UKBizDB.co.uk

PERSONAL TOUCH HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Personal Touch Holdings Limited. The company was founded 17 years ago and was given the registration number 05872883. The firm's registered office is in BIRMINGHAM. You can find them at Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:PERSONAL TOUCH HOLDINGS LIMITED
Company Number:05872883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 July 2006
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director25 February 2013Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director30 March 2009Active
15 Union Place 723 Pershore Road, Selly Park, Birmingham, B29 7NF

Secretary18 December 2006Active
Trinity 3 Trinity Park, Solihull, Birmingham, West Midlands, B37 7ES

Secretary01 October 2009Active
17 Milestone Drive, West Hagley, Stourbridge, DY9 0LP

Secretary11 July 2006Active
2204 Stratford Road, Hockley Heath, Solihull, B94 6NU

Director28 September 2006Active
Trinity 3 Trinity Park, Solihull, B37 7ES

Director01 March 2011Active
Trinity 3 Trinity Park, Solihull, B37 7ES

Director18 December 2013Active
Trinity 3 Trinity Park, Solihull, B37 7ES

Director28 January 2016Active
Trinity 3 Trinity Park, Solihull, Birmingham, West Midlands, B37 7ES

Director06 April 2010Active
Trinity 3 Trinity Park, Solihull, B37 7ES

Director03 January 2012Active
Trinity 3 Trinity Park, Solihull, B37 7ES

Director06 January 2014Active
Trinity 3 Trinity Park, Solihull, Birmingham, West Midlands, B37 7ES

Director01 October 2009Active
Trinity 3 Trinity Park, Solihull, B37 7ES

Director01 October 2009Active
5 Bruces Way, Stratford Upon Avon, CV37 9JH

Director28 September 2006Active
3, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director16 July 2014Active
Manor Wood, Park Road, Forest Row, RH18 5BX

Director28 September 2006Active
Trinity 3 Trinity Park, Solihull, Birmingham, West Midlands, B37 7ES

Director01 October 2009Active
Trinity 3 Trinity Park, Solihull, B37 7ES

Director10 March 2014Active
Trinity 3 Trinity Park, Solihull, B37 7ES

Director20 September 2010Active
Trinity 3 Trinity Park, Solihull, Birmingham, West Midlands, B37 7ES

Director20 September 2010Active
Springbrook House, Spring Lane, Lapworth, Solihull, B94 5NS

Director11 July 2006Active
Trinity 3 Trinity Park, Solihull, B37 7ES

Director24 November 2016Active
Trinity 3, Trinity Park, Bickenhill Lane, Solihull, United Kingdom, B37 7ES

Director23 May 2011Active
Hill Farm Cottage Warwick Road, Chadwick End, Solihull, B93 0BG

Director11 July 2006Active

People with Significant Control

Mr Maxwell John Wright
Notified on:30 January 2018
Status:Active
Date of birth:April 1964
Nationality:British
Address:C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
Nature of control:
  • Voting rights 25 to 50 percent
Ldc (Managers) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Vine Street, London, England, W1J 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-18Gazette

Gazette dissolved liquidation.

Download
2022-08-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-12Address

Change registered office address company with date old address new address.

Download
2021-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-08-10Address

Change registered office address company with date old address new address.

Download
2018-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-09Resolution

Resolution.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Capital

Capital allotment shares.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Resolution

Resolution.

Download
2018-03-06Address

Change registered office address company with date old address new address.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-25Accounts

Accounts with accounts type group.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2016-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.