PREFCAP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePREFCAP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04958332
    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 PREFCAP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PREFCAP LIMITED located?

    Registered Office Address
    2nd Floor, Heathmans House
    19 Heathmans Road
    SW6 4TJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PREFCAP LIMITED?

    Previous Company Names
    Company NameFromUntil
    365 AGILE GROUP LIMITEDJun 27, 2018Jun 27, 2018
    365 AGILE GROUP PLCAug 20, 2015Aug 20, 2015
    IAFYDS PLCFeb 10, 2014Feb 10, 2014
    VPHASE PLCSep 26, 2007Sep 26, 2007
    FLIGHTSTORE GROUP PLCNov 10, 2003Nov 10, 2003

    What are the latest accounts for PREFCAP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2019

    What are the latest filings for PREFCAP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 30, 2019

    9 pagesAA

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Michael Treacy as a director on May 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 30, 2018

    29 pagesAA

    Confirmation statement made on Jul 22, 2020 with updates

    16 pagesCS01

    Confirmation statement made on Jul 22, 2019 with updates

    10 pagesCS01

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Aug 21, 2015

    • Capital: GBP 5,004,709.50
    6 pagesSH06

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Register(s) moved to registered inspection location 100 Fetter Lane London EC4A 1BN

    1 pagesAD03

    Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA to 100 Fetter Lane London EC4A 1BN

    1 pagesAD02

    Appointment of Mr John Michael Treacy as a director on Nov 09, 2018

    2 pagesAP01

    Registered office address changed from 100 Fetter Lane London EC4A 1BN to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on Oct 25, 2018

