PIRTEK INFORMATION TECHNOLOGY SOLUTIONS LIMITED

PIRTEK INFORMATION TECHNOLOGY SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePIRTEK INFORMATION TECHNOLOGY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04707857
    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 PIRTEK INFORMATION TECHNOLOGY SOLUTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PIRTEK INFORMATION TECHNOLOGY SOLUTIONS LIMITED located?

    Registered Office Address
    199 The Vale
    W3 7QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of PIRTEK INFORMATION TECHNOLOGY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACBETH 6 LIMITEDMar 23, 2003Mar 23, 2003

    What are the latest accounts for PIRTEK INFORMATION TECHNOLOGY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for PIRTEK INFORMATION TECHNOLOGY SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PIRTEK INFORMATION TECHNOLOGY SOLUTIONS 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

    Termination of appointment of Kelvin Roberts as a director on Feb 09, 2015

    2 pagesTM01

    Registration of charge 047078570002, created on Feb 09, 2015

    43 pagesMR01

    Satisfaction of charge 1 in full

    5 pagesMR04

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

    2 pagesAA

    Annual return made up to Mar 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * 35-36 Acton Park Estate, the Vale London W3 7QE United Kingdom* on Mar 14, 2014

    1 pagesAD01

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

    2 pagesAA

    Annual return made up to Mar 11, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Dr Kelvin Roberts on Dec 03, 2012

    2 pagesCH01

    Director's details changed for Mark Robert Wilton on Dec 03, 2012

    2 pagesCH01

    Appointment of Mr Adrian John Richards as a secretary

    1 pagesAP03

    Termination of appointment of Mark Wilton as a secretary

    1 pagesTM02

    Registered office address changed from * 35 Acton Park Estate the Vale Acton London W3 7QE* on Jan 29, 2013

    1 pagesAD01

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

    2 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    5 pagesAR01

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

    2 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    9 pagesAA

    Annual return made up to Mar 11, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    legacy

    3 pages363a

    legacy

    5 pages363a

    Who are the officers of PIRTEK INFORMATION TECHNOLOGY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Adrian John
    The Vale
    W3 7QS London
    199
    England
    Secretary
    The Vale
    W3 7QS London
    199
    England
    175531080001
    WILTON, Mark Robert
    The Vale
    W3 7QS London
    199
    England
    Director
    The Vale
    W3 7QS London
    199
    England
    United KingdomBritishAccountant63021350001
    LANGFORD, Michael Alan Sussex
    38 Nigel Fisher Way
    KT9 2SN Chessington
    Surrey
    Secretary
    38 Nigel Fisher Way
    KT9 2SN Chessington
    Surrey
    BritishAccountant86707800001
    WILTON, Mark Robert
    40 West Hay Grove
    Kemble
    GL7 6BE Cirencester
    Gloucestershire
    Secretary
    40 West Hay Grove
    Kemble
    GL7 6BE Cirencester
    Gloucestershire
    BritishAccountant63021350001
    SHAKESPEARES SECRETARIES LIMITED
    Somerset House
    Temple Street
    B2 5DJ Birmingham
    West Midlands
    Secretary
    Somerset House
    Temple Street
    B2 5DJ Birmingham
    West Midlands
    95999450001
    CHAPLIN, John Bernard
    10 Syon Court
    107 London Road
    TW8 8JS Brentford
    Middlesex
    Director
    10 Syon Court
    107 London Road
    TW8 8JS Brentford
    Middlesex
    BritishDirector96161420001
    COLLINS, Jonathan
    3 Station Road
    Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    Director
    3 Station Road
    Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    BritishDirector76162390001
    COLLINS, Patrick Andrew
    1 Littlecotes Close
    Spaldwick
    PE28 0UL Huntingdon
    Cambridgeshire
    Director
    1 Littlecotes Close
    Spaldwick
    PE28 0UL Huntingdon
    Cambridgeshire
    United KingdomBritishTechnical Dir30522420003
    DAVIES, Nigel William Humphreys
    The White House
    Chestnut Walk
    RH19 2LB Felcourt
    West Sussex
    Director
    The White House
    Chestnut Walk
    RH19 2LB Felcourt
    West Sussex
    BritishC E O118182140001
    LANGFORD, Michael Alan Sussex
    38 Nigel Fisher Way
    KT9 2SN Chessington
    Surrey
    Director
    38 Nigel Fisher Way
    KT9 2SN Chessington
    Surrey
    BritishAccountant86707800001
    MOXHAM, Simon
    6 South Barn
    Stirchley Hall Court
    TF3 1DU Telford
    Shropshire
    Director
    6 South Barn
    Stirchley Hall Court
    TF3 1DU Telford
    Shropshire
    EnglandBritishCompany Director122688530006
    ROBERTS, Kelvin, Dr
    The Vale
    W3 7QS London
    199
    England
    Director
    The Vale
    W3 7QS London
    199
    England
    United KingdomBritishDirector76865370002
    ROGERS, Derek
    70 Park Lane
    HA2 8NG South Harrow
    Middlesex
    Director
    70 Park Lane
    HA2 8NG South Harrow
    Middlesex
    United KingdomBritishDirector57225910001
    SHAKESPEARES SECRETARIES LIMITED
    Somerset House
    Temple Street
    B2 5DJ Birmingham
    West Midlands
    Director
    Somerset House
    Temple Street
    B2 5DJ Birmingham
    West Midlands
    95999450001

    Does PIRTEK INFORMATION TECHNOLOGY SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 09, 2015
    Delivered On Feb 24, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Madison Capital Funding Llc
    Transactions
    • Feb 24, 2015Registration of a charge (MR01)
    Debenture
    Created On Aug 27, 2004
    Delivered On Sep 16, 2004
    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 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 16, 2004Registration of a charge (MG01)
    • Jan 30, 2015Satisfaction of a charge (MR04)

    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