PREBON TECHNOLOGY HOLDINGS LIMITED

PREBON TECHNOLOGY HOLDINGS LIMITED

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

    Company NamePREBON TECHNOLOGY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04001084
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PREBON TECHNOLOGY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINETECH HOLDINGS LIMITEDJun 20, 2000Jun 20, 2000
    TRADING SYSTEMS HOLDINGS LIMITEDMay 19, 2000May 19, 2000

    What are the latest accounts for PREBON TECHNOLOGY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PREBON TECHNOLOGY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to May 25, 2012

    6 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 26, 2011

    LRESSP

    Termination of appointment of John Flinn as a director

    1 pagesTM01

    Termination of appointment of Barry Ward as a director

    1 pagesTM01

    Termination of appointment of Robert Stevens as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 21, 2010

    • Capital: GBP 3
    4 pagesSH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Oct 25, 2010

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 21/10/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew Evans as a director

    1 pagesTM01

    Appointment of Mr Robin James Stewart as a director

    2 pagesAP01

    Director's details changed for Paul Richard Mainwaring on Jun 29, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to May 06, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Andrew Keith Evans on May 28, 2010

    2 pagesCH01

    Director's details changed for Mr Robert Brian Stevens on May 28, 2010

    2 pagesCH01

    Director's details changed for Barry Charles Bernard Ward on May 28, 2010

    2 pagesCH01

    Secretary's details changed for Nicola Challen on May 28, 2010

    1 pagesCH03

    Director's details changed for John Paul Flinn on May 28, 2010

    2 pagesCH01

    Director's details changed for Paul Richard Mainwaring on May 28, 2010

    2 pagesCH01

    Who are the officers of PREBON TECHNOLOGY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALLEN, Nicola
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Other119903660002
    MAINWARING, Paul Richard
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish116302540002
    STEWART, Robin James
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish161299680001
    ANKERS, Peter
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    Secretary
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    British56413750001
    COLLIS, Sarah Ann
    53 The Avenue
    West Ealing
    W13 8JR London
    Secretary
    53 The Avenue
    West Ealing
    W13 8JR London
    British35447290002
    DE FREITAS, Maria Teresa
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    Secretary
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    British95153090009
    DEARLOVE, Juliet Mary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    Secretary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    British72784040001
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Other132896170001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    COLLIS, Sarah Ann
    53 The Avenue
    West Ealing
    W13 8JR London
    Director
    53 The Avenue
    West Ealing
    W13 8JR London
    EnglandBritish35447290002
    EVANS, Andrew Keith
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish124021620001
    FLINN, John Paul
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish92746490001
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    KEENAN, Patrick Michael
    10 Plane Tree House
    Duchess Of Bedfords Walk
    W8 7QT London
    Director
    10 Plane Tree House
    Duchess Of Bedfords Walk
    W8 7QT London
    Australian42704380002
    SANDERSON, Geoffrey Frederick
    Sapperton
    Blue House Lane
    Limpsfield
    Nr Oxted
    Director
    Sapperton
    Blue House Lane
    Limpsfield
    Nr Oxted
    British65844360001
    STEVENS, Robert Brian
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish129608370001
    WARD, Barry Charles Bernard
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish126732970001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Does PREBON TECHNOLOGY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Yamane Tanshi Co, Limited
    Transactions
    • Jan 12, 2001Registration of a charge (395)
    • Jan 17, 2007Statement of satisfaction of a charge in full or part (403a)

    Does PREBON TECHNOLOGY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2011Commencement of winding up
    Sep 14, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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