P R T GROUP LIMITED

Register to unlock more data on OkredoRegister

P R T GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02185560

Incorporation date

29/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook Point, 1412-1420 High Road, London N20 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1987)
dot icon27/04/2010
Final Gazette dissolved following liquidation
dot icon27/01/2010
Notice of final account prior to dissolution
dot icon27/09/2009
Registered office changed on 28/09/2009 from avco house 6 albert road east barnet barnet hertfordshire EN4 9SH
dot icon27/09/2005
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Appointment of a liquidator
dot icon08/01/2002
Appointment of a liquidator
dot icon22/05/2000
Receiver ceasing to act
dot icon07/02/1999
Registered office changed on 08/02/99 from: the old white hart 113 high street odiham basingstoke hampshire RG29 1LA
dot icon03/02/1999
Appointment of a liquidator
dot icon20/01/1999
Order of court to wind up
dot icon21/12/1998
Court order notice of winding up
dot icon23/11/1998
Appointment of receiver/manager
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
New secretary appointed
dot icon28/10/1998
New secretary appointed
dot icon07/07/1998
Return made up to 31/03/98; full list of members
dot icon07/07/1998
Director's particulars changed
dot icon07/07/1998
Secretary resigned
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon30/10/1997
Declaration of satisfaction of mortgage/charge
dot icon30/10/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon21/10/1997
Director resigned
dot icon21/10/1997
Director resigned
dot icon21/10/1997
Director resigned
dot icon19/09/1997
Particulars of mortgage/charge
dot icon02/09/1997
Particulars of mortgage/charge
dot icon17/08/1997
Resolutions
dot icon17/08/1997
£ ic 7645000/1195000 23/04/97 £ sr 6450000@1=6450000
dot icon28/07/1997
Ad 01/05/97--------- £ si 645000@1=645000 £ ic 7000000/7645000
dot icon01/07/1997
Full accounts made up to 1995-12-31
dot icon16/04/1997
Return made up to 31/03/97; full list of members
dot icon16/04/1997
Registered office changed on 17/04/97
dot icon20/03/1997
Director resigned
dot icon12/02/1997
New director appointed
dot icon12/12/1996
Ad 30/09/96--------- £ si 6450000@1=6450000 £ ic 550000/7000000
dot icon12/12/1996
Resolutions
dot icon12/12/1996
£ nc 1750000/8200000 30/09/96
dot icon26/11/1996
Director resigned
dot icon03/09/1996
Delivery ext'd 3 mth 31/12/95
dot icon24/04/1996
New director appointed
dot icon14/04/1996
Return made up to 01/04/96; no change of members
dot icon14/04/1996
Full accounts made up to 1994-12-31
dot icon26/11/1995
Director resigned
dot icon26/09/1995
Delivery ext'd 3 mth 31/12/94
dot icon23/04/1995
Return made up to 15/04/95; full list of members
dot icon22/04/1995
Ad 18/08/94--------- £ si 412500@1=412500 £ ic 137500/550000
dot icon16/01/1995
Full group accounts made up to 1993-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Delivery ext'd 3 mth 31/12/93
dot icon31/08/1994
Ad 18/08/94--------- £ si 412500@1=412500 £ ic 137500/550000
dot icon31/08/1994
Ad 18/08/94--------- £ si 12500@1=12500 £ ic 125000/137500
dot icon24/08/1994
Particulars of mortgage/charge
dot icon17/08/1994
Nc inc already adjusted 05/08/94
dot icon17/08/1994
Resolutions
dot icon17/08/1994
Resolutions
dot icon25/05/1994
Return made up to 30/04/94; full list of members
dot icon16/05/1994
Registered office changed on 17/05/94 from: 4A albert street windsor berks SL4 5BU
dot icon10/05/1994
£ nc 125000/1250000 29/04/94
dot icon24/02/1994
Resolutions
dot icon24/02/1994
Resolutions
dot icon24/02/1994
Ad 29/12/93--------- £ si 25000@1=25000 £ ic 100000/125000
