PT NETWORK SERVICES LIMITED

PT NETWORK SERVICES LIMITED

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

    Company NamePT NETWORK SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04087137
    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 PT NETWORK SERVICES LIMITED?

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

    Where is PT NETWORK SERVICES LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PT NETWORK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTTCOR 147 LIMITEDOct 10, 2000Oct 10, 2000

    What are the latest accounts for PT NETWORK SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PT NETWORK SERVICES 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

    Confirmation statement made on Feb 14, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Feb 14, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Feb 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Termination of appointment of Joanne Sarah Finch as a director on Sep 26, 2014

    1 pagesTM01

    Annual return made up to Feb 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr David Nigel Evans as a director

    2 pagesAP01

    Termination of appointment of Martin Purkess as a director

    1 pagesTM01

    Annual return made up to Feb 14, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Diane Mcintyre as a director

    2 pagesAP01

    Termination of appointment of Richard Schäfer as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Feb 14, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Feb 14, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Joanne Sarah Finch as a director

    2 pagesAP01

    Who are the officers of PT NETWORK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    75473330004
    EVANS, David Nigel
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish134975040001
    MCINTYRE, Diane Josephine, Cfo
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish173703620001
    CLARKE, Gael
    Woodview Horncastle Road
    Southrey Wood
    LN3 5SU Lincoln
    Lincolnshire
    Secretary
    Woodview Horncastle Road
    Southrey Wood
    LN3 5SU Lincoln
    Lincolnshire
    British60673720001
    DEARDEN, Anthony Vincent
    Eastbury House
    Penn Lane
    LE14 4JA Stathern
    Leicestershire
    Secretary
    Eastbury House
    Penn Lane
    LE14 4JA Stathern
    Leicestershire
    British147413990001
    HOWIE, Philip Robert Sutherland
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British77939460004
    SMITH, Sally Elizabeth
    113 Davies Road
    West Bridgford
    NG2 5HZ Nottingham
    Nottinghamshire
    Secretary
    113 Davies Road
    West Bridgford
    NG2 5HZ Nottingham
    Nottinghamshire
    British65911170001
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    BROCKLEHURST, Nigel
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    Director
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    British83126790001
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British99525280001
    CUNNINGHAM, Richard Hugh
    Ham House 17 Cottesmore Road
    Ashwell
    LE15 9RU Oakham
    Leicestershire
    Director
    Ham House 17 Cottesmore Road
    Ashwell
    LE15 9RU Oakham
    Leicestershire
    United KingdomBritish43180900004
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    GIMLETTE, Matthew Charles Desmond
    The Old Rectory
    Fyfield
    SP11 8EL Andover
    Hampshire
    Director
    The Old Rectory
    Fyfield
    SP11 8EL Andover
    Hampshire
    United KingdomBritish50801920002
    KAPLAN, David Ayre
    34 Chantry Close
    Mickleover
    DE3 5TG Derby
    Derbyshire
    Director
    34 Chantry Close
    Mickleover
    DE3 5TG Derby
    Derbyshire
    British63437450003
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    MCGEORGE, Kenneth Roy
    Ley Farm
    EX22 7NY Milton Damerel
    Devon
    Director
    Ley Farm
    EX22 7NY Milton Damerel
    Devon
    EnglandBritish61230560002
    NOWAK, Thomas, Dr
    Queenshill Rise
    SL5 7D5 Ascot
    Casa Vello
    United Kingdom
    Director
    Queenshill Rise
    SL5 7D5 Ascot
    Casa Vello
    United Kingdom
    United KingdomGerman174443800001
    PURKESS, Martin John
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish139360020001
    RADFORD, Timothy Piers
    Heydour House Heydour
    NG32 3NG Grantham
    Lincolnshire
    Director
    Heydour House Heydour
    NG32 3NG Grantham
    Lincolnshire
    EnglandBritish26144060004
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    SCHÄFER, Richard Wolfgang Henry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish158146600001
    SMITH, Sally Elizabeth
    113 Davies Road
    West Bridgford
    NG2 5HZ Nottingham
    Nottinghamshire
    Director
    113 Davies Road
    West Bridgford
    NG2 5HZ Nottingham
    Nottinghamshire
    British65911170001
    TOURNON, Emanuele
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomItalian103542080002
    TOWNSEND, John Raymond
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    Director
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    British95223480001
    WEBB, Denys William
    Oakfield Stud
    Whitemoor Lane, Upper Basildon
    RG8 8SF Reading
    Berkshire
    Director
    Oakfield Stud
    Whitemoor Lane, Upper Basildon
    RG8 8SF Reading
    Berkshire
    United KingdomBritish76074580001

    Who are the persons with significant control of PT NETWORK SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3891879
    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 PT NETWORK SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 26, 2001
    Delivered On May 03, 2001
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 03, 2001Registration of a charge (395)
    • Apr 02, 2004Statement 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