PRETTY (UK) LTD

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

    Company NamePRETTY (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04525530
    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 PRETTY (UK) LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PRETTY (UK) LTD located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRETTY (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for PRETTY (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 08, 2017

    9 pages4.68

    Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU United Kingdom to Juniper House Wareley Hill Business Park the Drive Brentwood Essex CM13 3BE on Apr 04, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to Jan 31, 2016

    6 pagesAA

    Registered office address changed from 6 Sylvan Way Laindon Basildon Essex SS15 6TU England to Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU on Feb 22, 2016

    1 pagesAD01

    Registered office address changed from Studio 6 Jamaica Wharf 2 Shad Thames London SE1 2YU to Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU on Feb 22, 2016

    1 pagesAD01

    Previous accounting period shortened from Mar 31, 2016 to Jan 31, 2016

    1 pagesAA01

    Annual return made up to Sep 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2015

    Statement of capital on Sep 10, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Sep 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Dominic James Mcmahon on Apr 24, 2014

    1 pagesCH03

    Director's details changed for Dominic James Mcmahon on Apr 24, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Total exemption small company accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Sep 04, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2013

    Statement of capital on Sep 24, 2013

    • Capital: GBP 100
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Sep 04, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of PRETTY (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMAHON, Dominic James
    Manor Gardens
    Hurstpierpoint
    BN6 9UG Hassocks
    32
    West Sussex
    England
    Secretary
    Manor Gardens
    Hurstpierpoint
    BN6 9UG Hassocks
    32
    West Sussex
    England
    British84557210003
    MCMAHON, Dominic James
    Manor Gardens
    Hurstpierpoint
    BN6 9UG Hassocks
    32
    West Sussex
    England
    Director
    Manor Gardens
    Hurstpierpoint
    BN6 9UG Hassocks
    32
    West Sussex
    England
    EnglandBritish84557210004
    STOKES, Toby Stephen Joyner
    The Garden Flat
    184 Lewisham Way
    SE4 1UU London
    Director
    The Garden Flat
    184 Lewisham Way
    SE4 1UU London
    EnglandBritish84557060002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does PRETTY (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 06, 2010
    Delivered On Sep 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 2010Registration of a charge (MG01)
    • Mar 02, 2016Satisfaction of a charge (MR04)

    Does PRETTY (UK) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2016Commencement of winding up
    Feb 17, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Stuart French
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Martin John Weller
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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