dot icon24/02/1994
£ nc 100000/125000 23/12/93
dot icon15/01/1994
Nc inc already adjusted 30/07/93
dot icon03/01/1994
Particulars of mortgage/charge
dot icon06/09/1993
Ad 30/07/93--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon06/09/1993
Resolutions
dot icon06/09/1993
Resolutions
dot icon20/07/1993
Particulars of mortgage/charge
dot icon04/06/1993
Director resigned
dot icon17/05/1993
New director appointed
dot icon17/05/1993
Return made up to 22/05/93; full list of members
dot icon18/04/1993
Accounts for a small company made up to 1992-12-31
dot icon31/03/1993
New director appointed
dot icon14/03/1993
Particulars of mortgage/charge
dot icon10/03/1993
Resolutions
dot icon10/03/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Ad 23/12/92--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon21/01/1993
£ nc 30000/50000 23/12/92
dot icon22/09/1992
Particulars of mortgage/charge
dot icon21/09/1992
Registered office changed on 22/09/92 from: slington house rankine road basingstoke hampshire RG24 0PH
dot icon13/09/1992
New director appointed
dot icon13/09/1992
Secretary resigned;new secretary appointed
dot icon27/08/1992
Particulars of mortgage/charge
dot icon26/08/1992
Return made up to 22/05/92; no change of members
dot icon16/08/1992
New director appointed
dot icon16/08/1992
New director appointed
dot icon12/08/1992
Certificate of change of name
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon30/06/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
Ad 22/05/91--------- £ si 29000@1
dot icon13/06/1991
Resolutions
dot icon13/06/1991
£ nc 1000/30000 22/05/91
dot icon13/06/1991
Return made up to 22/05/91; full list of members
dot icon04/12/1990
Particulars of mortgage/charge
dot icon05/06/1990
Full accounts made up to 1989-12-31
dot icon05/06/1990
Return made up to 04/04/90; full list of members
dot icon16/11/1989
Registered office changed on 17/11/89 from: sterling house 21 winchester road basingstoke hants RG21 1UE
dot icon19/10/1989
Return made up to 25/08/89; full list of members
dot icon25/09/1989
Wd 15/09/89 ad 14/06/88--------- £ si 900@1=900 £ ic 100/1000
dot icon14/09/1989
Full accounts made up to 1988-12-31
dot icon19/07/1989
Director resigned;new director appointed
dot icon19/07/1989
Secretary resigned;new secretary appointed
dot icon20/06/1989
Certificate of change of name
dot icon05/03/1989
Certificate of change of name
dot icon04/07/1988
Wd 24/05/88 ad 22/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon29/03/1988
Accounting reference date notified as 31/12
dot icon29/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Norman John
Director
18/03/1993 - 08/10/1997
2
Jones, Stephen David
Director
03/04/1996 - 30/08/1996
12
Jones, Antony Gordon
Director
01/01/1997 - 17/03/1997
-
Fleming, Hamish Somerville
Director
15/07/1992 - 17/05/1993
-
Sartain, Brian
Director
16/07/1992 - 08/10/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P R T GROUP LIMITED

P R T GROUP LIMITED is an(a) Dissolved company incorporated on 29/10/1987 with the registered office located at Brook Point, 1412-1420 High Road, London N20 9BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of P R T GROUP LIMITED?

toggle

P R T GROUP LIMITED is currently Dissolved. It was registered on 29/10/1987 and dissolved on 27/04/2010.

Where is P R T GROUP LIMITED located?

toggle

P R T GROUP LIMITED is registered at Brook Point, 1412-1420 High Road, London N20 9BH.

What does P R T GROUP LIMITED do?

toggle

P R T GROUP LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for P R T GROUP LIMITED?

toggle

The latest filing was on 27/04/2010: Final Gazette dissolved following liquidation.