Company NamePredictive Control Limited
Company StatusDissolved
Company Number02281634
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)
Dissolution Date8 April 2013 (11 years ago)
Previous NameBugmini Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(14 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 08 April 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 08 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 2000(11 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 08 April 2013)
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameDr David James Sandoz
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 6 months after company formation)
Appointment Duration12 years (resigned 29 January 2004)
RoleChartered Engineer
Correspondence AddressEryl Meirion
Old Llanfair Road
Harlech
Gwynedd
LL46 2SS
Wales
Director NameMr Keith Leslie Sandoz
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 21 February 1997)
RoleChartered Engineer
Correspondence Address46 Hardwick Road
Sutton Coldfield
West Midlands
B74 3DJ
Director NamePeter Graham Schaefer
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 21 February 1997)
RoleCompany Director
Correspondence AddressWoodbrook
Ladybrook Road
Bramhall
Cheshire
SK7 3NB
Secretary NameMr Martin Gray
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 21 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Close
Hadfield
Glossop
SK13 1EA
Director NameRaymond Dutton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 September 1999)
RoleSales & Marketing
Correspondence AddressFlat 2 Warren Hall Court
Old Mold Road Broughton
Chester
CH4 0SD
Wales
Director NameThomas B Kinney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 1997(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address2 Odessey Lane
Franklin
Ma 02038
United States
Director NameMartin Charles Ward
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 January 2003)
RoleCompany Director
Correspondence Address9 Waterlow Road
Reigate
Surrey
RH2 7EY
Director NameEugene T Yon
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 1997(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 November 2002)
RoleVice President Technology
Correspondence Address4245 Woodward Way
Cumming
Ga
30041
United States
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed21 February 1997(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 February 2000)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW

Location

Registered Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

464.9k at £0.1Btr Industries LTD
61.94%
Ordinary B
285.7k at £0.1Btr Industries LTD
38.06%
Ordinary A

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Return of final meeting in a members' voluntary winding up (4 pages)
8 January 2013Return of final meeting in a members' voluntary winding up (4 pages)
16 April 2012Declaration of solvency (3 pages)
16 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-29
(1 page)
16 April 2012Declaration of solvency (3 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 75,062.5
(5 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 75,062.5
(5 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 75,062.5
(5 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 April 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
18 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
18 April 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
18 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 April 2011Director's details changed for Rachel Louise Spencer on 1 October 2010 (2 pages)
15 April 2011Director's details changed for Rachel Louise Spencer on 1 October 2010 (2 pages)
15 April 2011Director's details changed for Victoria Mary Hull on 1 October 2010 (2 pages)
15 April 2011Director's details changed for Victoria Mary Hull on 1 October 2010 (2 pages)
15 April 2011Director's details changed for Victoria Mary Hull on 1 October 2010 (2 pages)
15 April 2011Director's details changed for Rachel Louise Spencer on 1 October 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Invensys Secretaries Limited on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Invensys Secretaries Limited on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Invensys Secretaries Limited on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 March 2009Return made up to 01/02/09; full list of members (4 pages)
13 March 2009Return made up to 01/02/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts made up to 31 March 2008 (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
7 December 2007Accounts made up to 31 March 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 February 2007Return made up to 01/02/07; full list of members (2 pages)
13 February 2007Return made up to 01/02/07; full list of members (2 pages)
21 December 2006Accounts made up to 31 March 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 February 2006Return made up to 01/02/06; full list of members (3 pages)
23 February 2006Return made up to 01/02/06; full list of members (3 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
14 June 2005Accounts made up to 31 March 2005 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 February 2005Return made up to 01/02/05; full list of members (2 pages)
10 February 2005Return made up to 01/02/05; full list of members (2 pages)
27 September 2004Accounts made up to 31 March 2004 (2 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 February 2004Return made up to 01/02/04; full list of members (5 pages)
11 February 2004Return made up to 01/02/04; full list of members (5 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 June 2003Accounts made up to 31 March 2003 (2 pages)
28 February 2003Return made up to 01/02/03; full list of members (6 pages)
28 February 2003Return made up to 01/02/03; full list of members (6 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
27 January 2003Accounts made up to 31 March 2002 (2 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
18 March 2002Return made up to 01/02/02; full list of members (7 pages)
18 March 2002Return made up to 01/02/02; full list of members (7 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
19 October 2001Full accounts made up to 31 March 2001 (15 pages)
19 October 2001Full accounts made up to 31 March 2001 (15 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (16 pages)
3 May 2001Full accounts made up to 31 March 2000 (16 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Return made up to 01/02/01; full list of members (6 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Return made up to 01/02/01; full list of members (6 pages)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
27 April 2000Full accounts made up to 31 March 1999 (16 pages)
27 April 2000Full accounts made up to 31 March 1999 (16 pages)
27 March 2000Return made up to 01/02/00; full list of members (7 pages)
27 March 2000Return made up to 01/02/00; full list of members (7 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
16 March 1999Return made up to 01/02/99; full list of members (8 pages)
16 March 1999Return made up to 01/02/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
3 March 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1998Return made up to 01/02/98; full list of members (8 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New secretary appointed (1 page)
31 October 1997New director appointed (1 page)
31 October 1997New director appointed (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New secretary appointed (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: richmond house gadbrook business centre northwich cheshire CW9 7TN (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: richmond house gadbrook business centre northwich cheshire CW9 7TN (1 page)
29 October 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
26 February 1997Return made up to 01/02/97; full list of members (7 pages)
26 February 1997Return made up to 01/02/97; full list of members (7 pages)
24 February 1997Accounts for a small company made up to 31 October 1996 (5 pages)
24 February 1997Accounts for a small company made up to 31 October 1996 (5 pages)
31 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
31 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
28 February 1996Return made up to 01/02/96; full list of members (6 pages)
28 February 1996Return made up to 01/02/96; full list of members (6 pages)
31 January 1996Registered office changed on 31/01/96 from: unit 2,royal mews gadbrook park northwich cheshire CW9 7UD (1 page)
31 January 1996Registered office changed on 31/01/96 from: unit 2,royal mews gadbrook park northwich cheshire CW9 7UD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
29 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1988Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
28 November 1988Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)