P3 CORPORATE PENSIONS SOFTWARE LIMITED
LONDON DREAMZONE LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 02700777
Status Liquidation
Incorporation Date 26 March 1992
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Declaration of solvency; Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 3 January 2017; Appointment of a voluntary liquidator. The most likely internet sites of P3 CORPORATE PENSIONS SOFTWARE LIMITED are www.p3corporatepensionssoftware.co.uk, and www.p3-corporate-pensions-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. P3 Corporate Pensions Software Limited is a Private Limited Company. The company registration number is 02700777. P3 Corporate Pensions Software Limited has been working since 26 March 1992. The present status of the company is Liquidation. The registered address of P3 Corporate Pensions Software Limited is 55 Baker Street London W1u 7eu. . JLT SECRETARIES LIMITED is a Secretary of the company. ASHTON, Helen Louise is a Director of the company. HAY, Helen Frances is a Director of the company. Secretary GRAY, Jane Elizabeth has been resigned. Secretary JOHNSON, Stephanie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BETTS, Roger John has been resigned. Director CLUTTERBUCK, Troy Adam has been resigned. Director HALLWORTH, Clive has been resigned. Director HOWORTH, Duncan Craig has been resigned. Director JOHNSON, Malcolm John Robert has been resigned. Director JONES, Mark David has been resigned. Director ROBINSON, Ian Miles has been resigned. Director SHILLAKER, Robert Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
JLT SECRETARIES LIMITED
Appointed Date: 26 June 2015

Director
ASHTON, Helen Louise
Appointed Date: 06 July 2016
63 years old

Director
HAY, Helen Frances
Appointed Date: 06 July 2016
60 years old

Resigned Directors

Secretary
GRAY, Jane Elizabeth
Resigned: 19 February 2008
Appointed Date: 07 April 1992

Secretary
JOHNSON, Stephanie
Resigned: 26 June 2015
Appointed Date: 19 February 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 1992
Appointed Date: 26 March 1992

Director
BETTS, Roger John
Resigned: 19 February 2008
Appointed Date: 07 April 1992
65 years old

Director
CLUTTERBUCK, Troy Adam
Resigned: 01 September 2015
Appointed Date: 06 June 2012
51 years old

Director
HALLWORTH, Clive
Resigned: 19 February 2008
Appointed Date: 17 January 2002
68 years old

Director
HOWORTH, Duncan Craig
Resigned: 31 December 2012
Appointed Date: 19 February 2008
68 years old

Director
JOHNSON, Malcolm John Robert
Resigned: 06 July 2016
Appointed Date: 01 January 2013
50 years old

Director
JONES, Mark David
Resigned: 06 July 2016
Appointed Date: 01 September 2015
52 years old

Director
ROBINSON, Ian Miles
Resigned: 27 April 2012
Appointed Date: 19 February 2008
67 years old

Director
SHILLAKER, Robert Charles
Resigned: 15 February 2008
Appointed Date: 01 September 2005
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 April 1992
Appointed Date: 26 March 1992

P3 CORPORATE PENSIONS SOFTWARE LIMITED Events

25 Jan 2017
Declaration of solvency
03 Jan 2017
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 3 January 2017
29 Dec 2016
Appointment of a voluntary liquidator
29 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08

05 Oct 2016
Statement by Directors
...
... and 108 more events
14 Dec 1992
Accounting reference date notified as 30/06

16 Apr 1992
Director resigned;new director appointed

16 Apr 1992
Secretary resigned;new secretary appointed

16 Apr 1992
Registered office changed on 16/04/92 from: 2 baches street london N1 6UB

26 Mar 1992
Incorporation

P3 CORPORATE PENSIONS SOFTWARE LIMITED Charges

12 September 2006
Debenture
Delivered: 13 September 2006
Status: Satisfied on 23 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2005
Rent deposit deed
Delivered: 20 September 2005
Status: Satisfied on 16 September 2016
Persons entitled: Andrew Douglas Brownsword
Description: The deposit being the sum of £18,653.13 and any additional…
29 January 2002
Debenture
Delivered: 1 February 2002
Status: Satisfied on 26 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2002
Debenture
Delivered: 11 February 2002
Status: Satisfied on 6 March 2002
Persons entitled: Genesys Systems Limited
Description: Fixed and floating charges over the undertaking and all…