Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRAIRIEWIDE LIMITED
Company Information for

PRAIRIEWIDE LIMITED

YORK, NORTH YORKSHIRE, YO30,
Company Registration Number
01553468
Private Limited Company
Dissolved

Dissolved 2016-05-17

Company Overview

About Prairiewide Ltd
PRAIRIEWIDE LIMITED was founded on 1981-03-27 and had its registered office in York. The company was dissolved on the 2016-05-17 and is no longer trading or active.

Key Data
Company Name
PRAIRIEWIDE LIMITED
 
Legal Registered Office
YORK
NORTH YORKSHIRE
 
Filing Information
Company Number 01553468
Date formed 1981-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-05-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-08-17 00:48:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRAIRIEWIDE LIMITED
The following companies were found which have the same name as PRAIRIEWIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Prairiewide LLC Connecticut Unknown

Company Officers of PRAIRIEWIDE LIMITED

Current Directors
Officer Role Date Appointed
MOUNTGATE LIMITED
Company Secretary 2004-08-27
EMMA JANE GITTUS
Director 2010-08-14
JILL LOUISE GITTUS
Director 2010-08-14
JOHN ROBERT GITTUS
Director 2010-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TREVOR DONNELLY
Director 2004-01-19 2010-08-14
PHYLLIDA JANE WRIGHT
Director 2004-08-27 2010-08-14
PRISCILLA BURGESS
Company Secretary 1996-07-31 2004-08-27
DAVID WRIGHT
Director 1997-05-19 2004-05-18
KEITH ALAN BURGESS
Director 1995-01-23 1997-05-17
JOHN PETER ARNOLD
Company Secretary 1992-01-29 1996-07-31
GEOFFREY GITTUS
Director 1992-01-29 1995-01-23
DAVID JOHN PLUMMER
Director 1992-01-29 1995-01-23
COLIN WEBB
Director 1992-01-29 1994-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOUNTGATE LIMITED KAYEGROVE LIMITED Company Secretary 2004-08-27 CURRENT 1994-07-11 Dissolved 2015-10-13
MOUNTGATE LIMITED WALLINGTON SQUARE MANAGEMENT LIMITED Company Secretary 2004-08-27 CURRENT 1993-11-29 Dissolved 2016-03-08
MOUNTGATE LIMITED PARKSTONE INVESTMENTS LIMITED Company Secretary 2004-08-27 CURRENT 1999-08-09 Active - Proposal to Strike off
EMMA JANE GITTUS PENTAGON ASSETS LIMITED Director 2014-12-19 CURRENT 2002-10-01 Dissolved 2017-01-17
EMMA JANE GITTUS LIGHTBROOK LIMITED Director 2010-08-14 CURRENT 1992-10-13 Active
EMMA JANE GITTUS PARKSTONE INVESTMENTS LIMITED Director 2010-08-14 CURRENT 1999-08-09 Active - Proposal to Strike off
EMMA JANE GITTUS BRINGELLY LIMITED Director 2010-06-22 CURRENT 2010-05-24 Active
EMMA JANE GITTUS BARNSPIRE PROPERTIES LIMITED Director 2009-07-03 CURRENT 1983-03-08 Active
EMMA JANE GITTUS ETHOS PROPERTIES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
EMMA JANE GITTUS CADBURY ESTATES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
EMMA JANE GITTUS TIMESPAN PROPERTIES LIMITED Director 2004-06-21 CURRENT 1997-07-02 Active
EMMA JANE GITTUS DEEMLANE LIMITED Director 1998-12-01 CURRENT 1995-03-31 Active
JILL LOUISE GITTUS PENTAGON ASSETS LIMITED Director 2014-12-19 CURRENT 2002-10-01 Dissolved 2017-01-17
JILL LOUISE GITTUS KAM MANAGEMENT LIMITED Director 2013-02-20 CURRENT 1965-01-04 Active - Proposal to Strike off
JILL LOUISE GITTUS MOUNTSIDE PROPERTY LIMITED Director 2012-04-30 CURRENT 2006-02-03 Dissolved 2015-12-01
JILL LOUISE GITTUS KAYEGROVE LIMITED Director 2010-12-03 CURRENT 1994-07-11 Dissolved 2015-10-13
JILL LOUISE GITTUS WALLINGTON SQUARE MANAGEMENT LIMITED Director 2010-12-03 CURRENT 1993-11-29 Dissolved 2016-03-08
JILL LOUISE GITTUS CANAL COURT PAVILIONS LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
JILL LOUISE GITTUS LIGHTBROOK LIMITED Director 2010-08-14 CURRENT 1992-10-13 Active
JILL LOUISE GITTUS PARKSTONE INVESTMENTS LIMITED Director 2010-08-14 CURRENT 1999-08-09 Active - Proposal to Strike off
JILL LOUISE GITTUS BRINGELLY LIMITED Director 2010-06-22 CURRENT 2010-05-24 Active
JILL LOUISE GITTUS BARNSPIRE PROPERTIES LIMITED Director 2009-07-03 CURRENT 1983-03-08 Active
JILL LOUISE GITTUS ETHOS PROPERTIES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
JILL LOUISE GITTUS CADBURY ESTATES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
JILL LOUISE GITTUS TIMESPAN PROPERTIES LIMITED Director 2005-09-01 CURRENT 1997-07-02 Active
JOHN ROBERT GITTUS LIGHTBROOK LIMITED Director 2010-08-14 CURRENT 1992-10-13 Active
JOHN ROBERT GITTUS PARKSTONE INVESTMENTS LIMITED Director 2010-08-14 CURRENT 1999-08-09 Active - Proposal to Strike off
JOHN ROBERT GITTUS BARNSPIRE PROPERTIES LIMITED Director 2009-07-03 CURRENT 1983-03-08 Active
JOHN ROBERT GITTUS ETHOS PROPERTIES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
JOHN ROBERT GITTUS CADBURY ESTATES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-17DS01APPLICATION FOR STRIKING-OFF
2015-05-22AA31/03/15 TOTAL EXEMPTION FULL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-30AR0129/01/15 FULL LIST
2014-05-19AA31/03/14 TOTAL EXEMPTION FULL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-31AR0129/01/14 FULL LIST
2013-05-14AA31/03/13 TOTAL EXEMPTION FULL
2013-01-31AR0129/01/13 FULL LIST
