PROLOG BUSINESS SOLUTIONS LIMITED
Overview
Company Name | PROLOG BUSINESS SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01137189 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PROLOG BUSINESS SOLUTIONS LIMITED?
- Other information technology service activities (62090) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is PROLOG BUSINESS SOLUTIONS LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROLOG BUSINESS SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
COGGON COMPUTERS LIMITED | Oct 01, 1973 | Oct 01, 1973 |
What are the latest accounts for PROLOG BUSINESS SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for PROLOG BUSINESS SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW to 15 Canada Square London E14 5GL on Jul 03, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Andrew Coll as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ian Michael Noble as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Meaden as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Appointment of David John Meaden as a director on Dec 22, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Coll as a director on Dec 22, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary on Dec 22, 2014 | 2 pages | AP04 | ||||||||||
Who are the officers of PROLOG BUSINESS SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
CALLAGHAN, Stephen James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | Director | 201347710052 | ||||||||
EVERITT, Donald | Secretary | The Dell Silver Street Kedington CB9 7QG Haverhill Suffolk | British | Financial Controller | 28034390001 | |||||||||
HOYLE, David Stuart | Secretary | 91 Meadow Road Garforth LS25 2EN Leeds West Yorkshire | British | Chartered Accountant | 108811780001 | |||||||||
NUNN, Carol Jayne | Secretary | Boundary Way HP2 7HU Hemel Hempstead Hertfordshire | British | 101872040001 | ||||||||||
RICHARDSON, John David | Secretary | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Herts | British | 128558470001 | ||||||||||
SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
STIER, John Robert | Secretary | 23 Coppins Close HP4 3NZ Berkhamsted Hertfordshire | British | Director | 78901530002 | |||||||||
WEELDON, Michael John | Secretary | 396 Myers Grove Lane S6 5LA Sheffield South Yorkshire | British | Business Consultant | 73307490001 | |||||||||
WHEELDON, Michael John | Secretary | The Sycamores 396 Myers Grove Lane S6 5LA Sheffield South Yorkshire | British | 4967530001 | ||||||||||
AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | Director | 165900220001 | ||||||||
ALDIS, Malcolm Stewart | Director | Peoplebuilding 2 Peoplebuilding Estate Maylands HP2 4NW Avenue Hemel Hempstead Hertfordshire | United Kingdom | British | Director | 86516840003 | ||||||||
BELL, John Christopher | Director | 12 Mackinnon Avenue Kiveton Park S26 6QB Sheffield South Yorkshire | British | Sales Manager | 118446180001 | |||||||||
BOOTH, Richard Herbert | Director | Barbery House Wet Lane Draycott BS27 3TG Cheddar Somerset | British | Sales Manager | 20783650001 | |||||||||
CAVE, Derek Victor | Director | 4 Kingsley Park Grove S11 9HL Sheffield South Yorkshire | British | Commercial Services Manager | 50884150001 | |||||||||
COGGON, Denis | Director | 1 Brickhouse Lane S17 3DQ Sheffield South Yorkshire | British | Computer Consultant | 35515840001 | |||||||||
COLL, Andrew | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | Finance Director | 237260100001 | ||||||||
DANIELS, Barry Peter | Director | 16 Rodney Hill Loxley S6 6SG Sheffield South Yorkshire | British | Computer Consultant | 32057620001 | |||||||||
DYSON, Tony Michael | Director | Red Roofs Stratton Road Holcombe BA3 5ED Bath Avon | British | Computer Manager | 20783660001 | |||||||||
EVERITT, Donald | Director | The Dell Silver Street Kedington CB9 7QG Haverhill Suffolk | British | Accountant | 28034390001 | |||||||||
GARRETT, William John | Director | 15 The Green KT17 3JS Ewell Surrey | British | Business Consultant | 57770770001 | |||||||||
GRAYDON, Paul Onslow | Director | Laurel Bank 47 Snitterton Road DE4 3LZ Matlock Derbyshire | British | Commercial Manager | 74922310001 | |||||||||
HOYLE, David Stuart | Director | 91 Meadow Road Garforth LS25 2EN Leeds West Yorkshire | British | Chartered Accountant | 108811780001 | |||||||||
KING, Glyn | Director | The Dene Carr Lane, Riber DE4 5JT Matlock Derbyshire | British | Sales And Markerting Manager | 50884060002 | |||||||||
KISTELL, Anthony | Director | 71 Southgate Eckington S31 9FS Sheffield | British | Director | 71908180002 | |||||||||
MAY, Steven | Director | 5 Vale Close S18 1SF Dronfield Derbyshire | United Kingdom | British | Technical Development Manager | 59912380001 | ||||||||
MEADEN, David John | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | Chief Executive | 193740420001 | ||||||||
NOBLE, Ian Michael | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | Director | 199843940001 | ||||||||
SANDERSON, Brian William | Director | Rose Cottage Butts Road Ashover S45 0AZ Chesterfield Derbyshire | British | Sales Manager | 37647140001 | |||||||||
STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | Finance Director | 78901530003 | ||||||||
STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | Chief Executive | 66955690003 | ||||||||
STRAFFORD, David George | Director | 44 Dunedin Grove Halfway S20 4UD Sheffield South Yorkshire | United Kingdom | British | Business Consultant | 4967560005 | ||||||||
WAINWRIGHT, Richard Lee | Director | 12 Birchwood Close Muxton TF2 8SG Telford Shropshire | British | Divisional Director | 56194300001 | |||||||||
WESTWOOD, Stephen | Director | 2 Devonshire Close Dore S17 3NX Sheffield | British | Business Consultant | 7264410001 | |||||||||
WHEELDON, Michael John | Director | The Sycamores 396 Myers Grove Lane S6 5LA Sheffield South Yorkshire | United Kingdom | British | Director | 4967530001 |
Who are the persons with significant control of PROLOG BUSINESS SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pbsd Limited | Apr 06, 2016 | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PROLOG BUSINESS SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jan 31, 1995 Delivered On Feb 02, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings situate and k/a servo house littlemoor eckington derbyshire and all fixtures fittings and plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Nov 10, 1994 Delivered On Nov 22, 1994 | Satisfied | Amount secured The monies due from the company to the chargee under the terms of the lease dated 29TH june 1994 | |
Short particulars The sum of £12500 rent deposit in accordance with the terms of the deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 27, 1994 Delivered On Aug 02, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does PROLOG BUSINESS SOLUTIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0