Dissolved
Dissolved 2016-12-01
Company Information for PRTM MANAGEMENT CONSULTANTS LIMITED
GLASGOW, SCOTLAND, G2,
|
Company Registration Number
SC093835
Private Limited Company
Dissolved Dissolved 2016-12-01 |
Company Name | ||
---|---|---|
PRTM MANAGEMENT CONSULTANTS LIMITED | ||
Legal Registered Office | ||
GLASGOW SCOTLAND | ||
Previous Names | ||
|
Company Number | SC093835 | |
---|---|---|
Date formed | 1985-06-14 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2016-12-01 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 13:47:57 |
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 | ||
---|---|---|---|---|
PRTM MANAGEMENT CONSULTANTS (INDIA) PRIVATE LIMITED | Hulkul Brigade Center 2nd & 3rd Floor South Wing # 82 Lavelle Road Bangalore Karnataka 560001 | ACTIVE | Company formed on the 2005-08-26 | |
PRTM MANAGEMENT CONSULTANTS ASIA LLC | Delaware | Unknown | ||
PRTM MANAGEMENT CONSULTANTS INC | Delaware | Unknown | ||
Prtm Management Consultants China, LLC | Delaware | Unknown | ||
Prtm Management Consultants India, LLC | Delaware | Unknown | ||
PRTM MANAGEMENT CONSULTANTS INCORPORATED | California | Unknown | ||
PRTM MANAGEMENT CONSULTANTS INCORPORATED | Michigan | UNKNOWN | ||
Prtm Management Consultants Inc | Maryland | Unknown | ||
PRTM MANAGEMENT CONSULTANTS INC | Massachusetts | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELLENORE O'HANRAHAN |
||
JOSEPH RICHARD GATTONE |
||
ELLENORE O'HANRHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL PETER STARR |
Director | ||
SUSAN J KANTOR |
Company Secretary | ||
DIDIER GIVERT |
Director | ||
SUSAN J KANTOR |
Director | ||
JOSEPH SCUDDAY ROUSSEL |
Director | ||
CHRISTIAN GUY GUIDI |
Director | ||
MICHAEL M MCGRATH |
Director | ||
JAN ZAMOJSKI |
Company Secretary | ||
EDWARD BLAIR MCCONVILLE |
Company Secretary | ||
GORDON COLBORN |
Director | ||
HARALD GEIMER |
Director | ||
BRIAN TROY GIBBS |
Director | ||
DIDIER GIVERT |
Director | ||
GUY CHRISTIAN GUIDI |
Director | ||
CRAIG WILLIAM KERR |
Director | ||
DAVID GEOFFREY PERCIVAL |
Director | ||
JOSEPH SCUDDAY ROUSSEL |
Director | ||
JAMES GORDON STEWART |
Director | ||
DEAN PATRICK GILMORE |
Director | ||
GERARD HICKMAN |
Company Secretary | ||
GERARD HICKMAN |
Director | ||
RICHARD HOOLE |
Director | ||
MICHAEL ROMERI |
Director | ||
RICHARD HOOLE |
Company Secretary | ||
JEFFREY FORREST BERG |
Director | ||
CRAIG DOUGLAS DIVINO |
Director | ||
ROBERT SWANSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRICEWATERHOUSECOOPERS ADVISORY INTERNATIONAL LLC | Director | 2016-04-27 | CURRENT | 2016-04-01 | Active | |
PRICEWATERHOUSECOOPERS BUSINESS SERVICES LLC | Director | 2016-04-27 | CURRENT | 2016-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED JOSEPH RICHARD GATTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL STARR | |
LATEST SOC | 07/08/12 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 21/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM KIRKHILL HOUSE BROOM ROAD EAST NEWTON MEARNS GLASGOW, G77 5LL | |
AA01 | PREVSHO FROM 31/12/2011 TO 31/10/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN KANTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN KANTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROUSSEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN KANTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIDIER GIVERT | |
AP01 | DIRECTOR APPOINTED MR SAMUEL PETER STARR | |
AP01 | DIRECTOR APPOINTED MS ELLENORE O'HANRHAN | |
AP03 | SECRETARY APPOINTED MS ELLENORE O'HANRAHAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/07/11 FULL LIST | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SCUDDAY ROUSSEL / 21/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIDIER GIVERT / 21/07/2010 | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTIAN GUIDI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PITTIGLIO, RABIN, TODD & MCGRATH LIMITED CERTIFICATE ISSUED ON 05/09/07 | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-07-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PRTM MANAGEMENT CONSULTANTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PRTM MANAGEMENT CONSULTANTS LIMITED | Event Date | 2016-07-22 |
Laura Waters and Peter Greaves were appointed liquidators of the above company on 30 July 2013. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 22 August 2016 commencing at 10:30 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours before the meeting. Further information: Re Office holders: Office holder licence numbers: Laura Waters: 9477; Peter Greaves: 11050 Re company in liquidation: Registered office address: c/o PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ Further information about this case is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 0207 804 9127. | |||
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. |