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

PROTX SOFTWARE DEVELOPMENT LIMITED

LIVERPOOL, MERSEYSIDE, L3 1QH,
Company Registration Number
05298058
Private Limited Company
Dissolved

Dissolved 2015-06-11

Company Overview

About Protx Software Development Ltd
PROTX SOFTWARE DEVELOPMENT LIMITED was founded on 2004-11-26 and had its registered office in Liverpool. The company was dissolved on the 2015-06-11 and is no longer trading or active.

Key Data
Company Name
PROTX SOFTWARE DEVELOPMENT LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
L3 1QH
Other companies in L3
 
Previous Names
SECURE APPLICATION SOFTWARE (R & D) LTD31/07/2006
Filing Information
Company Number 05298058
Date formed 2004-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-06-11
Type of accounts DORMANT
Last Datalog update: 2015-09-23 04:55:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTX SOFTWARE DEVELOPMENT 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 PROTX SOFTWARE DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK PARRY
Company Secretary 2014-07-31
ALASTAIR JOHN MITCHELL
Director 2006-11-10
MICHAEL JOHN ROBINSON
Director 2015-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BLACK
Director 2007-11-21 2015-03-13
LOUISE HALL
Company Secretary 2006-11-10 2014-07-31
GAVIN DISNEY MAY
Director 2006-11-10 2011-06-27
PAUL LANCELOT STOBART
Director 2006-11-10 2011-05-31
CNG ASSOCIATES
Company Secretary 2004-11-26 2006-11-10
PROTX GROUP LIMITED
Director 2004-11-26 2006-11-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-11-26 2004-11-26
COMPANY DIRECTORS LIMITED
Nominated Director 2004-11-26 2004-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR JOHN MITCHELL JCS MANAGEMENT SERVICES LIMITED Director 2007-10-26 CURRENT 1993-05-07 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL KCS GLOBAL LIMITED Director 2007-10-26 CURRENT 1999-07-12 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL PRO-PAY LIMITED Director 2007-10-26 CURRENT 1998-06-11 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL KCS CONNECT LIMITED Director 2007-10-26 CURRENT 2002-02-13 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL KCS MANAGEMENT SYSTEMS LIMITED Director 2007-10-26 CURRENT 1971-08-04 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL VPDQ LIMITED Director 2006-11-10 CURRENT 2002-11-11 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL ATW COMPUTER SERVICES LTD. Director 2005-12-12 CURRENT 1988-10-25 Dissolved 2014-05-28
ALASTAIR JOHN MITCHELL APEX SOFTWARE SYSTEMS (UK) LIMITED Director 2005-12-12 CURRENT 1978-10-06 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL B.I. VENTURES LIMITED Director 2005-12-12 CURRENT 1999-10-06 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL INTELLIGENTAPPS LIMITED Director 2005-12-12 CURRENT 1999-05-26 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED Director 2005-12-12 CURRENT 1989-05-09 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL HARTLEY COMPUTER UK LTD Director 2005-12-12 CURRENT 1994-03-28 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL TAXSOFT LIMITED Director 2005-12-12 CURRENT 1983-12-22 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL PROMIS SOFTWARE LIMITED Director 2005-12-12 CURRENT 1996-08-08 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL CSM LIMITED Director 2005-12-12 CURRENT 1982-04-16 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL APEX24.COM LIMITED Director 2005-12-12 CURRENT 2000-02-03 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL ADVANCED PAYPOINT SOLUTIONS LIMITED Director 2005-12-12 CURRENT 2000-05-19 Dissolved 2015-06-11
MICHAEL JOHN ROBINSON INNOVATE NE LIMITED Director 2017-03-30 CURRENT 2015-10-07 Active
MICHAEL JOHN ROBINSON GEORGIAN THEATRE (RICHMOND) TRUST LIMITED(THE) Director 2015-12-11 CURRENT 1960-01-01 Active
MICHAEL JOHN ROBINSON IMPELLER ASSURANCE AND RESILIENCE LIMITED Director 2015-08-13 CURRENT 2014-12-04 Liquidation
MICHAEL JOHN ROBINSON IMPELLER FOUNDATION Director 2015-08-13 CURRENT 2014-08-22 Active - Proposal to Strike off
MICHAEL JOHN ROBINSON RIVERSIDE EAST ACADEMY LIMITED Director 2015-08-01 CURRENT 2015-05-21 Dissolved 2016-09-20
MICHAEL JOHN ROBINSON VPDQ LIMITED Director 2015-03-13 CURRENT 2002-11-11 Dissolved 2015-06-11
MICHAEL JOHN ROBINSON SKY SOFTWARE LIMITED Director 2011-01-04 CURRENT 1983-12-30 Dissolved 2016-06-16
MICHAEL JOHN ROBINSON SAGE OVERSEAS HOLDINGS LIMITED Director 2011-01-04 CURRENT 2008-03-18 Dissolved 2016-05-05

