PRIORITY ESTATES PROJECT LIMITED

PRIORITY ESTATES PROJECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRIORITY ESTATES PROJECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02004172
    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 PRIORITY ESTATES PROJECT LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is PRIORITY ESTATES PROJECT LIMITED located?

    Registered Office Address
    Dominique House 1 Church Road
    Netherton
    DY2 0LY Dudley
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIORITY ESTATES PROJECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRYSUPER LIMITEDMar 26, 1986Mar 26, 1986

    What are the latest accounts for PRIORITY ESTATES PROJECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for PRIORITY ESTATES PROJECT 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

    Termination of appointment of Robert Webb as a director on Mar 24, 2021

    1 pagesTM01

    Termination of appointment of Keith Nicholas Mann as a director on Mar 24, 2021

    1 pagesTM01

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Accounts for a small company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 04, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Laura Anne Ferrier as a director on Jun 29, 2018

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 04, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 04, 2016 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2015

    7 pagesAA

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Oct 04, 2015 no member list

    4 pagesAR01

    Termination of appointment of George Varughese as a director on Apr 02, 2015

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Oct 04, 2014 no member list

    4 pagesAR01

    Appointment of Mr George Varughese as a director on Apr 09, 2014

    2 pagesAP01

    Appointment of Mr Robert Webb as a director on Apr 09, 2014

    2 pagesAP01

    Termination of appointment of John Edwards as a director

    1 pagesTM01

    Who are the officers of PRIORITY ESTATES PROJECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Martin John
    1 Church Road
    Netherton
    DY2 0LY Dudley
    Dominique House
    West Midlands
    England
    Secretary
    1 Church Road
    Netherton
    DY2 0LY Dudley
    Dominique House
    West Midlands
    England
    British80217950001
    BRADLEY, Martin John
    1 Church Road
    Netherton
    DY2 0LY Dudley
    Dominique House
    West Midlands
    England
    Director
    1 Church Road
    Netherton
    DY2 0LY Dudley
    Dominique House
    West Midlands
    England
    EnglandBritish80217950001
    ASHBY, Adrian Vincent
    The Kiln 9 Brickfield
    AL10 8TN Hatfield
    Hertfordshire
    Secretary
    The Kiln 9 Brickfield
    AL10 8TN Hatfield
    Hertfordshire
    British42862530001
    BACK, Clive Anthony
    25 Parliament Street
    BL9 0TE Bury
    Lancashire
    Secretary
    25 Parliament Street
    BL9 0TE Bury
    Lancashire
    British49937270002
    OAKES, Tony
    12 Bridge Mill Court
    PR6 9DU Chorley
    Lancashire
    Secretary
    12 Bridge Mill Court
    PR6 9DU Chorley
    Lancashire
    British105368490001
    ROBERTS, Diane
    3 Carver Avenue
    Prestwich
    M25 1GA Manchester
    Lancashire
    Secretary
    3 Carver Avenue
    Prestwich
    M25 1GA Manchester
    Lancashire
    British101162080001
    ZIPFEL, Patricia Mary
    48 Ambler Road
    N4 2QU London
    Secretary
    48 Ambler Road
    N4 2QU London
    British17388460001
    ADAMS, Eileen
    Church View
    Felixkirk
    YO7 2DP Thirsk
    North Yorkshire
    Director
    Church View
    Felixkirk
    YO7 2DP Thirsk
    North Yorkshire
    EnglandBritish62496880001
    ADAMS, Eileen
    Church View
    Felixkirk
    YO7 2DP Thirsk
    North Yorkshire
    Director
    Church View
    Felixkirk
    YO7 2DP Thirsk
    North Yorkshire
    EnglandBritish62496880001
    BAKER, Antony Paul
    29 Lauriston Road
    BN1 6SN Brighton
    Director
    29 Lauriston Road
    BN1 6SN Brighton
    British52464270001
    BAKER, Antony Paul
    29 Lauriston Road
    BN1 6SN Brighton
    Director
    29 Lauriston Road
    BN1 6SN Brighton
    British52464270001
    BAKER, Tony
    29 Lauriston Road
    BN1 6SN Brighton
    East Sussex
    Director
    29 Lauriston Road
    BN1 6SN Brighton
    East Sussex
    British105133680001
    BARRAN, Stephen William Edward
    37 Parklands Road
    SW16 6TB London
    Director
    37 Parklands Road
    SW16 6TB London
    British9718260002
    BELL, Trevor William
    55 Norwood Crescent
    PR9 7DU Southport
    Merseyside
    Director
    55 Norwood Crescent
    PR9 7DU Southport
    Merseyside
    United KingdomBritish17388470001
    BROWN, Christopher Hugh
    30 Crowlees Road
    WF14 9PJ Mirfield
    West Yorkshire
