PIRTEK EUROPE HOLDINGS LIMITED
Overview
Company Name | PIRTEK EUROPE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05981569 |
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 PIRTEK EUROPE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PIRTEK EUROPE HOLDINGS LIMITED located?
Registered Office Address | The Broadgate Tower Third Floor 20 Primrose Street EC2A 2RS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PIRTEK EUROPE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PENCILBULB LIMITED | Oct 30, 2006 | Oct 30, 2006 |
What are the latest accounts for PIRTEK EUROPE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for PIRTEK EUROPE HOLDINGS 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) | ||||||||||||||
Satisfaction of charge 059815690005 in full | 1 pages | MR04 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Adrian John Richards as a secretary on Aug 14, 2019 | 1 pages | TM02 | ||||||||||||||
Secretary's details changed for Mr Adrian John Richards on Jun 26, 2019 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Adrian John Richards on Jun 26, 2019 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on Jun 26, 2019 | 1 pages | AD01 | ||||||||||||||
Change of details for Fast Pressure Ii Limited as a person with significant control on Jun 25, 2019 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jun 18, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 07, 2019 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Mar 28, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 059815690004 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 059815690005, created on Dec 04, 2018 | 17 pages | MR01 | ||||||||||||||
Termination of appointment of Michael Thiehofe as a director on Nov 21, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Scott Plumridge as a director on Nov 21, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Keith Hardy as a director on Nov 21, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul John Dunlop as a director on Nov 21, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Reed Smith Corporate Services Limited as a secretary on Nov 21, 2018 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr Andrew Wiechkoske as a director on Nov 21, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Rost as a director on Nov 21, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of PIRTEK EUROPE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REED SMITH CORPORATE SERVICES LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom |
| 128914620002 | ||||||||||
MCNUTT, Alexander Samuel | Director | The Vale W3 7QS London 199 England | United Kingdom | British | Director | 322328450001 | ||||||||
RICHARDS, Adrian John | Director | The Vale Acton W3 7QS London 199 United Kingdom | England | British | Director | 315477990001 | ||||||||
ROST, Michael | Director | 620 Liberty Avenue 22nd Floor 15222 Pittsburgh C/O Pnc Riverarch Capital Pennsylvania United States | United States | American | Managing Director - Private Equity | 208446140001 | ||||||||
WIECHKOSKE, Andrew John | Director | 620 Liberty Avenue 22nd Floor 15222 Pittsburgh C/O Pnc Riverarch Capital Pennsylvania United States | United States | American | Director - Private Equity | 252645580001 | ||||||||
RICHARDS, Adrian John | Secretary | The Vale Acton W3 7QS London 199 United Kingdom | 175530190001 | |||||||||||
RYMER, Sarah Penelope | Secretary | 42 Hosack Road SW17 7QP London | British | Company Secretary | 94331920002 | |||||||||
WILTON, Mark Robert | Secretary | Acton Park Estate, The Vale W3 7QE London 35-36 United Kingdom | British | Accountant | 63021350001 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
VISION CAPITAL GROUP LIMITED | Secretary | 54 Jermyn Street SW1Y 6LY London | 70267350003 | |||||||||||
DAVIES, Nigel William Humphreys | Director | The White House Chestnut Walk RH19 2LB Felcourt West Sussex | British | Director | 118182140001 | |||||||||
DUNLOP, Paul John | Director | c/o Squire Patton Boggs (Uk) Llp (Ref: Csu) 148 Edmund Street B3 2JR Birmingham Rutland House England | England | British | European Sales Director | 182845630001 | ||||||||
HARDY, Keith | Director | c/o Squire Patton Boggs (Uk) Llp (Ref: Csu) 148 Edmund Street B3 2JR Birmingham Rutland House England | England | British | Director | 105117200001 | ||||||||
LAMB, David John | Director | c/o Squire Patton Boggs (Uk) Llp (Ref: Csu) 148 Edmund Street B3 2JR Birmingham Rutland House England | United Kingdom | British | Director | 117506370001 | ||||||||
LANGERAK, Nicolaas Hendrik | Director | c/o Squire Patton Boggs (Uk) Llp (Ref: Csu) 148 Edmund Street B3 2JR Birmingham Rutland House England | Netherlands | Nederlandse | Director | 162592420004 | ||||||||
MELKERT, Martin | Director | Liechtensteinhof 14 3329 Bj Netherlands | Netherlands | Dutch | Director | 125637620001 | ||||||||
PLUMRIDGE, Scott | Director | c/o Squire Patton Boggs (Uk) Llp (Ref: Csu) 148 Edmund Street B3 2JR Birmingham Rutland House England | United States | American | Director | 181085690001 | ||||||||
ROBERTS, Kelvin, Dr | Director | The Vale W3 7QS London 199 England | United Kingdom | British | Chairman | 76865370002 | ||||||||
THIEHOFE, Michael | Director | c/o Squire Patton Boggs (Uk) Llp (Ref: Csu) 148 Edmund Street B3 2JR Birmingham Rutland House England | Germany | German | Director | 191993660001 | ||||||||
WEBER, Bernd | Director | c/o Squire Patton Boggs (Uk) Llp (Ref: Csu) 148 Edmund Street B3 2JR Birmingham Rutland House England | Germany | German | Director | 125637390001 | ||||||||
WIGGINS, Alistair Lance | Director | c/o Squire Patton Boggs (Uk) Llp (Ref: Csu) 148 Edmund Street B3 2JR Birmingham Rutland House England | England | British | Uk Managing Director | 76341190003 | ||||||||
WILTON, Mark Robert | Director | c/o Squire Patton Boggs (Uk) Llp (Ref: Csu) 148 Edmund Street B3 2JR Birmingham Rutland House England | United Kingdom | British | Accountant | 63021350001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PIRTEK EUROPE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fast Pressure Ii Limited | Apr 06, 2016 | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PIRTEK EUROPE HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 04, 2018 Delivered On Dec 06, 2018 | Satisfied | ||
Brief description Fixed charge covers intellectual property and real property. For further details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 09, 2015 Delivered On Feb 24, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 27, 2014 Delivered On Jun 03, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 27, 2014 Delivered On Jun 03, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 20, 2008 Delivered On Apr 02, 2008 | 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 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