poland Street
    W1F 7AX London
    Secretary
    St Giles House
    50 Poland Street
    W1F 7AX London
    British154576220001
    BRANKIN, Grainne
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Secretary
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    189923400001
    JONES, Matthew David Alexander
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Secretary
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    184798560001
    KEITH, Philippa Anne
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Secretary
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    163453790001
    ROBERTS, Ian Paul Hartin
    St Giles House
    50 Poland Street
    W1F 7AX London
    Secretary
    St Giles House
    50 Poland Street
    W1F 7AX London
    British73221640002
    WILLIS, Michael William
    2 Cymbeline Court
    The Lawns
    AL3 4TZ St. Albans
    Hertfordshire
    Secretary
    2 Cymbeline Court
    The Lawns
    AL3 4TZ St. Albans
    Hertfordshire
    British79048730002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BECKETT, Roger Charles
    16 Palace Gardens Terrace
    W8 4RP London
    Director
    16 Palace Gardens Terrace
    W8 4RP London
    EnglandBritishPublisher31946420002
    BRAGG, Paul Lyndon, Dr
    3 Mill Lane
    Weston
    SG4 7AJ Hitchin
    Hertfordshire
    Director
    3 Mill Lane
    Weston
    SG4 7AJ Hitchin
    Hertfordshire
    United KingdomBritishManaging Director10645510002
    BRANKIN, Grainne
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    EnglandBritishSolicitor247653500001
    HARRIS, Peter Jonathan
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    EnglandBritishFinance Director40917640001
    KERSWELL, Mark Henry
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    EnglandBritishAccountant82609620003
    LALLY, Michael
    St Giles House
    50 Poland Street
    W1F 7AX London
    Director
    St Giles House
    50 Poland Street
    W1F 7AX London
    United KingdomBritishFinance Director57649530002
    POTTER, Timothy John
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    EnglandBritishPublisher Editor40170230001
    PYE, Andrew Michael
    70 Eastbrook Road
    SE3 8BT London
    Director
    70 Eastbrook Road
    SE3 8BT London
    EnglandBritishEditor90631310001
    PYE, Josephine Barbara
    70 Eastbrook Road
    Blackheath
    SE3 8BT London
    Director
    70 Eastbrook Road
    Blackheath
    SE3 8BT London
    EnglandBritishPublisher124007450002
    RAND, Christopher
    2 Carrick Close
    CB1 8RQ Cambridge
    Cambridgeshire
    Director
    2 Carrick Close
    CB1 8RQ Cambridge
    Cambridgeshire
    United KingdomBritishEditor106062940001
    SHARMAN, Howard
    10 Gatcombe Road
    N19 4PT London
    Director
    10 Gatcombe Road
    N19 4PT London
    EnglandBritishPublisher31946390002
    SHERREN, Graham Veere
    St Giles House
    50 Poland Street
    W1F 7AX London
    Director
    St Giles House
    50 Poland Street
    W1F 7AX London
    United KingdomBritishDirector147338330001
    SMITH, Linda Patricia Henworth
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    EnglandBritishChief Operating Officer129315700001
    VIDLER, Andria Louise
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    United KingdomBritishDirector80326880009
    WILLIS, Michael William
    2 Cymbeline Court
    The Lawns
    AL3 4TZ St. Albans
    Hertfordshire
    Director
    2 Cymbeline Court
    The Lawns
    AL3 4TZ St. Albans
    Hertfordshire
    United KingdomBritishChartered Accountant79048730002
    WILMOT, Geoffrey Tristan Descarriers
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    United KingdomBritishChief Executive Officer46123680003

    Who are the persons with significant control of PRO-TALK LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 York Road
    SE1 7ND London
    Floor M
    United Kingdom
    Apr 06, 2016
    10 York Road
    SE1 7ND London
    Floor M
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1595235
    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 PRO-TALK LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    • Feb 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 06, 2006Registration of a charge (395)
    • May 09, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PRO-TALK LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2022Due to be dissolved on
    Feb 18, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ryan Michael Davies
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    practitioner
    Devonshire House
    60 Goswell Road
    EC1M 7AD London

    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