PRIORY COURT TRUSTEES LIMITED
Overview
Company Name | PRIORY COURT TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05207744 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PRIORY COURT TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PRIORY COURT TRUSTEES LIMITED located?
Registered Office Address | 6 Snow Hill EC1A 2AY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRIORY COURT TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
CHELTRADING 390 LIMITED | Aug 17, 2004 | Aug 17, 2004 |
What are the latest accounts for PRIORY COURT TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for PRIORY COURT TRUSTEES LIMITED?
Annual Return |
|
---|
What are the latest filings for PRIORY COURT TRUSTEES 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 | ||||||||||
Registered office address changed from * 1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY* on Sep 03, 2013 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Aug 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Noblet as a director | 1 pages | TM01 | ||||||||||
Appointment of Simon Badley as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mr Christopher John Noblet as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of David Child as a director | 2 pages | TM01 | ||||||||||
Appointment of Kevin John Budge as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from * 7 Priory Court Poulton Cirencester Gloucestershire GL7 5JB* on Jul 06, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Paul Keegan as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Paul Keegan as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Steven Jones as a director | 2 pages | TM01 | ||||||||||
Appointment of David Michael Child as a director | 3 pages | AP01 | ||||||||||
Who are the officers of PRIORY COURT TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUDGE, Kevin John | Secretary | Warwick Technology Park CV34 6DY Warwick 1 Kingmaker Court Warwickshire | British | 152457150001 | ||||||
BADLEY, Simon Andrew | Director | Jessop Avenue GL50 3SH Cheltenham Jessop House Gloucestershire United Kingdom | England | British | Commercial Director | 260450940001 | ||||
BUDGE, Kevin John | Director | Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Kingmaker Court Warwickshire | United Kingdom | British | Finance Director | 97406200003 | ||||
HANNA, Ronan | Secretary | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | Irish | 123153660002 | ||||||
HAYFIELD, Colin John | Secretary | 1 Mossway HP9 1TG Beaconsfield Buckinghamshire | British | Chartered Accountant | 60766060001 | |||||
KEEGAN, Paul Martin | Secretary | Little Shurdington Shurdington GL51 4TY Cheltenham Orchard Bungalow Gloucestershire | British | 151611740001 | ||||||
MARTIN, Timothy James | Secretary | Flat 31 199 Old Marylebone Road NW1 5QR London | British | Director | 94552650002 | |||||
QUADRANGLE SECRETARIES LIMITED | Nominee Secretary | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 900002950001 | |||||||
BEVIS, Richard Geoffrey | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | United Kingdom | British | Solicitor | 151090750001 | ||||
CARTER, Paul Anthony Cyril | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | United Kingdom | British | Accountant | 76365450001 | ||||
CHILD, David Michael | Director | Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Kingmaker Court Warwickshire | United Kingdom | British | Managing Director | 112452210001 | ||||
HAYFIELD, Colin John | Director | 1 Mossway HP9 1TG Beaconsfield Buckinghamshire | England | British | Chartered Accountant | 60766060001 | ||||
HUDSON, Robert Jan | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | United Kingdom | British | Finance Director | 141114020001 | ||||
HYDE, Natalie Paula | Director | Trooper Cottage SN15 4EL Bradenstoke Wiltshire | British | Operations Manager | 113029020001 | |||||
JONES, Steven John | Director | 21 College Road GL53 7HY Cheltenham Gloucestershire | United Kingdom | British | Company Director | 73718700003 | ||||
KEEGAN, Paul Martin | Director | Shurdington GL51 4TY Cheltenham Orchard Bungalow Gloucestershire | England | British | Director | 102377540001 | ||||
MARTIN, Timothy James | Director | Flat 31 199 Old Marylebone Road NW1 5QR London | British | Director | 94552650002 | |||||
MASON, Melville Edgar | Director | Oak Cottage Davey Lane SK9 7NZ Alderley Edge Cheshire | British | Company Director | 141444680001 | |||||
NOBLET, Christopher John, Mr. | Director | Kingmaker Court Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 England | England | British | Director | 92654690001 | ||||
PATEL, Tikendra | Director | Heathcote Heathcote Road GU15 2EU Camberley Surrey | England | British | Company Director | 122092310001 | ||||
PEPPER, Mark Edward | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | United Kingdom | British | Director | 125266120001 | ||||
RUTTER, Colin James | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | England | British | Solicitor | 123440320001 | ||||
TURNER, Michael Wallace | Director | No 1 Park House West 50 Park Place GL50 2RA Cheltenham | British | Solicitor | 80355710002 | |||||
STOORNE INCORPORATIONS LIMITED | Nominee Director | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 900002940001 | |||||||
STOORNE SERVICES LIMITED | Nominee Director | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 900002930001 |
Does PRIORY COURT TRUSTEES 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