Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIORY HOMES (EAST) LTD
Company Information for

PRIORY HOMES (EAST) LTD

29TH FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
07612601
Private Limited Company
Liquidation

Company Overview

About Priory Homes (east) Ltd
PRIORY HOMES (EAST) LTD was founded on 2011-04-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Priory Homes (east) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PRIORY HOMES (EAST) LTD
 
Legal Registered Office
29TH FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in N20
 
Filing Information
Company Number 07612601
Company ID Number 07612601
Date formed 2011-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2014
Account next due 31/01/2016
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-08-07 08:27:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIORY HOMES (EAST) LTD
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 PRIORY HOMES (EAST) LTD

Current Directors
Officer Role Date Appointed
MICHAEL KINSELLA
Director 2015-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES PARRY
Director 2015-01-02 2017-11-07
ALAN MARTIN PITHER
Director 2011-11-01 2015-09-15
BARBARA KAHAN
Director 2011-04-21 2011-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KINSELLA PRIORY DEVELOPMENTS RICHMOND LTD Director 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
MICHAEL KINSELLA PRIORY HOMES (SWAFFHAM) LTD Director 2015-11-06 CURRENT 2015-11-06 Dissolved 2017-05-09
MICHAEL KINSELLA PRIORY MEWS NR27OEN LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2016-09-13

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
2022-01-12Voluntary liquidation. Return of final meeting of creditors
2021-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/21 FROM C/O 57 Fulmer Drive Gerrards Cross Bucks SL9 7HG
2021-05-05600Appointment of a voluntary liquidator
2021-05-04AC92Restoration by order of the court
2019-09-07GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-03-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-21
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/17 FROM C/O Singla & Co Hamilton House 1 Temple Avenue London EC4Y 0HA
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES PARRY
2017-03-024.68 Liquidators' statement of receipts and payments to 2017-01-21
2016-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-024.20STATEMENT OF AFFAIRS/4.19
2016-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-024.20STATEMENT OF AFFAIRS/4.19
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM THE LIMES 1339 HIGH ROAD LONDON N20 9HR
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM THE LIMES 1339 HIGH ROAD LONDON N20 9HR
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076126010008
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076126010007
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076126010006
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076126010005
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0121/07/15 ANNUAL RETURN FULL LIST
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN PITHER
2015-04-27AP01DIRECTOR APPOINTED ANDREW CHARLES PARRY
2015-03-11AP01DIRECTOR APPOINTED MR MICHAEL KINSELLA
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076126010007
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076126010008
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06AR0121/07/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 076126010005
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 076126010006
2013-07-23AR0121/07/13 FULL LIST
2013-05-09AR0121/04/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-13AR0121/04/12 FULL LIST
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-04AP01DIRECTOR APPOINTED ALAN MARTIN PITHER
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-04-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-04-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRIORY HOMES (EAST) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-05-21
Appointment of Liquidators2016-02-02
Resolutions for Winding-up2016-02-02
Notices to Creditors2016-02-02
Meetings of Creditors2016-01-19
Petitions to Wind Up (Companies)2016-01-08
Fines / Sanctions
No fines or sanctions have been issued against PRIORY HOMES (EAST) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-20 Satisfied WEST ONE LOAN LIMITED
2014-11-20 Satisfied WEST ONE LOAN LIMITED
2013-10-04 Satisfied WEST ONE LOAN LIMITED
2013-10-04 Satisfied WEST ONE LOAN LIMITED
LEGAL CHARGE 2012-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2012-01-06 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 2011-12-22 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2011-12-22 Satisfied CLOSE BROTHERS LIMITED
Creditors
Creditors Due After One Year 2012-05-01 £ 2,588,704
Creditors Due Within One Year 2012-05-01 £ 179,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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 PRIORY HOMES (EAST) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1
Cash Bank In Hand 2012-05-01 £ 500
Current Assets 2012-05-01 £ 2,694,177
Debtors 2012-05-01 £ 971,022
Fixed Assets 2012-05-01 £ 250
Shareholder Funds 2012-05-01 £ 73,677
Stocks Inventory 2012-05-01 £ 1,722,655
Tangible Fixed Assets 2012-05-01 £ 250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIORY HOMES (EAST) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PRIORY HOMES (EAST) LTD
Trademarks
We have not found any records of PRIORY HOMES (EAST) LTD registering or being granted any trademarks
Income
Government Income

