PRODRIVE 2000 LIMITED

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

    Company NamePRODRIVE 2000 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01328045
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PRODRIVE 2000 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PRODRIVE 2000 LIMITED located?

    Registered Office Address
    Prodrive Headquarters
    Chalker Way
    OX16 4XD Banbury
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PRODRIVE 2000 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRODRIVE HOLDINGS LIMITEDJan 23, 1989Jan 23, 1989
    DAVID RICHARDS AUTOSPORT LIMITEDSep 01, 1977Sep 01, 1977

    What are the latest accounts for PRODRIVE 2000 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for PRODRIVE 2000 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PRODRIVE 2000 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 23, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of the share premium account and the capital redemption reserve 22/12/2015
    RES13

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Annual return made up to May 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 100,000
    SH01

    Appointment of Mr Tim Mark Colchester as a director on Jun 15, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    8 pagesAA

    Registered office address changed from Unit 4 Chalker Way Banbury Oxfordshire OX16 4XD England to Prodrive Headquarters Chalker Way Banbury Oxfordshire OX16 4XD on Apr 20, 2015

    1 pagesAD01

    Registered office address changed from Acorn Way Banbury Oxfordshire OX16 3ER to Prodrive Headquarters Chalker Way Banbury Oxfordshire OX16 4XD on Apr 20, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 100,000
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Deed of accession 27/02/2014
    RES13

    Director's details changed for David Pender Richards on Nov 25, 2013

    2 pagesCH01

    Secretary's details changed for Timothy Carew Bailey on Nov 25, 2013

    1 pagesCH03

    Annual return made up to May 31, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of documents 24/09/2012
    RES13

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of PRODRIVE 2000 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Timothy Carew
    Chalker Way
    OX16 4XD Banbury
    Prodrive Headquarters
    Oxfordshire
    England
    Secretary
    Chalker Way
    OX16 4XD Banbury
    Prodrive Headquarters
    Oxfordshire
    England
    BritishSolicitor122203180001
    COLCHESTER, Tim Mark
    Chalker Way
    OX16 4XD Banbury
    Prodrive Headquarters
    Oxfordshire
    England
    Director
    Chalker Way
    OX16 4XD Banbury
    Prodrive Headquarters
    Oxfordshire
    England
    EnglandBritishGroup Finance Director184641070001
    RICHARDS, David Pender
    Chalker Way
    OX16 4XD Banbury
    Prodrive Headquarters
    Oxfordshire
    England
    Director
    Chalker Way
    OX16 4XD Banbury
    Prodrive Headquarters
    Oxfordshire
    England
    EnglandBritishMotorsport Consultant11410420001
    BAILEY, John Francis
    The Olde Brewhouse
    OX15 6PQ Shutford
    Oxon
    Secretary
    The Olde Brewhouse
    OX15 6PQ Shutford
    Oxon
    British120166470001
    BAILEY, John Francis
    The Olde Brewhouse
    OX15 6PQ Shutford
    Oxon
    Director
    The Olde Brewhouse
    OX15 6PQ Shutford
    Oxon
    United KingdomBritishFinancial Director120166470001
    CHAMBERS, Hugh Bertram
    91 Coombe Terrace
    Hambleden
    RG9 6SH Henley On Thames
    Oxfordshire
    Director
    91 Coombe Terrace
    Hambleden
    RG9 6SH Henley On Thames
    Oxfordshire
    BritishMarketing Director61914350001
    LAPWORTH, William David
    Pond Farm
    OX17 1DQ Arlescote
    Oxfordshire
    Director
    Pond Farm
    OX17 1DQ Arlescote
    Oxfordshire
    EnglandBritishEngineering Director67284390002
    PARRY, Ian
    Manor Farm Barn
    Oddington
    OX5 2RE Kidlington
    Oxfordshire
    Director
    Manor Farm Barn
    Oddington
    OX5 2RE Kidlington
    Oxfordshire
    BritishCommercial Director84876910001

    Does PRODRIVE 2000 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession to a composite guarantee and debenture
    Created On May 17, 2001
    Delivered On Jun 01, 2001
    Outstanding
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 01, 2001Registration of a charge (395)
    Assignment of keyman policy
    Created On Nov 19, 1999
    Delivered On Nov 26, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns: policy TSP00346334610 and all amounts (including bonuses) paid thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 1999Registration of a charge (395)
    Deed of charge of intellectual property
    Created On Nov 19, 1999
    Delivered On Nov 25, 1999
    Outstanding
    Amount secured
    Any and all moneys obligations and liabilities due owing or incurred by the group companies to the chargee on any account whatsoever under the terms of the charge
    Short particulars
    All the intellectual property rights the materials and all the right title and interest in and to all those third party rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1999Registration of a charge (395)
    Guarantee & debenture
    Created On Nov 19, 1999
    Delivered On Nov 25, 1999
    Outstanding
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1999Registration of a charge (395)
    Mortgage debenture
    Created On Apr 08, 1993
    Delivered On Apr 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 16, 1993Registration of a charge (395)
    • Nov 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 22, 1988
    Delivered On Dec 23, 1988
    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
    All assets of the company.
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Dec 23, 1988Registration of a charge
    • Aug 19, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage of aircaft
    Created On Apr 22, 1988
    Delivered On Apr 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £85,000 on any account whatsoever.
    Short particulars
    369D hughes helicopter serial no 832071 registration mark GK5BF (for full details see doc).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 28, 1988Registration of a charge
    • Apr 08, 1993Statement of satisfaction of a charge in full or part (403a)

    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