PERSONAL TOUCH SURVEYING LIMITED
Overview
| Company Name | PERSONAL TOUCH SURVEYING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05903895 |
| 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 PERSONAL TOUCH SURVEYING LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is PERSONAL TOUCH SURVEYING LIMITED located?
| Registered Office Address | Trinity 3 Trinity Park, Solihull Birmingham B37 7ES West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERSONAL TOUCH SURVEYING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERSONAL TOUCH CARE LIMITED | Aug 11, 2006 | Aug 11, 2006 |
What are the latest accounts for PERSONAL TOUCH SURVEYING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PERSONAL TOUCH SURVEYING 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 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David John Carrington as a director on Mar 23, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Peter Richard Cobley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Richard Cobley as a director on Jan 28, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Carrington as a director on Jan 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Stanley Hurl-Hodges as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Aug 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Anthony Stanley Hurl-Hodges as a director on Feb 23, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Mary Jane Cross on Nov 01, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Helen Gasser as a director on Nov 27, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Aug 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Aug 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Sukhdev Malle as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of PERSONAL TOUCH SURVEYING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COBLEY, Peter Richard | Director | Trinity 3 Trinity Park, Solihull Birmingham B37 7ES West Midlands | England | British | 154980730001 | |||||
| CROSS, Mary Jane | Director | Trinity 3 Trinity Park, Solihull Birmingham B37 7ES West Midlands | United Kingdom | British | 46434240001 | |||||
| GASSER, Helen | Secretary | 15 Union Place 723 Pershore Road Selly Park B29 7NF Birmingham West Midlands | British | 117912350001 | ||||||
| HERDMAN, Julia | Secretary | 5 Bruces Way CV37 9JH Stratford Upon Avon Warwickshire | British | 106791500001 | ||||||
| ALLISON, Michael Sean | Director | 2204 Stratford Road Hockley Heath B94 6NU Solihull West Midlands | British | 90431160001 | ||||||
| CARRINGTON, David John | Director | Trinity 3 Trinity Park, Solihull Birmingham B37 7ES West Midlands | England | British | 184416820001 | |||||
| GASSER, Helen | Director | Trinity Park, Bickenhill Lane B37 7ES Birmingham Trinity 3 United Kingdom | England | British | 160510410002 | |||||
| HAIGH, Stewart | Director | Rosewood Cottage Westfield Grove Low Ackworth WF7 7HF Pontefract West Yorkshire | England | British | 125624470001 | |||||
| HERDMAN, Julia | Director | 5 Bruces Way CV37 9JH Stratford Upon Avon Warwickshire | England | British | 106791500001 | |||||
| HURL-HODGES, Anthony Stanley | Director | Trinity 3 Trinity Park, Solihull Birmingham B37 7ES West Midlands | England | British | 169700690001 | |||||
| MALLE, Sukhdev | Director | 51 Priory Road CV8 1LQ Kenilworth Warwickshire | England | British | 127436160001 | |||||
| YOUNG, Patricia | Director | Church Street Brierley S72 9HT Barnsley 42 South Yorkshire | British | 133256940001 |
Who are the persons with significant control of PERSONAL TOUCH SURVEYING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Personal Touch Holdings Limited | Apr 06, 2016 | Trinity Park, Bickenhill Lane B37 7ES Birmingham Trinity 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PERSONAL TOUCH SURVEYING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 01, 2010 Delivered On Oct 02, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Sep 05, 2008 Delivered On Sep 12, 2008 | 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 £17,638 plus vat. | ||||
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