PERSONAL TOUCH SURVEYING LIMITED

PERSONAL TOUCH SURVEYING LIMITED

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

    Company NamePERSONAL TOUCH SURVEYING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05903895
    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 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 AddressNo

    What were the previous names of PERSONAL TOUCH SURVEYING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERSONAL TOUCH CARE LIMITEDAug 11, 2006Aug 11, 2006

    What are the latest accounts for PERSONAL TOUCH SURVEYING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PERSONAL TOUCH SURVEYING 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

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Aug 11, 2017 with no updates

    3 pagesCS01

    Termination of appointment of David John Carrington as a director on Mar 23, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Confirmation statement made on Aug 11, 2016 with updates

    6 pagesCS01

    Appointment of Mr Peter Richard Cobley as a director

    2 pagesAP01

    Appointment of Mr Peter Richard Cobley as a director on Jan 28, 2016

    2 pagesAP01

    Appointment of Mr David John Carrington as a director on Jan 28, 2016

    2 pagesAP01

    Termination of appointment of Anthony Stanley Hurl-Hodges as a director on Dec 31, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Aug 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Anthony Stanley Hurl-Hodges as a director on Feb 23, 2015

    2 pagesAP01

    Director's details changed for Mrs Mary Jane Cross on Nov 01, 2014

    2 pagesCH01

    Termination of appointment of Helen Gasser as a director on Nov 27, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 100
    SH01

    legacy

    3 pagesMG02

    Termination of appointment of Sukhdev Malle as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

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

    6 pagesAR01

    Who are the officers of PERSONAL TOUCH SURVEYING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COBLEY, Peter Richard
    Trinity 3 Trinity Park, Solihull
    Birmingham
    B37 7ES West Midlands
    Director
    Trinity 3 Trinity Park, Solihull
    Birmingham
    B37 7ES West Midlands
    EnglandBritish154980730001
    CROSS, Mary Jane
    Trinity 3 Trinity Park, Solihull
    Birmingham
    B37 7ES West Midlands
    Director
    Trinity 3 Trinity Park, Solihull
    Birmingham
    B37 7ES West Midlands
    United KingdomBritish46434240001
    GASSER, Helen
    15 Union Place 723 Pershore Road
    Selly Park
    B29 7NF Birmingham
    West Midlands
    Secretary
    15 Union Place 723 Pershore Road
    Selly Park
    B29 7NF Birmingham
    West Midlands
    British117912350001
    HERDMAN, Julia
    5 Bruces Way
    CV37 9JH Stratford Upon Avon
    Warwickshire
    Secretary
    5 Bruces Way
    CV37 9JH Stratford Upon Avon
    Warwickshire
    British106791500001
    ALLISON, Michael Sean
    2204 Stratford Road
    Hockley Heath
    B94 6NU Solihull
    West Midlands
    Director
    2204 Stratford Road
    Hockley Heath
    B94 6NU Solihull
    West Midlands
    British90431160001
    CARRINGTON, David John
    Trinity 3 Trinity Park, Solihull
    Birmingham
    B37 7ES West Midlands
    Director
    Trinity 3 Trinity Park, Solihull
    Birmingham
    B37 7ES West Midlands
    EnglandBritish184416820001
    GASSER, Helen
    Trinity Park, Bickenhill Lane
    B37 7ES Birmingham
    Trinity 3
    United Kingdom
    Director
    Trinity Park, Bickenhill Lane
    B37 7ES Birmingham
    Trinity 3
    United Kingdom
    EnglandBritish160510410002
    HAIGH, Stewart
    Rosewood Cottage
    Westfield Grove Low Ackworth
    WF7 7HF Pontefract
    West Yorkshire
    Director
    Rosewood Cottage
    Westfield Grove Low Ackworth
    WF7 7HF Pontefract
    West Yorkshire
    EnglandBritish125624470001
    HERDMAN, Julia
    5 Bruces Way
    CV37 9JH Stratford Upon Avon
    Warwickshire
    Director
    5 Bruces Way
    CV37 9JH Stratford Upon Avon
    Warwickshire
    EnglandBritish106791500001
    HURL-HODGES, Anthony Stanley
    Trinity 3 Trinity Park, Solihull
    Birmingham
    B37 7ES West Midlands
    Director
    Trinity 3 Trinity Park, Solihull
    Birmingham
    B37 7ES West Midlands
    EnglandBritish169700690001
    MALLE, Sukhdev
    51 Priory Road
    CV8 1LQ Kenilworth
    Warwickshire
    Director
    51 Priory Road
    CV8 1LQ Kenilworth
    Warwickshire
    EnglandBritish127436160001
    YOUNG, Patricia
    Church Street
    Brierley
    S72 9HT Barnsley
    42
    South Yorkshire
    Director
    Church Street
    Brierley
    S72 9HT Barnsley
    42
    South Yorkshire
    British133256940001

    Who are the persons with significant control of PERSONAL TOUCH SURVEYING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trinity Park, Bickenhill Lane
    B37 7ES Birmingham
    Trinity 3
    England
    Apr 06, 2016
    Trinity Park, Bickenhill Lane
    B37 7ES Birmingham
    Trinity 3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law In England And Wales
    Place RegisteredCompanies House
    Registration Number05872883
    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.

    Does PERSONAL TOUCH SURVEYING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 02, 2010Registration of a charge (MG01)
    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
    • The Right Honourable Charles Rowland Andrew Baron Saint Oswald
    Transactions
    • Sep 12, 2008Registration of a charge (395)
    • Jan 05, 2013Statement of satisfaction of a charge in full or part (MG02)

    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