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

PROTOCOL ASSOCIATES LIMITED

12/13 ALMA SQUARE, SCARBOROUGH, YO11 1JU,
Company Registration Number
03875274
Private Limited Company
Liquidation

Company Overview

About Protocol Associates Ltd
PROTOCOL ASSOCIATES LIMITED was founded on 1999-11-11 and has its registered office in Scarborough. The organisation's status is listed as "Liquidation". Protocol Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROTOCOL ASSOCIATES LIMITED
 
Legal Registered Office
12/13 ALMA SQUARE
SCARBOROUGH
YO11 1JU
Other companies in NG2
 
Previous Names
INTERCEDE 1507 LIMITED22/03/2000
Filing Information
Company Number 03875274
Company ID Number 03875274
Date formed 1999-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2019-06-04 14:16:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTOCOL ASSOCIATES 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.
Companies with same name PROTOCOL ASSOCIATES LIMITED
The following companies were found which have the same name as PROTOCOL ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROTOCOL ASSOCIATES INC Delaware Unknown

Company Officers of PROTOCOL ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN KELLY
Company Secretary 2008-12-09
MICHAEL JOHN KELLY
Director 2008-12-09
DEREK COMPTON LEWIS
Director 2002-08-28
DAVID LAWRENCE WILKINSON
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL SACKREE
Director 2014-12-31 2018-07-18
LEE MICHAEL TOMBS
Director 2011-11-01 2014-12-31
PATRICK ADAM CHARLES FOX
Director 2007-11-29 2009-10-01
SIMON PETER BURGESS
Company Secretary 2005-02-23 2008-09-04
SIMON PETER BURGESS
Director 2007-12-31 2008-09-04
GEOFFREY ROBERT STEVENS
Director 2002-08-28 2007-12-31
MICHAEL ROBERT DAVY
Director 2002-08-28 2007-11-29
DAVID ROBERT SHAW
Director 2002-08-28 2007-11-29
GEOFFREY ROBERT STEVENS
Company Secretary 2002-08-28 2005-02-23
JOHN ROWLEY
Director 2003-01-29 2005-02-01
ALAN CHARLES COPPIN
Director 2002-08-28 2004-07-06
RICHARD FIELDING
Director 1999-12-19 2002-11-07
GEOFFREY LENNOX
Director 1999-12-19 2002-11-07
RICHARD FIELDING
Company Secretary 2002-01-25 2002-08-28
HUGH GRAHAM CAZALET ALDOUS
Director 2000-03-03 2002-08-28
ALASTAIR RONALD GIBBONS
Director 2000-08-04 2002-08-28
DAVID NICHOLAS HOLME
Director 1999-12-20 2002-03-27
RICHARD FIELDING
Company Secretary 2000-11-02 2002-01-25
JOHN PAUL EVANS
Company Secretary 1999-12-19 2000-11-02
GEORGE BRIAN PHILLIPS
Director 1999-12-19 2000-08-04
MITRE SECRETARIES LIMITED
Nominated Secretary 1999-11-11 1999-12-19
NIALL MCALISTER
Director 1999-12-19 1999-12-19
MICHAEL WILLIAM RICH
Nominated Director 1999-11-11 1999-12-19
IAN STEVENS
Director 1999-12-19 1999-12-19
WILLIAM WARNER
Director 1999-11-11 1999-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN KELLY ELS GROUP LIMITED Company Secretary 2008-12-09 CURRENT 1996-07-03 Liquidation
MICHAEL JOHN KELLY PNI HOLDINGS LIMITED Company Secretary 2008-12-09 CURRENT 1999-12-16 Liquidation
MICHAEL JOHN KELLY PROTOCOL NATIONAL LIMITED Company Secretary 2008-12-09 CURRENT 1995-01-09 Active
MICHAEL JOHN KELLY EDUCATION LECTURING SERVICES Company Secretary 2008-12-09 CURRENT 1995-01-16 Liquidation
MICHAEL JOHN KELLY EXAMINATION & ASSESSMENT SERVICES LIMITED Company Secretary 2008-09-09 CURRENT 1986-07-03 Active - Proposal to Strike off
MICHAEL JOHN KELLY OZOLA LIMITED Director 2018-08-28 CURRENT 2015-06-15 Active - Proposal to Strike off
MICHAEL JOHN KELLY GJ2R LIMITED Director 2017-02-23 CURRENT 2015-06-15 Dissolved 2017-12-21
MICHAEL JOHN KELLY WARD CASTLEHILL LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
MICHAEL JOHN KELLY KELLY & CAIRNDUFF LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
MICHAEL JOHN KELLY LAW 2478 LIMITED Director 2011-11-01 CURRENT 2009-09-30 Liquidation
MICHAEL JOHN KELLY ELS GROUP LIMITED Director 2008-12-09 CURRENT 1996-07-03 Liquidation
MICHAEL JOHN KELLY PNI HOLDINGS LIMITED Director 2008-12-09 CURRENT 1999-12-16 Liquidation
DEREK COMPTON LEWIS COMMUNITY ALCOHOL PARTNERSHIPS C.I.C. Director 2014-02-06 CURRENT 2010-12-23 Active
DEREK COMPTON LEWIS EDUCATION LECTURING SERVICES Director 2009-05-28 CURRENT 1995-01-16 Liquidation
DEREK COMPTON LEWIS ELS GROUP LIMITED Director 2007-11-29 CURRENT 1996-07-03 Liquidation
DEREK COMPTON LEWIS PNI HOLDINGS LIMITED Director 2007-11-29 CURRENT 1999-12-16 Liquidation
DEREK COMPTON LEWIS ST COLUMBA'S DRIMNIN TRUST LIMITED Director 2005-08-17 CURRENT 2005-08-17 Active
DEREK COMPTON LEWIS DRUMNYNE LIMITED Director 2002-05-10 CURRENT 2002-05-10 Active
DAVID LAWRENCE WILKINSON INNIXUS LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
DAVID LAWRENCE WILKINSON RENOVATIUM ADVISERS LIMITED Director 2010-11-03 CURRENT 2010-11-03 Dissolved 2017-06-07
DAVID LAWRENCE WILKINSON ELS GROUP LIMITED Director 2009-10-01 CURRENT 1996-07-03 Liquidation
DAVID LAWRENCE WILKINSON PNI HOLDINGS LIMITED Director 2009-10-01 CURRENT 1999-12-16 Liquidation
DAVID LAWRENCE WILKINSON EDUCATION LECTURING SERVICES Director 2009-10-01 CURRENT 1995-01-16 Liquidation
DAVID LAWRENCE WILKINSON TENSIM LIMITED Director 2007-07-01 CURRENT 1998-04-17 Dissolved 2015-07-20
DAVID LAWRENCE WILKINSON METSIN LIMITED Director 2007-07-01 CURRENT 1997-03-06 Dissolved 2015-07-20
DAVID LAWRENCE WILKINSON SINTEM LIMITED Director 2007-07-01 CURRENT 1981-11-19 Dissolved 2015-07-17
DAVID LAWRENCE WILKINSON TENSIM HOLDINGS LIMITED Director 2006-09-15 CURRENT 2000-07-11 Dissolved 2015-07-20

