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

PRAESEPE (UK) LIMITED

MILTON KEYNES, UNITED KINGDOM, MK5,
Company Registration Number
06629897
Private Limited Company
Dissolved

Dissolved 2014-09-16

Company Overview

About Praesepe (uk) Ltd
PRAESEPE (UK) LIMITED was founded on 2008-06-25 and had its registered office in Milton Keynes. The company was dissolved on the 2014-09-16 and is no longer trading or active.

Key Data
Company Name
PRAESEPE (UK) LIMITED
 
Legal Registered Office
MILTON KEYNES
UNITED KINGDOM
 
Filing Information
Company Number 06629897
Date formed 2008-06-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-30
Date Dissolved 2014-09-16
Type of accounts DORMANT
Last Datalog update: 2015-05-15 11:49:12
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 PRAESEPE (UK) LIMITED

Current Directors
Officer Role Date Appointed
EMW SECRETARIES LIMITED
Company Secretary 2011-03-04
BYRON EVANS
Director 2011-08-24
ANDREW JAMES HALL
Director 2013-03-01
NICHOLAS SIMON HARDING
Director 2009-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
PROCTOR
Company Secretary 2010-04-20 2011-08-24
MATTHEW FREDERICK PROCTOR
Director 2009-03-23 2011-08-24
DAVID JEFFREYS WILLIAMS
Director 2008-06-25 2011-06-23
MAWLAW SECRETARIES LIMITED
Company Secretary 2009-03-23 2011-01-01
DAVID JEFFREYS WILLIAMS
Company Secretary 2008-06-25 2009-03-23
SUSAN ELIZABETH BALL
Director 2008-06-25 2009-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BYRON EVANS THE BINGO ASSOCIATION LIMITED Director 2018-03-13 CURRENT 2011-04-01 Active
BYRON EVANS MIRAGE CENTRES LIMITED Director 2017-01-20 CURRENT 2006-03-16 Active
BYRON EVANS WILLIAM CLARK LIMITED Director 2016-07-22 CURRENT 2013-09-09 Active
BYRON EVANS WILLIAM CLARK (HOLDINGS) LIMITED Director 2016-07-22 CURRENT 2016-06-15 Active
BYRON EVANS BALEDAY LTD Director 2015-12-21 CURRENT 2010-11-17 Active
BYRON EVANS DOLPHIN GAMING LIMITED Director 2015-05-20 CURRENT 1944-04-21 Active
BYRON EVANS PRAESEPE GAMING LIMITED Director 2011-08-24 CURRENT 2010-04-15 Dissolved 2014-11-04
BYRON EVANS BEACON CASINOS LIMITED Director 2011-08-24 CURRENT 2002-05-16 Dissolved 2014-06-10
BYRON EVANS ISSUEDEPTH LIMITED Director 2011-08-24 CURRENT 1996-10-02 Dissolved 2014-09-09
BYRON EVANS HAMSARD 3114 LIMITED Director 2011-08-24 CURRENT 1981-03-24 Dissolved 2014-09-09
BYRON EVANS BEACON GAMING LIMITED Director 2011-08-24 CURRENT 1985-08-27 Dissolved 2014-09-09
BYRON EVANS BEACON ENTERTAINMENTS LIMITED Director 2011-08-24 CURRENT 2009-02-09 Dissolved 2014-11-04
BYRON EVANS MAYFAIR GAMING LIMITED Director 2011-08-24 CURRENT 2004-05-28 Dissolved 2014-06-10
BYRON EVANS RIVA GAMING GROUP LIMITED Director 2011-08-24 CURRENT 2006-02-21 Dissolved 2015-03-03
BYRON EVANS THOMAS HOLDINGS LIMITED Director 2011-08-24 CURRENT 1994-03-14 Active
BYRON EVANS CLASSIC LEISURE (NORTHERN) LIMITED Director 2011-08-24 CURRENT 1991-02-08 Active
BYRON EVANS MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED Director 2011-08-24 CURRENT 1987-01-30 Active
BYRON EVANS CASHINO GAMING (E&J) LIMITED Director 2011-08-24 CURRENT 1987-07-16 Active
BYRON EVANS MAYFAIR ACQUISITIONCO LIMITED Director 2011-08-24 CURRENT 2006-02-21 Active
BYRON EVANS MERKUR SLOTS UK LIMITED Director 2011-08-24 CURRENT 1972-01-14 Active
BYRON EVANS MERKUR TECHNICAL SUPPORT LIMITED Director 2011-08-24 CURRENT 2006-03-16 Active
BYRON EVANS UNITED LEISURE LIMITED Director 2009-09-08 CURRENT 1970-02-04 Active
ANDREW JAMES HALL PRAESEPE GAMING LIMITED Director 2013-03-01 CURRENT 2010-04-15 Dissolved 2014-11-04
