Company NamePTS International Ltd
DirectorJohn James Quinn
Company StatusLiquidation
Company Number11556985
CategoryPrivate Limited Company
Incorporation Date6 September 2018(5 years, 7 months ago)
Previous NameProgress Technology Services Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Director

Director NameMr John James Quinn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 70 Queen Victoria Street
London
EC4N 4SJ

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due27 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return30 April 2021 (3 years ago)
Next Return Due14 May 2022 (overdue)

Charges

19 December 2019Delivered on: 6 January 2020
Persons entitled: 4SYTE LTD

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 April 2023Liquidators' statement of receipts and payments to 10 February 2023 (18 pages)
23 February 2022Statement of affairs (11 pages)
17 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-11
(1 page)
17 February 2022Appointment of a voluntary liquidator (3 pages)
3 February 2022Registered office address changed from Unit 16 Smithbrook Kilns Cranleigh GU6 8JJ England to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 3 February 2022 (1 page)
28 October 2021Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Unit 16 Smithbrook Kilns Cranleigh GU6 8JJ on 28 October 2021 (1 page)
29 September 2021Satisfaction of charge 115569850001 in full (1 page)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
3 June 2020Registered office address changed from 3rd Floor 70 Queen Victoria Street London EC4N 4SJ England to 160 Kemp House City Road London EC1V 2NX on 3 June 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (3 pages)
6 January 2020Registration of charge 115569850001, created on 19 December 2019 (39 pages)
23 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
3 September 2019Sub-division of shares on 12 July 2019 (6 pages)
24 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-24
(3 pages)
30 November 2018Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
6 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-06
  • GBP 100
(31 pages)