PROBABILITY LIMITED

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

    Company NamePROBABILITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05830059
    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 PROBABILITY LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is PROBABILITY LIMITED located?

    Registered Office Address
    C/O Cork Gully Llp
    52 Brook Street
    W1K 5DS London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROBABILITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROBABILITY PLCMay 26, 2006May 26, 2006

    What are the latest accounts for PROBABILITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for PROBABILITY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROBABILITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from 4th Floor 70 Chancery Lane London WC2A 1AF to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on Jul 31, 2015

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 20, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to May 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 359,178.66
    SH01

    Register(s) moved to registered inspection location Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA

    1 pagesAD03

    Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA

    1 pagesAD02

    Director's details changed for Mr Robert Andrew Jones on Apr 01, 2015

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Mar 31, 2014

    45 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Jun 19, 2014Second filing SH01 for 22/05/2014

    Annual return made up to May 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 359,178.66
    SH01

    Registered office address changed from * 70 Chancery Lane London WC2A 1AF England* on Jun 02, 2014

    1 pagesAD01

    Termination of appointment of Mh Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Qurban Hussain as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Jones as a director

    2 pagesAP01

    Registered office address changed from * Staple Court 11 Staple Inn Buildings London WC1V 7QH* on Jun 02, 2014

    1 pagesAD01

    Statement of capital following an allotment of shares on May 22, 2014

    • Capital: GBP 358,378.66
    4 pagesSH01
    Annotations
    DateAnnotation
    Jun 19, 2014A second filed SH01 was registered on 19/06/2014

    Termination of appointment of Matthew Wreford as a director

    1 pagesTM01

    Who are the officers of PROBABILITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Charles Philip
    21 Hutchings Walk
    NW11 6LT London
    Director
    21 Hutchings Walk
    NW11 6LT London
    EnglandBritish73994030003
    JONES, Robert Andrew
    Eurotowers
    GX11 1AA .
    Apt 409
    Gibraltar
    Director
    Eurotowers
    GX11 1AA .
    Apt 409
    Gibraltar
    EnglandBritish152448880001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    DAVIES, Mark
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Director
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    United KingdomBritish95172140002
    ELLIOTT, Glenn
    Simla House
    Weston Street
    SE1 3RN London
    75
    Director
    Simla House
    Weston Street
    SE1 3RN London
    75
    British131664250001
    HENBREY, William Alexander
    55 Windrush Court
    HP13 7UL High Wycombe
    Buckinghamshire
    Director
    55 Windrush Court
    HP13 7UL High Wycombe
    Buckinghamshire
    United KingdomBritish114119680002
    HIRSCH, Benjamin
    The Granary Tile House Farm
    Theobald Street
    WD6 4SH Borehamwood
    Herts
    Director
    The Granary Tile House Farm
    Theobald Street
    WD6 4SH Borehamwood
    Herts
    British113974120001
    HUSSAIN, Qurban
    Chancery Lane
    WC2A 1AF London
    70
    England
    Director
    Chancery Lane
    WC2A 1AF London
    70
    England
    EnglandBritish177065870001
    JONES, Timothy Lloyd
    43a Shirley Drive
    BN3 6UA Hove
    East Sussex
    Director
    43a Shirley Drive
    BN3 6UA Hove
    East Sussex
    EnglandBritish60296770004
    NEILSON, Adam Amit
    176 Albion Road
    Stoke Newington
    N16 9JR London
    Director
    176 Albion Road
    Stoke Newington
    N16 9JR London
    British77229880001
    PARR, Graham Thomas
    El Porton
    Avenue De La Playa Benimare
    Estopone
    Spain
    Director
    El Porton
    Avenue De La Playa Benimare
    Estopone
    Spain
    British2262200003
    PEDERSEN, John
    Flat 5 66 Greencorft Gardens
    NS6 3JF London
    Director
    Flat 5 66 Greencorft Gardens
    NS6 3JF London
    American104079140001
    PELLEGINELLI, Rocco
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Director
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    SwitzerlandSwiss170853420001
    RUPAREL, Ravi Ishwar
    118 Massingberd Way
    SW17 6AH London
    Director
    118 Massingberd Way
    SW17 6AH London
    EnglandBritish82278120001
    SCAIFE, John Lewis
    Flat 4 28 Wolseley Road
    N8 8RP London
    Director
    Flat 4 28 Wolseley Road
    N8 8RP London
    United KingdomBritish43802540003
    SHINYA, Michael Shigeo
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Director
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    United KingdomBritish141882780001
    SOWERBY, Richard Thomas Neville
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    Director
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    EnglandBritish47734920002
    SPRIDDELL, Robert John
    44 Hawthorn Hill
    SG6 4HG Letchworth Garden City
    Hertfordshire
    Director
    44 Hawthorn Hill
    SG6 4HG Letchworth Garden City
    Hertfordshire
    EnglandEnglish113481160001
    SUNDERLAND, Matthew James Peter
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Director
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    EnglandBritish151998760001
    WATSON, Michael David
    27 Highacre
    RH4 3BF Dorking
    Surrey
    Director
    27 Highacre
    RH4 3BF Dorking
    Surrey
    EnglandBritish63440350001
    WREFORD, Matthew Thomas Yardley, Mr.
    c/o Ipgl Ltd.
    Finsbury Circus
    EC2M 7EB London
    16
    United Kingdom
    Director
    c/o Ipgl Ltd.
    Finsbury Circus
    EC2M 7EB London
    16
    United Kingdom
    EnglandBritish77586800004
    MH DIRECTORS 2 LIMITED
    12 Great James Street
    WC1N 3DR London
    Director
    12 Great James Street
    WC1N 3DR London
    41220750001
    MH DIRECTORS LIMITED
    12 Great James Street
    WC1N 3DR London
    Director
    12 Great James Street
    WC1N 3DR London
    40574860001

    Does PROBABILITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Jul 04, 2012
    Delivered On Jul 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re probability PLC, euro business premium account, account number 73004333 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 2012Registration of a charge (MG01)
    • Nov 25, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 03, 2006
    Delivered On Oct 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Monies from time to time standing to the credit of the designated deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Mount Eden Land Limited
    Transactions
    • Oct 05, 2006Registration of a charge (395)
    • Jul 09, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 03, 2006
    Delivered On Oct 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Monies from time to time standing to the credit of the designated deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Mount Eden Land Limited
    Transactions
    • Oct 05, 2006Registration of a charge (395)
    • Jul 09, 2014Satisfaction of a charge (MR04)

    Does PROBABILITY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2015Commencement of winding up
    Aug 26, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    practitioner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    Joanne Elizabeth Milner
    Cork Gully Llp 52 Brook Street
    W1K 5DS London
    practitioner
    Cork Gully Llp 52 Brook Street
    W1K 5DS 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