Company NameProtech Universal Coatings Ltd.
Company StatusDissolved
Company Number03830888
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameBeaverwalk Homes Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Michael Mulqueen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(1 month after company formation)
Appointment Duration15 years, 5 months (closed 10 March 2015)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address1 Bardeswell Close
Brentwood
Essex
CM14 4TJ
Secretary NameFrontleader Investments Ltd (Corporation)
StatusClosed
Appointed08 December 2000(1 year, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 10 March 2015)
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMiss Kim Sylvia Simmons
NationalityBritish
StatusResigned
Appointed28 September 1999(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2000)
RoleCompany Director
Correspondence Address30 College Green
London
SE19 3PN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.protech-coatings.co.uk

Location

Registered Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Mr Michael Mulqueen
99.00%
Ordinary
25 at £1Lisa Mulqueen
1.00%
Ordinary

Financials

Year2014
Net Worth-£9,747
Cash£122
Current Liabilities£11,137

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,500
(4 pages)
30 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,500
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (4 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Mr Michael Mulqueen on 24 August 2010 (2 pages)
10 September 2010Secretary's details changed for Frontleader Investments Ltd on 24 August 2010 (2 pages)
10 September 2010Secretary's details changed for Frontleader Investments Ltd on 24 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Michael Mulqueen on 24 August 2010 (2 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
4 February 2009Return made up to 24/08/08; full list of members (3 pages)
4 February 2009Return made up to 24/08/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 February 2008Return made up to 24/08/07; full list of members (3 pages)
29 February 2008Return made up to 24/08/07; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 September 2006Return made up to 24/08/06; full list of members (2 pages)
19 September 2006Return made up to 24/08/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 August 2005Return made up to 24/08/05; full list of members (2 pages)
31 August 2005Return made up to 24/08/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
22 November 2004Return made up to 24/08/04; full list of members (6 pages)
22 November 2004Return made up to 24/08/04; full list of members (6 pages)
14 October 2003Return made up to 24/08/03; full list of members (6 pages)
14 October 2003Return made up to 24/08/03; full list of members (6 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
28 August 2002Return made up to 24/08/02; full list of members (6 pages)
28 August 2002Return made up to 24/08/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
17 September 2001Return made up to 24/08/01; full list of members (6 pages)
17 September 2001Return made up to 24/08/01; full list of members (6 pages)
23 January 2001Ad 30/09/00--------- £ si 2375@1=2375 £ ic 125/2500 (2 pages)
23 January 2001Ad 30/09/00--------- £ si 2375@1=2375 £ ic 125/2500 (2 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001New secretary appointed (2 pages)
14 December 2000Full accounts made up to 31 March 2000 (14 pages)
14 December 2000Full accounts made up to 31 March 2000 (14 pages)
7 September 2000Return made up to 24/08/00; full list of members (6 pages)
7 September 2000Return made up to 24/08/00; full list of members (6 pages)
16 April 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
16 April 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
7 January 2000Ad 10/12/99--------- £ si 123@1=123 £ ic 2/125 (2 pages)
7 January 2000Ad 10/12/99--------- £ si 123@1=123 £ ic 2/125 (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 December 1999Registered office changed on 10/12/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
10 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
10 December 1999Registered office changed on 10/12/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
10 December 1999Memorandum and Articles of Association (13 pages)
10 December 1999£ nc 100/5000 28/09/99 (1 page)
10 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 December 1999£ nc 100/5000 28/09/99 (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Memorandum and Articles of Association (13 pages)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
10 December 1999New secretary appointed (2 pages)
8 December 1999Company name changed beaverwalk homes LIMITED\certificate issued on 09/12/99 (2 pages)
8 December 1999Company name changed beaverwalk homes LIMITED\certificate issued on 09/12/99 (2 pages)
24 August 1999Incorporation (7 pages)
24 August 1999Incorporation (7 pages)