Dissolved
Dissolved 2015-07-30
Company Information for PRB PARTNERSHIP LIMITED
LONDON, EC2P,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-07-30 |
Company Name | |
---|---|
PRB PARTNERSHIP LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05305833 | |
---|---|---|
Date formed | 2004-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-09-30 | |
Date Dissolved | 2015-07-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 03:08:38 |
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 | ||
---|---|---|---|---|
PRB PARTNERSHIP LTD | 23 SUSSEX ROAD SIDCUP DA14 6LG | Active - Proposal to Strike off | Company formed on the 2020-01-15 |
Officer | Role | Date Appointed |
---|---|---|
PIERS ROBERT GLANVILLE BINGLEY |
||
PIERS ROBERT GLANVILLE BINGLEY |
||
REBECCA ALICE BINGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAYWOODS INVESTMENT LIMITED | Company Secretary | 2001-10-22 | CURRENT | 2001-05-22 | Liquidation | |
CRANES PARK ESTATES LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
HAYWOODS MANAGEMENT LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Liquidation | |
HAYWOODS ENTERPRISE LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active - Proposal to Strike off | |
HAYWOODS (COOMBE ESTATES) LIMITED | Director | 2016-01-15 | CURRENT | 2012-12-05 | Active - Proposal to Strike off | |
COOMBE ESTATES LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active - Proposal to Strike off | |
CROWN HILL ESTATES LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active - Proposal to Strike off | |
CRESCENT GROVE LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
HAYWOODS VENTURES LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
WATERFORD ROAD LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Liquidation | |
HAYWOODS STERLING LTD | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active - Proposal to Strike off | |
EABT LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-12 | Active - Proposal to Strike off | |
HAYWOODS CAPITAL INVESTMENTS LIMITED | Director | 2012-12-05 | CURRENT | 2012-06-22 | Active - Proposal to Strike off | |
HAYWOODS AGENCIES LTD | Director | 2011-08-02 | CURRENT | 2011-08-02 | Active - Proposal to Strike off | |
HAYWOODS CAPITAL LIMITED | Director | 2009-06-17 | CURRENT | 2009-06-17 | Active - Proposal to Strike off | |
NOVASHIELD LIMITED | Director | 2006-12-01 | CURRENT | 2006-11-07 | Dissolved 2014-11-11 | |
PCA PROPERTIES LIMITED | Director | 2006-11-10 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
HAYWOODS PROJECTS LIMITED | Director | 2003-05-21 | CURRENT | 2003-04-13 | Dissolved 2014-01-15 | |
HAYWOODS INVESTMENT LIMITED | Director | 2001-10-22 | CURRENT | 2001-05-22 | Liquidation | |
HAYWOODS PROPERTY DEVELOPMENT LIMITED | Director | 1995-03-28 | CURRENT | 1995-03-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2014 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/04/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/02/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2010 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 3C EARLSFIELD ROAD LONDON SW18 3DB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 14/12/09 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ALICE BINGLEY / 06/12/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BINGLEY / 01/10/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PIERS BINGLEY / 01/10/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 02/02/06 FROM: FLAT B 5 EARLSFIELD ROAD LONDON SW18 3DB | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
RES13 | GUARANTEE 12/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTS. EN5 5SU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05 | |
88(2)R | AD 15/12/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as PRB PARTNERSHIP LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PRB PARTNERSHIP LIMITED | Event Date | 2010-04-06 |
In the High Court of Justice, Chancery Division Companies Court case number 2924 Principal Trading Address: All c/o Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU David John Dunckley and Martin Gilbert Ellis (IP Nos 9467 and 8687 ), both of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU . Further Details: Kate Thorogood, E-mail: kate.thorogood@gtuk.com, Tel: 0118 983 9633. : | |||
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. |