PTE GROUP LIMITED

Register to unlock more data on OkredoRegister

PTE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01652047

Incorporation date

15/07/1982

Size

Medium

Contacts

Registered address

Registered address

Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1986)
dot icon12/10/2015
Final Gazette dissolved following liquidation
dot icon12/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2014
Liquidators' statement of receipts and payments to 2014-03-05
dot icon16/06/2013
Appointment of a voluntary liquidator
dot icon13/05/2013
Liquidators' statement of receipts and payments to 2013-03-05
dot icon04/09/2012
Appointment of an administrator
dot icon04/09/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/04/2012
Administrator's progress report to 2012-03-03
dot icon07/03/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/03/2012
Appointment of an administrator
dot icon05/03/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/10/2011
Administrator's progress report to 2011-09-17
dot icon02/06/2011
Result of meeting of creditors
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/05/2011
Statement of affairs with form 2.15B
dot icon05/05/2011
Registered office address changed from Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE on 2011-05-06
dot icon29/03/2011
Appointment of an administrator
dot icon14/02/2011
Termination of appointment of Sarah Watts as a director
dot icon14/02/2011
Termination of appointment of Bryan Stevens as a secretary
dot icon06/01/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon14/03/2010
Appointment of Mr Bryan Martin Stevens as a secretary
dot icon14/03/2010
Termination of appointment of Michael Medley as a secretary
dot icon02/03/2010
Accounts for a medium company made up to 2009-05-31
dot icon24/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 9
dot icon31/05/2009
Appointment terminated director carolyn bertrand
dot icon31/05/2009
Appointment terminated director yvonne medley
dot icon26/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/04/2009
Gbp ic 303184/296934\27/03/09\gbp sr [email protected]=6250\
dot icon10/03/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
dot icon11/02/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 7
dot icon05/01/2009
Miscellaneous
dot icon05/01/2009
Re-registration of Memorandum and Articles
dot icon05/01/2009
Application for reregistration from PLC to private
dot icon05/01/2009
Resolutions
dot icon29/12/2008
Full accounts made up to 2008-05-31
dot icon10/11/2008
Return made up to 05/11/08; full list of members
dot icon10/11/2008
Director's change of particulars / michael medley / 11/11/2008
dot icon10/11/2008
Secretary appointed mr michael john medley
dot icon14/10/2008
Appointment terminated secretary martin wild
dot icon01/10/2008
Appointment terminated director martin wild
dot icon31/03/2008
Return made up to 05/11/07; full list of members
dot icon30/03/2008
Full accounts made up to 2007-05-31
dot icon24/10/2007
Declaration of mortgage charge released/ceased
dot icon26/06/2007
Return made up to 03/11/06; full list of members
dot icon25/06/2007
Secretary's particulars changed
dot icon25/06/2007
Director's particulars changed
dot icon07/01/2007
Full accounts made up to 2006-05-31
dot icon25/09/2006
New director appointed
dot icon08/05/2006
Particulars of mortgage/charge
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Secretary's particulars changed;director's particulars changed
dot icon03/01/2006
Full accounts made up to 2005-05-31
dot icon21/11/2005
Return made up to 05/11/05; full list of members
dot icon21/11/2005
Director's particulars changed
dot icon21/11/2005
Director's particulars changed
dot icon18/04/2005
Registered office changed on 19/04/05 from: 17 bishops avenue, northwood, middlesex HA6 3DQ
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon12/01/2005
Secretary resigned
dot icon12/01/2005
New secretary appointed
dot icon16/11/2004
Return made up to 05/11/04; full list of members
dot icon06/01/2004
Full accounts made up to 2003-05-31
dot icon10/12/2003
Return made up to 05/11/03; no change of members
dot icon13/02/2003
Director resigned
dot icon07/02/2003
Return made up to 05/11/02; change of members
dot icon04/02/2003
Ad 01/07/02--------- £ si [email protected]=17284 £ ic 285900/303184
dot icon02/02/2003
New director appointed
dot icon02/02/2003
Nc inc already adjusted 09/06/02
dot icon02/02/2003
Resolutions
dot icon01/01/2003
Full accounts made up to 2002-05-31
dot icon08/10/2002
Declaration of satisfaction of mortgage/charge
dot icon08/10/2002
Declaration of satisfaction of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Particulars of mortgage/charge
dot icon05/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
New director appointed
dot icon04/04/2002
Ad 30/04/01--------- £ si [email protected]
dot icon25/02/2002
Return made up to 05/11/01; full list of members
dot icon19/02/2002
Accounts for a small company made up to 2001-05-31
dot icon09/01/2002
Certificate of re-registration from Private to Public Limited Company
dot icon09/01/2002
Balance Sheet
dot icon09/01/2002
