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

PRIORAGENT LIMITED

WIMBLEDON, LONDON, SW19,
Company Registration Number
02735373
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About Prioragent Ltd
PRIORAGENT LIMITED was founded on 1992-07-29 and had its registered office in Wimbledon. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
PRIORAGENT LIMITED
 
Legal Registered Office
WIMBLEDON
LONDON
 
Filing Information
Company Number 02735373
Date formed 1992-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-01-24
Type of accounts FULL
Last Datalog update: 2017-08-14 20:22:28
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.

Company Officers of PRIORAGENT LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PAUL ALLERTON
Company Secretary 1998-10-01
KEVIN PAUL ALLERTON
Director 1998-10-01
LEE THOMAS WATTS
Director 1998-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES MASON
Director 1992-10-15 2000-10-25
PATRICIA JOY GODDING
Company Secretary 1992-10-15 1998-10-01
BASIL AUSTIN BODY
Director 1992-10-15 1998-10-01
DORIS RUTH WHITE
Director 1992-12-21 1998-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-07-29 1992-10-15
INSTANT COMPANIES LIMITED
Nominated Director 1992-07-29 1992-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PAUL ALLERTON ACCORDIA FINANCIAL SERVICES LIMITED Company Secretary 2004-09-07 CURRENT 2004-09-07 Dissolved 2016-10-18
KEVIN PAUL ALLERTON COMPLETE CONVEYANCING LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-15 Active
KEVIN PAUL ALLERTON KINLEIGH LIMITED Company Secretary 1998-11-26 CURRENT 1967-08-16 Active
KEVIN PAUL ALLERTON KINLEIGH FINANCIAL SERVICES LIMITED Company Secretary 1998-11-26 CURRENT 1992-03-27 Active
KEVIN PAUL ALLERTON KINLEIGH FOLKARD & HAYWARD LIMITED Company Secretary 1998-11-26 CURRENT 1994-09-07 Active
KEVIN PAUL ALLERTON KINLEIGH (SOUTH EAST) LIMITED Company Secretary 1998-11-26 CURRENT 1995-05-31 Active
KEVIN PAUL ALLERTON LEVENS LIMITED Company Secretary 1998-10-01 CURRENT 1987-01-30 Dissolved 2016-03-29
KEVIN PAUL ALLERTON KEITH CARDALE GROVES (RESIDENTIAL) LIMITED Company Secretary 1998-10-01 CURRENT 1993-01-07 Dissolved 2016-06-07
KEVIN PAUL ALLERTON ACCORDIA FINANCIAL SERVICES LIMITED Director 2004-09-07 CURRENT 2004-09-07 Dissolved 2016-10-18
KEVIN PAUL ALLERTON COMPLETE CONVEYANCING LIMITED Director 2002-09-17 CURRENT 2002-02-15 Active
KEVIN PAUL ALLERTON KINLEIGH LIMITED Director 1998-11-26 CURRENT 1967-08-16 Active
KEVIN PAUL ALLERTON KINLEIGH (SOUTH EAST) LIMITED Director 1998-11-26 CURRENT 1995-05-31 Active
KEVIN PAUL ALLERTON LEVENS LIMITED Director 1998-10-01 CURRENT 1987-01-30 Dissolved 2016-03-29
KEVIN PAUL ALLERTON KEITH CARDALE GROVES (RESIDENTIAL) LIMITED Director 1998-10-01 CURRENT 1993-01-07 Dissolved 2016-06-07
LEE THOMAS WATTS ACCORDIA FINANCIAL SERVICES LIMITED Director 2004-09-07 CURRENT 2004-09-07 Dissolved 2016-10-18
LEE THOMAS WATTS COMPLETE CONVEYANCING LIMITED Director 2002-02-15 CURRENT 2002-02-15 Active
LEE THOMAS WATTS LEVENS LIMITED Director 1998-10-01 CURRENT 1987-01-30 Dissolved 2016-03-29
LEE THOMAS WATTS KEITH CARDALE GROVES (RESIDENTIAL) LIMITED Director 1998-10-01 CURRENT 1993-01-07 Dissolved 2016-06-07
LEE THOMAS WATTS KINLEIGH (SOUTH EAST) LIMITED Director 1995-08-30 CURRENT 1995-05-31 Active
LEE THOMAS WATTS KINLEIGH FINANCIAL SERVICES LIMITED Director 1992-03-27 CURRENT 1992-03-27 Active
LEE THOMAS WATTS KINLEIGH LIMITED Director 1991-07-30 CURRENT 1967-08-16 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
2017-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-28DS01APPLICATION FOR STRIKING-OFF
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1694100
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1694100
2015-07-14AR0112/07/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1694100
2014-08-05AR0112/07/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31AR0112/07/13 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27AR0112/07/12 FULL LIST
2011-07-19AR0112/07/11 FULL LIST
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-27AR0112/07/10 FULL LIST
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-15363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / LEE WATTS / 31/03/2008
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: KFH HOUSE NORSTEAD PLACE LONDON SW15 3SA
2007-07-12363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-10-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-29363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-04363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-08363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-16363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-16363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2000-11-14288bDIRECTOR RESIGNED
2000-09-22225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-21363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-08WRES13CONV SHARES 05/04/00
2000-05-08WRES01ALTERARTICLES05/04/00
1999-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-25WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/98
1999-10-25WRES01ALTER MEM AND ARTS 01/10/98
1999-08-11363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1999-07-26AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-29287REGISTERED OFFICE CHANGED ON 29/10/98 FROM: SUITE 2, MAIDEN LANE CENTRE, KILNSEA DRIVE, LOWER EARLEY, READING, BERKS.
1998-10-29288bDIRECTOR RESIGNED
1998-10-29288bDIRECTOR RESIGNED
1998-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-29288bSECRETARY RESIGNED
1998-10-29288aNEW DIRECTOR APPOINTED
1998-09-24225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98
1998-07-31363sRETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS
1998-05-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-10-07AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-07-15363(288)SECRETARY'S PARTICULARS CHANGED
1997-07-15363sRETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS
1996-08-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-15363sRETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS
1996-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-16ORES04£ NC 760100/1837023 08/1
1995-11-16123NC INC ALREADY ADJUSTED 08/11/95
1995-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to PRIORAGENT 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 PRIORAGENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-23 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-04-23 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PRIORAGENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIORAGENT LIMITED
Trademarks
We have not found any records of PRIORAGENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIORAGENT 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 (68310 - Real estate agencies) as PRIORAGENT LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where PRIORAGENT 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 PRIORAGENT 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 PRIORAGENT 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.