PREBON SERVICES LIMITED

PREBON SERVICES LIMITED

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

    Company NamePREBON SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02637278
    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 PREBON SERVICES LIMITED?

    • (7499) /

    Where is PREBON SERVICES LIMITED located?

    Registered Office Address
    Tower 42 Level 37
    25 Old Broad Street
    EC2N 1HQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PREBON SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLETT PREBON (OIL) LIMITEDApr 10, 2008Apr 10, 2008
    PREBON SERVICES LIMITEDMar 23, 1992Mar 23, 1992
    F.P. SERVICES LIMITEDSep 05, 1991Sep 05, 1991
    MAWLAW 125 LIMITEDAug 13, 1991Aug 13, 1991

    What are the latest accounts for PREBON SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PREBON SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Barry Ward as a director

    1 pagesTM01

    Termination of appointment of Robert Stevens as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Aug 13, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2010

    Statement of capital on Sep 13, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Robert Brian Stevens on Sep 12, 2010

    2 pagesCH01

    Director's details changed for Paul Richard Mainwaring on Sep 12, 2010

    2 pagesCH01

    Director's details changed for Barry Charles Bernard Ward on Sep 12, 2010

    2 pagesCH01

    Secretary's details changed for Nicola Challen on Sep 12, 2010

    1 pagesCH03

    Termination of appointment of Andrew Evans as a director

    1 pagesTM01

    Appointment of Mr Robin James Stewart as a director

    2 pagesAP01

    Director's details changed for Paul Richard Mainwaring on Jun 29, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Remove s/cap clause 18/06/2010
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of PREBON SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALLEN, Nicola
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Other119903660002
    MAINWARING, Paul Richard
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritishFinance Director116302540002
    STEWART, Robin James
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritishTax Accountant161299680001
    ANKERS, Peter
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    Secretary
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    British56413750001
    ANKERS, Peter
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    Secretary
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    British56413750001
    DE FREITAS, Maria Teresa
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    Secretary
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    British95153090009
    DEARLOVE, Juliet Mary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    Secretary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    British72784040001
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Other132896170001
    SHAW, Gary Allan
    63a Cambray Road
    SW12 0ER London
    Secretary
    63a Cambray Road
    SW12 0ER London
    British67579830001
    PREBON SECRETARIES LIMITED
    Second Floor
    155 Bishopsgate
    EC2N 3DA London
    Secretary
    Second Floor
    155 Bishopsgate
    EC2N 3DA London
    37859290001
    CALVERT, John Michael
    Brick House Farm
    Cherry Street, Duton Hill
    CM6 2EE Dunmow
    Essex
    Director
    Brick House Farm
    Cherry Street, Duton Hill
    CM6 2EE Dunmow
    Essex
    BritishChartered Accountant68355150001
    COLLIS, Sarah Ann
    53 The Avenue
    West Ealing
    W13 8JR London
    Director
    53 The Avenue
    West Ealing
    W13 8JR London
    EnglandBritishChartered Accoutant35447290002
    COWAN, Christopher Ian
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    Director
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    BritishGroup Finance Director54679190001
    EVANS, Andrew Keith
    177 Burtons Road
    Hampton Hill
    TW12 1DX Hampton
    Middlesex
    Director
    177 Burtons Road
    Hampton Hill
    TW12 1DX Hampton
    Middlesex
    EnglandBritishAccountant124021620001
    FARR, Richard Eric
    Kingston House
    Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Kingston House
    Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    BritishChartered Accountant40864220002
    HOLMES, Deborah Ann
    87 Carrara Wharf
    Ranelagh Gardens Putney Bridge
    SW6 3UE London
    Director
    87 Carrara Wharf
    Ranelagh Gardens Putney Bridge
    SW6 3UE London
    AustralianAccountant113674080001
    HUGHES, Arthur Mcquade
    Miran San
    11 Windlesham Court Snows Ride
    GU20 6LA Windlesham
    Surrey
    Director
    Miran San
    11 Windlesham Court Snows Ride
    GU20 6LA Windlesham
    Surrey
    United KingdomBritishCompany Director1458920002
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritishFinance Director13013280001
    KEENAN, Patrick Michael
    10 Plane Tree House
    Duchess Of Bedfords Walk
    W8 7QT London
    Director
    10 Plane Tree House
    Duchess Of Bedfords Walk
    W8 7QT London
    AustralianCompany Director42704380002
    MAYHILL, Geoffrey Ronald
    1 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Director
    1 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    BritishLegal Advisor812670009
    PITHERS, Garry Rowland
    64 Alderton Hill
    IG10 3JB Loughton
    Essex
    Director
    64 Alderton Hill
    IG10 3JB Loughton
    Essex
    BritishCompany Director42567750001
    PLASCO, Joel Darren
    Flat 5
    1 Chepstow Place
    W2 4TE London
    Director
    Flat 5
    1 Chepstow Place
    W2 4TE London
    BritishCompany Director78522900003
    STEVENS, Robert Brian
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritishChartered Accountant129608370001
    TAYLOR, Kim Michael
    Firholm
    16 St Marys Road
    KT6 5EY Long Ditton
    Surrey
    Director
    Firholm
    16 St Marys Road
    KT6 5EY Long Ditton
    Surrey
    BritishDirector34697370003
    WARD, Barry Charles Bernard
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritishAccountant126732970001

    Does PREBON SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 28, 1999
    Delivered On Jun 16, 1999
    Satisfied
    Amount secured
    In favour of the chargee each and every liability arising under the finance documents which the company may have had at the time the debenture was entered into or thereafter have to the security trustee or any of the beneficiaries and pay to the security trustee every sum now or thereafter owing due or incurred by the company to the security trustee or any of the beneficiaries in respect of any such liabilities
    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
    • Hsbc Investment Bank PLC (As Trustee for the Beneficiaries)
    Transactions
    • Jun 16, 1999Registration of a charge (395)
    • May 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 08, 1991
    Delivered On Sep 27, 1991
    Satisfied
    Amount secured
    All moneys due or become due from the company to the chargee under a facility agreement 8/9/91 (as amended, varied, novated or supplemented) and any other relevant document as defined.
    Short particulars
    (See doc M395 - ref M111 for full details).. 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
    • Samuel Montagu & Co. Limitedfined).as Trustee for the Security Beneficiaries (As De
    Transactions
    • Sep 27, 1991Registration of a charge
    • Oct 31, 2001Statement of satisfaction of a charge in full or part (403a)

    Does PREBON SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2011Commencement of winding up
    Sep 13, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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