    1 pagesAD01

    Termination of appointment of Jill Collighan as a secretary on Sep 07, 2018

    1 pagesTM02

    Termination of appointment of Clive Nathan Carver as a director on Sep 07, 2018

    1 pagesTM01

    Confirmation statement made on Jul 22, 2018 with no updates

    3 pagesCS01

    Who are the officers of PREFCAP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Marc
    19 Heathmans Road
    SW6 4TJ London
    2nd Floor, Heathmans House
    England
    Director
    19 Heathmans Road
    SW6 4TJ London
    2nd Floor, Heathmans House
    England
    EnglandBritish210113620001
    BARRY, Philip Martin
    Woburn Drive
    WA15 8ND Hale
    78
    Cheshire
    Secretary
    Woburn Drive
    WA15 8ND Hale
    78
    Cheshire
    British129394160001
    COLLIGHAN, Jill
    Fetter Lane
    EC4A 1BN London
    100
    Secretary
    Fetter Lane
    EC4A 1BN London
    100
    200840880001
    SPURRIER, Barbara Joyce
    Metal Box Factory
    30 Great Guildford Street
    SE1 0HS London
    Unit 514
    England
    Secretary
    Metal Box Factory
    30 Great Guildford Street
    SE1 0HS London
    Unit 514
    England
    184313140001
    DAVIES LAVERY COMPANY SECRETARIES LIMITED
    Victoria Court
    17/21 Ashford Road
    ME14 5FA Maidstone
    Kent
    Secretary
    Victoria Court
    17/21 Ashford Road
    ME14 5FA Maidstone
    Kent
    93713320001
    VERTEX LAW (CO SECRETARIAL) LIMITED
    39 Kings Hill Avenue
    Kings Hill
    ME19 4SD West Malling
    Kent
    Secretary
    39 Kings Hill Avenue
    Kings Hill
    ME19 4SD West Malling
    Kent
    102565320001
    BICKNELL, Marcus
    Homefarm Orchard
    Three Households
    HP8 4LP Chalfont St Giles
    Buckinghamshire
    Director
    Homefarm Orchard
    Three Households
    HP8 4LP Chalfont St Giles
    Buckinghamshire
    EnglandBritish58875250001
    BLACK, Samuel Colin
    Queen Street
    CV36 5BT Halford
    Sykes House
    Shipston On Stour
    United Kingdom
    Director
    Queen Street
    CV36 5BT Halford
    Sykes House
    Shipston On Stour
    United Kingdom
    United KingdomBritish2814270005
    CARVER, Clive Nathan
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United KingdomBritish117400080001
    CAULCUTT, John Clive William Avon
    The Towers
    PO41 0PN Yarmouth
    Isle Of Wight
    Director
    The Towers
    PO41 0PN Yarmouth
    Isle Of Wight
    EnglandBritish75499510001
    COLLIGHAN, Jill
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    EnglandBritish95466040002
    HOLYHEAD, Jonathan Andrew
    Cheetah Road
    CV1 2TL Coventry
    3 Coventry Innovation Village
    Director
    Cheetah Road
    CV1 2TL Coventry
    3 Coventry Innovation Village
    EnglandBritish93166080005
    HUTCHINGS, Adrian Charles
    1 The Paddock
    Hinderton Road
    CH66 2NN Neston
    South Wirral
    Director
    1 The Paddock
    Hinderton Road
    CH66 2NN Neston
    South Wirral
    EnglandBritish58941470002
    HUTCHINSON, Colin
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United KingdomBritish157219970002
    JEWSON, Derek Reginald
    The Old Bridge House Southlea Road
    Datchet
    SL3 9BU Slough
    Berkshire
    Director
    The Old Bridge House Southlea Road
    Datchet
    SL3 9BU Slough
    Berkshire
    British65513620001
    JUBY, Lee, Dr
    199 Chester Road
    WA6 0DA Helsby
    Cheshire
    Director
    199 Chester Road
    WA6 0DA Helsby
    Cheshire
    United KingdomBritish318714070001
    MITCHELL, Andrew Jefferson
    P5 The Wallis Building,
    65 Penfold Street
    NW8 8PQ London
    Director
    P5 The Wallis Building,
    65 Penfold Street
    NW8 8PQ London
    British82073010001
    MOSS, Nicholas Arthur
    Walnut House
    Bricklehampton
    WR10 3HJ Pershore
    Worcestershire
    Director
    Walnut House
    Bricklehampton
    WR10 3HJ Pershore
    Worcestershire
    EnglandBritish69221070001
    MURRAY, Vanda
    Cross Street
    M2 4JU Manchester
    Steam Packet House 76
    Director
    Cross Street
    M2 4JU Manchester
    Steam Packet House 76
    EnglandBritish47527140003
    NELSON, Nicholas Christian Paul
    1 Old Barn Cottages
    High Street Whitchurch On Thames
    RG8 7EZ Reading
    Berkshire
    Director
    1 Old Barn Cottages
    High Street Whitchurch On Thames
    RG8 7EZ Reading
    Berkshire
    British111133410001
    SEBIRE, David John
    Mill Farm
    Wood Lane
    BS37 6PG Horton
    Bristol
    Director
    Mill Farm
    Wood Lane
    BS37 6PG Horton
    Bristol
    United KingdomBritish146651840001
    SEDGWICK, Duncan Roy
    Marsham Street
    SW1P 3DR London
    9 Romney House 47
    England
    Director
    Marsham Street
    SW1P 3DR London
    9 Romney House 47
    England
    EnglandBritish159335430001
    SMITH, Richard Henry
    Ashford Road
    SK9 1QD Wilmslow
    35
    Cheshire
    Director
    Ashford Road
    SK9 1QD Wilmslow
    35
    Cheshire
    EnglandBritish51817990001
    TREACY, John Michael
    19 Heathmans Road
    SW6 4TJ London
    2nd Floor, Heathmans House
    England
    Director
    19 Heathmans Road
    SW6 4TJ London
    2nd Floor, Heathmans House
    England
    United KingdomBritish242628480001
    WALBERG, Ian
    12 Gloucester Way
    PO19 5DL Chichester
    West Sussex
    Director
    12 Gloucester Way
    PO19 5DL Chichester
    West Sussex
    British46931610003
    WALTERS, Philip Donald
    Hartley Place
    Thackhams Lane
    RG27 8HT Hartley Witney
    Hampshire
    Director
    Hartley Place
    Thackhams Lane
    RG27 8HT Hartley Witney
    Hampshire
    United KingdomBritish78370620003
    WEAVER, Anthony Charles
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United KingdomBritish153397180001
    DAVIES LAVERY COMPANY SECRETARIES LIMITED
    Victoria Court
    17/21 Ashford Road
    ME14 5FA Maidstone
    Kent
    Director
    Victoria Court
    17/21 Ashford Road
    ME14 5FA Maidstone
    Kent
    93713320001

    What are the latest statements on persons with significant control for PREFCAP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PREFCAP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 03, 2012
    Delivered On Aug 08, 2012
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 08, 2012Registration of a charge (MG01)
    • Aug 31, 2013Satisfaction of a charge (MR04)

    Does PREFCAP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2013Administration started
    Dec 27, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Dermot Justin Power
    3 Hardman Street
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    M3 3AT Manchester
    Patrick Alexander Lannagan
    3 Hardman Street
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    M3 3AT Manchester
    2
    DateType
    Nov 12, 2013Date of meeting to approve CVA
    Jan 23, 2015Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Dermot Justin Power
    3 Hardman Street
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    M3 3AT Manchester
    Patrick Alexander Lannagan
    3 Hardman Street
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    M3 3AT Manchester

    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