PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED

PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED

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

    Company NamePRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03255718
    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 PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED located?

    Registered Office Address
    Prodrive Headquarters
    Chalker Way
    OX16 4XD Banbury
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TICKFORD (OVERSEAS HOLDINGS) LIMITEDMay 02, 1997May 02, 1997
    INGLEBY (941) LIMITEDSep 27, 1996Sep 27, 1996

    What are the latest accounts for PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) 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

    Appointment of Mr Tim Mark Colchester as a director on Dec 16, 2015

    2 pagesAP01

    Termination of appointment of Dominic Owen Cartwright as a director on Dec 16, 2015

    1 pagesTM01

    Annual return made up to Nov 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    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 pagesAD01

    Director's details changed for Mr Dominic Owen Cartwright on Feb 05, 2015

    2 pagesCH01

    Annual return made up to Nov 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Appointment of Mr Dominic Cartwright as a director on Sep 26, 2014

    2 pagesAP01

    Termination of appointment of Anthony Butcher as a director on Sep 18, 2014

    1 pagesTM01

    Annual return made up to Nov 05, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Anthony Butcher on Nov 25, 2013

    2 pagesCH01

    Secretary's details changed for Timothy Carew Bailey on Nov 25, 2013

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Nov 05, 2012 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of documents 24/09/2012
    RES13

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Nov 05, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

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

    2 pagesAA

    Annual return made up to Nov 05, 2010 with full list of shareholders

    4 pagesAR01

    Annual return made up to Oct 13, 2009 with full list of shareholders

    4 pagesAR01

    Who are the officers of PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Timothy Carew
    Chalker Way
    OX16 4XD Banbury
    Prodrive Headquarters
    Oxfordshire
    England
    Secretary
    Chalker Way
    OX16 4XD Banbury
    Prodrive Headquarters
    Oxfordshire
    England
    British122203180001
    COLCHESTER, Tim Mark
    Chalker Way
    OX16 4XD Banbury
    Prodrive Headquarters
    Oxfordshire
    Director
    Chalker Way
    OX16 4XD Banbury
    Prodrive Headquarters
    Oxfordshire
    EnglandBritish184641070001
    HALL, David
    Ash Tree House Leys Lane
    Preston Bissett
    MK18 4LX Buckingham
    Bucks
    Secretary
    Ash Tree House Leys Lane
    Preston Bissett
    MK18 4LX Buckingham
    Bucks
    British24273020001
    HORSLEY, Richard Geoffrey Courtenay
    Elliotts Farmhouse
    Adstone
    NN12 8DY Towcester
    Northamptonshire
    Secretary
    Elliotts Farmhouse
    Adstone
    NN12 8DY Towcester
    Northamptonshire
    British83097700001
    LAWRENCE, Mark
    41 Highbury Lane
    MK9 4AQ Central Milton Keynes
    Secretary
    41 Highbury Lane
    MK9 4AQ Central Milton Keynes
    British82730880002
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BUTCHER, Anthony James
    Banbury
    OX16 3ER Oxfordshire
    Acorn Way
    Director
    Banbury
    OX16 3ER Oxfordshire
    Acorn Way
    EnglandBritish192406620001
    CARTWRIGHT, Dominic Owen
    Chalker Way
    OX16 4XD Banbury
    Prodrive Headquarters
    Oxfordshire
    England
    Director
    Chalker Way
    OX16 4XD Banbury
    Prodrive Headquarters
    Oxfordshire
    England
    EnglandBritish191286570002
    FRY, Nicholas Richard
    41 Hobson Road
    Summertown
    OX2 7JU Oxford
    Oxfordshire
    Director
    41 Hobson Road
    Summertown
    OX2 7JU Oxford
    Oxfordshire
    British95886760001
    HALL, David
    Ash Tree House Leys Lane
    Preston Bissett
    MK18 4LX Buckingham
    Bucks
    Director
    Ash Tree House Leys Lane
    Preston Bissett
    MK18 4LX Buckingham
    Bucks
    British24273020001
    HORSLEY, Richard Geoffrey Courtenay
    Elliotts Farmhouse
    Adstone
    NN12 8DY Towcester
    Northamptonshire
    Director
    Elliotts Farmhouse
    Adstone
    NN12 8DY Towcester
    Northamptonshire
    EnglandBritish83097700001
    TEMPEST, Andrew George
    Montbretia Cottage Pottergate Street
    Aslacton
    NR15 2JU Norwich
    Norfolk
    Director
    Montbretia Cottage Pottergate Street
    Aslacton
    NR15 2JU Norwich
    Norfolk
    EnglandBritish17414010001
    THURSTON, John
    Grange Farm
    Hatch Lane
    NN7 2AR Horton
    Northamptonshire
    Director
    Grange Farm
    Hatch Lane
    NN7 2AR Horton
    Northamptonshire
    British5658990003
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Does PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge agreement
    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 the pledgor to the chargee on any account whatsoever
    Short particulars
    All shares of the capital stock of the us subsidiary, and the certificates representing the shares of such capital stock, all options and warrants for the purchase of shares of the capital stock of the us subsidiary as at 17 may 2001. all dividends, cash, instruments and other property from time to time received, receivable or otherwise. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 01, 2001Registration of a charge (395)
    Intellectual property charge
    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
    All intellectual property rights (as defined) all right title and interest throughout the world in all those third party rights together with the entire benefit of the third party rights and all proceeds money and other rights and benefits in respect of the exercise of such intellectual property rights and/or third party rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 01, 2001Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 01, 2001Registration of a charge (395)

    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