PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED
Overview
Company Name | PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06567021 |
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 PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED located?
Registered Office Address | The Old Rectory Main Street LE3 8DG Glenfield Leicester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2021 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from 8 Dugdale Avenue Bidford on Avon Warwickshire B50 4QE United Kingdom to The Old Rectory Main Street Glenfield Leicester LE3 8DG on Mar 30, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Patricia Rosemary Bennett as a director on Feb 04, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael William Bennett as a director on Jan 13, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2018 | 6 pages | AAMD | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Registered office address changed from 43 Merstow Green Evesham Worcestershire WR11 4BB to 8 Dugdale Avenue Bidford on Avon Warwickshire B50 4QE on Jan 17, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gary Crump as a secretary on Jan 15, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Patricia Rosemary Bennett as a director on Aug 24, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 14, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael William Bennett as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Patricia Rosemary | Director | Main Street Glenfield LE3 8DG Leicester The Old Rectory England | England | British | None | 266943880001 | ||||
BENNETT, Patricia Rosemary | Secretary | 8 Dugdale Avenue B50 4QE Bidford On Avon Warwickshire | British | Administrator | 114793090001 | |||||
CRUMP, Gary | Secretary | 17 St Margarets Road WR11 2GD Evesham Worcestershire | British | Accountant | 98124640001 | |||||
BENNETT, Julie | Director | Greenway Road CV36 4EA Shipston-On-Stour 5 Warwickshire | England | British | Office Manager | 131654310001 | ||||
BENNETT, Michael William | Director | Dugdale Avenue B50 4QE Bidford On Avon 8 Warwickshire United Kingdom | England | British | Builder | 187384700001 | ||||
BENNETT, Patricia Rosemary | Director | 8 Dugdale Avenue B50 4QE Bidford On Avon Warwickshire | England | British | Construction | 114793090001 | ||||
Corporate Appointments Limited | Director | Churchill Way CF10 2DX Cardiff 16 South Glamorgan | 129665600001 |
Who are the persons with significant control of PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Patricia Rosemary Bennett | Apr 06, 2016 | Dugdale Avenue B50 4QE Bidford On Avon 8 Warwickshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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