PRESTIGE FULFILMENT SERVICES LIMITED

PRESTIGE FULFILMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRESTIGE FULFILMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06820753
    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 FULFILMENT SERVICES LIMITED?

    • (7487) /

    Where is PRESTIGE FULFILMENT SERVICES LIMITED located?

    Registered Office Address
    4 St. Giles Court
    Southampton Street
    RG1 2QL Reading
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRESTIGE FULFILMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for PRESTIGE FULFILMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Liquidators' statement of receipts and payments to Jul 19, 2012

    14 pages4.68

    Administrator's progress report to Jun 19, 2011

    17 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    4 pages2.23B

    Statement of administrator's proposal

    25 pages2.17B

    Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ on Jan 13, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Accounts for a dormant company made up to Aug 31, 2009

    3 pagesAA

    Previous accounting period shortened from Feb 28, 2010 to Aug 31, 2009

    1 pagesAA01

    Annual return made up to Feb 16, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2010

    Statement of capital on Apr 30, 2010

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Satpal Bharaj as a director

    1 pagesTM01

    Termination of appointment of Bruce Bell as a director

    1 pagesTM01

    Appointment of Satpal Bharaj as a director

    2 pagesAP01

    Termination of appointment of a secretary

    1 pagesTM02

    Termination of appointment of Stephen Holloway as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 31, 2009

    • Capital: GBP 1,000.00
    2 pagesSH01

    legacy

    7 pages395

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Incorporation

    21 pagesNEWINC

    Who are the officers of PRESTIGE FULFILMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLOWAY, Stephen Timothy Patrick
    Forge House The Street
    Bradwell
    CM7 8EG Braintree
    Essex
    Secretary
    Forge House The Street
    Bradwell
    CM7 8EG Braintree
    Essex
    Other31084100001
    JONES, Ian
    14 Faygate Close
    TN39 5EE Bexhill-On-Sea
    East Sussex
    Director
    14 Faygate Close
    TN39 5EE Bexhill-On-Sea
    East Sussex
    EnglandBritishOperations Director106055960001
    KIDNER, Ian Charles
    31 Greenway
    TN2 3HY Tunbridge Wells
    Kent
    Director
    31 Greenway
    TN2 3HY Tunbridge Wells
    Kent
    EnglandBritishManaging Director106726960001
    BELL, Bruce Andrew
    Lynchett House
    Lynsted Lane Lynsted
    ME9 0RL Sittingbourne
    Kent
    Director
    Lynchett House
    Lynsted Lane Lynsted
    ME9 0RL Sittingbourne
    Kent
    EnglandBritishCompany Director102689860001
    BHARAJ, Satpal Singh
    Marlings Park Avenue
    BR7 6QN Chislehurst
    9
    Kent
    United Kingdom
    Director
    Marlings Park Avenue
    BR7 6QN Chislehurst
    9
    Kent
    United Kingdom
    United KingdomBritishCompany Director72463540001
    HOLLOWAY, Stephen Timothy Patrick
    Forge House The Street
    Bradwell
    CM7 8EG Braintree
    Essex
    Director
    Forge House The Street
    Bradwell
    CM7 8EG Braintree
    Essex
    United KingdomOtherCompany Secretary31084100001
    OWEN, Frank Richard
    4 High Croft
    Colne Engaine
    CO6 2HE Colchester
    Essex
    Director
    4 High Croft
    Colne Engaine
    CO6 2HE Colchester
    Essex
    EnglandBritishCompany Director39447750002

    Does PRESTIGE FULFILMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 21, 2009
    Delivered On Sep 26, 2009
    Outstanding
    Amount secured
    All 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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Sme Invoice Finance Limited
    Transactions
    • Sep 26, 2009Registration of a charge (395)

    Does PRESTIGE FULFILMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2010Administration started
    Jul 20, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Christopher Sallabank
    4 St Giles Court Southampton Street
    Reading
    RG1 2QL Berkshire
    practitioner
    4 St Giles Court Southampton Street
    Reading
    RG1 2QL Berkshire
    Paul Robert Boyle
    4 St Giles Court
    Southampton Street
    RG1 2QL Reading
    practitioner
    4 St Giles Court
    Southampton Street
    RG1 2QL Reading
    2
    DateType
    Jul 20, 2011Commencement of winding up
    Mar 03, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Christopher Sallabank
    Harrisons
    4 St Giles Court
    RG1 2QL Southampton Street
    Reading Berkshire
    practitioner
    Harrisons
    4 St Giles Court
    RG1 2QL Southampton Street
    Reading Berkshire
    Paul Robert Boyle
    4 St Giles Court
    Southampton Street
    RG1 2QL Reading
    practitioner
    4 St Giles Court
    Southampton Street
    RG1 2QL Reading

    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