PRIORY WAY LIMITED

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

    Company NamePRIORY WAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03675807
    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 WAY LIMITED?

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

    Where is PRIORY WAY LIMITED located?

    Registered Office Address
    Fordgate House
    1 Allsop Place
    NW1 5LF London
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIORY WAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIXON DELANCEY (HULL) LIMITEDJan 28, 1999Jan 28, 1999
    GOWERMIST LIMITEDNov 30, 1998Nov 30, 1998

    What are the latest accounts for PRIORY WAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PRIORY WAY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PRIORY WAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    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

    2 pagesDS01

    Secretary's details changed for Simon Jacobs on Jun 05, 2015

    1 pagesCH03

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 4
    SH01

    Termination of appointment of Christopher Wyman as a director on Jan 31, 2015

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 4
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Christopher Wyman on Jan 01, 2010

    2 pagesCH01

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Who are the officers of PRIORY WAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACOBS, Simon
    Fordgate House
    1 Allsop Place
    NW1 5LF London
    Secretary
    Fordgate House
    1 Allsop Place
    NW1 5LF London
    British74462020003
    WECHSLER, Michael
    48 Brookside Road
    NW11 9NE London
    Director
    48 Brookside Road
    NW11 9NE London
    EnglandBritish12071850001
    CUTHBERTSON, Garry
    8 Croft Park
    HU14 3JX North Ferriby
    North Humberside
    Secretary
    8 Croft Park
    HU14 3JX North Ferriby
    North Humberside
    British54577250002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    CUTHBERTSON, Garry
    8 Croft Park
    HU14 3JX North Ferriby
    North Humberside
    Director
    8 Croft Park
    HU14 3JX North Ferriby
    North Humberside
    EnglandBritish54577250002
    DIXON, Paul William Henry
    Mill Estate Hotham
    YO43 4UG Hotham
    Yorkshire
    Director
    Mill Estate Hotham
    YO43 4UG Hotham
    Yorkshire
    United KingdomBritish153357310001
    ELTON, Christopher Peter
    70b High Street
    Hook
    DN14 5NY Goole
    East Yorkshire
    Director
    70b High Street
    Hook
    DN14 5NY Goole
    East Yorkshire
    EnglandBritish47237180002
    EMMETT, Graham Anthony Johnathan
    21 Raphael Drive
    KT7 0BL Thames Ditton
    Surrey
    Director
    21 Raphael Drive
    KT7 0BL Thames Ditton
    Surrey
    British66041940001
    RITBLAT, James William Jeremy
    24 St Petersburgh Place
    W2 4LB London
    Director
    24 St Petersburgh Place
    W2 4LB London
    EnglandBritish38424950003
    SCHER, Andrew
    52 Golders Gardens
    NW11 9BU London
    Director
    52 Golders Gardens
    NW11 9BU London
    EnglandBritish110917990001
    SHAW, Graham
    38 Cloyster Wood
    HA8 6RS Edgware
    Middlesex
    Director
    38 Cloyster Wood
    HA8 6RS Edgware
    Middlesex
    British110917930001
    WAGMAN, Colin Barry
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    Director
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    United KingdomBritish39329840001
    WYMAN, Christopher
    Colloggett Barns
    Landulph
    PL12 6HD Saltash
    Cornwall
    Director
    Colloggett Barns
    Landulph
    PL12 6HD Saltash
    Cornwall
    United KingdomBritish115750890001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does PRIORY WAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 21, 2006
    Delivered On Oct 04, 2006
    Outstanding
    Amount secured
    All monies due or to become due from landridge limited and grdiston properties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Priory park hull t/no's HS283973 and HS283998. 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
    • Morgan Stanley Mortgage Servicing Limited
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    Debenture
    Created On Mar 24, 2006
    Delivered On Apr 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from gridston properties limited to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Priory park hull t/no's HS283973 and HS283998. 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
    • Morgan Stanley Mortgage Servicing Limited
    Transactions
    • Apr 07, 2006Registration of a charge (395)
    Third party debenture
    Created On Feb 13, 2001
    Delivered On Feb 22, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from sandrim holdings limited (the borrower), the property owners (as defined) and/or the company (formerly known as dixon delancey (hull) limited) to the chargee as agent and trustee for the secured parties (as defined) (the security trustee) from time to time under each finance document (as defined) and 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
    • Morgan Stanley Mortgage Servicing Limited
    Transactions
    • Feb 22, 2001Registration of a charge (395)
    • Mar 11, 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