Government spend with PRIORY HOMES (EAST) LTD

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2014-06-17 GBP £346

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRIORY HOMES (EAST) LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPRIORY HOMES (EAST) LTDEvent Date2021-05-21
Name of Company: PRIORY HOMES (EAST) LTD Company Number: 07612601 Nature of Business: Property Development and Construction Registered office: c/o 57 Fulmer Drive, Gerrards Cross, Bucks SL9 7HG Type o…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPRIORY HOMES (EAST) LIMITEDEvent Date2016-01-22
Surjit Kumar Singla , F.C.A, of Singla & Co ., Hamilton House, 1 Temple Avenue, London EC4Y 0HA and Paul Cooper , F.C.A, of David Rubin & Partners Limited , 26-28 Bedford Row, London WC1R 4HE. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPRIORY HOMES (EAST) LIMITEDEvent Date2016-01-22
Passed 22 January 2016 At a General Meeting of the above-named Company, duly convened, and held at Hamilton House, 1 Temple Avenue, London EC4Y 0HA on 22 January 2016 , the following Special Resolution was duly passed: Special Resolution That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily. Ordinary Resolution That Surjit Kumar Singla , Chartered Accountant (IP No. 2521 ) of Singla & Co ., Hamilton House, 1 Temple Avenue, London EC4Y 0HA , and Paul Cooper , Chartered Accountant (IP No. 15452 ) of David Rubin & Partners Limited , 26-28 Bedford Row, London WC1R 4HE , be and are hereby appointed joint liquidators for the purposes of such winding-up. Michael Kinsella , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyPRIORY HOMES (EAST) LIMITEDEvent Date2016-01-22
NOTICE IS HEREBY GIVEN pursuant to Rule 4.106 of the Insolvency Rules 1986 that on 22 January 2016 , we, Surjit Kumar Singla FCA FABRP of Singla & Co ., Fifth Floor, Hamilton House, 1 Temple Avenue, London EC4Y 0HA , and Paul Cooper FCA of David Rubin & Partners Limited , 26-28 Bedford Row, London WC1R 4HE , were appointed Joint Liquidators of the above-named company by the members and creditors. All Creditors of the above named Company are required on or before 4 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mr. S K Singla (IP No. 2521 ), of Singla & Co., Fifth Floor, Hamilton House, 1 Temple Avenue, London EC4Y 0HA, telephone number 020 7353 6922 , and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
 
Initiating party Event TypeMeetings of Creditors
Defending partyPRIORY HOMES (EAST) LIMITEDEvent Date2016-01-06
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above-named Company will be held at the offices of Singla & Company, Chartered Accountants, Hamilton House, 1 Temple Avenue, London EC4Y 0HA on 22 January 2016 at 11.30 am, for the purposes mentioned in Sections 99 to 101 of the said Act. Amongst the resolutions to be taken at the meeting may be one specifying the basis by which the liquidator is to be remunerated The meeting may also receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and summoning, advertising and holding the statutory meeting of creditors. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Singla & Company , Chartered Accountants, Hamilton House, 1 Temple Avenue, London EC4Y 0HA , telephone number 020 7353 6922 between 10.00 am and 4.00 pm on the two business days falling next before the day on which the meeting is being held. Contact: Mr S K Singla / Mrs A Llanos . Creditors wishing to vote at the meeting must lodge a full statement of account and an informal proof of debt and unless attending in person a completed proxy form at Singla & Company, Chartered Accountants, Hamilton House, 1 Temple Avenue, London EC4Y 0HA, no later than 12.00 noon on the day falling before on which the meeting is being held. Secured creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting. BY ORDER OF THE BOARD
 
Initiating party JEWSON LTDEvent TypePetitions to Wind Up (Companies)
Defending partyPRIORY HOMES (EAST) LTDEvent Date2015-12-07
SolicitorJ.E. Baring & Co
In the High Court of Justice, Chancery Division Companies Court case number 009378-CR A Petition to wind up the above named Company whose registered office is situate at The Limes, 1339 High Road, London, N20 9HR and whose last known trading address is Magnolia Park Arncott Road, Boarstall, Buckinghamshire, HP18 9XX , presented on 07 December 2015 , by JEWSON LTD , Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL , on 25 January 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on the 22 January 2016.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIORY HOMES (EAST) LTD 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 HOMES (EAST) LTD 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.