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

PERSONAL TOUCH HOLDINGS LIMITED

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH,
Company Registration Number
05872883
Private Limited Company
Liquidation

Company Overview

About Personal Touch Holdings Ltd
PERSONAL TOUCH HOLDINGS LIMITED was founded on 2006-07-11 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Personal Touch Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PERSONAL TOUCH HOLDINGS LIMITED
 
Legal Registered Office
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Other companies in B37
 
Filing Information
Company Number 05872883
Company ID Number 05872883
Date formed 2006-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 30/09/2018
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts GROUP
Last Datalog update: 2022-11-20 23:28:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERSONAL TOUCH HOLDINGS 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 PERSONAL TOUCH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK THOMAS WADELIN
Director 2013-02-25
MAXWELL JOHN WRIGHT
Director 2009-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARD COBLEY
Director 2016-01-28 2018-01-30
MARY JANE CROSS
Director 2012-01-03 2018-01-30
DAVID ALEXANDER EDWARDS
Director 2014-01-06 2018-01-30
PAUL DOUGLAS UNDERWOOD
Director 2016-11-24 2018-01-30
DAVID JOHN CARRINGTON
Director 2013-12-18 2017-03-23
ANTHONY STANLEY HURL-HODGES
Director 2014-07-16 2015-12-31
NICHOLAS ANDREW WILLIAM BACON
Director 2011-03-01 2015-08-18
HELEN GASSER
Director 2009-10-01 2014-11-27
KAREN PEARSON
Director 2010-09-20 2014-11-27
MARK EDWARD MINTON
Director 2014-03-10 2014-08-15
JONATHAN WHITE
Director 2011-05-23 2013-08-31
SUKHDEV MALLE
Director 2009-10-01 2012-09-11
JOHN ROBERT TIMOTHY RUDDICK
Director 2006-07-11 2012-07-13
DOUGLAS JOHN CRAWFORD
Director 2010-04-06 2012-02-27
KAREN PEARSON
Director 2010-09-20 2011-06-15
JULIA HERDMAN
Director 2006-09-28 2011-05-31
FIONA KATHERINE FERRIS-CALEY
Director 2009-10-01 2011-01-28
JODI LEA
Company Secretary 2009-10-01 2010-09-24
MARTIN GREGORY WILSON
Director 2006-07-11 2009-12-22
HELEN GASSER
Company Secretary 2006-12-18 2009-10-01
MICHAEL SEAN ALLISON
Director 2006-09-28 2009-04-21
JOHN MARTIN LITTLE
Director 2006-09-28 2008-06-30
JOHN ROBERT TIMOTHY RUDDICK
Company Secretary 2006-07-11 2006-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXWELL JOHN WRIGHT PTFS CUSTODIAN LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
MAXWELL JOHN WRIGHT PERSONAL TOUCH FINANCIAL SERVICES LIMITED Director 2009-03-30 CURRENT 1997-07-21 Active
MAXWELL JOHN WRIGHT THE RIGHT FUTURE LTD Director 2008-02-18 CURRENT 2008-02-18 Dissolved 2017-07-11

