Dissolved
Dissolved 2016-03-01
Company Information for PRIORY WAY LIMITED
1 ALLSOP PLACE, LONDON, NW1,
|
Company Registration Number
03675807
Private Limited Company
Dissolved Dissolved 2016-03-01 |
Company Name | ||||
---|---|---|---|---|
PRIORY WAY LIMITED | ||||
Legal Registered Office | ||||
1 ALLSOP PLACE LONDON | ||||
Previous Names | ||||
|
Company Number | 03675807 | |
---|---|---|
Date formed | 1998-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-03-01 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-03-02 09:53:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRIORY WAY DEVELOPMENTS LTD. | THE SIGHT & SOUND CENTRE 10 PRIORY WAY SOUTHALL MIDDLESEX UB2 5EB | Active | Company formed on the 1994-05-13 | |
PRIORY WAYLAND LLC | Georgia | Unknown | ||
PRIORY WAYLAND LLC | Georgia | Unknown | ||
PRIORY WAY CONSULTING LIMITED | 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD, RUISLIP, LONDON, HA4 7AE | Active | Company formed on the 2024-07-24 |
Officer | Role | Date Appointed |
---|---|---|
SIMON JACOBS |
||
MICHAEL WECHSLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER WYMAN |
Director | ||
ANDREW SCHER |
Director | ||
GRAHAM SHAW |
Director | ||
GARRY CUTHBERTSON |
Company Secretary | ||
GARRY CUTHBERTSON |
Director | ||
PAUL WILLIAM HENRY DIXON |
Director | ||
CHRISTOPHER PETER ELTON |
Director | ||
GRAHAM ANTHONY JOHNATHAN EMMETT |
Director | ||
JAMES WILLIAM JEREMY RITBLAT |
Director | ||
COLIN BARRY WAGMAN |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSEFAIR LTD | Company Secretary | 2008-04-18 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
WYNDHAM ROAD LIMITED | Company Secretary | 2007-06-12 | CURRENT | 2007-06-05 | Dissolved 2014-10-14 | |
JUPITER PROPERTIES FINANCE LIMITED | Company Secretary | 2006-09-07 | CURRENT | 2006-09-07 | Dissolved 2016-04-29 | |
ABLESTYLE LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-06 | Dissolved 2014-11-04 | |
GLOBALTIME LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-06 | Active | |
BRAMHOPE ESTATES LTD | Company Secretary | 2005-02-01 | CURRENT | 2004-12-03 | Active | |
SONGBROOK LIMITED | Company Secretary | 2002-09-01 | CURRENT | 1982-09-10 | Active | |
CASEFIELD LIMITED | Company Secretary | 2002-01-14 | CURRENT | 2001-11-15 | Active | |
ROEBUCK WAY LIMITED | Company Secretary | 2001-02-13 | CURRENT | 1998-11-30 | Dissolved 2016-03-01 | |
HEMPSHAW LANE LIMITED | Company Secretary | 2001-02-13 | CURRENT | 1998-11-24 | Dissolved 2016-03-01 | |
KINGS ROAD BRADFORD LIMITED | Company Secretary | 2001-02-13 | CURRENT | 1998-11-30 | Dissolved 2016-03-01 | |
OAK TREE LANE LIMITED | Company Secretary | 2001-02-13 | CURRENT | 2000-02-25 | Dissolved 2016-03-01 | |
MORELAND ASSOCIATES LIMITED | Company Secretary | 2000-05-16 | CURRENT | 2000-05-04 | Dissolved 2016-11-01 | |
PATHWAY ESTATES LTD | Company Secretary | 1999-11-08 | CURRENT | 1999-04-30 | Active | |
APPLECROFT PROPERTIES LIMITED | Company Secretary | 1998-01-28 | CURRENT | 1997-12-22 | Active | |
BERNCRAFT LIMITED | Company Secretary | 1997-11-17 | CURRENT | 1997-08-05 | Dissolved 2013-10-22 | |
ORGATE LIMITED | Company Secretary | 1996-12-03 | CURRENT | 1996-11-25 | Dissolved 2013-09-24 | |
SMITHPEAK LIMITED | Company Secretary | 1995-06-30 | CURRENT | 1991-07-10 | Dissolved 2014-11-05 | |
DEANTAPE LIMITED | Company Secretary | 1992-09-01 | CURRENT | 1989-04-10 | Active | |
CAMRAY PROPERTIES LIMITED | Company Secretary | 1992-09-01 | CURRENT | 1990-03-22 | Active - Proposal to Strike off | |
POSLA LIMITED | Company Secretary | 1992-08-07 | CURRENT | 1985-11-20 | Dissolved 2016-04-07 | |
FORDGATE MIDLANDS PROPERTIES LIMITED | Company Secretary | 1992-08-07 | CURRENT | 1988-02-02 | In Administration/Administrative Receiver | |
MONDALE LIMITED | Director | 2016-06-09 | CURRENT | 2016-03-18 | Active | |
