Company NameP.R.K. Ltd.
Company StatusDissolved
Company Number01567269
CategoryPrivate Limited Company
Incorporation Date10 June 1981(42 years, 11 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NamePatricia Roberts Knitting Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Patricia Ann Roberts
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1981(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe White House
Grayswood
Surrey
GU27 2DJ
Secretary NameMr John Christopher Heffernan
NationalityBritish
StatusClosed
Appointed30 January 1992(10 years, 7 months after company formation)
Appointment Duration24 years, 10 months (closed 13 December 2016)
RoleCompany Director
Correspondence AddressThe White House
Grayswood
Surrey
GU27 2DJ

Contact

Websitepatriciaroberts.co.uk

Location

Registered Address60 Kinnerton Street
London
SW1X 8ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

62.6k at £1Patricia Ann Roberts
50.01%
Ordinary
62.5k at £1John Christopher Heffernan
49.96%
Ordinary
33 at £1Amy Louise Heffernan
0.03%
Ordinary

Financials

Year2014
Net Worth-£8,028
Cash£1,214
Current Liabilities£30,138

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

28 February 1986Delivered on: 21 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 james street l/b of city of westminster.
Outstanding
28 February 1986Delivered on: 21 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 236 brompton road l/b of kensington & chelsea T.N. ngl 353343.
Outstanding
15 May 1982Delivered on: 26 May 1982
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital with all buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 125,100
(4 pages)
1 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 125,100
(4 pages)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 125,100
(4 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 125,100
(4 pages)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
9 February 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 125,100
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 125,100
(3 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
9 February 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 125,100
(3 pages)
30 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Ms Patricia Ann Roberts on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Ms Patricia Ann Roberts on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Ms Patricia Ann Roberts on 1 February 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 February 2009Return made up to 30/01/09; full list of members (3 pages)
26 February 2009Return made up to 30/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 May 2008Return made up to 30/01/08; full list of members (3 pages)
12 May 2008Return made up to 30/01/08; full list of members (3 pages)
27 February 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
27 February 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
26 March 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
26 March 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
19 March 2007Return made up to 30/01/07; full list of members (2 pages)
19 March 2007Return made up to 30/01/07; full list of members (2 pages)
3 March 2006Return made up to 30/01/06; full list of members (6 pages)
3 March 2006Return made up to 30/01/06; full list of members (6 pages)
3 March 2006Total exemption full accounts made up to 30 September 2004 (8 pages)
3 March 2006Total exemption full accounts made up to 30 September 2004 (8 pages)
1 April 2005Return made up to 30/01/05; full list of members (6 pages)
1 April 2005Return made up to 30/01/05; full list of members (6 pages)
21 June 2004Amended accounts made up to 31 March 2002 (8 pages)
21 June 2004Amended accounts made up to 31 March 2002 (8 pages)
21 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
16 April 2004Return made up to 30/01/04; full list of members (6 pages)
16 April 2004Return made up to 30/01/04; full list of members (6 pages)
26 March 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
26 March 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
6 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
24 April 2003Return made up to 30/01/03; full list of members (6 pages)
24 April 2003Return made up to 30/01/03; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
17 August 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
3 May 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Full accounts made up to 31 March 1999 (8 pages)
3 May 2000Full accounts made up to 31 March 1999 (8 pages)
26 April 2000Return made up to 30/01/00; full list of members (6 pages)
26 April 2000Return made up to 30/01/00; full list of members (6 pages)
29 July 1999Return made up to 30/01/99; no change of members (4 pages)
29 July 1999Return made up to 30/01/99; no change of members (4 pages)
21 May 1999Return made up to 30/01/98; full list of members (6 pages)
21 May 1999Return made up to 30/01/98; full list of members (6 pages)
5 May 1999Full accounts made up to 31 March 1998 (8 pages)
5 May 1999Full accounts made up to 31 March 1998 (8 pages)
7 April 1998Full accounts made up to 31 March 1997 (9 pages)
7 April 1998Full accounts made up to 31 March 1997 (9 pages)
1 February 1998Full accounts made up to 31 March 1996 (9 pages)
1 February 1998Full accounts made up to 31 March 1996 (9 pages)
9 July 1997Return made up to 30/01/97; full list of members (6 pages)
9 July 1997Return made up to 30/01/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1995 (9 pages)
3 February 1997Full accounts made up to 31 March 1995 (9 pages)
5 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1996Return made up to 30/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 February 1996Return made up to 30/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 February 1996Full accounts made up to 31 March 1994 (8 pages)
7 February 1996Full accounts made up to 31 March 1994 (8 pages)
19 May 1995Return made up to 30/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1995Return made up to 30/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1981Incorporation (15 pages)
10 June 1981Incorporation (15 pages)