PRIORY (SEATON) LIMITED

PRIORY (SEATON) LIMITED

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

    Company NamePRIORY (SEATON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03614143
    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 PRIORY (SEATON) LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction

    Where is PRIORY (SEATON) LIMITED located?

    Registered Office Address
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIORY (SEATON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    K & S (330) LIMITEDAug 12, 1998Aug 12, 1998

    What are the latest accounts for PRIORY (SEATON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PRIORY (SEATON) 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

    Annual return made up to Aug 12, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2012

    Statement of capital on Sep 03, 2012

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Annual return made up to Aug 12, 2011 with full list of shareholders

    6 pagesAR01

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

    3 pagesAA

    Appointment of Nigel Edmund Pacey as a director

    2 pagesAP01

    Annual return made up to Aug 12, 2010 with full list of shareholders

    4 pagesAR01

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

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    3 pagesAA

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Full accounts made up to Dec 31, 2004

    10 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of PRIORY (SEATON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    PACEY, Nigel Edmund
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    Director
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    United KingdomBritish135610270001
    AWG PROPERTY DIRECTOR LIMITED
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    Director
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    103622620001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    Secretary
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    British54477430001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    K & S SECRETARIES LIMITED
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    Nominee Secretary
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    900006940001
    BLYTH, Alastair Forbes
    79 Gardiner Road
    Blackhall
    EH4 5SR Edinburgh
    Scotland
    Director
    79 Gardiner Road
    Blackhall
    EH4 5SR Edinburgh
    Scotland
    EnglandBritish67075350002
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritish109258700001
    DYKE, Oliver Gordon
    Crantock
    Vanity Lane, Oulton
    ST15 8UG Stone
    Staffordshire
    Director
    Crantock
    Vanity Lane, Oulton
    ST15 8UG Stone
    Staffordshire
    EnglandBritish67596940001
    GRAY, Thomas
    69 Staward Avenue
    NE25 0JG Seaton Delaval
    Tyne & Wear
    Director
    69 Staward Avenue
    NE25 0JG Seaton Delaval
    Tyne & Wear
    British35776910002
    GROAT, Susan Elizabeth
    37/12 Malbet Park
    EH16 6SY Edinburgh
    Midlothian
    Director
    37/12 Malbet Park
    EH16 6SY Edinburgh
    Midlothian
    British64895230001
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    British61660001
    MATHIESON, Alan Geoffrey
    Thorn Cottage Fellside Road
    Whickham
    NE16 4LA Newcastle Upon Tyne
    Director
    Thorn Cottage Fellside Road
    Whickham
    NE16 4LA Newcastle Upon Tyne
    British49119760001
    MINCHELLA, Mario
    1b Front Street
    Cleadon
    SR6 7PG Sunderland
    Tyne & Wear
    Director
    1b Front Street
    Cleadon
    SR6 7PG Sunderland
    Tyne & Wear
    EnglandBritish14148390001
    SMITH, Allison
    72 Princes Street
    NE30 2HN North Shields
    Tyne & Wear
    Director
    72 Princes Street
    NE30 2HN North Shields
    Tyne & Wear
    British68419600001
    SMITH, Allison
    72 Princes Street
    NE30 2HN North Shields
    Tyne & Wear
    Director
    72 Princes Street
    NE30 2HN North Shields
    Tyne & Wear
    British68419600001
    SMITH, Robert
    5 Lydcott
    NE38 8TN Washington
    Tyne & Wear
    Director
    5 Lydcott
    NE38 8TN Washington
    Tyne & Wear
    British99483500001
    VENABLES, Aileen Anderson
    36 Corbiehill Road
    EH4 5AS Edinburgh
    Director
    36 Corbiehill Road
    EH4 5AS Edinburgh
    United KingdomBritish85155700001
    K & S DIRECTORS LIMITED
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    Nominee Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    900006930001

    Does PRIORY (SEATON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 17, 1999
    Delivered On Feb 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the shareholders agreement of even date between the company, the chargee and greenable limited
    Short particulars
    F/H land lying to the east of the A192 road seaton northumberland t/no;-ND78134AND nd 80949 (part) and assignment the benefit of all insurance policies and contract of insurance relating to the property and all other rights relating thereto under the charge. See the mortgage charge document for full details.
    Persons Entitled
    • Morrison Residential Investments Limited
    Transactions
    • Feb 26, 1999Registration of a charge (395)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 17, 1999
    Delivered On Feb 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as east side of the 192 road, seaton delaval northumberland title number 78134 in part nd 80949. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 25, 1999Registration of a charge (395)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture containing fixed and floating charges
    Created On Feb 17, 1999
    Delivered On Feb 24, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 24, 1999Registration of a charge (395)
    • Jan 20, 2006Statement 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