HB PRIME ADVANTAGE LIMITED

HB PRIME ADVANTAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHB PRIME ADVANTAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07473493
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HB PRIME ADVANTAGE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HB PRIME ADVANTAGE LIMITED located?

    Registered Office Address
    C12 Marquis Court Marquisway
    Team Valley Trading Estate
    NE11 0RU Gateshead
    Undeliverable Registered Office AddressNo

    What were the previous names of HB PRIME ADVANTAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMILTON BRADSHAW VENTURE PARTNERS LIMITEDDec 20, 2010Dec 20, 2010

    What are the latest accounts for HB PRIME ADVANTAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for HB PRIME ADVANTAGE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HB PRIME ADVANTAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    6 pages4.72

    Liquidators' statement of receipts and payments to Jul 10, 2014

    7 pages4.68

    Secretary's details changed for Graham John Anthony Dolan on Sep 01, 2013

    2 pagesCH03

    Registered office address changed from 60 Grosvenor Street London W1K 3HZ United Kingdom on Jul 19, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Termination of appointment of Andrew Neil Sumner as a director on May 21, 2013

    1 pagesTM01

    Annual return made up to Dec 20, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2013

    Statement of capital on Jan 08, 2013

    • Capital: GBP 1
    SH01

    Appointment of David Taylor as a director on Dec 13, 2012

    2 pagesAP01

    Termination of appointment of James Caan as a director on Dec 04, 2012

    1 pagesTM01

    Appointment of Mr Luke Alexander Williams as a director on Dec 04, 2012

    2 pagesAP01

    Certificate of change of name

    Company name changed hamilton bradshaw venture partners LIMITED\certificate issued on 08/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 08, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 08, 2012

    RES15

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Termination of appointment of Philip Rudolph Botha as a director on Sep 11, 2012

    1 pagesTM01

    Appointment of Andrew Neil Sumner as a director on Sep 11, 2012

    2 pagesAP01

    Appointment of Graham John Anthony Dolan as a secretary on Sep 11, 2012

    2 pagesAP03

    Director's details changed for Mr James Caan on Jan 01, 2012

    2 pagesCH01

    Annual return made up to Dec 20, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr James Caan on Feb 01, 2012

    2 pagesCH01

    Director's details changed for Mr Philip Rudolph Botha on Feb 01, 2012

    2 pagesCH01

    Registered office address changed from 23 Grosvenor Street London W1K 4QL United Kingdom on Oct 20, 2011

    1 pagesAD01

    Appointment of Philip Rudolph Botha as a director

    2 pagesAP01

    Who are the officers of HB PRIME ADVANTAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLAN, Graham John Anthony
    Buckingham Way
    Frimley
    GU16 8XF Camberley
    32
    Surrey
    United Kingdom
    Secretary
    Buckingham Way
    Frimley
    GU16 8XF Camberley
    32
    Surrey
    United Kingdom
    172095370001
    DOLAN, Graham John Anthony
    Mansefield House
    Station Road
    BA3 4UG Binegar
    The Garden Cattage
    Somerset
    United Kingdom
    Secretary
    Mansefield House
    Station Road
    BA3 4UG Binegar
    The Garden Cattage
    Somerset
    United Kingdom
    158258850001
    TAYLOR, David Mark
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomAustralian174384270001
    WILLIAMS, Luke Alexander
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritish163198920001
    BOTHA, Philip Rudolph
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    EnglandBritish102896530003
    CAAN, James
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritish40761730004
    SUMNER, Andrew Neil
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritish172095380001

    Does HB PRIME ADVANTAGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2013Commencement of winding up
    Feb 26, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Wayne Harrison
    Level 7 Tower 42 Old Broad Street
    EC2N 1HN London
    practitioner
    Level 7 Tower 42 Old Broad Street
    EC2N 1HN London
    Eric Walls
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead

    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