PRAMERICA (GP2) LIMITED

PRAMERICA (GP2) LIMITED

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

    Company NamePRAMERICA (GP2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC274650
    JurisdictionScotland
    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 PRAMERICA (GP2) LIMITED?

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

    Where is PRAMERICA (GP2) LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRAMERICA (GP2) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for PRAMERICA (GP2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on Sep 30, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2015

    LRESSP

    Termination of appointment of Andrew Henryk Radkiewicz as a director on Sep 16, 2015

    1 pagesTM01

    Termination of appointment of Philip Mathew Barrett as a director on Sep 16, 2015

    1 pagesTM01

    Termination of appointment of Raimondo Amabile as a director on Sep 16, 2015

    1 pagesTM01

    Appointment of Mr Andrew John Macland as a director on Sep 16, 2015

    2 pagesAP01

    Annual return made up to Oct 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 701
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Oct 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 701
    SH01

    Appointment of Mr Raimondo Amabile as a director

    2 pagesAP01

    Appointment of Mr Andrew Henryk Radkiewicz as a director

    2 pagesAP01

    Termination of appointment of Benjamin Penaliggon as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Termination of appointment of Eric Adler as a director

    1 pagesTM01

    Annual return made up to Oct 13, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 7Th Floor 123 St Vincent Street Glasgow G2 5EA* on Sep 28, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Oct 13, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Appointment of Mr Eric Bernard Adler as a director

    2 pagesAP01

    Termination of appointment of Joel Smith as a director

    1 pagesTM01

    Annual return made up to Oct 13, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Who are the officers of PRAMERICA (GP2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Stephen John
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    Secretary
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    British126792340001
    MACLAND, Andrew John
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    Director
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    EnglandBritish115129080003
    SHAH, Kaushik Muljibhai
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    Director
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    United KingdomBritish37948810003
    BAGSHAW, Joanne Louise
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    Secretary
    Flat 2
    44 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    British81157100001
    ANCOSEC LIMITED
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    Secretary
    Arlington House
    Arlington Business Park Theale
    RG7 4SA Reading
    Berkshire
    111724450001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ADLER, Eric Bernard
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomFrench159114490001
    AMABILE, Raimondo
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomItalian151492090001
    BARRETT, Philip Mathew
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish75384710001
    FALZON, Robert Michael
    7th Floor
    123 St Vincent Street
    G2 5EA Glasgow
    Director
    7th Floor
    123 St Vincent Street
    G2 5EA Glasgow
    United StatesAmerican139045480001
    LOWREY JR, Charles Frederick
    320 West End Avenue
    15a
    New York
    Ny 10023
    Usa
    Director
    320 West End Avenue
    15a
    New York
    Ny 10023
    Usa
    American79813130001
    MYERS, Gregory Scott
    25 Paulding Drive
    Chappaque
    New York
    Ny 10514
    Usa
    Director
    25 Paulding Drive
    Chappaque
    New York
    Ny 10514
    Usa
    American101244840001
    PENALIGGON, Benjamin Silas St John
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish121425270002
    RADKIEWICZ, Andrew Henryk
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish83464560003
    SHORT, Jonathan Ottley
    18 Highbury Terrace
    N5 1UP London
    Director
    18 Highbury Terrace
    N5 1UP London
    EnglandBritish68161740001
    SMITH, Joel Allen
    7th Floor
    123 St Vincent Street
    G2 5EA Glasgow
    Director
    7th Floor
    123 St Vincent Street
    G2 5EA Glasgow
    UsaUnited States130224020001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does PRAMERICA (GP2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2017Due to be dissolved on
    Sep 23, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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