PRODRIVE 2000 LIMITED
Overview
Company Name | PRODRIVE 2000 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01328045 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRODRIVE 2000 LIMITED?
Company Name | From | Until |
---|---|---|
PRODRIVE HOLDINGS LIMITED | Jan 23, 1989 | Jan 23, 1989 |
DAVID RICHARDS AUTOSPORT LIMITED | Sep 01, 1977 | Sep 01, 1977 |
What are the latest accounts for PRODRIVE 2000 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for PRODRIVE 2000 LIMITED?
Annual Return |
|
---|
What are the latest filings for PRODRIVE 2000 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 23, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Tim Mark Colchester as a director on Jun 15, 2015 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for David Pender Richards on Nov 25, 2013 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Timothy Carew Bailey on Nov 25, 2013 | 1 pages | CH03 | ||||||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of PRODRIVE 2000 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Timothy Carew | Secretary | Chalker Way OX16 4XD Banbury Prodrive Headquarters Oxfordshire England | British | Solicitor | 122203180001 | |||||
COLCHESTER, Tim Mark | Director | Chalker Way OX16 4XD Banbury Prodrive Headquarters Oxfordshire England | England | British | Group Finance Director | 184641070001 | ||||
RICHARDS, David Pender | Director | Chalker Way OX16 4XD Banbury Prodrive Headquarters Oxfordshire England | England | British | Motorsport Consultant | 11410420001 | ||||
BAILEY, John Francis | Secretary | The Olde Brewhouse OX15 6PQ Shutford Oxon | British | 120166470001 | ||||||
BAILEY, John Francis | Director | The Olde Brewhouse OX15 6PQ Shutford Oxon | United Kingdom | British | Financial Director | 120166470001 | ||||
CHAMBERS, Hugh Bertram | Director | 91 Coombe Terrace Hambleden RG9 6SH Henley On Thames Oxfordshire | British | Marketing Director | 61914350001 | |||||
LAPWORTH, William David | Director | Pond Farm OX17 1DQ Arlescote Oxfordshire | England | British | Engineering Director | 67284390002 | ||||
PARRY, Ian | Director | Manor Farm Barn Oddington OX5 2RE Kidlington Oxfordshire | British | Commercial Director | 84876910001 |
Does PRODRIVE 2000 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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