PROTECTAGROUP HOLDINGS LIMITED
Vue d'ensemble
Nom de la société | PROTECTAGROUP HOLDINGS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 05081105 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe PROTECTAGROUP HOLDINGS LIMITED ?
Adresse du siège social | 2 Minster Court Mincing Lane EC3R 7PD London United Kingdom |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de PROTECTAGROUP HOLDINGS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2021 |
Quels sont les derniers dépôts pour PROTECTAGROUP HOLDINGS LIMITED ?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||||||
Déclaration de confirmation établie le 23 mars 2023 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Comptes pour une société dormante établis au 31 déc. 2021 | 6 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 23 mars 2022 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Cessation de la nomination de Dean Clarke en tant que secrétaire le 22 févr. 2022 | 1 pages | TM02 | ||||||||||||||
Nomination de Ardonagh Corporate Secretary Limited en tant que secrétaire le 22 févr. 2022 | 2 pages | AP04 | ||||||||||||||
Comptes annuels établis au 31 déc. 2020 | 22 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 23 mars 2021 avec mises à jour | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
État du capital au 16 déc. 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Comptes pour une société dormante établis au 31 déc. 2019 | 4 pages | AA | ||||||||||||||
Changement d'adresse du siège social de 1 Minster Court London EC3R 7AA United Kingdom à 2 Minster Court Mincing Lane London EC3R 7PD le 14 juil. 2020 | 1 pages | AD01 | ||||||||||||||
Modification des détails de Protectagroup Acquisitions Limited en tant que personne disposant d'un contrôle significatif le 14 juil. 2020 | 2 pages | PSC05 | ||||||||||||||
Déclaration de confirmation établie le 23 mars 2020 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Modification des détails de Protectagroup Acquisitions Limited en tant que personne disposant d'un contrôle significatif le 30 juil. 2019 | 2 pages | PSC05 | ||||||||||||||
Comptes annuels établis au 31 déc. 2018 | 20 pages | AA | ||||||||||||||
Cessation de la nomination de Antonios Erotocritou en tant que directeur le 01 août 2019 | 1 pages | TM01 | ||||||||||||||
Nomination de Ms Diane Cougill en tant qu'administrateur le 01 août 2019 | 2 pages | AP01 | ||||||||||||||
Changement d'adresse du siège social de Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN à 1 Minster Court London EC3R 7AA le 30 juil. 2019 | 1 pages | AD01 | ||||||||||||||
Déclaration de confirmation établie le 23 mars 2019 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Satisfaction de la charge 050811050009 en totalité | 1 pages | MR04 | ||||||||||||||
Qui sont les dirigeants de PROTECTAGROUP HOLDINGS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARDONAGH CORPORATE SECRETARY LIMITED | Secrétaire | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
COUGILL, Diane | Administrateur | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | England | British | Chief Finance Officer | 158614590002 | ||||||||
ROSS, David Christopher | Administrateur | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | England | Irish | Director | 222326970001 | ||||||||
BROWN, Ian William | Secrétaire | 36 Beech Wood Drive Tonyrefail CF39 8JE Rhondda Cynon Taff Mid Glamorgan | British | Director | 262382040001 | |||||||||
CLARK, Samuel Thomas Budgen | Secrétaire | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | British | 117669700002 | ||||||||||
CLARKE, Dean | Secrétaire | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | 253939990001 | |||||||||||
GOURIET, Geoffrey Costerton | Secrétaire | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | 249087180001 | |||||||||||
GREGORY, Jacqueline Anne | Secrétaire | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | 221972880001 | |||||||||||
KIRKNESS, Barrie | Secrétaire | 76 Glan Y Ffordd CF15 7SL Taffs Well South Glamorgan | British | 103733180001 | ||||||||||
OWENS, Jennifer | Secrétaire | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | 183326340001 | |||||||||||
RAGAN, Sharon Marie | Secrétaire | Old Tregyrnog Farmhouse St Brides Super Ely CF5 6EZ Cardiff | British | Insurance Broker | 67745500003 | |||||||||
KTS SECRETARIES LIMITED | Secrétaire | The Counting House Dunleavy Drive CF11 0SN Cardiff | 84474590001 | |||||||||||
BARR, Graham Maxwell | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | Director | 125097020001 | ||||||||
BRICE, Ian Charles | Administrateur | Sycamore Cottage Bonvilston CF5 6TR Cardiff South Glamorgan | British | Chairman | 63706880001 | |||||||||
