PRIORY RANGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRIORY RANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01292084
    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 PRIORY RANGE LIMITED?

    • (7499) /

    Where is PRIORY RANGE LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIORY RANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOR-LINE LIMITEDDec 23, 1976Dec 23, 1976

    What are the latest accounts for PRIORY RANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PRIORY RANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT on Jan 05, 2011

    2 pagesAD01

    legacy

    4 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    10 pagesAA

    Appointment of Mr Philip Edward Moore as a director

    2 pagesAP01

    Termination of appointment of Thierry Lambert as a director

    1 pagesTM01

    Director's details changed for Thierry Lambert on Jun 24, 2010

    2 pagesCH01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2010

    Statement of capital on Jul 05, 2010

    • Capital: GBP 10,000
    SH01

    Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010

    1 pagesCH03

    Director's details changed for Alun Roy Oxenham on Apr 28, 2010

    2 pagesCH01

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    14 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of PRIORY RANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritish60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritish72478560002
    DANDY, Robert Michael
    27 Woodlands Close
    Cople
    MK44 3UE Bedford
    Bedfordshire
    Secretary
    27 Woodlands Close
    Cople
    MK44 3UE Bedford
    Bedfordshire
    British9961940001
    JONES, Howard Maurice
    33 Saint Augustines Road
    MK40 2NA Bedford
    Bedfordshire
    Secretary
    33 Saint Augustines Road
    MK40 2NA Bedford
    Bedfordshire
    British52819270003
    SHARMA, Amitabh
    22 Brunswick Road
    W5 1BD London
    Secretary
    22 Brunswick Road
    W5 1BD London
    British65857680001
    WHITMORE, Geoffrey Hector
    37 Victoria Road
    Eton Wick
    SL4 6LY Windsor
    Berkshire
    Secretary
    37 Victoria Road
    Eton Wick
    SL4 6LY Windsor
    Berkshire
    English17052450001
    BROOKER, Christopher Frank Martyn
    61 Sheet Street
    SL4 1BY Windsor
    Berkshire
    Director
    61 Sheet Street
    SL4 1BY Windsor
    Berkshire
    English17052460001
    BYFIELD, Anthony Robert
    15 Chartwell Drive
    LU2 7JD Luton
    Bedfordshire
    Director
    15 Chartwell Drive
    LU2 7JD Luton
    Bedfordshire
    British11810000001
    DANDY, John
    29 Surbiton Hill Road
    KT6 4TW Surbiton
    Surrey
    Director
    29 Surbiton Hill Road
    KT6 4TW Surbiton
    Surrey
    British9961930001
    DANDY, Robert Michael
    27 Woodlands Close
    Cople
    MK44 3UE Bedford
    Bedfordshire
    Director
    27 Woodlands Close
    Cople
    MK44 3UE Bedford
    Bedfordshire
    United KingdomBritish9961940001
    JONES, Howard Maurice
    33 Saint Augustines Road
    MK40 2NA Bedford
    Bedfordshire
    Director
    33 Saint Augustines Road
    MK40 2NA Bedford
    Bedfordshire
    British52819270003
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    French136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    French105253300003
    MORRIS, John Edward
    The Thatched Cottage
    Horseshoe Hill Littleworth Common
    SL1 8PX Burnham
    Director
    The Thatched Cottage
    Horseshoe Hill Littleworth Common
    SL1 8PX Burnham
    English17552380002
    NAYLOR, Guy William Bouchaert
    11 Yeomans Gate
    Cardington
    MK44 3SF Bedford
    Director
    11 Yeomans Gate
    Cardington
    MK44 3SF Bedford
    EnglandBritish23599910002
    SALTER, John Henry
    The Firs 22 Green Lane
    Burnham
    SL1 8DX Slough
    Berkshire
    Director
    The Firs 22 Green Lane
    Burnham
    SL1 8DX Slough
    Berkshire
    English17052490001
    SALTER, Richard
    Wash Hill
    HP10 0JB Wooburn Green
    Bucks
    Director
    Wash Hill
    HP10 0JB Wooburn Green
    Bucks
    English17052470001
    SHARMA, Amitabh
    22 Brunswick Road
    W5 1BD London
    Director
    22 Brunswick Road
    W5 1BD London
    EnglandBritish65857680001
    SIMMONDS, Gerald Aubrey
    27 Charter Road
    Cippenham
    SL1 5JE Slough
    Berkshire
    Director
    27 Charter Road
    Cippenham
    SL1 5JE Slough
    Berkshire
    English17052480001
    WHITMORE, Geoffrey Hector
    37 Victoria Road
    Eton Wick
    SL4 6LY Windsor
    Berkshire
    Director
    37 Victoria Road
    Eton Wick
    SL4 6LY Windsor
    Berkshire
    English17052450001

    Does PRIORY RANGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 07, 1997
    Delivered On Apr 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 1997Registration of a charge (395)
    • Nov 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Apr 30, 1982
    Delivered On May 06, 1982
    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 on undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 06, 1982Registration of a charge

    Does PRIORY RANGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2010Commencement of winding up
    Aug 19, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD 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