PROTECTAGROUP HOLDINGS LIMITED

PROTECTAGROUP HOLDINGS LIMITED

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

    Company NamePROTECTAGROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05081105
    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 PROTECTAGROUP HOLDINGS LIMITED?

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

    Where is PROTECTAGROUP HOLDINGS LIMITED located?

    Registered Office Address
    2 Minster Court
    Mincing Lane
    EC3R 7PD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PROTECTAGROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONE ONE ONE LIMITEDDec 15, 2004Dec 15, 2004
    PROTECTAGROUP LIMITEDNov 03, 2004Nov 03, 2004
    ONE ONE ONE LIMITEDMar 23, 2004Mar 23, 2004

    What are the latest accounts for PROTECTAGROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PROTECTAGROUP HOLDINGS 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 Mar 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022

    1 pagesTM02

    Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022

    2 pagesAP04

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Mar 23, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 16, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium of £1628000 be reduced to nil - credited to retained reserves 01/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on Jul 14, 2020

    1 pagesAD01

    Change of details for Protectagroup Acquisitions Limited as a person with significant control on Jul 14, 2020

    2 pagesPSC05

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Change of details for Protectagroup Acquisitions Limited as a person with significant control on Jul 30, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Termination of appointment of Antonios Erotocritou as a director on Aug 01, 2019

    1 pagesTM01

    Appointment of Ms Diane Cougill as a director on Aug 01, 2019

    2 pagesAP01

    Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on Jul 30, 2019

    1 pagesAD01

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 050811050009 in full

    1 pagesMR04

    Who are the officers of PROTECTAGROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    COUGILL, Diane
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomBritish158614590002
    ROSS, David Christopher
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomIrish222326970001
    BROWN, Ian William
    36 Beech Wood Drive
    Tonyrefail
    CF39 8JE Rhondda Cynon Taff
    Mid Glamorgan
    Secretary
    36 Beech Wood Drive
    Tonyrefail
    CF39 8JE Rhondda Cynon Taff
    Mid Glamorgan
    British262382040001
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    British117669700002
    CLARKE, Dean
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    253939990001
    GOURIET, Geoffrey Costerton
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    249087180001
    GREGORY, Jacqueline Anne
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    221972880001
    KIRKNESS, Barrie
    76 Glan Y Ffordd
    CF15 7SL Taffs Well
    South Glamorgan
    Secretary
    76 Glan Y Ffordd
    CF15 7SL Taffs Well
    South Glamorgan
    British103733180001
    OWENS, Jennifer
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    183326340001
    RAGAN, Sharon Marie
    Old Tregyrnog Farmhouse
    St Brides Super Ely
    CF5 6EZ Cardiff
    Secretary
    Old Tregyrnog Farmhouse
    St Brides Super Ely
    CF5 6EZ Cardiff
    British67745500003
    KTS SECRETARIES LIMITED
    The Counting House
    Dunleavy Drive
    CF11 0SN Cardiff
    Secretary
    The Counting House
    Dunleavy Drive
    CF11 0SN Cardiff
    84474590001
    BARR, Graham Maxwell
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritish125097020001
    BRICE, Ian Charles
    Sycamore Cottage
    Bonvilston
    CF5 6TR Cardiff
    South Glamorgan
    Director
    Sycamore Cottage
    Bonvilston
    CF5 6TR Cardiff
    South Glamorgan
    British63706880001
    BROWN, Ian William
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritish262382040001
    BROWN, Roger Michael
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandBritish134140540001
    BRUCE, David James
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritish171398800001
    CHARD, Michael Francis
    23 Knightsbridge Court
    CH1 1QG Chester
    Director
    23 Knightsbridge Court
    CH1 1QG Chester
    UkBritish45725420009
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritish149939610001
    EGAN, Scott
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritish170703910001
    EROTOCRITOU, Antonios
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    Director
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    United KingdomCypriot167795710001
    EVANS, Ieuan Cennydd
    Ysgubor Goch
    Llandough
    CF71 7LR Cowbridge
    Vale Of Glamorgan
    Director
    Ysgubor Goch
    Llandough
    CF71 7LR Cowbridge
    Vale Of Glamorgan
    WalesBritish66329000004
    HAGGETT, Linda
    Graig Y Mynydd
    CF39 8FD Thomastown
    51
    Tonyrefail
    Director
    Graig Y Mynydd
    CF39 8FD Thomastown
    51
    Tonyrefail
    United KingdomWelsh137893590001
    HODGES, Mark Steven
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritish58444370003
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritish129538180001
    LYONS, Alastair David
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    EnglandBritish193700540001
    MUGGE, Mark Stephen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    EnglandBritish162920630005
    PARK, Bryan
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritish113694470002
    POWELL, Kenneth John
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    WalesBritish27317930001
    RAGAN, Paul Robert
    Tregyrnog Farmhouse
    St. Brides-Super-Ely
    CF5 6EZ Cardiff
    Vale Of Glamorgan
    Director
    Tregyrnog Farmhouse
    St. Brides-Super-Ely
    CF5 6EZ Cardiff
    Vale Of Glamorgan
    United KingdomBritish60263070005
    REA, Michael Peter
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritish147194830001
    RIDEWOOD, Gary Spencer
    Leigh Cottage
    Mount Road
    CF64 4DG Dinas Powys
    South Glamorgan
    Director
    Leigh Cottage
    Mount Road
    CF64 4DG Dinas Powys
    South Glamorgan
    WalesBritish112745560001
    WIGLEY, William George
    46 Heol St Cattwg
    Pendoylan
    CF71 7UG Cowbridge
    South Glamorgan
    Director
    46 Heol St Cattwg
    Pendoylan
    CF71 7UG Cowbridge
    South Glamorgan
    WalesBritish193333870002
    KTS NOMINEES LIMITED
    The Counting House
    Dunleavy Drive
    CF11 0SN Cardiff
    Director
    The Counting House
    Dunleavy Drive
    CF11 0SN Cardiff
    84474580001

