PRIZE VENTURES LIMITED

PRIZE VENTURES LIMITED

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

    Company NamePRIZE VENTURES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07112083
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PRIZE VENTURES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PRIZE VENTURES LIMITED located?

    Registered Office Address
    C/O BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIZE VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAYZONE VENTURES LIMITEDJul 14, 2010Jul 14, 2010
    PRIZE VENTURES LIMITEDDec 23, 2009Dec 23, 2009

    What are the latest accounts for PRIZE VENTURES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2018
    Next Accounts Due OnDec 31, 2018
    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What is the status of the latest confirmation statement for PRIZE VENTURES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 23, 2018
    Next Confirmation Statement DueJan 06, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2017
    OverdueYes

    What are the latest filings for PRIZE VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 02, 2025

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to May 02, 2024

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to May 02, 2023

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to May 02, 2022

    17 pagesLIQ03

    Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on Oct 13, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 02, 2021

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Death of a liquidator

    3 pagesLIQ09

    Liquidators' statement of receipts and payments to May 02, 2020

    14 pagesLIQ03

    Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS England to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on May 30, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 03, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 071120830005 in full

    1 pagesMR04

    Satisfaction of charge 071120830006 in full

    1 pagesMR04

    Current accounting period extended from Sep 30, 2017 to Mar 31, 2018

    3 pagesAA01

    Confirmation statement made on Dec 23, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    24 pagesAA

    Confirmation statement made on Dec 23, 2016 with updates

    5 pagesCS01

    Termination of appointment of David Ronald Gagie as a director on Mar 31, 2016

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    19 pagesAA

    Registered office address changed from Davidson House Gadbrook Park Rudheath Northwich CW9 7TW to Nations House 103 Wigmore Street London W1U 1QS on Jan 12, 2016

    1 pagesAD01

    Annual return made up to Dec 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: EUR 3
    SH01

    Who are the officers of PRIZE VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROTHWELL, Julian
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Secretary
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    198803580001
    KINGSLAKE GOLDSMITH, Crispin
    103 Wigmore Street
    W1U 1QS London
    Duke Street
    England
    Director
    103 Wigmore Street
    W1U 1QS London
    Duke Street
    England
    EnglandBritish189608100001
    ROTHWELL, Julian Gordon
    First Drift
    Wothorpe
    PE9 3JL Stamford
    St. Martins House
    Lincolnshire
    Director
    First Drift
    Wothorpe
    PE9 3JL Stamford
    St. Martins House
    Lincolnshire
    United KingdomBritish89680610001
    BELL, Nigel
    Monaloe Park
    Cabinteely
    Blackrock
    65
    Co Dublin 18
    Ireland
    Secretary
    Monaloe Park
    Cabinteely
    Blackrock
    65
    Co Dublin 18
    Ireland
    British150575080001
    BELL, Nigel
    Monaloe Park
    Cabinteely
    Blackrock
    65
    Co Dublin
    Ireland
    Director
    Monaloe Park
    Cabinteely
    Blackrock
    65
    Co Dublin
    Ireland
    IrelandIrish150574820001
    GAGIE, David Ronald
    CV33 9DE Eathorpe
    The Poplars Farmhouse
    Warwickshire
    Director
    CV33 9DE Eathorpe
    The Poplars Farmhouse
    Warwickshire
    EnglandBritish116900490004
    GIBBINS, Julian, Mr.
    Gadbrook Park
    Rudheath
    CW9 7TW Northwich
    Davidson House
    United Kingdom
    Director
    Gadbrook Park
    Rudheath
    CW9 7TW Northwich
    Davidson House
    United Kingdom
    United KingdomEnglish146462140001
    KAUL, Arun
    Gadbrook Park
    Rudheath
    CW9 7TW Northwich
    Davidson House
    United Kingdom
    Director
    Gadbrook Park
    Rudheath
    CW9 7TW Northwich
    Davidson House
    United Kingdom
    United KingdomSwedish111697450001
    KENNEDY, Iain Alexander
    Lauderdale Road
    W9 1LX London
    97 Lauderdale Mansions
    Director
    Lauderdale Road
    W9 1LX London
    97 Lauderdale Mansions
    United KingdomBritish59809080008
    LOGAN-MOLL, Emmanuel
    Gadbrook Park
    Rudheath
    CW9 7TW Northwich
    Davidson House
    United Kingdom
    Director
    Gadbrook Park
    Rudheath
    CW9 7TW Northwich
    Davidson House
    United Kingdom
    EnglandFrench180204170001
    MALONEY, Michael John
    Beechwood Road
    Ranelagh
    Dublin
    8
    6
    Ireland
    Director
    Beechwood Road
    Ranelagh
    Dublin
    8
    6
    Ireland
    IrelandIrish161364970001
    SCOTT, Robert Avisson
    Gadbrook Park
    CW9 7TW Northwich
    Davidson House
    Cheshire
    Uk
    Director
    Gadbrook Park
    CW9 7TW Northwich
    Davidson House
    Cheshire
    Uk
    EnglandBritish,Australian151390800002
    TROUP, Alistair Charles Westray
    Gadbrook Park
    Rudheath
    CW9 7TW Northwich
    Davidson House
    United Kingdom
    Director
    Gadbrook Park
    Rudheath
    CW9 7TW Northwich
    Davidson House
    United Kingdom
    United KingdomBritish111421130001

    What are the latest statements on persons with significant control for PRIZE VENTURES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PRIZE VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 14, 2013
    Delivered On Nov 19, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 19, 2013Registration of a charge (MR01)
    • Dec 11, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 14, 2013
    Delivered On Nov 19, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 19, 2013Registration of a charge (MR01)
    • Dec 11, 2018Satisfaction of a charge (MR04)
    An irish law share charge
    Created On Sep 30, 2011
    Delivered On Oct 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title benefit and interest in respect of the investments being the shares and all related rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties)
    Transactions
    • Oct 07, 2011Registration of a charge (MG01)
    • Aug 09, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 09, 2010
    Acquired On Sep 30, 2011
    Delivered On Oct 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The transferred assets, being- the shares and all present and future related rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for the Secured Parties
    Transactions
    • Oct 07, 2011Registration of an acquisition (MG06)
    • Aug 09, 2013Satisfaction of a charge (MR04)
    Security agreement
    Created On Apr 09, 2010
    Delivered On Apr 13, 2010
    Satisfied
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 13, 2010Registration of a charge (MG01)
    • Oct 10, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 14, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Aug 09, 2013Satisfaction of a charge (MR04)
    A charge of shares
    Created On Apr 09, 2010
    Delivered On Apr 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its respective rights title benefit and interest to or in respect of the investments see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent and Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Apr 13, 2010Registration of a charge (MG01)
    • Aug 09, 2013Satisfaction of a charge (MR04)

    Does PRIZE VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2019Commencement of winding up
    Apr 30, 2019Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex

    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