Dissolved
Dissolved 2015-06-11
Company Information for PROTX SOFTWARE DEVELOPMENT LIMITED
LIVERPOOL, MERSEYSIDE, L3 1QH,
|
Company Registration Number
05298058
Private Limited Company
Dissolved Dissolved 2015-06-11 |
Company Name | ||
---|---|---|
PROTX SOFTWARE DEVELOPMENT LIMITED | ||
Legal Registered Office | ||
LIVERPOOL MERSEYSIDE L3 1QH Other companies in L3 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK PARRY |
||
ALASTAIR JOHN MITCHELL |
||
MICHAEL JOHN ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON BLACK |
Director | ||
LOUISE HALL |
Company Secretary | ||
GAVIN DISNEY MAY |
Director | ||
PAUL LANCELOT STOBART |
Director | ||
CNG ASSOCIATES |
Company Secretary | ||
PROTX GROUP LIMITED |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JCS MANAGEMENT SERVICES LIMITED | Director | 2007-10-26 | CURRENT | 1993-05-07 | Dissolved 2015-06-11 | |
KCS GLOBAL LIMITED | Director | 2007-10-26 | CURRENT | 1999-07-12 | Dissolved 2015-06-30 | |
PRO-PAY LIMITED | Director | 2007-10-26 | CURRENT | 1998-06-11 | Dissolved 2015-06-11 | |
KCS CONNECT LIMITED | Director | 2007-10-26 | CURRENT | 2002-02-13 | Dissolved 2015-06-30 | |
KCS MANAGEMENT SYSTEMS LIMITED | Director | 2007-10-26 | CURRENT | 1971-08-04 | Dissolved 2015-06-30 | |
VPDQ LIMITED | Director | 2006-11-10 | CURRENT | 2002-11-11 | Dissolved 2015-06-11 | |
ATW COMPUTER SERVICES LTD. | Director | 2005-12-12 | CURRENT | 1988-10-25 | Dissolved 2014-05-28 | |
APEX SOFTWARE SYSTEMS (UK) LIMITED | Director | 2005-12-12 | CURRENT | 1978-10-06 | Dissolved 2015-06-11 | |
B.I. VENTURES LIMITED | Director | 2005-12-12 | CURRENT | 1999-10-06 | Dissolved 2015-06-11 | |
INTELLIGENTAPPS LIMITED | Director | 2005-12-12 | CURRENT | 1999-05-26 | Dissolved 2015-06-11 | |
PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED | Director | 2005-12-12 | CURRENT | 1989-05-09 | Dissolved 2015-06-30 | |
HARTLEY COMPUTER UK LTD | Director | 2005-12-12 | CURRENT | 1994-03-28 | Dissolved 2015-06-30 | |
TAXSOFT LIMITED | Director | 2005-12-12 | CURRENT | 1983-12-22 | Dissolved 2015-06-30 | |
PROMIS SOFTWARE LIMITED | Director | 2005-12-12 | CURRENT | 1996-08-08 | Dissolved 2015-06-30 | |
CSM LIMITED | Director | 2005-12-12 | CURRENT | 1982-04-16 | Dissolved 2015-06-30 | |
APEX24.COM LIMITED | Director | 2005-12-12 | CURRENT | 2000-02-03 | Dissolved 2015-06-11 | |
ADVANCED PAYPOINT SOLUTIONS LIMITED | Director | 2005-12-12 | CURRENT | 2000-05-19 | Dissolved 2015-06-11 | |
INNOVATE NE LIMITED | Director | 2017-03-30 | CURRENT | 2015-10-07 | Active | |
GEORGIAN THEATRE (RICHMOND) TRUST LIMITED(THE) | Director | 2015-12-11 | CURRENT | 1960-01-01 | Active | |
IMPELLER ASSURANCE AND RESILIENCE LIMITED | Director | 2015-08-13 | CURRENT | 2014-12-04 | Liquidation | |
IMPELLER FOUNDATION | Director | 2015-08-13 | CURRENT | 2014-08-22 | Active - Proposal to Strike off | |
RIVERSIDE EAST ACADEMY LIMITED | Director | 2015-08-01 | CURRENT | 2015-05-21 | Dissolved 2016-09-20 | |
VPDQ LIMITED | Director | 2015-03-13 | CURRENT | 2002-11-11 | Dissolved 2015-06-11 | |
SKY SOFTWARE LIMITED | Director | 2011-01-04 | CURRENT | 1983-12-30 | Dissolved 2016-06-16 | |
SAGE OVERSEAS HOLDINGS LIMITED | Director | 2011-01-04 | CURRENT | 2008-03-18 | Dissolved 2016-05-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BLACK | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2015 | |
AP03 | SECRETARY APPOINTED MR MARK PARRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE HALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM NORTH PARK NEWCASTLE UPON TYNE TYNE & WEAR NE13 9AA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 26/11/12 FULL LIST | |
AR01 | 26/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 26/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLACK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANCELOT STOBART / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DISNEY MAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009 | |
225 | CURREXT FROM 31/03/2009 TO 30/09/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/06 FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED SECURE APPLICATION SOFTWARE (R & D) LTD CERTIFICATE ISSUED ON 31/07/06 | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: C/O CNG ASSOCIATES 87-89 SAFFRON HILL LONDON EC1N 8QU | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: C/O CNG ASSOCIATES, THRALE HOUSE 2ND FLOOR WEST, 44/46 SOUTHWARK STREET LONDON SE1 1UN | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PROTX SOFTWARE DEVELOPMENT LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PROTX SOFTWARE DEVELOPMENT LIMITED | Event Date | 2015-01-19 |
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 party | PROTX SOFTWARE DEVELOPMENT LIMITED | Event Date | 2014-08-08 |
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. | |||
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. |