    Who are the persons with significant control of PROTECTAGROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Protectagroup Acquisitions Limited
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Apr 06, 2016
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number06512090
    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 PROTECTAGROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 02, 2015
    Delivered On Apr 22, 2015
    Satisfied
    Brief description
    By way of first legal mortgage all legal interest in trademark registration/application number 2413912 as listed in schedule 5 (intellectual property) of the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • Apr 22, 2015Registration of a charge (MR01)
    • Feb 18, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 10, 2013
    Delivered On May 23, 2013
    Satisfied
    Brief description
    Pursuant to clause 3.1(b)(vii) of the charge, the company charged by way of first fixed charge all its intellectual property, including the following:. Trademark registration/application number 2413912.. pursuant to the charge, the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 23, 2013Registration of a charge (MR01)
    • Apr 29, 2015Satisfaction of a charge (MR04)
    Security accession deed
    Created On Jun 27, 2012
    Delivered On Jul 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other debtor to any secured 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
    • Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Jul 07, 2012Registration of a charge (MG01)
    • Sep 23, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 27, 2012
    Delivered On Jul 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other debtor to any secured 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
    • Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
    Transactions
    • Jul 06, 2012Registration of a charge (MG01)
    • Jul 23, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 14, 2010
    Delivered On Sep 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Sep 18, 2010Registration of a charge (MG01)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On Jun 04, 2008
    Delivered On Jun 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jun 17, 2008Registration of a charge (395)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Sep 26, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 06, 2004
    Delivered On Oct 20, 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 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
    • Barclays Bank PLC
    Transactions
    • Oct 20, 2004Registration of a charge (395)
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 06, 2004
    Delivered On Oct 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Oct 21, 2004Registration of a charge (395)
    • Nov 01, 2008Statement 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