Dissolved 2018-04-11
Company Information for PTHR LIMITED
CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
06464017
Private Limited Company
Dissolved Dissolved 2018-04-11 |
Company Name | ||
---|---|---|
PTHR LIMITED | ||
Legal Registered Office | ||
CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 06464017 | |
---|---|---|
Date formed | 2008-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-04-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-04-12 12:03:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PTHR HOLDING AS | Forusvågen 16 STAVANGER 4031 | Active | Company formed on the 2005-11-30 | |
PTHR INCORPORATED | New Jersey | Unknown | ||
PTHR LLC | 35 VOYAGE DRIVE Albany GLENMONT NY 12077 | Active | Company formed on the 2020-05-12 | |
PTHRA LIMITED | 3 CALICO ROW LONDON SW11 3YH | Active | Company formed on the 2024-03-04 | |
PTHREE FIVE HOLDINGS LLC | 2229 STONEHENGE LN LEWISVILLE TX 75056 | ACTIVE | Company formed on the 2012-08-02 | |
PTHREE FOUNDATION, INC. | 4792 W. COMMERCIAL BLVD FORT LAUDERDALE FL 33304 | Inactive | Company formed on the 2011-01-03 | |
PTHREE GOLF, LLC | 2323 S SHEPHERD DR FL 14 HOUSTON TX 77019 | ACTIVE | Company formed on the 2014-07-15 | |
PTHREE PTY LTD | Strike-off action in progress | Company formed on the 2008-09-16 | ||
PThreeFive LLC | 1816 W Lake Ave Littleton CO 80120 | Good Standing | Company formed on the 2016-12-23 | |
PTHREEFIVE LIMITED | 71 QUEEN VICTORIA STREET LONDON EC4V 4BE | Active | Company formed on the 2017-07-28 | |
PTHREEM, LLC | 901 10TH ST PLANO TX 75074 | Active | Company formed on the 2001-03-05 | |
PTHREEORION L.P. | 25 CORPORATE CIRCLE KARNER PARK ALBANY NY 12203 | Active | Company formed on the 2008-12-23 | |
PTHRIVEN LP | California | Unknown | ||
PTHRONE LIMITED | 5A PARR ROAD STANMORE HA7 1NP | Active - Proposal to Strike off | Company formed on the 2014-12-31 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOSEPH DI PIAZZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN WENDY DI PIAZZA |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORVAN CONSULTANT SERVICES LTD | Director | 2016-10-10 | CURRENT | 2016-07-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM REGUS ORBITAL PLAZA CANNOCK STAFFORDSHIRE WS11 0EL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 34 PARK CROSS STREET LEEDS LS1 2QH | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM C/O YEAR END ACCONTING LTD BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB | |
AR01 | 04/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM C/O YEAR END ACCOUNTING LTD BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM YEAR END ACCOUNTING LIMITED T/A B.A.V GROUP 2ND FLOOR 9 EAST PARADE LEEDS LS1 2AJ UNITED KINGDOM | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN DI PIAZZA | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOSEPH DI PIAZZA | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM C/O YEAR END ACCOUNTING 1ST FLOOR 9 EAST PARADE LEEDS LS1 2AJ ENGLAND | |
AR01 | 04/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM C/O YEAR END ACCOUNTING 8 WHARF STREET LEEDS LS2 7EQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM NORFOLK HOUSE SMALLBROOK QUEENSWAY BIRMINGHAM WEST MIDLANDS B5 4LJ ENGLAND | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
AR01 | 04/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM CHARTER HOUSE 56 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN DI PIAZZA / 04/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FREDARCH LTD CERTIFICATE ISSUED ON 13/01/09 | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM CHARTER HOUSE 56 HIGH ST SUTTON COLDFIELD WEST MIDLANDS B72 1UJ | |
288a | DIRECTOR APPOINTED KAREN DI PIAZZA | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-14 |
Resolutions for Winding-up | 2016-09-14 |
Meetings of Creditors | 2016-08-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
Creditors Due Within One Year | 2013-03-31 | £ 42,568 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 25,281 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PTHR LIMITED
Cash Bank In Hand | 2013-03-31 | £ 12,866 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,101 |
Current Assets | 2013-03-31 | £ 41,315 |
Current Assets | 2012-03-31 | £ 20,042 |
Debtors | 2013-03-31 | £ 28,449 |
Debtors | 2012-03-31 | £ 18,941 |
Tangible Fixed Assets | 2013-03-31 | £ 1,370 |
Tangible Fixed Assets | 2012-03-31 | £ 1,777 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as PTHR LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PTHR LIMITED | Event Date | 2016-09-14 |
The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 5 September 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Stephen Di Piazza , Chairman/Director/Secretary | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PTHR LIMITED | Event Date | 2016-09-05 |
Christopher Brooksbank , OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE . If necessary please contact cb@oharas.co or telephone 01274 800380 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PTHR LIMITED | Event Date | 2016-08-18 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE , on 5 September 2016 at 12.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (office holder no 9658) by email cb@oharas.co or telephone 01274 800380 : | |||
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. |