Administrative Receiver
Company Information for PTC SYSTEMS LIMITED
RSM RESTRUCTURING ADVISORY LLP, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
02295121
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
PTC SYSTEMS LIMITED | |
Legal Registered Office | |
RSM RESTRUCTURING ADVISORY LLP 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in CM16 | |
Company Number | 02295121 | |
---|---|---|
Company ID Number | 02295121 | |
Date formed | 1988-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-20 20:56:07 |
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 | ||
---|---|---|---|---|
PTC SYSTEMS (NORTH) LIMITED | 4A ROMAN ROAD LONDON E6 3RX | Active - Proposal to Strike off | Company formed on the 2005-12-07 | |
PTC SYSTEMS (WEST) LIMITED | 4A ROMAN ROAD LONDON E6 3RX | Active - Proposal to Strike off | Company formed on the 2006-01-16 | |
PTC SYSTEMS (HOLDINGS) LIMITED | 4A ROMAN ROAD ROMAN ROAD LONDON E6 3RX | Active - Proposal to Strike off | Company formed on the 2016-02-19 | |
PTC SYSTEMS HK LIMITED | Active | Company formed on the 2011-12-13 | ||
PTC SYSTEMS, LLC | 1920 GOLF STREET SARASOTA FL 34236 | Inactive | Company formed on the 2004-01-14 | |
PTC SYSTEMS INC. | 324 SW 30 ROAD MIAMI FL 33129 | Inactive | Company formed on the 1995-11-05 | |
PTC SYSTEMS INC | California | Unknown | ||
PTC SYSTEMS INCORPORATED | New Jersey | Unknown | ||
PTC SYSTEMS LLC | Georgia | Unknown | ||
PTC SYSTEMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DIANE CAVANAGH |
||
DAVID BARRY CAVANAGH |
||
MARY LINDA ANNE CAVANAGH |
||
PETER THOMAS CAVANAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY LINDA ANNE CAVANAGH |
Company Secretary | ||
DAVID BARRY CAVANAGH |
Company Secretary | ||
MARY LINDA ANNE CAVANAGH |
Company Secretary | ||
MARY LINDA ANNE CAVANAGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PTC SYSTEMS (HOLDINGS) LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
PTC SYSTEMS (WEST) LIMITED | Director | 2006-01-16 | CURRENT | 2006-01-16 | Active - Proposal to Strike off | |
PTC SYSTEMS (NORTH) LIMITED | Director | 2005-12-07 | CURRENT | 2005-12-07 | Active - Proposal to Strike off | |
PTC SYSTEMS (WEST) LIMITED | Director | 2006-01-16 | CURRENT | 2006-01-16 | Active - Proposal to Strike off | |
PTC SYSTEMS (NORTH) LIMITED | Director | 2005-12-07 | CURRENT | 2005-12-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/20 FROM 4a Roman Road Roman Road London E6 3RX England | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY LINDA ANNE CAVANAGH | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/19 FROM Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/18 STATEMENT OF CAPITAL;GBP 525634 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES | |
RES13 | Resolutions passed:
| |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 525634 | |
SH01 | 26/09/17 STATEMENT OF CAPITAL GBP 525634 | |
AA01 | Current accounting period extended from 31/03/17 TO 30/09/17 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 5634 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022951210005 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY CAVANAGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY CAVANAGH | |
AP03 | SECRETARY APPOINTED MRS DIANE CAVANAGH | |
AP03 | SECRETARY APPOINTED MRS DIANE CAVANAGH | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/15 FROM 144 High Street Epping Essex CM16 4AS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022951210004 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 5634 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 5634 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022951210003 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LINDA ANNE CAVANAGH / 20/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARY LINDA ANNE CAVANAGH / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS CAVANAGH / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY CAVANAGH / 05/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288a | DIRECTOR APPOINTED MARY LINDA ANNE CAVANAGH | |
288a | SECRETARY APPOINTED MARY LINDA ANNE CAVANAGH | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID CAVANAGH | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER CAVANAGH / 20/04/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
169 | £ IC 10000/5634 11/07/06 £ SR 4366@1=4366 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/100000 20/03 | |
123 | NC INC ALREADY ADJUSTED 20/03/01 | |
88(2)R | AD 20/03/01--------- £ SI 9929@1=9929 £ IC 71/10000 | |
169 | £ IC 100/71 21/06/00 £ SR 29@1=29 | |
SRES09 | 29 @£1 21/06/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 |
Appointment of Administrators | 2020-03-17 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
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 PTC SYSTEMS LIMITED
PTC SYSTEMS LIMITED owns 1 domain names.
ptcsystems.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Epping Forest District Council | |
|
BUILDING MAINTENANCE |
Epping Forest District Council | |
|
BUILDING MAINTENANCE |
Epping Forest District Council | |
|
BUILDING MAINTENANCE |
Epping Forest District Council | |
|
EQUIPMENT - MAINTENANCE |
Epping Forest District Council | |
|
EQUIPMENT - NEW |
London Borough of Newham | |
|
OTHER PAYMENTS (EG GRANTS) > |
Epping Forest District Council | |
|
FIXED PLANT MAINTENANCE |
Epping Forest District Council | |
|
EQUIPMENT - NEW |
London Borough of Newham | |
|
|
Epping Forest District Council | |
|
WORKS |
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
Epping Forest District Council | |
|
WORKS |
Epping Forest District Council | |
|
WORKS |
Epping Forest District Council | |
|
CAPITAL SOFTWARE |
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PTC SYSTEMS LIMITED | Event Date | 2020-03-10 |
In the Insolvency and Companies List, Business and Property Courts of England and Wales Name and Address of Administrators: Matthew Robert Haw (IP No. 9627) and Mark John Wilson (IP No. 8612) both of RSM Restructuring Advisory LLP , 25 Farringdon Street, London, EC4A 4AB : | |||
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. |