PRAMERICA REAL ESTATE INVESTORS LIMITED

PRAMERICA REAL ESTATE INVESTORS LIMITED

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

    Company NamePRAMERICA REAL ESTATE INVESTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03809476
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PRAMERICA REAL ESTATE INVESTORS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PRAMERICA REAL ESTATE INVESTORS LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PRAMERICA REAL ESTATE INVESTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRICOA PROPERTY LIMITEDMar 03, 2004Mar 03, 2004
    PRICOA PROPERTY PLCJul 14, 1999Jul 14, 1999

    What are the latest accounts for PRAMERICA REAL ESTATE INVESTORS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for PRAMERICA REAL ESTATE INVESTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 22, 2016

    4 pages4.68

    Registered office address changed from Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Oct 08, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Andrew Henryk Radkiewicz as a director on Sep 16, 2015

    1 pagesTM01

    Termination of appointment of Philip Mathew Barrett as a director on Sep 16, 2015

    1 pagesTM01

    Termination of appointment of Raimondo Amabile as a director on Sep 16, 2015

    1 pagesTM01

    Appointment of Mr Andrew John Macland as a director on Sep 16, 2015

    2 pagesAP01

    Annual return made up to Jul 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 4,689,653
    SH01

    Annual return made up to Jul 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 4,689,653
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jul 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital following an allotment of shares on Jul 15, 2013

    SH01

    Appointment of Mr Raimondo Amabile as a director

    2 pagesAP01

    Appointment of Mr Andrew Henryk Radkiewicz as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Termination of appointment of Eric Adler as a director

    1 pagesTM01

    Annual return made up to Jul 14, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Jul 14, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Eric Bernard Adler as a director

    2 pagesAP01

    Termination of appointment of Benjamin Penaliggon as a director

    1 pagesTM01

    Who are the officers of PRAMERICA REAL ESTATE INVESTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Stephen John
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Secretary
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    British126792340001
    MACLAND, Andrew John
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    EnglandBritish115129080003
    SHAH, Kaushik Muljibhai
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    United KingdomBritish37948810003
    BAGSHAW, Joanne Louise
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    Secretary
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    British81157100001
    DAVIES, Dunstana Adeshola
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    Secretary
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    British55368820001
    DAWREEAWOO, Batoolah
    11 Wells Gardens
    IG1 3TX Redbridge
    Essex
    Secretary
    11 Wells Gardens
    IG1 3TX Redbridge
    Essex
    British81320790001
    JONES, William Nigel Henry
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    Secretary
    Elphicks Barn Water Lane
    ME15 0SG Hunton
    Kent
    British35883860003
    WARRACK, Anne Victoria Mary
    The Maltings Vicarage Lane
    Ugley
    CM22 6HU Bishops Stortford
    Hertfordshire
    Secretary
    The Maltings Vicarage Lane
    Ugley
    CM22 6HU Bishops Stortford
    Hertfordshire
    British54164090001
    ANCOSEC LIMITED
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    111724450001
    ADLER, Eric Bernard
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    United KingdomFrench159114490001
    AMABILE, Raimondo
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    United KingdomItalian151492090001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritish51921200001
    BAKER, Ian Edward
    14 Bunbury Way
    Longdown Lane South
    KT17 4JP Epsom Downs
    Surrey
    Director
    14 Bunbury Way
    Longdown Lane South
    KT17 4JP Epsom Downs
    Surrey
    British41589330001
    BARBER, Martin
    28 Stormont Road
    N6 4NP London
    Director
    28 Stormont Road
    N6 4NP London
    British35534320001
    BARRETT, Philip Mathew
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    United KingdomBritish75384710001
    BRADFORD, David Nelson
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    UsaAmerican88887140001
    GILCHRIST, Robert Alfred
    21 Lilyville Road
    Fulham
    SW6 5DP London
    Director
    21 Lilyville Road
    Fulham
    SW6 5DP London
    British28589530001
    LOWREY JR, Charles Frederick
    320 West End Avenue
    15a
    New York
    Ny 10023
    Usa
    Director
    320 West End Avenue
    15a
    New York
    Ny 10023
    Usa
    American79813130001
    MULLY, Richard Stephen
    5d Olivers Wharf
    64 Wapping High Street
    E1W 2PJ London
    Director
    5d Olivers Wharf
    64 Wapping High Street
    E1W 2PJ London
    British69600010001
    PARDOE II, Charles Harmon
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    UsaAmerican79813390002
    PENALIGGON, Benjamin Silas St John
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    United KingdomBritish121425270002
    PHILLIPS, Paul Travis
    10 Van Holten Road
    Basking Ridge
    FOREIGN New Jersey
    Nj 07920 Usa
    Director
    10 Van Holten Road
    Basking Ridge
    FOREIGN New Jersey
    Nj 07920 Usa
    American33731140003
    PLUMMER, Richard Martin
    19 Essex Villas
    Kensington
    W8 7BP London
    Director
    19 Essex Villas
    Kensington
    W8 7BP London
    EnglandBritish1924320002
    RADKIEWICZ, Andrew Henryk
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    Director
    Grand Buildings, 1-3 Strand
    Trafalgar Square
    WC2N 5HR London
    United KingdomBritish83464560003
    SHORT, Jonathan Ottley
    18 Highbury Terrace
    N5 1UP London
    Director
    18 Highbury Terrace
    N5 1UP London
    EnglandBritish68161740001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003950001

    Does PRAMERICA REAL ESTATE INVESTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2015Commencement of winding up
    Apr 17, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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