PRIOUS ONE LIMITED
Overview
Company Name | PRIOUS ONE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01840006 |
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 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 Address | No |
What were the previous names of PRIOUS ONE LIMITED?
Company Name | From | Until |
---|---|---|
M & S MOTORS (DURHAM) LIMITED | Dec 13, 1993 | Dec 13, 1993 |
DURHAM CITY CAR COMPANY LIMITED | Feb 24, 1987 | Feb 24, 1987 |
8TH MARBICK LIMITED | Aug 10, 1984 | Aug 10, 1984 |
What are the latest accounts for PRIOUS ONE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2023 |
What are the latest filings for PRIOUS ONE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Change of details for Prious Limited as a person with significant control on May 01, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Apr 19, 2023
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of PRIOUS ONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMILLIE, Neil | Director | WF1 1LX Wakefield 33 George Street West Yorkshire United Kingdom | United Kingdom | British | Director | 140332650003 | ||||
COLGRAVE, Kay | Secretary | Carolina Cottage Lakeside Mews Chorlton By Backford CH2 4DB Chester Cheshire | British | Group Financial Director | 71562410002 | |||||
MANTON, Gary Stephen | Secretary | 77 Ashberry Drive Appleton Thorn WA4 4QS Warrington Cheshire | British | 30871640001 | ||||||
SMILLIE, Neil | Secretary | Holly Hill LS17 0HG Huby Cragg Hall North Yorkshire United Kingdom | British | Director | 140332650003 | |||||
SMILLIE, Neil | Secretary | Holly Hill LS17 0HG Huby Cragg Hall North Yorkshire United Kingdom | British | Director | 140332650003 | |||||
COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||
BIRBECK, John Howard James | Director | 23 The Maltings CB10 1DY Saffron Walden Essex | British | Company Executive | 424480001 | |||||
COOK, Robert | Director | Ashdown House 24 Chamberlains Ride South Woodham Ferrers CM3 5LX Chelmsford Essex | British | Accountant | 424470001 | |||||
FLETCHER, Janis Richardson | Director | Cragg Hall Holly Hill LS17 0HG Huby North Yorkshire | United Kingdom | British | Company Director | 5868780018 | ||||
MCPHAIL, Thomas James Allan | Director | Moyenne Croft Drive West CH48 2JG Wirral Merseyside | United Kingdom | British | Director | 1704900001 | ||||
MSF MOTOR GROUP LIMITED | Director | C/O Jolliffecork 33 George Street WF1 1LX Wakefield West Yorkshire | 126431530001 |
Who are the persons with significant control of PRIOUS ONE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chr Capital Limited | Apr 06, 2016 | WF1 1LX Wakefield 33 George Street West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PRIOUS ONE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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