Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.G.T. (UK) LIMITED
Company Information for

P.G.T. (UK) LIMITED

CROWN ROAD, NORWICH, NR1,
Company Registration Number
05131743
Private Limited Company
Dissolved

Dissolved 2016-06-16

Company Overview

About P.g.t. (uk) Ltd
P.G.T. (UK) LIMITED was founded on 2004-05-18 and had its registered office in Crown Road. The company was dissolved on the 2016-06-16 and is no longer trading or active.

Key Data
Company Name
P.G.T. (UK) LIMITED
 
Legal Registered Office
CROWN ROAD
NORWICH
 
Filing Information
Company Number 05131743
Date formed 2004-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-10-31
Date Dissolved 2016-06-16
Type of accounts SMALL
Last Datalog update: 2016-08-09 22:03:30
Primary Source:Companies House
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.G.T. (UK) LIMITED

Current Directors
Officer Role Date Appointed
DARREN RICHARD BROWN
Company Secretary 2005-03-01
DARREN RICHARD BROWN
Director 2005-02-08
JAMIE ANTHONY GIBSON
Director 2005-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
ASHER COHEN
Company Secretary 2004-05-18 2005-03-02
PETER GIBBONS
Director 2004-05-18 2005-03-02
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2004-05-18 2004-05-18
OCS DIRECTORS LIMITED
Nominated Director 2004-05-18 2004-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE ANTHONY GIBSON PELIX LIMITED Director 2005-06-10 CURRENT 2002-09-20 Active - Proposal to Strike off

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
2016-06-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2016
2016-03-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2015
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 90 ST FAITHS LANE NORWICH NR1 1NE
2015-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2015
2014-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2014
2014-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2014
2013-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2013
2013-04-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2013
2012-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2012
2012-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2012
2012-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2011
2011-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2011
2010-10-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2010
2010-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2010
2009-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2009
2009-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2009
2008-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-04-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-04-034.20STATEMENT OF AFFAIRS/4.19
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: BUILDING 173 CURIE AVENUE HARWELL INTERNATIONAL BUSINESS DIDCOT OXFORDSHIRE OX11 0QG
2007-07-16363sRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-07-10AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: BUILDING 173 CURIE AVENUE HARWELL INTERNATIONAL BUSINESS CENTRE DIDCOT OXFORDSHIRE OX11 0QG
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: MAGDALEN CENTRE ROBERT ROBINSON AVENUE OXFORD OXFORDSHIRE OX4 4GA
2006-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-06-28363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: JOHN ECCLES HOUSE ROBERT ROBINSON AVENUE OXFORD SCIENCE PARK OXFORD OX4 4GP
2006-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-10363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-06-1088(2)RAD 13/04/05--------- £ SI 99@1
2005-05-09395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10288bDIRECTOR RESIGNED
2005-03-10288aNEW SECRETARY APPOINTED
2005-03-10288bSECRETARY RESIGNED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-15225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05
2005-01-12287REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 321 HEYWOOD ROAD PRESTWICH MANCHESTER M25 2RF
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: FLAT 4 30 OLD LANSDOWN ROAD DIDSBURY MANCHESTER M20 2NG
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 55 CRADDOCK ROAD SALE MANCHESTER M33 3GQ
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW SECRETARY APPOINTED
2004-05-25288bSECRETARY RESIGNED
2004-05-25288bDIRECTOR RESIGNED
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: P.G.T. (UK) LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP
2004-05-25ELRESS386 DISP APP AUDS 18/05/04
2004-05-25ELRESS366A DISP HOLDING AGM 18/05/04
2004-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5184 - Wholesale computers, computer peripheral equipment and software



Licences & Regulatory approval
We could not find any licences issued to P.G.T. (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-02
Fines / Sanctions
No fines or sanctions have been issued against P.G.T. (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2005-05-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of P.G.T. (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.G.T. (UK) LIMITED
Trademarks
We have not found any records of P.G.T. (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.G.T. (UK) 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 (5184 - Wholesale computers, computer peripheral equipment and software) as P.G.T. (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P.G.T. (UK) 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 TypeFinal Meetings
Defending partyP.G.T. (UK) LIMITEDEvent Date2008-03-20
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 03 March 2016 at 10.15 am and 10.30 am for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: That the Liquidators final report and accounts dated 29 January 2016 are hereby approved and that the Liquidator be granted his release. Proxies and proofs of debt to be used at the meeting should be lodged with the Liquidator at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 20 March 2008 Office Holder details: Andrew McTear , (IP No. 007242) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Email: info@mw-w.com, (office: 01603 877540 fax: 01603 877549) Andrew McTear , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.G.T. (UK) 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.G.T. (UK) 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.