PROLOG BUSINESS SOLUTIONS LIMITED

PROLOG BUSINESS SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePROLOG BUSINESS SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01137189
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PROLOG BUSINESS SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COGGON COMPUTERS LIMITEDOct 01, 1973Oct 01, 1973

    What are the latest accounts for PROLOG BUSINESS SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for PROLOG BUSINESS SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 10, 2019

    LRESSP

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018

    2 pagesCH01

    Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018

    1 pagesTM01

    Unaudited abridged accounts made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on Dec 06, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    5 pagesAA

    Termination of appointment of Andrew Coll as a director on Dec 06, 2016

    1 pagesTM01

    Appointment of Ian Michael Noble as a director on Dec 06, 2016

    2 pagesAP01

    Confirmation statement made on Dec 06, 2016 with updates

    5 pagesCS01

    Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016

    2 pagesAP01

    Termination of appointment of David John Meaden as a director on Oct 10, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to Dec 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 5,075
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    5 pagesAA

    Appointment of David John Meaden as a director on Dec 22, 2014

    2 pagesAP01

    Appointment of Andrew Coll as a director on Dec 22, 2014

    2 pagesAP01

    Appointment of Pinsent Masons Secretarial Limited as a secretary on Dec 22, 2014

    2 pagesAP04

    Who are the officers of PROLOG BUSINESS SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    CALLAGHAN, Stephen James
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector201347710052
    EVERITT, Donald
    The Dell Silver Street
    Kedington
    CB9 7QG Haverhill
    Suffolk
    Secretary
    The Dell Silver Street
    Kedington
    CB9 7QG Haverhill
    Suffolk
    BritishFinancial Controller28034390001
    HOYLE, David Stuart
    91 Meadow Road
    Garforth
    LS25 2EN Leeds
    West Yorkshire
    Secretary
    91 Meadow Road
    Garforth
    LS25 2EN Leeds
    West Yorkshire
    BritishChartered Accountant108811780001
    NUNN, Carol Jayne
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    Secretary
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    British101872040001
    RICHARDSON, John David
    Peoplebuilding 2 Peoplebuilding
    Estate Maylands Avenue
    HP2 4NW Hemel Hempstead
    Herts
    Secretary
    Peoplebuilding 2 Peoplebuilding
    Estate Maylands Avenue
    HP2 4NW Hemel Hempstead
    Herts
    British128558470001
    SCHENCK, Daniel William
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Usa181204960001
    STIER, John Robert
    23 Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    Secretary
    23 Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    BritishDirector78901530002
    WEELDON, Michael John
    396 Myers Grove Lane
    S6 5LA Sheffield
    South Yorkshire
    Secretary
    396 Myers Grove Lane
    S6 5LA Sheffield
    South Yorkshire
    BritishBusiness Consultant73307490001
    WHEELDON, Michael John
    The Sycamores 396 Myers Grove Lane
    S6 5LA Sheffield
    South Yorkshire
    Secretary
    The Sycamores 396 Myers Grove Lane
    S6 5LA Sheffield
    South Yorkshire
    British4967530001
    AL-SALEH, Adel Bedry
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    United StatesAmericanDirector165900220001
    ALDIS, Malcolm Stewart
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    United KingdomBritishDirector86516840003
    BELL, John Christopher
    12 Mackinnon Avenue
    Kiveton Park
    S26 6QB Sheffield
    South Yorkshire
    Director
    12 Mackinnon Avenue
    Kiveton Park
    S26 6QB Sheffield
    South Yorkshire
    BritishSales Manager118446180001
    BOOTH, Richard Herbert
    Barbery House Wet Lane
    Draycott
    BS27 3TG Cheddar
    Somerset
    Director
    Barbery House Wet Lane
    Draycott
    BS27 3TG Cheddar
    Somerset
    BritishSales Manager20783650001
    CAVE, Derek Victor
    4 Kingsley Park Grove
    S11 9HL Sheffield
    South Yorkshire
    Director
    4 Kingsley Park Grove
    S11 9HL Sheffield
    South Yorkshire
    BritishCommercial Services Manager50884150001
    COGGON, Denis
    1 Brickhouse Lane
    S17 3DQ Sheffield
    South Yorkshire
    Director
    1 Brickhouse Lane