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
2022-11-18Final Gazette dissolved via compulsory strike-off
2022-08-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA
2021-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-19
2020-12-22LIQ09Voluntary liquidation. Death of a liquidator
2020-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-19
2019-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-19
2018-08-29LIQ01Voluntary liquidation declaration of solvency
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM C/O Bdo Birmingham Two Snowhill Birmingham B4 6GA United Kingdom
2018-08-09600Appointment of a voluntary liquidator
2018-08-09LRESSPResolutions passed:
  • Special resolution to wind up on 2018-07-20
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 1824760
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-08-09SH0126/06/18 STATEMENT OF CAPITAL GBP 1824760.0000
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXWELL JOHN WRIGHT
2018-08-08RES13AUTH SHA CAP OF THE COMP BE INCREASED FROM £2354789 TO £2354790 26/06/2018
2018-08-08RES01ADOPT ARTICLES 26/06/2018
2018-08-08RES12Resolution of varying share rights or name
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Trinity 3 Trinity Park Solihull West Midlands B37 7ES
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD COBLEY
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL UNDERWOOD
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY CROSS
2018-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CARRINGTON
2016-12-08AP01DIRECTOR APPOINTED MR PAUL DOUGLAS UNDERWOOD
2016-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1824759
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-03-23AP01DIRECTOR APPOINTED MR PETER RICHARD COBLEY
2016-02-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 571,540 on 2015-08-06
2016-01-09ANNOTATIONClarification
2016-01-09RP04
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HURL-HODGES
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HURL-HODGES
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BACON
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1824759
2015-08-04AR0111/07/15 FULL LIST
2015-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN WRIGHT / 01/11/2014
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN WRIGHT / 01/11/2014
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE CROSS / 01/11/2014
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GASSER
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PEARSON
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK MINTON
2014-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1824750
2014-07-29AR0111/07/14 FULL LIST
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN GASSER / 16/07/2014
2014-07-25AP01DIRECTOR APPOINTED MR ANTHONY STANLEY HURL-HODGES
2014-04-04AP01DIRECTOR APPOINTED MR MARK EDWARD MINTON
2014-01-21AP01DIRECTOR APPOINTED MR DAVID CARRINGTON
2014-01-13SH0613/01/14 STATEMENT OF CAPITAL GBP 1814747
2014-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-13SH0118/12/13 STATEMENT OF CAPITAL GBP 1824759
2014-01-07AP01DIRECTOR APPOINTED MR DAVID ALEXANDER EDWARDS
2013-12-31RES01ADOPT ARTICLES 18/12/2013
2013-12-31RES04NC INC ALREADY ADJUSTED 18/12/2013
2013-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE
2013-07-23AR0111/07/13 FULL LIST
2013-02-27AP01DIRECTOR APPOINTED MR MARK WADELIN
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN WRIGHT / 03/10/2012
2012-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUDDICK
2012-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SUKHDEV MALLE
2012-07-25AR0111/07/12 FULL LIST
2012-06-15RES01ADOPT ARTICLES 01/06/2012
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CRAWFORD
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN WRIGHT / 27/02/2012
2012-01-06AP01DIRECTOR APPOINTED MRS MARY JANE CROSS
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN GASSER / 04/01/2012
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-05AR0111/07/11 FULL LIST
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PEARSON
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN GASSER / 31/05/2011
2011-06-02AP01DIRECTOR APPOINTED MR JONATHAN WHITE
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HERDMAN
2011-05-12AP01DIRECTOR APPOINTED MISS KAREN PEARSON
2011-05-12AP01DIRECTOR APPOINTED MISS KAREN PEARSON
2011-04-04AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW WILLIAM BACON
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA FERRIS-CALEY
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY JODI LEA
2010-08-06AR0111/07/10 FULL LIST
2010-04-07AP01DIRECTOR APPOINTED MR SUKHDEV MALLE
2010-04-07AP01DIRECTOR APPOINTED MR DOUGLAS JOHN CRAWFORD
2010-04-07AP01DIRECTOR APPOINTED MRS FIONA KATHERINE FERRIS-CALEY
2010-04-07AP01DIRECTOR APPOINTED MISS HELEN GASSER
2010-04-07TM02APPOINTMENT TERMINATED, SECRETARY HELEN GASSER
2010-04-07AP03SECRETARY APPOINTED MISS JODI LEA
2010-03-03MEM/ARTSARTICLES OF ASSOCIATION
2010-01-28RES01ALTER ARTICLES 22/12/2009
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILSON
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILSON
2009-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ALLISON
2009-04-09288aDIRECTOR APPOINTED MAXWELL JOHN WRIGHT
2009-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-09RES04NC INC ALREADY ADJUSTED 30/03/2009
2009-04-09123GBP NC 2344747/2351140 30/03/09
2008-11-12RES13SECTION 175(5)(A) BROUGHT INTO FORCE 24/10/2008
2008-11-12RES01ALTER ARTICLES 24/10/2008
2008-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-04169GBP IC 2084747/2077784 17/07/08 GBP SR 6963@1=6963
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PERSONAL TOUCH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-08-01
Appointmen2018-08-01
Notice of 2018-08-01
Fines / Sanctions
No fines or sanctions have been issued against PERSONAL TOUCH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER SHARES 2012-09-25 Outstanding LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
DEBENTURE 2008-08-19 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PERSONAL TOUCH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERSONAL TOUCH HOLDINGS LIMITED
Trademarks
We have not found any records of PERSONAL TOUCH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERSONAL TOUCH HOLDINGS 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as PERSONAL TOUCH HOLDINGS LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where PERSONAL TOUCH HOLDINGS 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 TypeResolution
Defending partyPERSONAL TOUCH HOLDINGS LIMITEDEvent Date2018-08-01
 
Initiating party Event TypeAppointmen
Defending partyPERSONAL TOUCH HOLDINGS LIMITEDEvent Date2018-08-01
Company Number: 05872883 Name of Company: PERSONAL TOUCH HOLDINGS LIMITED Nature of Business: Holding Company Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o BDO LLP, Two Sn…
 
Initiating party Event TypeNotice of
Defending partyPERSONAL TOUCH HOLDINGS LIMITEDEvent Date2018-08-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERSONAL TOUCH HOLDINGS 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 PERSONAL TOUCH HOLDINGS 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.