Auditor's report
dot icon09/01/2002
Auditor's statement
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Re-registration of Memorandum and Articles
dot icon09/01/2002
Application for reregistration from private to PLC
dot icon09/01/2002
Declaration on reregistration from private to PLC
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon04/07/2001
Registered office changed on 05/07/01 from: 4 bradford road, idle, bradford, west yorkshire BD10 9PP
dot icon04/06/2001
Ad 30/04/01--------- £ si [email protected]=118750 £ ic 150000/268750
dot icon04/06/2001
New director appointed
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon12/04/2001
Nc inc already adjusted 02/04/01
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon28/03/2001
Registered office changed on 29/03/01 from: 12 high street, bradford, BD10 8NN
dot icon17/12/2000
Return made up to 05/11/00; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-05-31
dot icon01/03/2000
Accounts for a small company made up to 1999-05-31
dot icon21/11/1999
Return made up to 05/11/99; full list of members
dot icon09/11/1999
Director resigned
dot icon09/11/1999
New director appointed
dot icon13/12/1998
Accounts for a small company made up to 1998-05-31
dot icon26/11/1998
Return made up to 05/11/98; full list of members
dot icon08/03/1998
Conve 16/02/98
dot icon08/03/1998
Ad 12/02/98--------- £ si [email protected]=145000 £ ic 5000/150000
dot icon08/03/1998
Resolutions
dot icon08/03/1998
Resolutions
dot icon08/03/1998
£ nc 20000/200000 12/02/98
dot icon25/01/1998
Return made up to 05/11/97; full list of members
dot icon25/01/1998
Secretary's particulars changed;director's particulars changed
dot icon25/01/1998
Director's particulars changed
dot icon24/11/1997
Accounts for a small company made up to 1997-05-31
dot icon29/07/1997
Particulars of mortgage/charge
dot icon14/01/1997
Accounts for a small company made up to 1996-05-31
dot icon11/11/1996
Return made up to 05/11/96; full list of members
dot icon11/11/1996
Location of register of members address changed
dot icon11/11/1996
Location of debenture register address changed
dot icon07/03/1996
Accounts for a small company made up to 1995-05-31
dot icon19/02/1996
Director resigned
dot icon16/02/1996
Return made up to 05/11/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/11/1994
Accounts for a small company made up to 1994-05-31
dot icon13/11/1994
Return made up to 05/11/94; full list of members
dot icon23/11/1993
Return made up to 05/11/93; full list of members
dot icon29/09/1993
Accounts for a small company made up to 1993-05-31
dot icon21/06/1993
Ad 01/06/93--------- £ si 4998@1=4998 £ ic 2/5000
dot icon21/06/1993
Nc inc already adjusted 28/05/93
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Resolutions
dot icon21/06/1993
New director appointed
dot icon24/11/1992
Accounts for a small company made up to 1992-05-31
dot icon10/11/1992
Return made up to 05/11/92; full list of members
dot icon10/11/1991
Return made up to 05/11/91; full list of members
dot icon22/10/1991
Accounts for a small company made up to 1991-05-31
dot icon20/11/1990
Accounts for a small company made up to 1990-05-31
dot icon20/11/1990
Accounting reference date shortened from 31/03 to 31/05
dot icon06/11/1990
Return made up to 05/11/90; full list of members
dot icon02/10/1989
Accounts for a small company made up to 1989-05-31
dot icon02/10/1989
Return made up to 28/09/89; full list of members
dot icon23/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon15/12/1988
Accounts for a small company made up to 1988-05-31
dot icon15/12/1988
Return made up to 09/12/88; full list of members
dot icon06/06/1988
Particulars of mortgage/charge
dot icon06/01/1988
Accounts made up to 1987-05-31
dot icon06/01/1988
Return made up to 23/10/87; full list of members
dot icon05/11/1987
New director appointed
dot icon22/07/1987
Registered office changed on 23/07/87 from: 17 devonshire street, keighley, BD21 2BH
dot icon23/11/1986
Accounts for a small company made up to 1986-05-31
dot icon23/11/1986
Return made up to 02/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Sarah Louise
Director
03/07/2006 - 02/01/2011
13
Ahern, Craig William
Director
01/06/2002 - Present
4
Turner, William Mark
Director
28/10/1999 - 03/02/2006
7
Bertrand, Graham Anthony
Director
30/04/2001 - Present
21
Stevens, Bryan Martin
Secretary
25/02/2010 - 02/01/2011
-

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 PTE GROUP LIMITED

PTE GROUP LIMITED is an(a) Dissolved company incorporated on 15/07/1982 with the registered office located at Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PTE GROUP LIMITED?

toggle

PTE GROUP LIMITED is currently Dissolved. It was registered on 15/07/1982 and dissolved on 12/10/2015.

Where is PTE GROUP LIMITED located?

toggle

PTE GROUP LIMITED is registered at Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP.

What does PTE GROUP LIMITED do?

toggle

PTE GROUP LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for PTE GROUP LIMITED?

toggle

The latest filing was on 12/10/2015: Final Gazette dissolved following liquidation.