Dissolved
Dissolved 2017-09-05
Company Information for PREPARE LIMITED
32 LONDON BRIDGE STREET, LONDON, SE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-09-05 |
Company Name | |
---|---|
PREPARE LIMITED | |
Legal Registered Office | |
32 LONDON BRIDGE STREET LONDON | |
Company Number | 08089732 | |
---|---|---|
Date formed | 2012-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-09-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 12:40:37 |
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 | ||
---|---|---|---|---|
PREPARE & PROTECT LTD | 39 PARKWAY TRENTHAM STOKE ON TRENT STAFFS ST4 8AJ | Active - Proposal to Strike off | Company formed on the 2014-04-10 | |
![]() |
PREPARE & SURVIVE LLC | 4821 Garden Park Rd Canon City CO 81212 | Good Standing | Company formed on the 2009-01-24 |
PREPARE & PROSPER LIMITED LIABILITY COMPANY | 15769 GLEN WILLOW LN WELLINGTON FL 33414 | Active | Company formed on the 2021-03-30 | |
![]() |
PREPARE 1 LLC | 417 W FOOTHILL BLVD STE 403 GLENDORA CA 91741 | ACTIVE | Company formed on the 2011-12-22 |
PREPARE 2 COOK LIMITED | 10 LADBROOK CLOSE ELMSETT IPSWICH SUFFOLK IP7 6LD | Dissolved | Company formed on the 2013-03-14 | |
PREPARE 2 CARE LIMITED | CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA | Liquidation | Company formed on the 2015-06-03 | |
PREPARE 2 PARTY LTD. | 159 MAIN STREET UDDINGSTON GLASGOW G71 7BP | Active - Proposal to Strike off | Company formed on the 2016-09-29 | |
PREPARE 2 CHANGE INC. | 1040 NE 24TH AVE POMPANO BEACH FL 33062 | Inactive | Company formed on the 2017-06-15 | |
![]() |
PREPARE 2 PROTECT LLC | 206 S REAGAN ST WEST TX 76691 | Active | Company formed on the 2017-06-29 |
![]() |
Prepare 2 Slay Hair Boutique LLC | 3801 E Florida Ave Suite 400 Denver CO 80210 | Delinquent | Company formed on the 2017-09-28 |
![]() |
PREPARE 2 REMEMBER ME LLC | New Jersey | Unknown | |
![]() |
Prepare 2 Win LLC | Connecticut | Unknown | |
PREPARE 2 PERFORM LTD | FLAT 8 PARKER COURT STUDLEY ROAD LONDON SW4 6RR | Active - Proposal to Strike off | Company formed on the 2019-10-04 | |
PREPARE 2 PROGRESS CIC | 301 Chester Road Manchester M15 4EY | Active - Proposal to Strike off | Company formed on the 2021-01-22 | |
![]() |
PREPARE 2 PLAY LLC | 9900 SPECTRUM DR AUSTIN TX 78717 | Forfeited | Company formed on the 2021-04-08 |
![]() |
PREPARE 360, LLC | 103 EAST STATE STREET SUITE 800 MASON CITY IA 50401 | Active | Company formed on the 2019-03-25 |
![]() |
PREPARE 4 GLORY, INC. | 705 BRAY CENTRAL DRIVE APT 8301 ALLEN Texas 75013 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2013-03-27 |
![]() |
PREPARE 4 MORE LLC | 2713 VERANDA TER LEAGUE CITY TX 77573 | Active | Company formed on the 2011-05-09 |
![]() |
PREPARE 4 SUCCESS, LLC | 31811 N. ROUNDHEAD DRIVE - SOLON OH 441394716 | Active | Company formed on the 2013-09-01 |
![]() |
PREPARE 4 TOMORROW LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN RM COOPER |
||
NICHOLAS SIMON LEBETKIN |
||
OLIVIER HENRI BENJAMIN LEVENFICHE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVOLVE (MILTON KEYNES) LIMITED | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
EVOLVE (COLCHESTER) LIMITED | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
EVOLVE BUSINESS CENTRE (MILTON KEYNES) LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
ALIRI INVESTMENTS LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
EVOLVE BUSINESS CENTRE (WATFORD) LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
EVOLVE MANAGEMENT SERVICES LTD | Director | 2017-02-02 | CURRENT | 2016-07-14 | Active | |
NOMAD PROPERTIES LIMITED | Director | 2016-07-15 | CURRENT | 2016-07-15 | Active | |
BPA VENTURES LIMITED | Director | 2015-07-27 | CURRENT | 2015-05-08 | Liquidation | |
LCL DEVELOPMENTS LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Dissolved 2016-12-13 | |
GREATSTART LIMITED | Director | 2011-04-19 | CURRENT | 2011-03-28 | Dissolved 2016-03-01 | |
NOMAD GALLERIES LIMITED | Director | 2009-03-20 | CURRENT | 2009-03-11 | Active | |
MINTON RUGBY LIMITED | Director | 2015-05-22 | CURRENT | 2015-04-24 | Liquidation | |
BPA VENTURES LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Liquidation | |
POOLPIT LIMITED | Director | 2015-03-26 | CURRENT | 2011-06-29 | Dissolved 2018-07-31 | |
EVEN HOTEL MANAGEMENT LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
TREADFERN PROPERTIES LIMITED | Director | 2014-01-02 | CURRENT | 1984-07-10 | Active | |
