Liquidation
Company Information for PROMINENT (EUROPE) BRANDED LIMITED
C/O Teneo Financial Advisory Limited, 156, Great Charles Street, Birmingham, B3 3HN,
|
Company Registration Number
04532192
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PROMINENT (EUROPE) BRANDED LIMITED | ||
Legal Registered Office | ||
C/O Teneo Financial Advisory Limited, 156 Great Charles Street Birmingham B3 3HN Other companies in NG12 | ||
Previous Names | ||
|
Company Number | 04532192 | |
---|---|---|
Company ID Number | 04532192 | |
Date formed | 2002-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 2022-03-29 | |
Latest return | 2021-08-27 | |
Return next due | 2022-09-10 | |
Type of accounts | FULL |
Last Datalog update: | 2023-02-13 13:28:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DOMINIC WALSH |
||
NIGEL JOHN LUGG |
||
DOMINIC WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN JAMES WRIGHT |
Director | ||
IAN NICHOLAS SPERRY |
Company Secretary | ||
PETER JOHN HALLETT |
Director | ||
PAUL ARNEY HICK |
Director | ||
STEVEN LESLIE JOHNSON |
Director | ||
ALEXANDER PAUL BRICK |
Director | ||
BRIAN DENIS BRICK |
Director | ||
JONATHAN SYDNEY FREEDMAN |
Director | ||
ANNA MARGARET COCKIN |
Company Secretary | ||
ALEXANDER PAUL BRICK |
Company Secretary | ||
TOBY SEBASTIAN YORK |
Company Secretary | ||
TOBY SEBASTIAN YORK |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROMINENT (EUROPE) LIMITED | Company Secretary | 2005-01-17 | CURRENT | 1993-01-20 | Liquidation | |
ACCORDEN HOLDINGS LIMITED | Director | 2012-07-04 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
BRAMHOPE GROUP HOLDINGS LIMITED | Director | 2012-07-04 | CURRENT | 2002-08-20 | Active - Proposal to Strike off | |
QUANTUM LINGERIE LIMITED | Director | 2012-07-04 | CURRENT | 2008-12-05 | Dissolved 2018-03-20 | |
QUANTUM HOSIERY LIMITED | Director | 2012-07-04 | CURRENT | 1961-11-01 | Dissolved 2018-03-20 | |
A P GALGORM LIMITED | Director | 2012-07-04 | CURRENT | 2002-03-28 | Dissolved 2018-03-20 | |
UK FASHION AND TEXTILE ASSOCIATION LTD | Director | 2009-05-20 | CURRENT | 1981-11-23 | Active | |
PROMINENT (EUROPE) LIMITED | Director | 1993-09-15 | CURRENT | 1993-01-20 | Liquidation | |
CARAKIZZ LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
BRAMHOPE GROUP HOLDINGS LIMITED | Director | 2012-07-04 | CURRENT | 2002-08-20 | Active - Proposal to Strike off | |
PROMINENT (EUROPE) LIMITED | Director | 2006-02-07 | CURRENT | 1993-01-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYOICHI ICHIHARA | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/22 FROM Unit 8 Wheatcroft Business Park Landmere Lane Nottingham NG12 4DG | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR HIRONAO SUMEN | |
CERTNM | Company name changed chester barrie LIMITED\certificate issued on 24/03/22 | |
Previous accounting period shortened from 31/03/21 TO 30/03/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 30/03/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS SARAH SHANNON | |
TM02 | Termination of appointment of Dominic Walsh on 2021-05-31 | |
AP03 | Appointment of Miss Sarah Shannon as company secretary on 2021-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC WALSH | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
PSC07 | CESSATION OF ITOCHU EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Prominent (Europe) Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN LUGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN LUGG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR RYOICHI ICHIHARA | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 12/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 27/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/08/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/11 TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 27/08/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 27/08/09 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | Return made up to 27/08/08; full list of members | |
363a | Return made up to 27/08/07; full list of members | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 6 SHOE LANE LONDON EC4A 3JB | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: SRG HOUSE, CHESTER ROAD BOREHAMWOOD HERTS WD6 1LT | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | COMPANY FINANCE DOCUMEN 25/11/05 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/01/05 | |
AA | FULL ACCOUNTS MADE UP TO 01/02/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04 |
Resolutions for Winding-up | 2022-04-04 |
Appointment of Liquidators | 2022-04-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENT DEED | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE) |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROMINENT (EUROPE) BRANDED LIMITED
PROMINENT (EUROPE) BRANDED LIMITED owns 1 domain names.
chesterbarrie.co.uk
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as PROMINENT (EUROPE) BRANDED LIMITED are:
B&Q LIMITED | £ 140,401 |
ARGOS LIMITED | £ 133,686 |
ROYAL COLLECTION ENTERPRISES LIMITED | £ 34,325 |
FAMILY FUND TRADING LIMITED | £ 24,827 |
JOHN LEWIS PLC | £ 22,562 |
SWIMRITE SUPPLIES LIMITED | £ 13,394 |
TFM FARM & COUNTRY SUPERSTORE LIMITED | £ 9,448 |
WATCO UK LIMITED | £ 8,515 |
MACHINE MART LIMITED | £ 6,942 |
DOMESCO LIMITED | £ 6,618 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PROMINENT (EUROPE) BRANDED LIMITED | Event Date | 2022-03-28 |
Notice is hereby given to creditors under Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , hat the Joint Liquidators intend to declare a first and final distribution to creditors. Creditors who have not yet done so are required to submit details of their proofs of debt in writing, on or before 29 April 2022 which is the last date for proving, to Ian Harvey Dean using the contact details provided above and, if so requested, to provide such further documentary evidence as may be requested by the Joint Liquidators. The first and final distribution to creditors will be declared within the period of two months from the last date for proving, and will be made without further regard to creditors claims which were not proved by the last date for proving. The Joint Liquidators intend that, after paying and providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 28 March 2022 Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 9462 ) both of Teneo Financial Advisory Limited , 156 Great Charles Street, Queensway, Birmingham, B3 3HN Please contact Will Hyde on 020 8052 2440 or at Will.Hyde@teneo.com , if you require further information or to request a proof of debt form. Ag PH10006 | |||
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. |