PRG INVESTMENTS LIMITED

PRG INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePRG INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06114027
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRG INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PRG INVESTMENTS LIMITED located?

    Registered Office Address
    2 Rosemount Road
    Flax Bourton
    BS48 1UQ Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRG INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for PRG INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Apr 30, 2021

    11 pagesAA

    Previous accounting period extended from Feb 28, 2021 to Apr 30, 2021

    1 pagesAA01

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    All of the property or undertaking no longer forms part of charge 2

    2 pagesMR05

    All of the property or undertaking no longer forms part of charge 1

    2 pagesMR05

    All of the property or undertaking no longer forms part of charge 3

    2 pagesMR05

    All of the property or undertaking no longer forms part of charge 4

    2 pagesMR05

    All of the property or undertaking no longer forms part of charge 6

    1 pagesMR05

    All of the property or undertaking no longer forms part of charge 5

    1 pagesMR05

    All of the property or undertaking no longer forms part of charge 8

    2 pagesMR05

    All of the property or undertaking no longer forms part of charge 7

    2 pagesMR05

    Total exemption full accounts made up to Feb 29, 2020

    10 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    All of the property or undertaking no longer forms part of charge 1

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 7

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Total exemption full accounts made up to Feb 28, 2019

    10 pagesAA

    Confirmation statement made on Feb 19, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    10 pagesAA

    Confirmation statement made on Feb 19, 2018 with no updates

    3 pagesCS01

    Who are the officers of PRG INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIFFIN, Giles Richard
    2 Rosemount Road
    BS48 1UQ Bristol
    Avon
    Secretary
    2 Rosemount Road
    BS48 1UQ Bristol
    Avon
    British118859440001
    GIFFIN, Giles Richard
    2 Rosemount Road
    BS48 1UQ Bristol
    Avon
    Director
    2 Rosemount Road
    BS48 1UQ Bristol
    Avon
    EnglandBritishAccountant118859440001
    HARRIS, John Peter
    9 Foxfield Avenue, Bradley Stoke
    BS32 0BN Bristol
    Avon
    Director
    9 Foxfield Avenue, Bradley Stoke
    BS32 0BN Bristol
    Avon
    EnglandBritishProperty118859430001
    MARKHAM, Richard John
    Castle Cote 3 Ivywell Road
    Sneyd Park
    BS9 1NX Bristol
    Avon
    Director
    Castle Cote 3 Ivywell Road
    Sneyd Park
    BS9 1NX Bristol
    Avon
    United KingdomBritishDirector35544120002

    Who are the persons with significant control of PRG INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Giles Richard Giffin
    Rosemount Road
    Flax Bourton
    BS48 1UQ Bristol
    2
    Apr 06, 2016
    Rosemount Road
    Flax Bourton
    BS48 1UQ Bristol
    2
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Peter Harris
    Rosemount Road
    Flax Bourton
    BS48 1UQ Bristol
    2
    Apr 06, 2016
    Rosemount Road
    Flax Bourton
    BS48 1UQ Bristol
    2
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Ricard John Markham
    Rosemount Road
    Flax Bourton
    BS48 1UQ Bristol
    2
    Apr 06, 2016
    Rosemount Road
    Flax Bourton
    BS48 1UQ Bristol
    2
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does PRG INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Mar 20, 2008
    Delivered On Mar 26, 2008
    Outstanding
    Amount secured
    £77,797.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    179 abbey street, derby fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Mar 26, 2008Registration of a charge (395)
    • Apr 21, 2021All of the property or undertaking no longer forms part of the charge (MR05)
    Deed of charge
    Created On Feb 18, 2008
    Delivered On Feb 23, 2008
    Outstanding
    Amount secured
    £74,967 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    39 davenport road derby fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Feb 23, 2008Registration of a charge (395)
    • Oct 30, 2019All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 21, 2021All of the property or undertaking no longer forms part of the charge (MR05)
    Mortgage
    Created On Jan 18, 2008
    Delivered On Jan 19, 2008
    Outstanding
    Amount secured
    £89,142.13 due or to become due from the company to
    Short particulars
    13 sweetbriar close, alvaston.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Jan 19, 2008Registration of a charge (395)
    • Apr 21, 2021All of the property or undertaking no longer forms part of the charge (MR05)
    Mortgage
    Created On Jan 16, 2008
    Delivered On Jan 19, 2008
    Outstanding
    Amount secured
    £92,601.63 due or to become due from the company to
    Short particulars
    17A sweetbriar close alvaston.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Jan 19, 2008Registration of a charge (395)
    • Apr 21, 2021All of the property or undertaking no longer forms part of the charge (MR05)
    Deed of charge
    Created On Aug 20, 2007
    Delivered On Aug 29, 2007
    Outstanding
    Amount secured
    £89,250 and all other monies due or to become due
    Short particulars
    74 manchester street derby. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Aug 29, 2007Registration of a charge (395)
    • Oct 30, 2019All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 21, 2021All of the property or undertaking no longer forms part of the charge (MR05)
    Deed of charge
    Created On Jul 06, 2007
    Delivered On Jul 13, 2007
    Outstanding
    Amount secured
    £72,250 and all other monies due or to become due
    Short particulars
    17 poole street allenton derby. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Jul 13, 2007Registration of a charge (395)
    • Oct 30, 2019All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 21, 2021All of the property or undertaking no longer forms part of the charge (MR05)
    Deed of charge
    Created On Jun 29, 2007
    Delivered On Jul 07, 2007
    Outstanding
    Amount secured
    £74,700 and all other monies due or to become due
    Short particulars
    149 randolph road derby fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Jul 07, 2007Registration of a charge (395)
    • Oct 30, 2019All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 21, 2021All of the property or undertaking no longer forms part of the charge (MR05)
    Deed of charge
    Created On Apr 20, 2007
    Delivered On Apr 28, 2007
    Outstanding
    Amount secured
    £89,250 and all other monies due or to become due
    Short particulars
    The property k/a 72 westbury street, derby, derbyshire. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Apr 28, 2007Registration of a charge (395)
    • Dec 23, 2019All of the property or undertaking no longer forms part of the charge (MR05)
    • Apr 21, 2021All of the property or undertaking no longer forms part of the charge (MR05)

    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