BROWN, Ian William | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | Compliance Director | 262382040001 | ||||||||
BROWN, Roger Michael | Administrateur | Staceys Street ME14 1ST Maidstone 2 County Gate Kent | England | British | Company Director | 134140540001 | ||||||||
BRUCE, David James | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | Director | 171398800001 | ||||||||
CHARD, Michael Francis | Administrateur | 23 Knightsbridge Court CH1 1QG Chester | Uk | British | Chairman | 45725420009 | ||||||||
CLARK, Samuel Thomas Budgen | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 149939610001 | ||||||||
EGAN, Scott | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 170703910001 | ||||||||
EROTOCRITOU, Antonios | Administrateur | Minster Court EC3R 7AA London 1 United Kingdom | United Kingdom | Cypriot | Deputy Cfo | 167795710001 | ||||||||
EVANS, Ieuan Cennydd | Administrateur | Ysgubor Goch Llandough CF71 7LR Cowbridge Vale Of Glamorgan | Wales | British | Director | 66329000004 | ||||||||
HAGGETT, Linda | Administrateur | Graig Y Mynydd CF39 8FD Thomastown 51 Tonyrefail | United Kingdom | Welsh | Insurance Broker | 137893590001 | ||||||||
HODGES, Mark Steven | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | Director | 58444370003 | ||||||||
JOHNSON, Timothy David | Administrateur | The Green Westerham TN16 1AS Kent Nursery Cottage 3a | England | British | Company Director | 129538180001 | ||||||||
LYONS, Alastair David | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | England | British | Executive Chairman | 193700540001 | ||||||||
MUGGE, Mark Stephen | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | England | British | Director | 162920630005 | ||||||||
PARK, Bryan | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 113694470002 | ||||||||
POWELL, Kenneth John | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | Wales | British | Director | 27317930001 | ||||||||
RAGAN, Paul Robert | Administrateur | Tregyrnog Farmhouse St. Brides-Super-Ely CF5 6EZ Cardiff Vale Of Glamorgan | United Kingdom | British | Managing Director | 60263070005 | ||||||||
REA, Michael Peter | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 147194830001 | ||||||||
RIDEWOOD, Gary Spencer | Administrateur | Leigh Cottage Mount Road CF64 4DG Dinas Powys South Glamorgan | Wales | British | Finance Director | 112745560001 | ||||||||
WIGLEY, William George | Administrateur | 46 Heol St Cattwg Pendoylan CF71 7UG Cowbridge South Glamorgan | Wales | British | Director | 193333870002 | ||||||||
KTS NOMINEES LIMITED | Administrateur | The Counting House Dunleavy Drive CF11 0SN Cardiff | 84474580001 |
Qui sont les personnes ayant un contrôle significatif sur PROTECTAGROUP HOLDINGS LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Protectagroup Acquisitions Limited | 06 avr. 2016 | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
PROTECTAGROUP HOLDINGS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 02 avr. 2015 Livré le 22 avr. 2015 | Totalement satisfaite | ||
Brève description By way of first legal mortgage all legal interest in trademark registration/application number 2413912 as listed in schedule 5 (intellectual property) of the instrument. La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 10 mai 2013 Livré le 23 mai 2013 | Totalement satisfaite | ||
Brève description Pursuant to clause 3.1(b)(vii) of the charge, the company charged by way of first fixed charge all its intellectual property, including the following:. Trademark registration/application number 2413912.. pursuant to the charge, the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge. La charge flottante couvre tout: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security accession deed | Créé le 27 juin 2012 Livré le 07 juil. 2012 | Totalement satisfaite | Montant garanti All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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 see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 27 juin 2012 Livré le 06 juil. 2012 | Totalement satisfaite | Montant garanti All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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 see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 14 sept. 2010 Livré le 18 sept. 2010 | Totalement satisfaite | Montant garanti All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of accession | Créé le 04 juin 2008 Livré le 17 juin 2008 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 26 sept. 2006 Livré le 04 oct. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 06 oct. 2004 Livré le 20 oct. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 06 oct. 2004 Livré le 21 oct. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0