PIRTEK EUROPE HOLDINGS LIMITED

PIRTEK EUROPE HOLDINGS LIMITED

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

    Company NamePIRTEK EUROPE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05981569
    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 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 AddressNo

    What were the previous names of PIRTEK EUROPE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENCILBULB LIMITEDOct 30, 2006Oct 30, 2006

    What are the latest accounts for PIRTEK EUROPE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for PIRTEK EUROPE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Satisfaction of charge 059815690005 in full

    1 pagesMR04

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Adrian John Richards as a secretary on Aug 14, 2019

    1 pagesTM02

    Secretary's details changed for Mr Adrian John Richards on Jun 26, 2019

    1 pagesCH03

    Director's details changed for Mr Adrian John Richards on Jun 26, 2019

    2 pagesCH01

    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 pagesAD01

    Change of details for Fast Pressure Ii Limited as a person with significant control on Jun 25, 2019

    2 pagesPSC05

    Confirmation statement made on Jun 18, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 25/03/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 07, 2019 with updates

    4 pagesCS01

    legacy

    3 pagesSH20

    Statement of capital on Mar 28, 2019

    • Capital: GBP 1.50
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 25/03/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 059815690004 in full

    1 pagesMR04

    Registration of charge 059815690005, created on Dec 04, 2018

    17 pagesMR01

    Termination of appointment of Michael Thiehofe as a director on Nov 21, 2018

    1 pagesTM01

    Termination of appointment of Scott Plumridge as a director on Nov 21, 2018

    1 pagesTM01

    Termination of appointment of Keith Hardy as a director on Nov 21, 2018

    1 pagesTM01

    Termination of appointment of Paul John Dunlop as a director on Nov 21, 2018

    1 pagesTM01

    Appointment of Reed Smith Corporate Services Limited as a secretary on Nov 21, 2018

    2 pagesAP04

    Appointment of Mr Andrew Wiechkoske as a director on Nov 21, 2018

    2 pagesAP01

    Appointment of Mr Michael Rost as a director on Nov 21, 2018

    2 pagesAP01

    Who are the officers of PIRTEK EUROPE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REED SMITH CORPORATE SERVICES LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1865431
    128914620002
    MCNUTT, Alexander Samuel
    The Vale
    W3 7QS London
    199
    England
    Director
    The Vale
    W3 7QS London
    199
    England
    United KingdomBritishDirector322328450001
    RICHARDS, Adrian John
    The Vale
    Acton
    W3 7QS London
    199
    United Kingdom
    Director
    The Vale
    Acton
    W3 7QS London
    199
    United Kingdom
    EnglandBritishDirector315477990001
    ROST, Michael
    620 Liberty Avenue
    22nd Floor
    15222 Pittsburgh
    C/O Pnc Riverarch Capital
    Pennsylvania
    United States
    Director
    620 Liberty Avenue
    22nd Floor
    15222 Pittsburgh
    C/O Pnc Riverarch Capital
    Pennsylvania
    United States
    United StatesAmericanManaging Director - Private Equity208446140001
    WIECHKOSKE, Andrew John
    620 Liberty Avenue
    22nd Floor
    15222 Pittsburgh
    C/O Pnc Riverarch Capital
    Pennsylvania
    United States
    Director
    620 Liberty Avenue
    22nd Floor
    15222 Pittsburgh
    C/O Pnc Riverarch Capital
    Pennsylvania
    United States
    United StatesAmericanDirector - Private Equity252645580001
    RICHARDS, Adrian John
    The Vale
    Acton
    W3 7QS London
    199
    United Kingdom
    Secretary
    The Vale
    Acton
    W3 7QS London
    199
    United Kingdom
    175530190001
    RYMER, Sarah Penelope
    42 Hosack Road
    SW17 7QP London
    Secretary
    42 Hosack Road
    SW17 7QP London
    BritishCompany Secretary94331920002
    WILTON, Mark Robert
    Acton Park Estate, The Vale
    W3 7QE London
    35-36
    United Kingdom
    Secretary
    Acton Park Estate, The Vale
    W3 7QE London
    35-36
    United Kingdom
    BritishAccountant63021350001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    VISION CAPITAL GROUP LIMITED
    54 Jermyn Street
    SW1Y 6LY London
    Secretary
    54 Jermyn Street
    SW1Y 6LY London
    70267350003
    DAVIES, Nigel William Humphreys
    The White House
    Chestnut Walk
    RH19 2LB Felcourt
    West Sussex
    Director
    The White House
    Chestnut Walk
    RH19 2LB Felcourt
    West Sussex
    BritishDirector118182140001
    DUNLOP, Paul John
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Director
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    EnglandBritishEuropean Sales Director182845630001
    HARDY, Keith
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Director
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    EnglandBritishDirector105117200001
    LAMB, David John
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Director
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    United KingdomBritishDirector117506370001
    LANGERAK, Nicolaas Hendrik
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Director
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    NetherlandsNederlandseDirector162592420004
    MELKERT, Martin
    Liechtensteinhof 14
    3329 Bj
    Netherlands
    Director
    Liechtensteinhof 14
    3329 Bj
    Netherlands
    NetherlandsDutchDirector125637620001
    PLUMRIDGE, Scott
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Director
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    United StatesAmericanDirector181085690001
    ROBERTS, Kelvin, Dr
    The Vale
    W3 7QS London
    199
    England
    Director
    The Vale
    W3 7QS London
    199
    England
    United KingdomBritishChairman76865370002
    THIEHOFE, Michael
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Director
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    GermanyGermanDirector191993660001
    WEBER, Bernd
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Director
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    GermanyGermanDirector125637390001
    WIGGINS, Alistair Lance
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Director
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    EnglandBritishUk Managing Director76341190003
    WILTON, Mark Robert
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Director
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    United KingdomBritishAccountant63021350001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PIRTEK EUROPE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Apr 06, 2016
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9349390
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PIRTEK EUROPE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Golub Capital Llc
    Transactions
    • Dec 06, 2018Registration of a charge (MR01)
    • Sep 17, 2019Satisfaction of a charge (MR04)
    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
    • Madison Capital Funding Llc
    Transactions
    • Feb 24, 2015Registration of a charge (MR01)
    • Feb 04, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 27, 2014
    Delivered On Jun 03, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 03, 2014Registration of a charge (MR01)
    • Jul 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 27, 2014
    Delivered On Jun 03, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 03, 2014Registration of a charge (MR01)
    • Jul 24, 2018Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 02, 2008Registration of a charge (395)
    • Jul 24, 2018Satisfaction of a charge (MR04)

    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