PREBON TECHNOLOGY HOLDINGS LIMITED
Overview
| Company Name | PREBON TECHNOLOGY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04001084 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PREBON TECHNOLOGY HOLDINGS LIMITED?
- (7415) /
Where is PREBON TECHNOLOGY HOLDINGS LIMITED located?
| Registered Office Address | Tower 42 Level 37 25 Old Broad Street EC2N 1HQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREBON TECHNOLOGY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINETECH HOLDINGS LIMITED | Jun 20, 2000 | Jun 20, 2000 |
| TRADING SYSTEMS HOLDINGS LIMITED | May 19, 2000 | May 19, 2000 |
What are the latest accounts for PREBON TECHNOLOGY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for PREBON TECHNOLOGY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to May 25, 2012 | 6 pages | 4.68 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Flinn as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Barry Ward as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Stevens as a director | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 21, 2010
| 4 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Oct 25, 2010
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew Evans as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robin James Stewart as a director | 2 pages | AP01 | ||||||||||||||
Director's details changed for Paul Richard Mainwaring on Jun 29, 2010 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||||||
Annual return made up to May 06, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Andrew Keith Evans on May 28, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Brian Stevens on May 28, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Barry Charles Bernard Ward on May 28, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Nicola Challen on May 28, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for John Paul Flinn on May 28, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Paul Richard Mainwaring on May 28, 2010 | 2 pages | CH01 | ||||||||||||||
Who are the officers of PREBON TECHNOLOGY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHALLEN, Nicola | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | Other | 119903660002 | ||||||
| MAINWARING, Paul Richard | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 116302540002 | |||||
| STEWART, Robin James | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 161299680001 | |||||
| ANKERS, Peter | Secretary | 104 Meridian Place Marsh Wall E14 9FF London | British | 56413750001 | ||||||
| COLLIS, Sarah Ann | Secretary | 53 The Avenue West Ealing W13 8JR London | British | 35447290002 | ||||||
| DE FREITAS, Maria Teresa | Secretary | Flat 1 47 Lloyd Baker Street WC1X 9AA London | British | 95153090009 | ||||||
| DEARLOVE, Juliet Mary | Secretary | Churchgate House 15 Churchgate Street CM17 0JT Old Harlow Essex | British | 72784040001 | ||||||
| PEEL, Alistair Charles | Secretary | Deep Acres HP6 5NX Amersham 6 Bucks England | Other | 132896170001 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| COLLIS, Sarah Ann | Director | 53 The Avenue West Ealing W13 8JR London | England | British | 35447290002 | |||||
| EVANS, Andrew Keith | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 124021620001 | |||||
| FLINN, John Paul | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 92746490001 | |||||
| JACK, Stephen Andrew | Director | 1 Hunter Road West Wimbledon SW20 8NZ London | England | British | 13013280001 | |||||
| KEENAN, Patrick Michael | Director | 10 Plane Tree House Duchess Of Bedfords Walk W8 7QT London | Australian | 42704380002 | ||||||
| SANDERSON, Geoffrey Frederick | Director | Sapperton Blue House Lane Limpsfield Nr Oxted | British | 65844360001 | ||||||
| STEVENS, Robert Brian | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 129608370001 | |||||
| WARD, Barry Charles Bernard | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 126732970001 | |||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Does PREBON TECHNOLOGY HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and floating charge executed outside the united kingdom and comprising property there and | Created On Dec 14, 2000 Delivered On Jan 12, 2001 | Satisfied | Amount secured Any obligation of kil (as defined therein) to the chargee under the loan note (as defined) for the payment or repayment of money, whether present or future, actual or contingent | |
Short particulars By way of first floating charge, all its undertaking and all the right, title and interest in or to the assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PREBON TECHNOLOGY HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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