Company Name50 Liverpool Street Limited
Company StatusDissolved
Company Number04000740
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous Names50 Liverpool Street Limited and Planned Telecom Services (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin Alfred Perrett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Secretary NameMrs Holly Marie Perrett
StatusClosed
Appointed21 May 2014(14 years after company formation)
Appointment Duration2 years (closed 14 June 2016)
RoleCompany Director
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Secretary NameMr Roderick John Herbert Stead
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameMr John Patrick McComish
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Havers Lane
Bishops Stortford
Hertfordshire
CM23 3PA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteptsconsulting.com
Email address[email protected]

Location

Registered Address60 New Broad Street
London
EC2M 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Pts Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£486,975
Net Worth£2,912,112
Cash£4,630,103
Current Liabilities£1,726,264

Accounts

Latest Accounts3 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 November

Charges

20 December 2007Delivered on: 9 January 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parts of the ground and first floors and air space being part of 50 liverpool street t/no NGL789235 all buildings erections and structures and fixtures and fittings and all plant and machinery the benefit of all existing and future leases. See the mortgage charge document for full details.
Outstanding
20 December 2007Delivered on: 9 January 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
19 January 2007Delivered on: 26 January 2007
Satisfied on: 17 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: 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.
Particulars: 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.
Fully Satisfied
7 July 2000Delivered on: 11 July 2000
Satisfied on: 17 April 2008
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: L/Hold property known as 50 liverpool st,london EC2.
Fully Satisfied
7 June 2000Delivered on: 19 June 2000
Satisfied on: 17 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: 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.
Particulars: 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.
Fully Satisfied

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the company off the register (3 pages)
24 February 2016Application to strike the company off the register (3 pages)
4 February 2016Previous accounting period shortened from 30 September 2016 to 3 November 2015 (1 page)
4 February 2016Total exemption small company accounts made up to 3 November 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 3 November 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 February 2016Previous accounting period shortened from 30 September 2016 to 3 November 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
3 December 2014Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page)
3 December 2014Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page)
3 December 2014Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page)
25 November 2014Full accounts made up to 31 March 2014 (17 pages)
25 November 2014Full accounts made up to 31 March 2014 (17 pages)
13 June 2014Termination of appointment of Roderick Stead as a secretary (1 page)
13 June 2014Appointment of Miss Holly Marie Phipps as a secretary (2 pages)
13 June 2014Registered office address changed from 50 Liverpool Street London EC2M 7PR on 13 June 2014 (1 page)
13 June 2014Termination of appointment of Roderick Stead as a secretary (1 page)
13 June 2014Registered office address changed from 50 Liverpool Street London EC2M 7PR on 13 June 2014 (1 page)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Termination of appointment of John Mccomish as a director (1 page)
13 June 2014Appointment of Miss Holly Marie Phipps as a secretary (2 pages)
13 June 2014Termination of appointment of John Mccomish as a director (1 page)
9 December 2013Full accounts made up to 31 March 2013 (15 pages)
9 December 2013Full accounts made up to 31 March 2013 (15 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
16 November 2012Full accounts made up to 31 March 2012 (15 pages)
16 November 2012Full accounts made up to 31 March 2012 (15 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
13 October 2011Full accounts made up to 31 March 2011 (15 pages)
13 October 2011Full accounts made up to 31 March 2011 (15 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Mr. Kevin Alfred Perrett on 20 May 2010 (2 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
20 May 2011Secretary's details changed for Mr. Roderick John Herbert Stead on 20 May 2010 (1 page)
20 May 2011Secretary's details changed for Mr. Roderick John Herbert Stead on 20 May 2010 (1 page)
20 May 2011Director's details changed for Mr. Kevin Alfred Perrett on 20 May 2010 (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (16 pages)
6 January 2011Full accounts made up to 31 March 2010 (16 pages)
1 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
17 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
17 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
29 August 2009Full accounts made up to 31 December 2008 (18 pages)
29 August 2009Full accounts made up to 31 December 2008 (18 pages)
2 June 2009Return made up to 19/05/09; full list of members (4 pages)
2 June 2009Return made up to 19/05/09; full list of members (4 pages)
7 January 2009Return made up to 19/05/08; full list of members (5 pages)
7 January 2009Return made up to 19/05/08; full list of members (5 pages)
26 August 2008Full accounts made up to 31 December 2007 (14 pages)
26 August 2008Full accounts made up to 31 December 2007 (14 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 February 2008Registered office changed on 04/02/08 from: 50 liverpool street london EC2M 7PR (1 page)
4 February 2008Registered office changed on 04/02/08 from: 50 liverpool street london EC2M 7PR (1 page)
9 January 2008Particulars of mortgage/charge (23 pages)
9 January 2008Particulars of mortgage/charge (23 pages)
9 January 2008Particulars of mortgage/charge (11 pages)
9 January 2008Particulars of mortgage/charge (11 pages)
16 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 June 2007Return made up to 19/05/07; full list of members (7 pages)
14 June 2007Return made up to 19/05/07; full list of members (7 pages)
22 March 2007Registered office changed on 22/03/07 from: 314 regents park road london N3 2LT (1 page)
22 March 2007Registered office changed on 22/03/07 from: 314 regents park road london N3 2LT (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
26 January 2007Particulars of mortgage/charge (9 pages)
26 January 2007Particulars of mortgage/charge (9 pages)
15 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 June 2006Return made up to 19/05/06; full list of members (7 pages)
20 June 2006Return made up to 19/05/06; full list of members (7 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 June 2005Return made up to 19/05/05; full list of members (7 pages)
1 June 2005Return made up to 19/05/05; full list of members (7 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 July 2004Return made up to 19/05/04; full list of members (6 pages)
1 July 2004Return made up to 19/05/04; full list of members (6 pages)
8 June 2004Ad 26/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 2004Ad 26/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 June 2003Return made up to 19/05/03; full list of members (6 pages)
11 June 2003Return made up to 19/05/03; full list of members (6 pages)
27 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 July 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 May 2001Return made up to 19/05/01; full list of members (6 pages)
30 May 2001Return made up to 19/05/01; full list of members (6 pages)
27 December 2000Company name changed planned telecom services (holdin gs) LIMITED\certificate issued on 27/12/00 (2 pages)
27 December 2000Company name changed planned telecom services (holdin gs) LIMITED\certificate issued on 27/12/00 (2 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
28 June 2000Company name changed 50 liverpool street LIMITED\certificate issued on 28/06/00 (2 pages)
28 June 2000Company name changed 50 liverpool street LIMITED\certificate issued on 28/06/00 (2 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
9 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Registered office changed on 30/05/00 from: second floor 80 great eastern street london EC2A 3RX (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: second floor 80 great eastern street london EC2A 3RX (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
19 May 2000Incorporation (20 pages)
19 May 2000Incorporation (20 pages)