PRESTIGE EA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRESTIGE EA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06522558
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PRESTIGE EA LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is PRESTIGE EA LIMITED located?

    Registered Office Address
    St James Court
    St James Parade
    BS1 3LH Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESTIGE EA LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUMBERTS LIMITEDJun 13, 2008Jun 13, 2008
    INTERCEDE 2277 LIMITEDMar 04, 2008Mar 04, 2008

    What are the latest accounts for PRESTIGE EA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PRESTIGE EA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 18, 2021

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 18, 2020

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Administrator's progress report

    30 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    30 pagesAM22

    Administrator's progress report

    26 pagesAM10

    Statement of administrator's proposal

    45 pagesAM03

    Result of meeting of creditors

    5 pagesAM07

    Registered office address changed from 48 Berkeley Square Berkeley Square London W1J 5AX England to St James Court St James Parade Bristol BS1 3LH on Jul 12, 2018

    2 pagesAD01

    Certificate of change of name

    Company name changed humberts LIMITED\certificate issued on 27/06/18
    4 pagesCERTNM

    Change of name notice

    2 pagesCONNOT

    Appointment of an administrator

    3 pagesAM01

    Registration of charge 065225580001, created on Mar 26, 2018

    20 pagesMR01

    Confirmation statement made on Mar 04, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 2 Park Street 4th Floor London W1K 2HX England to 48 Berkeley Square Berkeley Square London W1J 5AX on Sep 12, 2017

    1 pagesAD01

    Termination of appointment of Salaheddin Mohamad Mussa as a director on Jun 15, 2017

    1 pagesTM01

    Appointment of Mrs Vanessa Shurey as a secretary on Jun 15, 2017

    2 pagesAP03

    Confirmation statement made on Mar 04, 2017 with updates

    6 pagesCS01

    Termination of appointment of Ronald Neil Sinclair as a director on Jan 30, 2017

    1 pagesTM01

    Termination of appointment of David Hugh Hebditch as a director on Oct 13, 2016

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Registered office address changed from 3rd Floor Connaught House 1 - 3 Mount Street London W1K 3NB to 2 Park Street 4th Floor London W1K 2HX on Dec 14, 2016

    1 pagesAD01

    Who are the officers of PRESTIGE EA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHUREY, Vanessa
    Castle Street
    SP1 1TT Salisbury
    37 Castle Street
    England
    Secretary
    Castle Street
    SP1 1TT Salisbury
    37 Castle Street
    England
    235888450001
    WESTERLING, Ian
    St James Parade
    BS1 3LH Bristol
    St James Court
    Director
    St James Parade
    BS1 3LH Bristol
    St James Court
    EnglandBritishManaging Director189151360001
    BERGER, Jonathan Stuart
    Brackenfell House
    Colmore Lane Kingwood Common
    RG9 5LX Henley On Thames
    Oxfordshire
    Secretary
    Brackenfell House
    Colmore Lane Kingwood Common
    RG9 5LX Henley On Thames
    Oxfordshire
    BritishChartered Accountant83204700001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    128287840001
    AL-SAYED, Tarek
    Khama Road
    SW17 0EN Tooting
    11
    London
    Director
    Khama Road
    SW17 0EN Tooting
    11
    London
    United KingdomBritishConsultant134693160001
    BARALT, Willem
    47 St Marys Mansions
    W2 1SH London
    Director
    47 St Marys Mansions
    W2 1SH London
    United KingdomDutch CubanPrivate Equity109519280001
    BARTLETT, Robert Hardington
    Floor Connaught House
    1 - 3 Mount Street
    W1K 3NB London
    3rd
    England
    Director
    Floor Connaught House
    1 - 3 Mount Street
    W1K 3NB London
    3rd
    England
    EnglandBritishCeo115746790002
    BERGER, Jonathan Stuart
    Brackenfell House
    Colmore Lane Kingwood Common
    RG9 5LX Henley On Thames
    Oxfordshire
    Director
    Brackenfell House
    Colmore Lane Kingwood Common
    RG9 5LX Henley On Thames
    Oxfordshire
    EnglandBritishChartered Accountant83204700001
    GOLDSMITH, Peter Norman
    Flat 4 Tenby Mansions
    19-22 Nottingham Street
    W1U 5ER London
    Director
    Flat 4 Tenby Mansions
    19-22 Nottingham Street
    W1U 5ER London
    BritishChartered Surveyor24652790007
    HEBDITCH, David Hugh
    Park Street
    4th Floor
    W1K 2HX London
    2
    England
    Director
    Park Street
    4th Floor
    W1K 2HX London
    2
    England
    United KingdomBritishCommercial Director86007140001
    MUSSA, Salaheddin Mohamad
    1
    PO BOX 37569
    Dubai
    Emaar Boulevard Plaza Tower
    United Arab Emirates
    Director
    1
    PO BOX 37569
    Dubai
    Emaar Boulevard Plaza Tower
    United Arab Emirates
    United Arab EmiratesBritishChairman184990660001
    SINCLAIR, Ronald Neil
    Piccadilly
    W1J 9HF London
    180
    England
    Director
    Piccadilly
    W1J 9HF London
    180
    England
    EnglandBritishCompany Director33665100004
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    128287850001
    TRIDEVI CONSULTING LTD
    c/o Chesterton Global Ltd
    Mount Street
    W1K 3NB London
    1-3
    England
    Director
    c/o Chesterton Global Ltd
    Mount Street
    W1K 3NB London
    1-3
    England
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityREPUBLIC OF SEYCHELLES
    Registration Number68486
    184990820001

    What are the latest statements on persons with significant control for PRESTIGE EA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 04, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does PRESTIGE EA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 26, 2018
    Delivered On Apr 07, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Humberts International LTD
    Transactions
    • Apr 07, 2018Registration of a charge (MR01)

    Does PRESTIGE EA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2018Administration started
    Feb 19, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Robert Haskew
    Harbourside House 4-5 The Grove
    BS1 4QZ Bristol
    practitioner
    Harbourside House 4-5 The Grove
    BS1 4QZ Bristol
    Paul David Wood
    Begbies Traynor (Central) Llp Harbourside House
    4-5 The Grove
    BS1 4QZ Bristol
    Avon
    practitioner
    Begbies Traynor (Central) Llp Harbourside House
    4-5 The Grove
    BS1 4QZ Bristol
    Avon
    2
    DateType
    Feb 19, 2019Commencement of winding up
    Jul 25, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Robert Haskew
    St. James Court St James Parade
    BS1 3LH Bristol
    practitioner
    St. James Court St James Parade
    BS1 3LH Bristol
    Paul David Wood
    St. James Court St James Parade
    BS1 3LH Bristol
    practitioner
    St. James Court St James Parade
    BS1 3LH Bristol

    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