PROTECTAGROUP CLUB CARD LIMITED
Overview
| Company Name | PROTECTAGROUP CLUB CARD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05393876 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROTECTAGROUP CLUB CARD LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PROTECTAGROUP CLUB CARD LIMITED located?
| Registered Office Address | Tower Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROTECTAGROUP CLUB CARD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for PROTECTAGROUP CLUB CARD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr David James Bruce as a director on Aug 08, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Maxwell Barr as a director on Aug 08, 2012 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Graham Maxwell Barr as a director on Apr 16, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bryan Park as a director on Apr 16, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian William Brown as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on Apr 11, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1st on Oct 07, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Appointment of Mr Bryan Park as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 9 pages | MG01 | ||||||||||
Appointment of Mr Samuel Thomas Budgen Clark as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Termination of appointment of Roger Brown as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Michael Peter Rea as a director | 3 pages | AP01 | ||||||||||
Director's details changed for Mr Ian William Brown on Nov 11, 2009 | 3 pages | CH01 | ||||||||||
Termination of appointment of Timothy Johnson as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||||||||||
Who are the officers of PROTECTAGROUP CLUB CARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Samuel Thomas Budgen | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | British | 117669700002 | ||||||
| BRUCE, David James | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | United Kingdom | British | 171398800001 | |||||
| CLARK, Samuel Thomas Budgen | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | England | British | 149939610001 | |||||
| REA, Michael Peter | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | England | British | 147194830001 | |||||
| BROWN, Ian William | Secretary | 36 Beech Wood Drive Tonyrefail CF39 8JE Rhondda Cynon Taff Mid Glamorgan | British | 262382040001 | ||||||
| KIRKNESS, Barrie | Secretary | 76 Glan Y Ffordd CF15 7SL Taffs Well South Glamorgan | British | 103733180001 | ||||||
| BARR, Graham Maxwell | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | United Kingdom | British | 125097020001 | |||||
| BROWN, Ian William | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | United Kingdom | British | 262382040001 | |||||
| BROWN, Roger Michael | Director | Staceys Street ME14 1ST Maidstone 2 County Gate Kent | England | British | 134140540001 | |||||
| CHARD, Michael Francis | Director | 23 Knightsbridge Court CH1 1QG Chester | Uk | British | 45725420009 | |||||
| HAGGETT, Linda | Director | Graig Y Mynydd CF39 8FD Thomastown 51 Tonyrefail | United Kingdom | Welsh | 137893590001 | |||||
| JOHNSON, Timothy David | Director | The Green Westerham TN16 1AS Kent Nursery Cottage 3a | England | British | 129538180001 | |||||
| PARK, Bryan | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | England | British | 113694470002 | |||||
| RAGAN, Paul Robert | Director | Tregyrnog Farmhouse St. Brides-Super-Ely CF5 6EZ Cardiff Vale Of Glamorgan | United Kingdom | British | 60263070005 |
Does PROTECTAGROUP CLUB CARD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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