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

PROTOCOL DISTRIBUTION CENTRE LIMITED

WOLVERHAMPTON, WV1 4HY,
Company Registration Number
06457138
Private Limited Company
Dissolved

Dissolved 2014-04-15

Company Overview

About Protocol Distribution Centre Ltd
PROTOCOL DISTRIBUTION CENTRE LIMITED was founded on 2007-12-19 and had its registered office in Wolverhampton. The company was dissolved on the 2014-04-15 and is no longer trading or active.

Key Data
Company Name
PROTOCOL DISTRIBUTION CENTRE LIMITED
 
Legal Registered Office
WOLVERHAMPTON
WV1 4HY
Other companies in WV1
 
Filing Information
Company Number 06457138
Date formed 2007-12-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-04-15
Type of accounts DORMANT
Last Datalog update: 2015-05-17 06:40:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTOCOL DISTRIBUTION CENTRE 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 PROTOCOL DISTRIBUTION CENTRE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FRANCIS GEORGE
Company Secretary 2011-06-28
ALAN HAYWARD
Director 2014-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SPANN
Director 2010-11-16 2014-01-22
PAUL ERIC BOWENS
Director 2008-10-15 2012-05-25
CHRISTOPHER JUDD
Company Secretary 2008-10-15 2011-06-28
SCOTT HOPKINSON
Director 2010-07-31 2010-11-16
KEVIN JAMES GRIFFIN
Director 2008-10-16 2010-07-31
KEVIN JAMES GRIFFIN
Company Secretary 2007-12-19 2008-10-15
NICOLAS COOK
Director 2007-12-19 2008-10-15
PETER COOK
Director 2007-12-19 2008-10-15
KEVIN JAMES GRIFFIN
Director 2007-12-19 2008-10-15
STEVEN LEE MAHER
Director 2007-12-19 2008-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN HAYWARD BETTER BUSINESS PERFORMANCE LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
ALAN HAYWARD DEFENCE EQUIPMENT SERVICES LTD Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2016-11-29
ALAN HAYWARD RESIN POLYMER APPLICATIONS LIMITED Director 2014-01-22 CURRENT 1995-09-14 Dissolved 2014-04-25
ALAN HAYWARD JD HEATING LIMITED Director 2014-01-22 CURRENT 2000-12-13 Dissolved 2014-04-15
ALAN HAYWARD WATERSMART LIMITED Director 2014-01-22 CURRENT 1996-04-24 Dissolved 2014-04-15
ALAN HAYWARD EAGA RENEWABLES LIMITED Director 2014-01-22 CURRENT 2004-03-08 Dissolved 2014-04-29
ALAN HAYWARD PROTOCOL COMMUNICATIONS MANAGEMENT LIMITED Director 2014-01-22 CURRENT 2005-12-23 Dissolved 2014-04-15
ALAN HAYWARD POWERSMART LIMITED Director 2014-01-22 CURRENT 1997-10-23 Dissolved 2014-04-15
ALAN HAYWARD EAGA DIGITAL SERVICES LIMITED Director 2014-01-22 CURRENT 2009-11-04 Dissolved 2014-04-15
ALAN HAYWARD HORROCKS GROUP PLC Director 2014-01-22 CURRENT 1997-07-23 Dissolved 2014-04-15
ALAN HAYWARD REAL PARTNERSHIP LIMITED Director 2014-01-22 CURRENT 2009-04-29 Dissolved 2014-04-15
ALAN HAYWARD EAGA DATA MANAGEMENT SERVICES LIMITED Director 2014-01-22 CURRENT 2005-01-31 Dissolved 2014-04-15
ALAN HAYWARD EAGA PARTNERSHIP LIMITED Director 2014-01-22 CURRENT 2006-02-08 Dissolved 2014-04-15
ALAN HAYWARD N.E.S.T.MAKERS LIMITED Director 2014-01-22 CURRENT 2000-03-01 Dissolved 2016-03-15

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
2014-04-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-24AP01DIRECTOR APPOINTED MR ALAN HAYWARD
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN
2013-12-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-20DS01APPLICATION FOR STRIKING-OFF
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-18AR0118/12/13 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-18AR0118/12/12 FULL LIST
2012-10-31AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPANN / 29/08/2012
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOWENS
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC BOWENS / 01/05/2012
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC BOWENS / 01/05/2012
2011-12-20AR0118/12/11 FULL LIST
2011-12-19AUDAUDITOR'S RESIGNATION
2011-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-09AUDAUDITOR'S RESIGNATION
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM PARTNERSHIP HOUSE REGENT FARM ROAD REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 3AF UNITED KINGDOM
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD
2011-06-30AP03SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE
2011-05-18AA01CURREXT FROM 31/05/2011 TO 30/11/2011
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC BOWENS / 04/03/2011
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-21AR0118/12/10 FULL LIST
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2010 FROM PARTNERSHIP HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 7DF
2010-11-16AP01DIRECTOR APPOINTED MR NEIL SPANN
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HOPKINSON
2010-08-26AP01DIRECTOR APPOINTED MR SCOTT HOPKINSON
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GRIFFIN
2009-12-18AR0118/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC BOWENS / 18/12/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JUDD / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES GRIFFIN / 18/12/2009
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-04-16225CURREXT FROM 31/12/2008 TO 31/05/2009
2008-12-19363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-19353LOCATION OF REGISTER OF MEMBERS
2008-12-19190LOCATION OF DEBENTURE REGISTER
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM PARTNERSHIP HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 7DF
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM EAGA HOUSE ARCHBOLD TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1DB
2008-10-23288aDIRECTOR APPOINTED KEVIN JAMES GRIFFIN
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN GRIFFIN
2008-10-20288aSECRETARY APPOINTED CHRISTOPHER FRANCIS JUDD
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 415 BLACKBURN ROAD BOLTON LANCASHIRE BL1 8NJ
2008-10-20288aDIRECTOR APPOINTED PAUL ERIC BOWENS
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR STEVEN MAHER
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR NICOLAS COOK
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR PETER COOK
2008-05-0188(2)AD 01/01/08 GBP SI 999@1=999 GBP IC 1/1000
2007-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services




Licences & Regulatory approval
We could not find any licences issued to PROTOCOL DISTRIBUTION CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROTOCOL DISTRIBUTION CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROTOCOL DISTRIBUTION CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.698
MortgagesNumMortOutstanding0.508
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 18130 - Pre-press and pre-media services

Intangible Assets
Patents
We have not found any records of PROTOCOL DISTRIBUTION CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROTOCOL DISTRIBUTION CENTRE LIMITED
Trademarks
We have not found any records of PROTOCOL DISTRIBUTION CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTOCOL DISTRIBUTION CENTRE 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 (18130 - Pre-press and pre-media services) as PROTOCOL DISTRIBUTION CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROTOCOL DISTRIBUTION CENTRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROTOCOL DISTRIBUTION CENTRE 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 PROTOCOL DISTRIBUTION CENTRE 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.