ANDREW JAMES HALL BEACON CASINOS LIMITED Director 2013-03-01 CURRENT 2002-05-16 Dissolved 2014-06-10
ANDREW JAMES HALL ISSUEDEPTH LIMITED Director 2013-03-01 CURRENT 1996-10-02 Dissolved 2014-09-09
ANDREW JAMES HALL HAMSARD 3114 LIMITED Director 2013-03-01 CURRENT 1981-03-24 Dissolved 2014-09-09
ANDREW JAMES HALL BEACON GAMING LIMITED Director 2013-03-01 CURRENT 1985-08-27 Dissolved 2014-09-09
ANDREW JAMES HALL BEACON ENTERTAINMENTS LIMITED Director 2013-03-01 CURRENT 2009-02-09 Dissolved 2014-11-04
ANDREW JAMES HALL MAYFAIR GAMING LIMITED Director 2013-03-01 CURRENT 2004-05-28 Dissolved 2014-06-10
ANDREW JAMES HALL RIVA GAMING GROUP LIMITED Director 2013-03-01 CURRENT 2006-02-21 Dissolved 2015-03-03
ANDREW JAMES HALL BEACON BINGO ONLINE LIMITED Director 2013-03-01 CURRENT 2012-02-17 Dissolved 2015-03-04
ANDREW JAMES HALL RESTCARE LTD Director 2013-03-01 CURRENT 2011-02-11 Dissolved 2015-10-02
ANDREW JAMES HALL THEGO LTD Director 2012-09-21 CURRENT 2012-09-21 Active - Proposal to Strike off
ANDREW JAMES HALL 21 PARK AVENUE SOUTH HARPENDEN MANAGEMENT LIMITED Director 1992-10-30 CURRENT 1989-10-30 Active
NICHOLAS SIMON HARDING MERKUR MANAGEMENT SERVICES UK LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
NICHOLAS SIMON HARDING CHIPS CHARITY LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
NICHOLAS SIMON HARDING WILLIAM CLARK LIMITED Director 2016-07-22 CURRENT 2013-09-09 Active
NICHOLAS SIMON HARDING WILLIAM CLARK (HOLDINGS) LIMITED Director 2016-07-22 CURRENT 2016-06-15 Active
NICHOLAS SIMON HARDING MERKUR TECHNICAL SUPPORT UK LIMITED Director 2016-04-21 CURRENT 2016-04-20 Active
NICHOLAS SIMON HARDING DOLPHIN GAMING LIMITED Director 2015-05-20 CURRENT 1944-04-21 Active
NICHOLAS SIMON HARDING NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) Director 2013-06-11 CURRENT 1986-02-28 Active
NICHOLAS SIMON HARDING BEACON BINGO ONLINE LIMITED Director 2012-04-30 CURRENT 2012-02-17 Dissolved 2015-03-04
NICHOLAS SIMON HARDING BINGO EXPRESS LIMITED Director 2011-12-31 CURRENT 2011-07-06 Active
NICHOLAS SIMON HARDING RESTCARE LTD Director 2011-11-25 CURRENT 2011-02-11 Dissolved 2015-10-02
NICHOLAS SIMON HARDING BALEDAY LTD Director 2011-11-25 CURRENT 2010-11-17 Active
NICHOLAS SIMON HARDING THE BINGO ASSOCIATION LIMITED Director 2011-08-02 CURRENT 2011-04-01 Active
NICHOLAS SIMON HARDING BUSINESS IN SPORT AND LEISURE LIMITED Director 2010-10-20 CURRENT 1991-11-06 Dissolved 2014-12-30
NICHOLAS SIMON HARDING BEACON CASINOS LIMITED Director 2010-04-20 CURRENT 2002-05-16 Dissolved 2014-06-10
NICHOLAS SIMON HARDING BEACON GAMING LIMITED Director 2010-04-20 CURRENT 1985-08-27 Dissolved 2014-09-09
NICHOLAS SIMON HARDING BEACON ENTERTAINMENTS LIMITED Director 2010-04-20 CURRENT 2009-02-09 Dissolved 2014-11-04
NICHOLAS SIMON HARDING MAYFAIR GAMING LIMITED Director 2010-04-20 CURRENT 2004-05-28 Dissolved 2014-06-10
NICHOLAS SIMON HARDING RIVA GAMING GROUP LIMITED Director 2010-04-20 CURRENT 2006-02-21 Dissolved 2015-03-03
NICHOLAS SIMON HARDING THOMAS HOLDINGS LIMITED Director 2010-04-20 CURRENT 1994-03-14 Active
NICHOLAS SIMON HARDING PRAESEPE GAMING LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2014-11-04
NICHOLAS SIMON HARDING ISSUEDEPTH LIMITED Director 2009-06-01 CURRENT 1996-10-02 Dissolved 2014-09-09
NICHOLAS SIMON HARDING CLASSIC LEISURE (NORTHERN) LIMITED Director 2009-06-01 CURRENT 1991-02-08 Active
NICHOLAS SIMON HARDING HAMSARD 3114 LIMITED Director 2009-02-09 CURRENT 1981-03-24 Dissolved 2014-09-09
