PRIOUS ONE LIMITED

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

    Company NamePRIOUS ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01840006
    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 PRIOUS ONE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PRIOUS ONE LIMITED located?

    Registered Office Address
    33 George Street
    WF1 1LX Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIOUS ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    M & S MOTORS (DURHAM) LIMITEDDec 13, 1993Dec 13, 1993
    DURHAM CITY CAR COMPANY LIMITED Feb 24, 1987Feb 24, 1987
    8TH MARBICK LIMITEDAug 10, 1984Aug 10, 1984

    What are the latest accounts for PRIOUS ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What are the latest filings for PRIOUS ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Change of details for Prious Limited as a person with significant control on May 01, 2023

    2 pagesPSC05

    Confirmation statement made on Apr 03, 2023 with updates

    5 pagesCS01

    Statement of capital on Apr 19, 2023

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Apr 10, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Apr 10, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Apr 10, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Apr 10, 2019 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Apr 10, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Apr 10, 2017 with updates

    5 pagesCS01

    Who are the officers of PRIOUS ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMILLIE, Neil
    WF1 1LX Wakefield
    33 George Street
    West Yorkshire
    United Kingdom
    Director
    WF1 1LX Wakefield
    33 George Street
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector140332650003
    COLGRAVE, Kay
    Carolina Cottage
    Lakeside Mews Chorlton By Backford
    CH2 4DB Chester
    Cheshire
    Secretary
    Carolina Cottage
    Lakeside Mews Chorlton By Backford
    CH2 4DB Chester
    Cheshire
    BritishGroup Financial Director71562410002
    MANTON, Gary Stephen
    77 Ashberry Drive
    Appleton Thorn
    WA4 4QS Warrington
    Cheshire
    Secretary
    77 Ashberry Drive
    Appleton Thorn
    WA4 4QS Warrington
    Cheshire
    British30871640001
    SMILLIE, Neil
    Holly Hill
    LS17 0HG Huby
    Cragg Hall
    North Yorkshire
    United Kingdom
    Secretary
    Holly Hill
    LS17 0HG Huby
    Cragg Hall
    North Yorkshire
    United Kingdom
    BritishDirector140332650003
    SMILLIE, Neil
    Holly Hill
    LS17 0HG Huby
    Cragg Hall
    North Yorkshire
    United Kingdom
    Secretary
    Holly Hill
    LS17 0HG Huby
    Cragg Hall
    North Yorkshire
    United Kingdom
    BritishDirector140332650003
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    BIRBECK, John Howard James
    23 The Maltings
    CB10 1DY Saffron Walden
    Essex
    Director
    23 The Maltings
    CB10 1DY Saffron Walden
    Essex
    BritishCompany Executive424480001
    COOK, Robert
    Ashdown House 24 Chamberlains Ride
    South Woodham Ferrers
    CM3 5LX Chelmsford
    Essex
    Director
    Ashdown House 24 Chamberlains Ride
    South Woodham Ferrers
    CM3 5LX Chelmsford
    Essex
    BritishAccountant424470001
    FLETCHER, Janis Richardson
    Cragg Hall
    Holly Hill
    LS17 0HG Huby
    North Yorkshire
    Director
    Cragg Hall
    Holly Hill
    LS17 0HG Huby
    North Yorkshire
    United KingdomBritishCompany Director5868780018
    MCPHAIL, Thomas James Allan
    Moyenne
    Croft Drive West
    CH48 2JG Wirral
    Merseyside
    Director
    Moyenne
    Croft Drive West
    CH48 2JG Wirral
    Merseyside
    United KingdomBritishDirector1704900001
    MSF MOTOR GROUP LIMITED
    C/O Jolliffecork
    33 George Street
    WF1 1LX Wakefield
    West Yorkshire
    Director
    C/O Jolliffecork
    33 George Street
    WF1 1LX Wakefield
    West Yorkshire
    126431530001

    Who are the persons with significant control of PRIOUS ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chr Capital Limited
    WF1 1LX Wakefield
    33 George Street
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    WF1 1LX Wakefield
    33 George Street
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number02863609
    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.

    Does PRIOUS ONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge on vehicle stocks
    Created On Jul 31, 1998
    Delivered On Jul 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge all used motor vehicles which are from time to time during the continuance of this security in the possession of the borrower.all proceeds of sale or other disposition of any of the motor vehicles.all insurance monies receivable in respect of damage to or the destruction or loss of any of the motor vehicles.. See the mortgage charge document for full details.
    Persons Entitled
    • Fce Bank PLC
    Transactions
    • Jul 31, 1998Registration of a charge (395)
    • Oct 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 1998
    Delivered On Jul 31, 1998
    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
    • Midland Bank PLC
    Transactions
    • Jul 31, 1998Registration of a charge (395)
    • Oct 20, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 02, 1992
    Delivered On Dec 03, 1992
    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
    • Ford Credit PLC
    Transactions
    • Dec 03, 1992Registration of a charge (395)
    • Sep 22, 1999Statement of satisfaction of a charge in full or part (403a)
    A bulk deposit mortgage
    Created On Dec 02, 1992
    Delivered On Dec 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies deposited from time to time by the company with ford credit PLC pursuant to the terms of a sale or return agreement dated 1 september 1992.
    Persons Entitled
    • Ford Credit PLC
    Transactions
    • Dec 03, 1992Registration of a charge (395)
    • Sep 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 03, 1992
    Delivered On Jul 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names registered designs copyrights and other intellectual property rights and all licences and ancillary rights and benefits including all royalties fees and other income deriving from the same both present and future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 10, 1992Registration of a charge (395)
    • Oct 20, 2022Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jul 21, 1988
    Delivered On Jul 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertakingand all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 29, 1988Registration of a charge
    • Mar 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Feb 09, 1987
    Delivered On Feb 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys deposited with ford motor company limited pursuant to the terms of a sale or return agreement dated 3/2/87.
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Feb 18, 1987Registration of a charge
    • Sep 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 09, 1987
    Delivered On Feb 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) all motor vechicles (2) all sub hiring contractors relating thereto (3) proceeds of sale and insurance monies relating to vechicles subject to this charge.
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Feb 18, 1987Registration of a charge
    • Oct 08, 2004Statement 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