Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PTC SYSTEMS LIMITED
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 Overview

About Ptc Systems Ltd
PTC SYSTEMS LIMITED was founded on 1988-09-12 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Ptc Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PTC SYSTEMS LIMITED
 
Legal Registered Office
RSM RESTRUCTURING ADVISORY LLP
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in CM16
 
Filing Information
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 GB504843359  
Last Datalog update: 2021-04-20 20:56:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PTC SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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.
Companies with same name PTC SYSTEMS LIMITED
The following companies were found which have the same name as PTC SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PTC SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DIANE CAVANAGH
Company Secretary 2016-05-05
DAVID BARRY CAVANAGH
Director 1991-07-31
MARY LINDA ANNE CAVANAGH
Director 2009-05-18
PETER THOMAS CAVANAGH
Director 1991-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARY LINDA ANNE CAVANAGH
Company Secretary 2009-05-18 2016-05-05
DAVID BARRY CAVANAGH
Company Secretary 2000-06-21 2009-05-18
MARY LINDA ANNE CAVANAGH
Company Secretary 1991-05-31 2000-06-21
MARY LINDA ANNE CAVANAGH
Director 1991-05-31 2000-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BARRY CAVANAGH PTC SYSTEMS (HOLDINGS) LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
DAVID BARRY CAVANAGH PTC SYSTEMS (WEST) LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active - Proposal to Strike off
DAVID BARRY CAVANAGH PTC SYSTEMS (NORTH) LIMITED Director 2005-12-07 CURRENT 2005-12-07 Active - Proposal to Strike off
PETER THOMAS CAVANAGH PTC SYSTEMS (WEST) LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active - Proposal to Strike off
PETER THOMAS CAVANAGH PTC SYSTEMS (NORTH) LIMITED Director 2005-12-07 CURRENT 2005-12-07 Active - Proposal to Strike off

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
2021-03-18AM23Liquidation. Administration move to dissolve company
2020-10-21AM10Administrator's progress report
2020-10-05AM03Statement of administrator's proposal
2020-05-27AM06Notice of deemed approval of proposals
2020-05-13AM03Statement of administrator's proposal
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 4a Roman Road Roman Road London E6 3RX England
2020-03-18AM01Appointment of an administrator
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-03-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY LINDA ANNE CAVANAGH
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England
2018-08-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 525634
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2017-10-05RES13Resolutions passed:
  • Section 175 quoted. Retriction on auth share cap removed 29/09/2017
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 525634
2017-10-03SH0126/09/17 STATEMENT OF CAPITAL GBP 525634
2017-05-03AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 5634
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-01-25AAMDAmended account small company full exemption
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 022951210005
2016-05-06AR0122/04/16 ANNUAL RETURN FULL LIST
2016-05-06TM02APPOINTMENT TERMINATED, SECRETARY MARY CAVANAGH
2016-05-06TM02APPOINTMENT TERMINATED, SECRETARY MARY CAVANAGH
2016-05-06AP03SECRETARY APPOINTED MRS DIANE CAVANAGH
2016-05-06AP03SECRETARY APPOINTED MRS DIANE CAVANAGH
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM 144 High Street Epping Essex CM16 4AS
2015-06-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 022951210004
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 5634
2015-04-28AR0122/04/15 ANNUAL RETURN FULL LIST
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 5634
2014-04-29AR0122/04/14 ANNUAL RETURN FULL LIST
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 022951210003
2013-06-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0122/04/13 ANNUAL RETURN FULL LIST
2012-06-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0122/04/12 ANNUAL RETURN FULL LIST
2011-07-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-17AR0122/04/11 FULL LIST
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-24MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-05-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-11AR0122/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LINDA ANNE CAVANAGH / 20/04/2010
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARY LINDA ANNE CAVANAGH / 20/04/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS CAVANAGH / 14/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY CAVANAGH / 05/12/2009
2009-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-27288aDIRECTOR APPOINTED MARY LINDA ANNE CAVANAGH
2009-05-27288aSECRETARY APPOINTED MARY LINDA ANNE CAVANAGH
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY DAVID CAVANAGH
2009-05-01363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CAVANAGH / 20/04/2009
2008-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-13363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16288cSECRETARY'S PARTICULARS CHANGED
2007-05-15363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-08-11169£ IC 10000/5634 11/07/06 £ SR 4366@1=4366
2006-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-28363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-31363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-06-21363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-30363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-09363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-08-18395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-14363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2001-04-03RES04£ NC 1000/100000 20/03
2001-04-03123NC INC ALREADY ADJUSTED 20/03/01
2001-04-0388(2)RAD 20/03/01--------- £ SI 9929@1=9929 £ IC 71/10000
2000-07-06169£ IC 100/71 21/06/00 £ SR 29@1=29
2000-07-06SRES0929 @£1 21/06/00
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-26363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-26288aNEW SECRETARY APPOINTED
2000-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-27363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-13363sRETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS
1997-12-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-30363sRETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS
1996-08-09AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to PTC SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against PTC SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-09 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2015-06-09 Outstanding LLOYDS BANK PLC
2014-01-28 Outstanding LLOYDS BANK PLC
DEBENTURE 2001-08-10 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED
SINGLE DEBENTURE 1989-01-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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

