PREBON TECHNOLOGY SERVICES (UK) LIMITED

PREBON TECHNOLOGY SERVICES (UK) LIMITED

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

    Company NamePREBON TECHNOLOGY SERVICES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04001093
    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 PREBON TECHNOLOGY SERVICES (UK) LIMITED?

    • (7499) /

    Where is PREBON TECHNOLOGY SERVICES (UK) 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 SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINETECH SERVICES (UK) LIMITEDJun 19, 2000Jun 19, 2000
    TRADING SYSTEMS SERVICES (UK) LIMITEDMay 19, 2000May 19, 2000

    What are the latest accounts for PREBON TECHNOLOGY SERVICES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PREBON TECHNOLOGY SERVICES (UK) 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 Darren Coombs as a director

    1 pagesTM01

    Termination of appointment of Barry Ward as a director

    1 pagesTM01

    Termination of appointment of John Flinn as a director

    1 pagesTM01

    Termination of appointment of Robert Stevens as a director

    1 pagesTM01

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

    3 pagesAA

    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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2010

    Statement of capital on Jun 01, 2010

    • Capital: GBP 100
    SH01

    Director's details changed

    2 pagesCH01

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

    2 pagesCH01

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

    2 pagesCH01

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

    2 pagesCH01

    Director's details changed for Mr Robert Brian Stevens 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

    Who are the officers of PREBON TECHNOLOGY SERVICES (UK) 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
    COOMBS, Darren John
    36 Woodcrest Avenue
    FOREIGN Short Hills
    07078 New Jersey
    Usa
    Director
    36 Woodcrest Avenue
    FOREIGN Short Hills
    07078 New Jersey
    Usa
    British89840580001
    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
    GREGORY, John Kenneth
    99 High Street
    Abbotsley
    PE19 6UE St Neots
    Cambridgeshire
    Director
    99 High Street
    Abbotsley
    PE19 6UE St Neots
    Cambridgeshire
    British59243280001
    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
    Garden Cottage
    Nettleden Road, Little Gaddesden
    HP4 1PN Berkhamsted
    Garden Cottage
    Hertfordshire
    England
    Director
    Garden Cottage
    Nettleden Road, Little Gaddesden
    HP4 1PN Berkhamsted
    Garden Cottage
    Hertfordshire
    England
    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 SERVICES (UK) 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
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    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