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

PRIORY WAY LIMITED

1 ALLSOP PLACE, LONDON, NW1,
Company Registration Number
03675807
Private Limited Company
Dissolved

Dissolved 2016-03-01

Company Overview

About Priory Way Ltd
PRIORY WAY LIMITED was founded on 1998-11-30 and had its registered office in 1 Allsop Place. The company was dissolved on the 2016-03-01 and is no longer trading or active.

Key Data
Company Name
PRIORY WAY LIMITED
 
Legal Registered Office
1 ALLSOP PLACE
LONDON
 
Previous Names
DIXON DELANCEY (HULL) LIMITED16/02/2001
GOWERMIST LIMITED28/01/1999
Filing Information
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
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 PRIORY WAY LIMITED
The following companies were found which have the same name as PRIORY WAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PRIORY WAY LIMITED

Current Directors
Officer Role Date Appointed
SIMON JACOBS
Company Secretary 2001-02-13
MICHAEL WECHSLER
Director 2001-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WYMAN
Director 2001-02-13 2015-01-31
ANDREW SCHER
Director 2006-03-10 2006-09-30
GRAHAM SHAW
Director 2006-03-10 2006-09-30
GARRY CUTHBERTSON
Company Secretary 1998-12-07 2001-02-13
GARRY CUTHBERTSON
Director 1998-12-07 2001-02-13
PAUL WILLIAM HENRY DIXON
Director 1998-12-07 2001-02-13
CHRISTOPHER PETER ELTON
Director 1998-12-07 2001-02-13
GRAHAM ANTHONY JOHNATHAN EMMETT
Director 2000-02-22 2001-02-13
JAMES WILLIAM JEREMY RITBLAT
Director 1998-12-07 2001-02-13
COLIN BARRY WAGMAN
Director 1998-12-07 2001-02-13
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-11-30 1998-12-07
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-11-30 1998-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JACOBS ROSEFAIR LTD Company Secretary 2008-04-18 CURRENT 2008-03-04 Active - Proposal to Strike off
SIMON JACOBS WYNDHAM ROAD LIMITED Company Secretary 2007-06-12 CURRENT 2007-06-05 Dissolved 2014-10-14
SIMON JACOBS JUPITER PROPERTIES FINANCE LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Dissolved 2016-04-29
SIMON JACOBS ABLESTYLE LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-06 Dissolved 2014-11-04
SIMON JACOBS GLOBALTIME LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-06 Active
SIMON JACOBS BRAMHOPE ESTATES LTD Company Secretary 2005-02-01 CURRENT 2004-12-03 Active
SIMON JACOBS SONGBROOK LIMITED Company Secretary 2002-09-01 CURRENT 1982-09-10 Active
SIMON JACOBS CASEFIELD LIMITED Company Secretary 2002-01-14 CURRENT 2001-11-15 Active
SIMON JACOBS ROEBUCK WAY LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS HEMPSHAW LANE LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-24 Dissolved 2016-03-01
SIMON JACOBS KINGS ROAD BRADFORD LIMITED Company Secretary 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
SIMON JACOBS OAK TREE LANE LIMITED Company Secretary 2001-02-13 CURRENT 2000-02-25 Dissolved 2016-03-01
SIMON JACOBS MORELAND ASSOCIATES LIMITED Company Secretary 2000-05-16 CURRENT 2000-05-04 Dissolved 2016-11-01
SIMON JACOBS PATHWAY ESTATES LTD Company Secretary 1999-11-08 CURRENT 1999-04-30 Active
SIMON JACOBS APPLECROFT PROPERTIES LIMITED Company Secretary 1998-01-28 CURRENT 1997-12-22 Active
