PRIZEGLOBE PROPERTIES LIMITED

PRIZEGLOBE PROPERTIES LIMITED

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

    Company NamePRIZEGLOBE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06178106
    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 PRIZEGLOBE PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is PRIZEGLOBE PROPERTIES LIMITED located?

    Registered Office Address
    2nd Floor 168 Shoreditch High Street
    E1 6RA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIZEGLOBE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNETOWN LIMITEDMar 22, 2007Mar 22, 2007

    What are the latest accounts for PRIZEGLOBE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for PRIZEGLOBE PROPERTIES 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

    3 pagesDS01

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021

    1 pagesAD01

    Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021

    1 pagesAD01

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    4 pagesAA

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    4 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 14, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 22, 2019

    RES15

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    11 pagesAA

    Annual return made up to Mar 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 1
    SH01

    Satisfaction of charge 061781060003 in full

    4 pagesMR04

    Satisfaction of charge 061781060004 in full

    4 pagesMR04

    Total exemption full accounts made up to Jun 30, 2015

    11 pagesAA

    Annual return made up to Mar 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    11 pagesAA

    Registration of charge 061781060004, created on Nov 21, 2014

    9 pagesMR01

    Who are the officers of PRIZEGLOBE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FW STEPHENS (SECRETARIAL) LIMITED
    24 Chsiwell Street
    EC1Y 4YX London
    Third Floor
    United Kingdom
    Secretary
    24 Chsiwell Street
    EC1Y 4YX London
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02191053
    136507420001
    WILLIAMS, Hugh Grainger
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    Director
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    United KingdomBritishCompany Director74653660002
    TOPPER, Alan
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    British2981850003
    WILLIAMS, Hugh Grainger
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    Secretary
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    British149292720001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    HARRIS, Richard Michael
    1082
    1 Rothschild Boulevard
    Tel Aviv
    66881
    Israel
    Director
    1082
    1 Rothschild Boulevard
    Tel Aviv
    66881
    Israel
    IsraelBritishCompany Director3089820020
    HARRIS, Robert Nigel
    Cedars Close
    Hendon
    NW4 1TR London
    4
    Director
    Cedars Close
    Hendon
    NW4 1TR London
    4
    United KingdomBritishCompany Director11654900003
    WILLIAMS, Roy Grainger
    Roc Fleuri
    1 Rue Du Tenao
    MC98000 Monaco
    Apartment B61
    Director
    Roc Fleuri
    1 Rue Du Tenao
    MC98000 Monaco
    Apartment B61
    MonacoBritishCompany Director78315110006
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of PRIZEGLOBE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    Apr 06, 2016
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05578299
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PRIZEGLOBE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 21, 2014
    Delivered On Nov 26, 2014
    Satisfied
    Brief description
    Unit 9 concorde way millenium business park mansfield t/n NT356856.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 26, 2014Registration of a charge (MR01)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 15, 2014
    Delivered On Oct 17, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 17, 2014Registration of a charge (MR01)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    Debenture (floating charge)
    Created On Jul 27, 2007
    Delivered On Aug 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 04, 2007Registration of a charge (395)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 27, 2007
    Delivered On Aug 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a plot 9 millennium busin. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 04, 2007Registration of a charge (395)
    • Oct 07, 2014Satisfaction of a charge (MR04)

    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