FORDGATE BASLE LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
ACREREGAL LTD | Director | 2013-06-30 | CURRENT | 2000-06-06 | Dissolved 2016-01-05 | |
FORDGATE MANAGEMENT LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
GOLDENWAY PROPERTY LTD | Director | 2010-09-01 | CURRENT | 2010-09-01 | Dissolved 2016-09-27 | |
ROSEFAIR LTD | Director | 2008-04-18 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
WYNDHAM ROAD LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-05 | Dissolved 2014-10-14 | |
CITYGOLD DEVELOPMENTS LTD | Director | 2007-01-03 | CURRENT | 2006-10-24 | Dissolved 2016-09-27 | |
ABLESTYLE LIMITED | Director | 2006-02-15 | CURRENT | 2006-02-06 | Dissolved 2014-11-04 | |
GLOBALTIME LIMITED | Director | 2006-02-15 | CURRENT | 2006-02-06 | Active | |
BRAMHOPE ESTATES LTD | Director | 2005-02-01 | CURRENT | 2004-12-03 | Active | |
APPLECROFT PROPERTIES LIMITED | Director | 2005-01-04 | CURRENT | 1997-12-22 | Active | |
ORGATE LIMITED | Director | 2002-06-28 | CURRENT | 1996-11-25 | Dissolved 2013-09-24 | |
SONGBROOK LIMITED | Director | 2002-05-29 | CURRENT | 1982-09-10 | Active | |
OCEANVIEW PROPERTIES LIMITED | Director | 2002-03-26 | CURRENT | 1996-07-11 | Active | |
CASEFIELD LIMITED | Director | 2002-01-11 | CURRENT | 2001-11-15 | Active | |
PATHWAY ESTATES LTD | Director | 2001-08-01 | CURRENT | 1999-04-30 | Active | |
ROEBUCK WAY LIMITED | Director | 2001-02-13 | CURRENT | 1998-11-30 | Dissolved 2016-03-01 | |
HEMPSHAW LANE LIMITED | Director | 2001-02-13 | CURRENT | 1998-11-24 | Dissolved 2016-03-01 | |
KINGS ROAD BRADFORD LIMITED | Director | 2001-02-13 | CURRENT | 1998-11-30 | Dissolved 2016-03-01 | |
OAK TREE LANE LIMITED | Director | 2001-02-13 | CURRENT | 2000-02-25 | Dissolved 2016-03-01 | |
DEANTAPE LIMITED | Director | 2000-08-02 | CURRENT | 1989-04-10 | Active | |
SMITHPEAK LIMITED | Director | 2000-08-01 | CURRENT | 1991-07-10 | Dissolved 2014-11-05 | |
POSLA LIMITED | Director | 2000-08-01 | CURRENT | 1985-11-20 | Dissolved 2016-04-07 | |
FORDGATE MIDLANDS PROPERTIES LIMITED | Director | 2000-08-01 | CURRENT | 1988-02-02 | In Administration/Administrative Receiver | |
CAMRAY PROPERTIES LIMITED | Director | 2000-08-01 | CURRENT | 1990-03-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JACOBS / 05/06/2015 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WYMAN | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 30/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 30/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 30/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WYMAN / 01/01/2010 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SIMON JACOBS / 18/11/2008 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
WRES01 | ALTER ARTICLES 13/02/01 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 13/02/01 | |
WRES01 | ADOPT ARTICLES 13/02/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
WRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/02/01 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/02/01 FROM: DIXON MOTORS DISTRIBUTION CENTRE CAPITOL PARK, THORNE DONCASTER SOUTH YORKSHIRE DN8 5TX | |
CERTNM | COMPANY NAME CHANGED DIXON DELANCEY (HULL) LIMITED CERTIFICATE ISSUED ON 16/02/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 02/03/00 | |
WRES01 | ADOPT MEM AND ARTS 02/03/00 | |
88(2)R | AD 02/03/00--------- £ SI 2@1 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: IMPERIAL GARAGE CLARENCE STREET HULL EAST YORKSHIRE HU9 1DN |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MORGAN STANLEY MORTGAGE SERVICING LIMITED | |
DEBENTURE | Outstanding | MORGAN STANLEY MORTGAGE SERVICING LIMITED | |
THIRD PARTY DEBENTURE | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITED |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PRIORY WAY LIMITED are:
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. |