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
2015-06-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-22AP01DIRECTOR APPOINTED MR MICHAEL JOHN ROBINSON
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BLACK
2015-03-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2015
2014-08-29AP03SECRETARY APPOINTED MR MARK PARRY
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY LOUISE HALL
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM NORTH PARK NEWCASTLE UPON TYNE TYNE & WEAR NE13 9AA
2014-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-194.70DECLARATION OF SOLVENCY
2014-08-19LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-02AR0126/11/13 FULL LIST
2013-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-28AR0126/11/12 FULL LIST
2011-12-19AR0126/11/11 FULL LIST
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MAY
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-15AR0126/11/10 FULL LIST
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-11AR0126/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLACK / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANCELOT STOBART / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DISNEY MAY / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009
2009-07-16225CURREXT FROM 31/03/2009 TO 30/09/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-08363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-02-02363sRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-01288aNEW DIRECTOR APPOINTED
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2007-02-10AUDAUDITOR'S RESIGNATION
2007-02-10AUDAUDITOR'S RESIGNATION
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW SECRETARY APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-10288bSECRETARY RESIGNED
2006-12-10288bDIRECTOR RESIGNED
2006-12-10287REGISTERED OFFICE CHANGED ON 10/12/06 FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2006-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-31CERTNMCOMPANY NAME CHANGED SECURE APPLICATION SOFTWARE (R & D) LTD CERTIFICATE ISSUED ON 31/07/06
2006-06-26363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: C/O CNG ASSOCIATES 87-89 SAFFRON HILL LONDON EC1N 8QU
2004-12-13288bSECRETARY RESIGNED
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-12-13225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: C/O CNG ASSOCIATES, THRALE HOUSE 2ND FLOOR WEST, 44/46 SOUTHWARK STREET LONDON SE1 1UN
2004-12-13288aNEW DIRECTOR APPOINTED
2004-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PROTX SOFTWARE DEVELOPMENT 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 PROTX SOFTWARE DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROTX SOFTWARE DEVELOPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of PROTX SOFTWARE DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROTX SOFTWARE DEVELOPMENT LIMITED
Trademarks
We have not found any records of PROTX SOFTWARE DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTX SOFTWARE DEVELOPMENT 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 (62090 - Other information technology service activities) as PROTX SOFTWARE DEVELOPMENT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PROTX SOFTWARE DEVELOPMENT 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 Type
Defending partyPROTX SOFTWARE DEVELOPMENT LIMITEDEvent Date2015-01-19
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 11.00am, 11.05 am, 11.10 am, 11.15 am, 11.20 am, 11.25 am, 11.30 am, 11.35 am and 11.40 am respectively on 25 February 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving an account showing the manner in which the Liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH by no later than 12.00 noon on 24 February 2015. Date of appointment: 1 August 2014. Office Holder details: Brian Green, (IP No. 8709) and John Milsom, (IP No. 9241) both of KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH Contact for queries regarding this notice: Carolyn Foden, Email: carolyn.foden@kpmg.co.uk or telephone +44 (0) 151 473 5132.
 
Initiating party Event Type
Defending partyPROTX SOFTWARE DEVELOPMENT LIMITEDEvent Date2014-08-08
Notice is hereby given that written resolutions were passed by the members of the Companies on 1 August 2014 placing the companies into members voluntary liquidation (solvent liquidation) and appointing Brian Green and John Thomas David Milsom (IP Nos. 8709 and 9241) of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 19 September 2014 by sending full details of their claims to the Joint Liquidators at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 19 September 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The companies are able to pay all its known liabilities in full. Further details contact: Carolyn Foden, Email: carolyn.foden@kpmg.co.uk, Tel: 0151 473 5132.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROTX SOFTWARE DEVELOPMENT 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 PROTX SOFTWARE DEVELOPMENT 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.