Intangible Assets
Patents
We have not found any records of PTC SYSTEMS LIMITED registering or being granted any patents
Domain Names

PTC SYSTEMS LIMITED owns 1 domain names.

ptcsystems.co.uk  

Trademarks
We have not found any records of PTC SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PTC SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epping Forest District Council 2015-12 GBP £1,756 BUILDING MAINTENANCE
Epping Forest District Council 2015-7 GBP £1,306 BUILDING MAINTENANCE
Epping Forest District Council 2015-4 GBP £2,000 BUILDING MAINTENANCE
Epping Forest District Council 2015-3 GBP £3,047 EQUIPMENT - MAINTENANCE
Epping Forest District Council 2014-10 GBP £4,562 EQUIPMENT - NEW
London Borough of Newham 2014-9 GBP £864 OTHER PAYMENTS (EG GRANTS) >
Epping Forest District Council 2014-7 GBP £1,735 FIXED PLANT MAINTENANCE
Epping Forest District Council 2014-6 GBP £575 EQUIPMENT - NEW
London Borough of Newham 2014-6 GBP £2,970
Epping Forest District Council 2014-1 GBP £6,221 WORKS
London Borough of Newham 2013-10 GBP £3,902
London Borough of Newham 2013-9 GBP £2,316
Epping Forest District Council 2013-9 GBP £1,699 WORKS
Epping Forest District Council 2013-8 GBP £6,123 WORKS
Epping Forest District Council 2013-7 GBP £1,565 CAPITAL SOFTWARE
Epping Forest District Council 2013-2 GBP £2,282
Epping Forest District Council 2013-1 GBP £2,306
Epping Forest District Council 2012-12 GBP £4,344
Epping Forest District Council 2012-10 GBP £2,212
Epping Forest District Council 2012-9 GBP £5,872
Epping Forest District Council 2012-8 GBP £5,785
Epping Forest District Council 2012-7 GBP £2,934
Epping Forest District Council 2012-6 GBP £2,453
Epping Forest District Council 2012-5 GBP £9,256
Epping Forest District Council 2012-4 GBP £1,211
Epping Forest District Council 2012-2 GBP £17,894
Epping Forest District Council 2012-1 GBP £17,366
Epping Forest District Council 2011-12 GBP £4,407
Epping Forest District Council 2011-11 GBP £2,376
Epping Forest District Council 2011-10 GBP £2,721
Epping Forest District Council 2011-9 GBP £1,788
Epping Forest District Council 2011-3 GBP £8,043
Epping Forest District Council 2011-2 GBP £7,667
Epping Forest District Council 2011-1 GBP £4,672

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.

Outgoings
Business Rates/Property Tax
No properties were found where PTC SYSTEMS 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 TypeAppointment of Administrators
Defending partyPTC SYSTEMS LIMITEDEvent Date2020-03-10
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PTC SYSTEMS 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 PTC SYSTEMS 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.