ASCONTI CONTRACTS LIMITED | Director | 2013-09-05 | CURRENT | 1986-10-01 | Active - Proposal to Strike off | |
BETSERIOUS LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-23 | Dissolved 2016-04-12 | |
LCL DEVELOPMENTS LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Dissolved 2016-12-13 | |
LONDON & DUBLIN LIMITED | Director | 2013-04-18 | CURRENT | 2013-03-26 | Dissolved 2014-11-18 | |
GREATSTART LIMITED | Director | 2011-04-18 | CURRENT | 2011-03-28 | Dissolved 2016-03-01 | |
NEWTONE LIMITED | Director | 2009-06-29 | CURRENT | 2009-05-08 | Dissolved 2014-04-22 | |
SHORT STAY PROPERTY LIMITED | Director | 2009-01-23 | CURRENT | 2009-01-20 | Active | |
EVEN GROUP LIMITED | Director | 2007-05-17 | CURRENT | 2007-05-15 | Active | |
WATCHWORD LIMITED | Director | 2003-09-18 | CURRENT | 2003-09-12 | Dissolved 2015-01-02 | |
ASCONTI LIVING LIMITED | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active - Proposal to Strike off | |
EVEN LIVING LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
EVEN HOTEL MANAGEMENT LIMITED | Director | 2016-12-09 | CURRENT | 2014-07-29 | Active | |
MINTON RUGBY LIMITED | Director | 2015-05-22 | CURRENT | 2015-04-24 | Liquidation | |
LCL DEVELOPMENTS LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Dissolved 2016-12-13 | |
UNCLE IAN'S RESTAURANTS LIMITED | Director | 2012-01-20 | CURRENT | 2012-01-20 | Dissolved 2013-09-03 | |
GREATSTART LIMITED | Director | 2011-07-08 | CURRENT | 2011-03-28 | Dissolved 2016-03-01 | |
THE LEVENFICHE FOUNDATION LIMITED | Director | 2003-02-10 | CURRENT | 2003-02-10 | Active | |
THE LEVOLTAN CORPORATION LIMITED | Director | 1998-10-27 | CURRENT | 1998-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080897320002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080897320001 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080897320002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080897320001 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR OLIVIER HENRI BENJAMIN LEVENFICHE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-03-14 |
Appointment of Liquidators | 2016-03-21 |
Notices to Creditors | 2016-03-21 |
Resolutions for Winding-up | 2016-03-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC |
|
|
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 PREPARE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PREPARE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PREPARE LIMITED | Event Date | 2017-03-10 |
Notice is hereby given that a final general meeting of the Company will be held at 10.00 am on 12 May 2017 at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 11 May 2017. Date of Appointment: 14 March 2016. Office Holder details: Andrew Stoneman, (IP No. 8728) and Paul Williams, (IP No. 9294) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG The Joint Liquidators can be contacted by Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com or Tel: 020 7089 4700. Ag GF121315 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PREPARE LIMITED | Event Date | 2016-03-14 |
Paul David Williams , (IP No. 9294) and Andrew Gordon Stoneman , (IP No. 8728) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . : For further details contact: Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PREPARE LIMITED | Event Date | 2016-03-14 |
Creditors are invited to prove their debts on or before 13 April 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims to Paul David Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their 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 dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 14 March 2016 Office Holder details: Paul David Williams , (IP No. 9294) and Andrew Gordon Stoneman , (IP No. 8728) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . For further details contact: Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PREPARE LIMITED | Event Date | 2016-03-14 |
I, the undersigned, being a member of the Company for the time being having a right to attend and vote at General meetings, hereby pass the following resolutions on 14 March 2016 , as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul David Williams , (IP No. 9294) and Andrew Gordon Stoneman , (IP No. 8728) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG be and are hereby appointed Joint Liquidators of the Company. For further details contact: Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com. | |||
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. |