K E PRYOR & SONS LIMITED
Overview
| Company Name | K E PRYOR & SONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05538996 |
| 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 K E PRYOR & SONS LIMITED?
- Installation of industrial machinery and equipment (33200) / Manufacturing
- Other specialised construction activities n.e.c. (43999) / Construction
Where is K E PRYOR & SONS LIMITED located?
| Registered Office Address | The Chapel Bridge Street YO25 6DA Driffield |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for K E PRYOR & SONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 22, 2023 |
What is the status of the latest confirmation statement for K E PRYOR & SONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 17, 2023 |
What are the latest filings for K E PRYOR & SONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 70 Wright Street Hull HU2 8JD England to The Chapel Bridge Street Driffield YO25 6DA on Apr 12, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 22, 2023 | 8 pages | AA | ||||||||||
Current accounting period extended from Aug 31, 2023 to Dec 22, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 8 pages | AA | ||||||||||
Cessation of Rosemary Pryor as a person with significant control on Aug 17, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Lee Kenneth Pryor on Aug 24, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Boreas Vale Farm Thorngumbald Road Paull Hull HU12 8AZ England to 70 Wright Street Hull HU2 8JD on Aug 26, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Kenneth Pryor on Mar 31, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of K E PRYOR & SONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRYOR, Kenneth | Director | Villa Lane Paull HU12 8BA Hull Boreas Vale England | England | British | 107376900003 | |||||
| PRYOR, Lee Kenneth | Director | Poplar Grove Hedon HU12 8XW Hull 7 England | England | British | 115599980002 | |||||
| PRYOR, Rosemary | Secretary | 5 Villa Lane HU12 8BA Paull North Humberside | British | 107376830001 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| RWL DIRECTORS LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 90838080001 |
Who are the persons with significant control of K E PRYOR & SONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Rosemary Pryor | Aug 17, 2016 | Wright Street HU2 8JD Hull 70 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kenneth Pryor | Aug 17, 2016 | Bridge Street YO25 6DA Driffield The Chapel | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Lee Pryor | Aug 17, 2016 | Bridge Street YO25 6DA Driffield The Chapel | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does K E PRYOR & SONS 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