    S17 3DQ Sheffield
    South Yorkshire
    BritishComputer Consultant35515840001
    COLL, Andrew
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritishFinance Director237260100001
    DANIELS, Barry Peter
    16 Rodney Hill
    Loxley
    S6 6SG Sheffield
    South Yorkshire
    Director
    16 Rodney Hill
    Loxley
    S6 6SG Sheffield
    South Yorkshire
    BritishComputer Consultant32057620001
    DYSON, Tony Michael
    Red Roofs Stratton Road
    Holcombe
    BA3 5ED Bath
    Avon
    Director
    Red Roofs Stratton Road
    Holcombe
    BA3 5ED Bath
    Avon
    BritishComputer Manager20783660001
    EVERITT, Donald
    The Dell Silver Street
    Kedington
    CB9 7QG Haverhill
    Suffolk
    Director
    The Dell Silver Street
    Kedington
    CB9 7QG Haverhill
    Suffolk
    BritishAccountant28034390001
    GARRETT, William John
    15 The Green
    KT17 3JS Ewell
    Surrey
    Director
    15 The Green
    KT17 3JS Ewell
    Surrey
    BritishBusiness Consultant57770770001
    GRAYDON, Paul Onslow
    Laurel Bank 47 Snitterton Road
    DE4 3LZ Matlock
    Derbyshire
    Director
    Laurel Bank 47 Snitterton Road
    DE4 3LZ Matlock
    Derbyshire
    BritishCommercial Manager74922310001
    HOYLE, David Stuart
    91 Meadow Road
    Garforth
    LS25 2EN Leeds
    West Yorkshire
    Director
    91 Meadow Road
    Garforth
    LS25 2EN Leeds
    West Yorkshire
    BritishChartered Accountant108811780001
    KING, Glyn
    The Dene
    Carr Lane, Riber
    DE4 5JT Matlock
    Derbyshire
    Director
    The Dene
    Carr Lane, Riber
    DE4 5JT Matlock
    Derbyshire
    BritishSales And Markerting Manager50884060002
    KISTELL, Anthony
    71 Southgate
    Eckington
    S31 9FS Sheffield
    Director
    71 Southgate
    Eckington
    S31 9FS Sheffield
    BritishDirector71908180002
    MAY, Steven
    5 Vale Close
    S18 1SF Dronfield
    Derbyshire
    Director
    5 Vale Close
    S18 1SF Dronfield
    Derbyshire
    United KingdomBritishTechnical Development Manager59912380001
    MEADEN, David John
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritishChief Executive193740420001
    NOBLE, Ian Michael
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritishDirector199843940001
    SANDERSON, Brian William
    Rose Cottage
    Butts Road Ashover
    S45 0AZ Chesterfield
    Derbyshire
    Director
    Rose Cottage
    Butts Road Ashover
    S45 0AZ Chesterfield
    Derbyshire
    BritishSales Manager37647140001
    STIER, John Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritishFinance Director78901530003
    STONE, Christopher Michael Renwick
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    United KingdomBritishChief Executive66955690003
    STRAFFORD, David George
    44 Dunedin Grove
    Halfway
    S20 4UD Sheffield
    South Yorkshire
    Director
    44 Dunedin Grove
    Halfway
    S20 4UD Sheffield
    South Yorkshire
    United KingdomBritishBusiness Consultant4967560005
    WAINWRIGHT, Richard Lee
    12 Birchwood Close
    Muxton
    TF2 8SG Telford
    Shropshire
    Director
    12 Birchwood Close
    Muxton
    TF2 8SG Telford
    Shropshire
    BritishDivisional Director56194300001
    WESTWOOD, Stephen
    2 Devonshire Close
    Dore
    S17 3NX Sheffield
    Director
    2 Devonshire Close
    Dore
    S17 3NX Sheffield
    BritishBusiness Consultant7264410001
    WHEELDON, Michael John
    The Sycamores 396 Myers Grove Lane
    S6 5LA Sheffield
    South Yorkshire
    Director
    The Sycamores 396 Myers Grove Lane
    S6 5LA Sheffield
    South Yorkshire
    United KingdomBritishDirector4967530001

    Who are the persons with significant control of PROLOG BUSINESS SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04528782
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PROLOG BUSINESS SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Yorkshire Bank PLC
    Transactions
    • Feb 02, 1995Registration of a charge (395)
    • May 28, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Alan Wynyates-Smith
    Transactions
    • Nov 22, 1994Registration of a charge (395)
    • Dec 02, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Yorkshire Bank PLC
    Transactions
    • Aug 02, 1994Registration of a charge (395)
    • Dec 23, 2002Statement of satisfaction of a charge in full or part (403a)

    Does PROLOG BUSINESS SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 10, 2019Commencement of winding up
    Aug 12, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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