SIMON JACOBS BERNCRAFT LIMITED Company Secretary 1997-11-17 CURRENT 1997-08-05 Dissolved 2013-10-22
SIMON JACOBS ORGATE LIMITED Company Secretary 1996-12-03 CURRENT 1996-11-25 Dissolved 2013-09-24
SIMON JACOBS SMITHPEAK LIMITED Company Secretary 1995-06-30 CURRENT 1991-07-10 Dissolved 2014-11-05
SIMON JACOBS DEANTAPE LIMITED Company Secretary 1992-09-01 CURRENT 1989-04-10 Active
SIMON JACOBS CAMRAY PROPERTIES LIMITED Company Secretary 1992-09-01 CURRENT 1990-03-22 Active - Proposal to Strike off
SIMON JACOBS POSLA LIMITED Company Secretary 1992-08-07 CURRENT 1985-11-20 Dissolved 2016-04-07
SIMON JACOBS FORDGATE MIDLANDS PROPERTIES LIMITED Company Secretary 1992-08-07 CURRENT 1988-02-02 In Administration/Administrative Receiver
MICHAEL WECHSLER MONDALE LIMITED Director 2016-06-09 CURRENT 2016-03-18 Active
MICHAEL WECHSLER FORDGATE BASLE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
MICHAEL WECHSLER ACREREGAL LTD Director 2013-06-30 CURRENT 2000-06-06 Dissolved 2016-01-05
MICHAEL WECHSLER FORDGATE MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
MICHAEL WECHSLER GOLDENWAY PROPERTY LTD Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2016-09-27
MICHAEL WECHSLER ROSEFAIR LTD Director 2008-04-18 CURRENT 2008-03-04 Active - Proposal to Strike off
MICHAEL WECHSLER WYNDHAM ROAD LIMITED Director 2007-06-26 CURRENT 2007-06-05 Dissolved 2014-10-14
MICHAEL WECHSLER CITYGOLD DEVELOPMENTS LTD Director 2007-01-03 CURRENT 2006-10-24 Dissolved 2016-09-27
MICHAEL WECHSLER ABLESTYLE LIMITED Director 2006-02-15 CURRENT 2006-02-06 Dissolved 2014-11-04
MICHAEL WECHSLER GLOBALTIME LIMITED Director 2006-02-15 CURRENT 2006-02-06 Active
MICHAEL WECHSLER BRAMHOPE ESTATES LTD Director 2005-02-01 CURRENT 2004-12-03 Active
MICHAEL WECHSLER APPLECROFT PROPERTIES LIMITED Director 2005-01-04 CURRENT 1997-12-22 Active
MICHAEL WECHSLER ORGATE LIMITED Director 2002-06-28 CURRENT 1996-11-25 Dissolved 2013-09-24
MICHAEL WECHSLER SONGBROOK LIMITED Director 2002-05-29 CURRENT 1982-09-10 Active
MICHAEL WECHSLER OCEANVIEW PROPERTIES LIMITED Director 2002-03-26 CURRENT 1996-07-11 Active
MICHAEL WECHSLER CASEFIELD LIMITED Director 2002-01-11 CURRENT 2001-11-15 Active
MICHAEL WECHSLER PATHWAY ESTATES LTD Director 2001-08-01 CURRENT 1999-04-30 Active
MICHAEL WECHSLER ROEBUCK WAY LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER HEMPSHAW LANE LIMITED Director 2001-02-13 CURRENT 1998-11-24 Dissolved 2016-03-01
MICHAEL WECHSLER KINGS ROAD BRADFORD LIMITED Director 2001-02-13 CURRENT 1998-11-30 Dissolved 2016-03-01
MICHAEL WECHSLER OAK TREE LANE LIMITED Director 2001-02-13 CURRENT 2000-02-25 Dissolved 2016-03-01
MICHAEL WECHSLER DEANTAPE LIMITED Director 2000-08-02 CURRENT 1989-04-10 Active
MICHAEL WECHSLER SMITHPEAK LIMITED Director 2000-08-01 CURRENT 1991-07-10 Dissolved 2014-11-05
MICHAEL WECHSLER POSLA LIMITED Director 2000-08-01 CURRENT 1985-11-20 Dissolved 2016-04-07
MICHAEL WECHSLER FORDGATE MIDLANDS PROPERTIES LIMITED Director 2000-08-01 CURRENT 1988-02-02 In Administration/Administrative Receiver
MICHAEL WECHSLER CAMRAY PROPERTIES LIMITED Director 2000-08-01 CURRENT 1990-03-22 Active - Proposal to Strike off