    Director
    30 Crowlees Road
    WF14 9PJ Mirfield
    West Yorkshire
    British84050940001
    BUNKER, Gillian
    15 Norrels Drive
    S60 2RD Rotherham
    South Yorkshire
    Director
    15 Norrels Drive
    S60 2RD Rotherham
    South Yorkshire
    British84051070001
    COPPELLOTTI, Antony David Luigi
    105 Vicars Moor Lane
    Winchmore Hill
    N21 1BL London
    Director
    105 Vicars Moor Lane
    Winchmore Hill
    N21 1BL London
    British99980100001
    CROSSLEY, Richard
    21 Bennett Road
    LS6 3HN Leeds
    Director
    21 Bennett Road
    LS6 3HN Leeds
    British52464410001
    DAMPIER, Joanne
    81 Nargate Street
    Littlebourne
    CT3 1UJ Canterbury
    Kent
    Director
    81 Nargate Street
    Littlebourne
    CT3 1UJ Canterbury
    Kent
    British62497160001
    DUERDOTH, Kaye
    105 Lowther Road
    BN1 6LH Brighton
    East Sussex
    Director
    105 Lowther Road
    BN1 6LH Brighton
    East Sussex
    United KingdomBritish109220910002
    EDWARDS, John
    1 Church Road
    Netherton
    DY2 0LY Dudley
    Dominique House
    West Midlands
    England
    Director
    1 Church Road
    Netherton
    DY2 0LY Dudley
    Dominique House
    West Midlands
    England
    EnglandBritish70037410002
    FERRIER, Laura Anne
    1 Church Road
    Netherton
    DY2 0LY Dudley
    Dominique House
    West Midlands
    England
    Director
    1 Church Road
    Netherton
    DY2 0LY Dudley
    Dominique House
    West Midlands
    England
    EnglandBritish147554770001
    FRANCIS, Alicia
    18 Lorne Road
    Forest Gate
    E7 OLJ London
    Director
    18 Lorne Road
    Forest Gate
    E7 OLJ London
    EnglandBritish113280700001
    GREGORY, Sarah Caroline Emily
    52 Bimport
    SP7 8BA Shaftesbury
    Dorset
    Director
    52 Bimport
    SP7 8BA Shaftesbury
    Dorset
    British52464490001
    HUGHES, Fiona
    86 Church Hill Road
    Handsworth
    B20 3PB Birmingham
    West Midlands
    Director
    86 Church Hill Road
    Handsworth
    B20 3PB Birmingham
    West Midlands
    British78777350001
    LOLLEY, Mark Simon
    62 Victor Tower
    Bloomsbury Street
    B7 5BW Birmingham
    West Midlands
    Director
    62 Victor Tower
    Bloomsbury Street
    B7 5BW Birmingham
    West Midlands
    United KingdomBritish115800930001
    MANN, Keith Nicholas
    1 Church Road
    Netherton
    DY2 0LY Dudley
    Dominique House
    West Midlands
    England
    Director
    1 Church Road
    Netherton
    DY2 0LY Dudley
    Dominique House
    West Midlands
    England
    EnglandBritish136832130001
    MORTON, Timothy John
    2 Mellor Road
    LE3 6HN Leicester
    Leicestershire
    Director
    2 Mellor Road
    LE3 6HN Leicester
    Leicestershire
    EnglandBritish18220650001
    OAKES, Tony
    12 Bridge Mill Court
    PR6 9DU Chorley
    Lancashire
    Director
    12 Bridge Mill Court
    PR6 9DU Chorley
    Lancashire
    British105368490001
    ORFORD, Gwyneth
    2 Penmaen Isa
    LL34 6NS Penmaenmawr
    Gwynedd
    Director
    2 Penmaen Isa
    LL34 6NS Penmaenmawr
    Gwynedd
    British115800770001
    POWELL, Ian
    3 Thelma Avenue
    ST6 8QN Stoke On Trent
    Staffordshire
    Director
    3 Thelma Avenue
    ST6 8QN Stoke On Trent
    Staffordshire
    British105147990001
    POWER, Anne Elizabeth, Professor
    64 Hamilton Park West
    N5 1AB London
    Director
    64 Hamilton Park West
    N5 1AB London
    EnglandBritish4643200001
    RYAN, John Raymond
    44 Glengall Road
    SE7S 6NH London
    Director
    44 Glengall Road
    SE7S 6NH London
    British77572710001
    SAUNDERS, Roger
    74 Nunney Road
    BA11 4LF Frome
    Somerset
    Director
    74 Nunney Road
    BA11 4LF Frome
    Somerset
    EnglandBritish52464360001
    SIMPSON, Christopher
    Ls8
    Director
    Ls8
    British90161110001

    What are the latest statements on persons with significant control for PRIORITY ESTATES PROJECT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PRIORITY ESTATES PROJECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Aug 04, 2006
    Delivered On Aug 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Close Invoice Finance LTD
    Transactions
    • Aug 08, 2006Registration of a charge (395)
    • Apr 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does PRIORITY ESTATES PROJECT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2007Date of completion or termination of CVA
    Jun 09, 2006Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Thomas Charles Edwin Harrison
    Tom Harrison Insolvency Services
    Concourse House
    LS11 7DF 432 Dewsbury Road
    Leeds
    practitioner
    Tom Harrison Insolvency Services
    Concourse House
    LS11 7DF 432 Dewsbury Road
    Leeds

    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