About

Registered Number: 08802891
Date of Incorporation: 04/12/2013 (10 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 7 months ago)
Registered Address: Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB,

 

Ptl (Holdings) Ltd was registered on 04 December 2013 and has its registered office in Manchester, it has a status of "Dissolved". There are 2 directors listed as Beaumont, Nigel Henry, Gee, Christopher Philip for the organisation in the Companies House registry. We don't know the number of employees at Ptl (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEAUMONT, Nigel Henry 07 March 2014 30 November 2016 1
GEE, Christopher Philip 09 December 2016 25 July 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 14 August 2018
TM01 - Termination of appointment of director 26 July 2018
TM02 - Termination of appointment of secretary 26 July 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 06 December 2017
AD04 - Change of location of company records to the registered office 06 December 2017
AD04 - Change of location of company records to the registered office 06 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 05 January 2017
SH01 - Return of Allotment of shares 17 December 2016
TM01 - Termination of appointment of director 12 December 2016
AD01 - Change of registered office address 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AP03 - Appointment of secretary 12 December 2016
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 17 August 2016
SH01 - Return of Allotment of shares 15 April 2016
RESOLUTIONS - N/A 22 March 2016
RESOLUTIONS - N/A 16 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 March 2016
SH19 - Statement of capital 16 March 2016
CAP-SS - N/A 16 March 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 14 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2015
CH01 - Change of particulars for director 13 April 2015
CH03 - Change of particulars for secretary 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AR01 - Annual Return 29 January 2015
AP03 - Appointment of secretary 06 June 2014
AP01 - Appointment of director 06 June 2014
SH01 - Return of Allotment of shares 01 April 2014
MR01 - N/A 18 March 2014
RESOLUTIONS - N/A 17 March 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
NEWINC - New incorporation documents 04 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.