PRIZEGLOBE PROPERTIES LIMITED
Overview
Company Name | PRIZEGLOBE PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06178106 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRIZEGLOBE PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
DUNETOWN LIMITED | Mar 22, 2007 | Mar 22, 2007 |
What are the latest accounts for PRIZEGLOBE PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for PRIZEGLOBE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 11 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 061781060003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 061781060004 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 11 pages | AA | ||||||||||
Registration of charge 061781060004, created on Nov 21, 2014 | 9 pages | MR01 | ||||||||||
Who are the officers of PRIZEGLOBE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FW STEPHENS (SECRETARIAL) LIMITED | Secretary | 24 Chsiwell Street EC1Y 4YX London Third Floor United Kingdom |
| 136507420001 | ||||||||||
WILLIAMS, Hugh Grainger | Director | Church Lane Shilton OX18 4AD Burford Ivy Bank Oxfordshire | United Kingdom | British | Company Director | 74653660002 | ||||||||
TOPPER, Alan | Secretary | 24 Adelaide Close HA7 3EN Stanmore Middlesex | British | 2981850003 | ||||||||||
WILLIAMS, Hugh Grainger | Secretary | Church Lane Shilton OX18 4AD Burford Ivy Bank Oxfordshire | British | 149292720001 | ||||||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
HARRIS, Richard Michael | Director | 1082 1 Rothschild Boulevard Tel Aviv 66881 Israel | Israel | British | Company Director | 3089820020 | ||||||||
HARRIS, Robert Nigel | Director | Cedars Close Hendon NW4 1TR London 4 | United Kingdom | British | Company Director | 11654900003 | ||||||||
WILLIAMS, Roy Grainger | Director | Roc Fleuri 1 Rue Du Tenao MC98000 Monaco Apartment B61 | Monaco | British | Company Director | 78315110006 | ||||||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of PRIZEGLOBE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oxbo Holdings Limited | Apr 06, 2016 | 24 Chiswell Street EC1Y 4YX London 3rd Floor | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PRIZEGLOBE PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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