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
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM C/O Protocol the Point Welbeck Road West Bridgford Nottingham NG2 7QW
2019-05-16600Appointment of a voluntary liquidator
2019-05-16LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-25
2019-05-16LIQ01Voluntary liquidation declaration of solvency
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL SACKREE
2018-07-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 3000000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 3000000
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 3000000
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-27AP01DIRECTOR APPOINTED MR IAN MICHAEL SACKREE
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LEE MICHAEL TOMBS
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 3000000
2014-01-31AR0131/01/14 ANNUAL RETURN FULL LIST
2013-06-10AA01Current accounting period extended from 30/06/13 TO 30/09/13
2013-04-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-16AR0131/01/13 ANNUAL RETURN FULL LIST
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O PROTOCOL THE POINT WELBECK ROAD WEST BRIDGFORD NOTTINGHAM NG2 7QW UNITED KINGDOM
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM PROTOCOL GROUP, CASTLE MARINA ROAD,, CASTLE MARINA PARK, NOTTINGHAM NOTTINGHAMSHIRE NG7 1TN
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-07AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LERE MICHAEL TOMBS / 31/01/2012
2011-12-05AP01DIRECTOR APPOINTED MR LERE MICHAEL TOMBS
2011-03-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-02AR0131/01/11 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-05AR0131/01/10 FULL LIST
2009-10-20AP01DIRECTOR APPOINTED MR DAVID LAWRENCE WILKINSON
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FOX
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON BURGESS
2008-12-23288aDIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN KELLY
2008-05-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: UNIT 9C REDBROOK BUSINESS PARK WILTHORPE ROAD BARNSLEY S75 1JN
2007-11-29363sRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-13363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2005-11-24363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-31288bDIRECTOR RESIGNED
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: ARBORETUM GATE 88-90 NORTH SHERWOOD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 4EE
2005-03-31288aNEW SECRETARY APPOINTED
2005-03-31288bSECRETARY RESIGNED
2004-12-09363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-07-28288bDIRECTOR RESIGNED
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-18363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-03-28AUDAUDITOR'S RESIGNATION
2003-02-13288aNEW DIRECTOR APPOINTED
2003-01-10AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-08363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-12-08288aNEW DIRECTOR APPOINTED
2002-11-29288bDIRECTOR RESIGNED
2002-11-29288bDIRECTOR RESIGNED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-09-18288aNEW DIRECTOR APPOINTED
2002-09-18288aNEW DIRECTOR APPOINTED
2002-09-18288aNEW DIRECTOR APPOINTED
2002-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-16288bSECRETARY RESIGNED
2002-09-09288bDIRECTOR RESIGNED
2002-09-09288bDIRECTOR RESIGNED
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-04-03288bDIRECTOR RESIGNED
2002-03-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PROTOCOL ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-05-03
Appointmen2019-05-03
Resolution2019-05-03
Fines / Sanctions
No fines or sanctions have been issued against PROTOCOL ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-01-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITYTRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of PROTOCOL ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROTOCOL ASSOCIATES LIMITED
Trademarks
We have not found any records of PROTOCOL ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTOCOL ASSOCIATES 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 (70100 - Activities of head offices) as PROTOCOL ASSOCIATES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PROTOCOL ASSOCIATES 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPROTOCOL ASSOCIATES LIMITEDEvent Date2019-05-03
 
Initiating party Event TypeAppointmen
Defending partyPROTOCOL ASSOCIATES LIMITEDEvent Date2019-05-03
Name of Company: PROTOCOL ASSOCIATES LIMITED Company Number: 03875274 Nature of Business: Activities of head office Registered office: 12/13 Alma Square, Scarborough, YO11 1JU Type of Liquidation: Mem…
 
Initiating party Event TypeResolution
Defending partyPROTOCOL ASSOCIATES LIMITEDEvent Date2019-05-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROTOCOL ASSOCIATES 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 PROTOCOL ASSOCIATES 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.