2012-04-24AA31/03/12 TOTAL EXEMPTION FULL
2012-02-09AR0129/01/12 FULL LIST
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR
2011-05-16AA31/03/11 TOTAL EXEMPTION FULL
2011-03-21AR0129/01/11 FULL LIST
2011-02-18ANNOTATIONPart Rectified
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIDA WRIGHT
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY
2010-08-26AP01DIRECTOR APPOINTED JILL LOUISE GITTUS
2010-08-26AP01DIRECTOR APPOINTED JOHN ROBERT GITTUS
2010-08-26AP01DIRECTOR APPOINTED EMMA JANE GITTUS
2010-07-30AA31/03/10 TOTAL EXEMPTION FULL
2010-02-15AR0129/01/10 FULL LIST
2010-02-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTGATE LIMITED / 01/10/2009
2009-08-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-17225PREVEXT FROM 28/02/2008 TO 31/03/2008
2008-02-14363sRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2007-02-28363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-02-03363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-02-08363(288)DIRECTOR RESIGNED
2005-02-08363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-09-06288bSECRETARY RESIGNED
2004-09-06288aNEW SECRETARY APPOINTED
2004-09-06288aNEW DIRECTOR APPOINTED
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-05363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-08363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-01-24AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/02
2002-02-02363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-12-27AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-02-27287REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 27 COURTFIELD ROAD KENSINGTON LONDON SW7 4DA
2001-02-02363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-12-22AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-02-05363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-12-15AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-02-08363sRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-03-21395PARTICULARS OF MORTGAGE/CHARGE
1998-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-01363sRETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS
1997-11-20AAFULL ACCOUNTS MADE UP TO 28/02/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PRAIRIEWIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRAIRIEWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER A DEPOSIT 1998-03-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-11-11 Satisfied YORKSHIRE BANK PLC
STANDARD SECURITY 1991-11-11 Satisfied YORKSHIRE BANK PLC
MEMORANDUM OF CHARGE 1991-04-16 Satisfied HILL SAMUEL BANK LIMITED
MEMORANDUM OF CHARGE 1991-04-16 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1991-04-16 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1991-04-16 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1991-04-16 Satisfied HILL SAMUEL BANK LIMITED
MEMORANDUM OF CHARGE 1991-04-16 Satisfied HILL SAMUEL BANK LIMITED
MEMORANDUM OF CHARGE 1991-04-16 Satisfied HILL SAMUEL BANK LIMITED
MEMORANDUM OF CHARGE 1991-03-20 Satisfied HILL SAMUEL BANK LIMITED
MEMORANDUM OF CHARGE 1991-03-20 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1991-03-20 Satisfied HILL SAMUEL BANK LIMITED
MEMORANDUM OF CHARGE 1991-03-20 Satisfied HILL SAMUEL BANK LIMITED
FURTHER CHARGE SUPPLEMENTAL TO LEGAL CHARGE AND MORTGAGE BY DEMISE DATED 29 JUNE 1988 1989-09-29 Satisfied THE NORWICH UNION INSURANCE SOCIETY
LEGAL CHARGE & MORTGAGE BY DEMISE 1989-07-14 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
LEGAL CHARGE 1989-07-14 Satisfied NORWICH UNION LIFE INSURANCE SOCIETY
LEGAL CHARGE 1989-02-03 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA.
LEGAL CHARGE 1988-06-29 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY.
LEGAL CHARGE 1988-06-29 Satisfied NORWICH UNION LIFE INSURANCE SOCIETY
LEGAL CHARGE 1987-12-17 Satisfied NORWICH UNION FIRE INSURANCE SOCIETY
EQUITABLE CHARGE 1987-10-02 Satisfied YORKSHIRE BANK PLC.
MEMORANDUM OF CHARGE 1987-10-02 Satisfied YORKSHIRE BANK PLC
MEMORANDUM OF CHARGE 1987-10-02 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1986-10-10 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA
THIRD PARTY CHARGE 1986-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1986-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1985-08-30 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA
DEBENTURE 1983-05-09 Satisfied MANUFACTURES HANOVER TRUST COMPANY
DEBENTURE 1982-06-21 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1982-04-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PRAIRIEWIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRAIRIEWIDE LIMITED
Trademarks
We have not found any records of PRAIRIEWIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRAIRIEWIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PRAIRIEWIDE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PRAIRIEWIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRAIRIEWIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRAIRIEWIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.