Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P-TEC AUTOMOTIVE LIMITED
Company Information for

P-TEC AUTOMOTIVE LIMITED

LONDON, EC1A 2AY,
Company Registration Number
03683713
Private Limited Company
Dissolved

Dissolved 2018-02-08

Company Overview

About P-tec Automotive Ltd
P-TEC AUTOMOTIVE LIMITED was founded on 1998-12-15 and had its registered office in London. The company was dissolved on the 2018-02-08 and is no longer trading or active.

Key Data
Company Name
P-TEC AUTOMOTIVE LIMITED
 
Legal Registered Office
LONDON
EC1A 2AY
Other companies in SN10
 
Previous Names
P-TEC LIMITED17/03/2006
Filing Information
Company Number 03683713
Date formed 1998-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-02-08
Type of accounts FULL
Last Datalog update: 2018-02-11 10:51:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P-TEC AUTOMOTIVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P-TEC AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
PAUL JONATHAN JENNINGS
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY COWARD
Company Secretary 2007-01-16 2013-04-30
JEREMY COWARD
Director 2007-01-16 2013-04-30
JOHN FERRIS WATKINS
Director 2007-01-16 2012-07-02
MARK GADSBY
Director 2007-01-16 2012-02-29
SARAH JANE ROBERTS
Company Secretary 1998-12-15 2007-01-16
JOHN MEIRION ROBERTS
Director 1998-12-15 2007-01-16
SAMANTHA JANE PRYCE
Company Secretary 1998-12-15 2000-04-06
DAVID PRYCE
Director 1998-12-15 2000-04-06
ANDREW JOHN RYDER
Company Secretary 1998-12-15 1998-12-15
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-12-15 1998-12-15
ARTHUR JACKSON
Director 1998-12-15 1998-12-15
WILDMAN & BATTELL LIMITED
Nominated Director 1998-12-15 1998-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JONATHAN JENNINGS OMITEC LIMITED Director 2015-07-01 CURRENT 1970-12-23 Liquidation
PAUL JONATHAN JENNINGS CAS UK HOLDING LIMITED Director 2014-10-01 CURRENT 2003-03-03 Active
PAUL JONATHAN JENNINGS CRYPTON LIMITED Director 2012-07-02 CURRENT 1997-10-17 Dissolved 2018-02-08
PAUL JONATHAN JENNINGS OMITEC GROUP LIMITED Director 2012-07-02 CURRENT 1998-05-11 Dissolved 2018-04-06
PAUL JONATHAN JENNINGS CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED Director 2009-12-09 CURRENT 2000-11-27 Active
PAUL JONATHAN JENNINGS CONTINENTAL AUTOMOTIVE TRADING UK LIMITED Director 2009-12-09 CURRENT 1969-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2016 FROM HOPTON INDUSTRIAL ESTATE LONDON ROAD DEVIZES WILTSHIRE SN10 2EU
2016-01-184.70DECLARATION OF SOLVENCY
2016-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-12AR0115/12/15 FULL LIST
2015-11-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-27AR0115/12/14 FULL LIST
2014-12-15MISCAUD RES SECT 519
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-23AR0115/12/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY COWARD
2013-05-15TM02APPOINTMENT TERMINATED, SECRETARY JEREMY COWARD
2013-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-03AR0115/12/12 FULL LIST
2012-09-27AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-20AP01DIRECTOR APPOINTED MR PAUL JONATHAN JENNINGS
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINS
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK GADSBY
2011-12-21AR0115/12/11 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-05AR0115/12/10 FULL LIST
2011-01-05AD02SAIL ADDRESS CHANGED FROM: C/O BAKER TILLY HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL BS1 6AD
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-24AR0115/12/09 FULL LIST
2009-12-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-24AD02SAIL ADDRESS CREATED
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GADSBY / 15/12/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-23363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-23190LOCATION OF DEBENTURE REGISTER
2008-12-23353LOCATION OF REGISTER OF MEMBERS
2008-10-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY COWARD / 12/09/2008
2008-02-04363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: SUITE 7 86 THE HIGHWAY HAWARDEN FLINTSHIRE CH5 3DJ
2007-01-29288bDIRECTOR RESIGNED
2007-01-29288bSECRETARY RESIGNED
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-29RES13SECTION 320 16/01/07
2007-01-2988(2)RAD 16/01/07--------- £ SI 200@1=200 £ IC 800/1000
2007-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-19363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS; AMEND
2007-01-17122NC DEC ALREADY ADJUSTED 04/01/07
2007-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-17RES05£ NC 1500/1000 04/01/07
2007-01-1788(2)RAD 04/01/07--------- £ SI 700@1=700 £ IC 100/800
2006-12-12123NC INC ALREADY ADJUSTED 08/07/05
2006-12-12RES12VARYING SHARE RIGHTS AND NAMES
2006-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-20363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-03-17CERTNMCOMPANY NAME CHANGED P-TEC LIMITED CERTIFICATE ISSUED ON 17/03/06
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