NICHOLAS SIMON HARDING CASHINO GAMING (E&J) LIMITED Director 2008-12-01 CURRENT 1987-07-16 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
2014-09-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-19DS01APPLICATION FOR STRIKING-OFF
2014-05-13RES06REDUCE ISSUED CAPITAL 05/05/2014
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-12SH1912/03/14 STATEMENT OF CAPITAL GBP 1
2014-03-04CAP-SSSOLVENCY STATEMENT DATED 31/01/14
2014-02-24SH20STATEMENT BY DIRECTORS
2014-02-24RES06REDUCE ISSUED CAPITAL 31/01/2014
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12
2013-07-18AR0125/06/13 FULL LIST
2013-03-06AP01DIRECTOR APPOINTED MR ANDREW JAMES HALL
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-01AUDAUDITOR'S RESIGNATION
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11
2012-07-23AR0125/06/12 FULL LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON HARDING / 25/06/2012
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY PROCTOR
2011-08-31AP01DIRECTOR APPOINTED BYRON EVANS
2011-08-31TM02TERMINATE SEC APPOINTMENT
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR
2011-08-01AAFULL ACCOUNTS MADE UP TO 26/12/10
2011-07-20AR0125/06/11 FULL LIST
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2011-03-24AP04CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF
2010-10-04AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-09-24SH0120/07/10 STATEMENT OF CAPITAL GBP 26554051
2010-06-30AR0125/06/10 FULL LIST
2010-06-02AP03SECRETARY APPOINTED PROCTOR
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREYS WILLIAMS / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON HARDING / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FREDERICK PROCTOR / 01/10/2009
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 15/09/2009
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 15/09/2009
2009-09-18RES13RESTATEMENT AGREEMENT/INTERCREDITOR DEED 08/09/2009
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 201 BISHOPSGATE LONDON EC2M 3AF
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY DAVID WILLIAMS
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD UK
2009-04-22288aDIRECTOR APPOINTED MATTHEW FREDERICK PROCTOR
2009-04-22288aSECRETARY APPOINTED MAWLAW SECRETARIES LIMITED
2009-03-30288aDIRECTOR APPOINTED NICHOLAS SIMON HARDING
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR SUSAN BALL
2008-12-02225CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-08-0688(2)AD 25/07/08 GBP SI 2136400000@0.01=21364000 GBP IC 51/21364051
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-14RES01ADOPT ARTICLES 25/06/2008
2008-07-1488(2)AD 25/06/08 GBP SI 5000@0.01=50 GBP IC 1/51
2008-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PRAESEPE (UK) 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 PRAESEPE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-09-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-07-25 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PRAESEPE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRAESEPE (UK) LIMITED
Trademarks
We have not found any records of PRAESEPE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRAESEPE (UK) 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 (64999 - Financial intermediation not elsewhere classified) as PRAESEPE (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PRAESEPE (UK) 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 PRAESEPE (UK) 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 PRAESEPE (UK) 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.