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
2016-03-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-08DS01APPLICATION FOR STRIKING-OFF
2015-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JACOBS / 05/06/2015
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-16AR0130/11/14 FULL LIST
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WYMAN
2014-09-07AA31/12/13 TOTAL EXEMPTION FULL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-10AR0130/11/13 FULL LIST
2013-03-04AA31/12/12 TOTAL EXEMPTION FULL
2012-12-17AR0130/11/12 FULL LIST
2012-08-28AA31/12/11 TOTAL EXEMPTION FULL
2012-01-04AR0130/11/11 FULL LIST
2011-09-05AA31/12/10 TOTAL EXEMPTION FULL
2010-12-15AR0130/11/10 FULL LIST
2010-08-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-21AR0130/11/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WYMAN / 01/01/2010
2009-02-25363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-25288cSECRETARY'S CHANGE OF PARTICULARS / SIMON JACOBS / 18/11/2008
2008-07-18363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-01363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-18363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-01-02363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-12RES03EXEMPTION FROM APPOINTING AUDITORS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-04363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-16288aNEW DIRECTOR APPOINTED
2001-03-06WRES01ALTER ARTICLES 13/02/01
2001-03-06WRES12VARYING SHARE RIGHTS AND NAMES 13/02/01
2001-03-06WRES01ADOPT ARTICLES 13/02/01
2001-02-22288aNEW DIRECTOR APPOINTED
2001-02-22288bDIRECTOR RESIGNED
2001-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-22288bDIRECTOR RESIGNED
2001-02-22288bDIRECTOR RESIGNED
2001-02-22288bDIRECTOR RESIGNED
2001-02-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-22395PARTICULARS OF MORTGAGE/CHARGE
2001-02-22288aNEW SECRETARY APPOINTED
2001-02-22WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/02/01
2001-02-22288bDIRECTOR RESIGNED
2001-02-22287REGISTERED OFFICE CHANGED ON 22/02/01 FROM: DIXON MOTORS DISTRIBUTION CENTRE CAPITOL PARK, THORNE DONCASTER SOUTH YORKSHIRE DN8 5TX
2001-02-16CERTNMCOMPANY NAME CHANGED DIXON DELANCEY (HULL) LIMITED CERTIFICATE ISSUED ON 16/02/01
2001-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-12WRES12VARYING SHARE RIGHTS AND NAMES 02/03/00
2001-02-12WRES01ADOPT MEM AND ARTS 02/03/00
2001-02-1288(2)RAD 02/03/00--------- £ SI 2@1
2001-01-09363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-14288aNEW DIRECTOR APPOINTED
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: IMPERIAL GARAGE CLARENCE STREET HULL EAST YORKSHIRE HU9 1DN
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PRIORY WAY 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 PRIORY WAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-04 Outstanding MORGAN STANLEY MORTGAGE SERVICING LIMITED
DEBENTURE 2006-04-07 Outstanding MORGAN STANLEY MORTGAGE SERVICING LIMITED
THIRD PARTY DEBENTURE 2001-02-13 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED
Intangible Assets
Patents
We have not found any records of PRIORY WAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIORY WAY LIMITED
Trademarks
We have not found any records of PRIORY WAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIORY WAY 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 (99999 - Dormant Company) as PRIORY WAY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PRIORY WAY 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 PRIORY WAY 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 PRIORY WAY 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.
    Other companies at postcode NW1