London
EC2M 1JJ
Secretary Name | Mrs Holly Marie Perrett |
---|---|
Status | Closed |
Appointed | 21 May 2014(14 years after company formation) |
Appointment Duration | 2 years (closed 14 June 2016) |
Role | Company Director |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Secretary Name | Mr Roderick John Herbert Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Director Name | Mr John Patrick McComish |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Havers Lane Bishops Stortford Hertfordshire CM23 3PA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | ptsconsulting.com |
---|---|
Email address | [email protected] |
Registered Address | 60 New Broad Street London EC2M 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Pts Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £486,975 |
Net Worth | £2,912,112 |
Cash | £4,630,103 |
Current Liabilities | £1,726,264 |
Latest Accounts | 3 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 03 November |
20 December 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Application to strike the company off the register (3 pages) |
4 February 2016 | Previous accounting period shortened from 30 September 2016 to 3 November 2015 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 3 November 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 3 November 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 February 2016 | Previous accounting period shortened from 30 September 2016 to 3 November 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 December 2014 | Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page) |
3 December 2014 | Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page) |
3 December 2014 | Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page) |
25 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
25 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
13 June 2014 | Termination of appointment of Roderick Stead as a secretary (1 page) |
13 June 2014 | Appointment of Miss Holly Marie Phipps as a secretary (2 pages) |
13 June 2014 | Registered office address changed from 50 Liverpool Street London EC2M 7PR on 13 June 2014 (1 page) |
13 June 2014 | Termination of appointment of Roderick Stead as a secretary (1 page) |
13 June 2014 | Registered office address changed from 50 Liverpool Street London EC2M 7PR on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of John Mccomish as a director (1 page) |
13 June 2014 | Appointment of Miss Holly Marie Phipps as a secretary (2 pages) |
13 June 2014 | Termination of appointment of John Mccomish as a director (1 page) |
9 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
31 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Director's details changed for Mr. Kevin Alfred Perrett on 20 May 2010 (2 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Secretary's details changed for Mr. Roderick John Herbert Stead on 20 May 2010 (1 page) |
20 May 2011 | Secretary's details changed for Mr. Roderick John Herbert Stead on 20 May 2010 (1 page) |
20 May 2011 | Director's details changed for Mr. Kevin Alfred Perrett on 20 May 2010 (2 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
1 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
17 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
29 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
7 January 2009 | Return made up to 19/05/08; full list of members (5 pages) |
7 January 2009 | Return made up to 19/05/08; full list of members (5 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 50 liverpool street london EC2M 7PR (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 50 liverpool street london EC2M 7PR (1 page) |
9 January 2008 | Particulars of mortgage/charge (23 pages) |
9 January 2008 | Particulars of mortgage/charge (23 pages) |
9 January 2008 | Particulars of mortgage/charge (11 pages) |
9 January 2008 | Particulars of mortgage/charge (11 pages) |
16 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 June 2007 | Return made up to 19/05/07; full list of members (7 pages) |
14 June 2007 | Return made up to 19/05/07; full list of members (7 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 314 regents park road london N3 2LT (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 314 regents park road london N3 2LT (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
26 January 2007 | Particulars of mortgage/charge (9 pages) |
26 January 2007 | Particulars of mortgage/charge (9 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 July 2004 | Return made up to 19/05/04; full list of members (6 pages) |
1 July 2004 | Return made up to 19/05/04; full list of members (6 pages) |
8 June 2004 | Ad 26/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 2004 | Ad 26/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
27 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 July 2002 | Return made up to 19/05/02; full list of members
|
10 July 2002 | Return made up to 19/05/02; full list of members
|
25 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
27 December 2000 | Company name changed planned telecom services (holdin gs) LIMITED\certificate issued on 27/12/00 (2 pages) |
27 December 2000 | Company name changed planned telecom services (holdin gs) LIMITED\certificate issued on 27/12/00 (2 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Company name changed 50 liverpool street LIMITED\certificate issued on 28/06/00 (2 pages) |
28 June 2000 | Company name changed 50 liverpool street LIMITED\certificate issued on 28/06/00 (2 pages) |
19 June 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
9 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: second floor 80 great eastern street london EC2A 3RX (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: second floor 80 great eastern street london EC2A 3RX (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
19 May 2000 | Incorporation (20 pages) |
19 May 2000 | Incorporation (20 pages) |