Licences & Regulatory approval
We could not find any licences issued to P-TEC AUTOMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P-TEC AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-01-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2005-03-18 Satisfied HSBC BANK PLC
DEBENTURE 2004-09-17 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of P-TEC AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names

P-TEC AUTOMOTIVE LIMITED owns 1 domain names.

p-tec.co.uk  

Trademarks
We have not found any records of P-TEC AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P-TEC AUTOMOTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as P-TEC AUTOMOTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P-TEC AUTOMOTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by P-TEC AUTOMOTIVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0185369001Prefabricated elements for electrical circuits, for a voltage of <= 1.000 V
2011-12-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyP-TEC AUTOMOTIVE LIMITEDEvent Date2015-12-22
Notice is hereby given that creditors of the Companies are required, on or before 18 February 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Michael David Rollings and Steven Edward Butt at Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 22 December 2015 Office Holder details: Michael David Rollings , (IP No. 8107) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . The Joint Liquidators can be contacted by Email: mail@rollingsoliver.com Alternative contact: Callum Brown.
 
Initiating party Event Type
Defending partyP-TEC AUTOMOTIVE LIMITEDEvent Date2015-12-22
Notice is hereby given that creditors of the Companies are required, on or before 18 February 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Michael David Rollings and Steven Edward Butt at Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 22 December 2015 Office Holder details: Michael David Rollings , (IP No. 8107) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . The Joint Liquidators can be contacted by Email: mail@rollingsoliver.com Alternative contact: Callum Brown.
 
Initiating party Event Type
Defending partyP-TEC AUTOMOTIVE LIMITEDEvent Date2015-12-22
Notice is hereby given that creditors of the Companies are required, on or before 18 February 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Michael David Rollings and Steven Edward Butt at Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 22 December 2015 Office Holder details: Michael David Rollings , (IP No. 8107) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . The Joint Liquidators can be contacted by Email: mail@rollingsoliver.com Alternative contact: Callum Brown.
 
Initiating party Event Type
Defending partyP-TEC AUTOMOTIVE LIMITEDEvent Date2015-12-22
Notice is hereby given that creditors of the Companies are required, on or before 18 February 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Michael David Rollings and Steven Edward Butt at Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 22 December 2015 Office Holder details: Michael David Rollings , (IP No. 8107) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . The Joint Liquidators can be contacted by Email: mail@rollingsoliver.com Alternative contact: Callum Brown.
 
Initiating party Event Type
Defending partyP-TEC AUTOMOTIVE LIMITEDEvent Date2015-12-22
Notice is hereby given that creditors of the Companies are required, on or before 18 February 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Michael David Rollings and Steven Edward Butt at Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 22 December 2015 Office Holder details: Michael David Rollings , (IP No. 8107) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . The Joint Liquidators can be contacted by Email: mail@rollingsoliver.com Alternative contact: Callum Brown.
 
Initiating party Event Type
Defending partyP-TEC AUTOMOTIVE LIMITEDEvent Date2015-12-22
Notice is hereby given that creditors of the Companies are required, on or before 18 February 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Michael David Rollings and Steven Edward Butt at Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 22 December 2015 Office Holder details: Michael David Rollings , (IP No. 8107) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . The Joint Liquidators can be contacted by Email: mail@rollingsoliver.com Alternative contact: Callum Brown.
 
Initiating party Event Type
Defending partyP-TEC AUTOMOTIVE LIMITEDEvent Date2015-12-22
Notice is hereby given that creditors of the Companies are required, on or before 18 February 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Michael David Rollings and Steven Edward Butt at Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 22 December 2015 Office Holder details: Michael David Rollings , (IP No. 8107) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . The Joint Liquidators can be contacted by Email: mail@rollingsoliver.com Alternative contact: Callum Brown.
 
Initiating party Event Type
Defending partyP-TEC AUTOMOTIVE LIMITEDEvent Date2015-12-22
Notice is hereby given that creditors of the Companies are required, on or before 18 February 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Michael David Rollings and Steven Edward Butt at Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 22 December 2015 Office Holder details: Michael David Rollings , (IP No. 8107) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . The Joint Liquidators can be contacted by Email: mail@rollingsoliver.com Alternative contact: Callum Brown.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P-TEC AUTOMOTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P-TEC AUTOMOTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.