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

PREPARE LIMITED

32 LONDON BRIDGE STREET, LONDON, SE1,
Company Registration Number
08089732
Private Limited Company
Dissolved

Dissolved 2017-09-05

Company Overview

About Prepare Ltd
PREPARE LIMITED was founded on 2012-05-30 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2017-09-05 and is no longer trading or active.

Key Data
Company Name
PREPARE LIMITED
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
 
Filing Information
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
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.
Companies with same name PREPARE LIMITED
The following companies were found which have the same name as PREPARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PREPARE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN RM COOPER
Director 2012-05-30
NICHOLAS SIMON LEBETKIN
Director 2012-05-30
OLIVIER HENRI BENJAMIN LEVENFICHE
Director 2012-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RM COOPER EVOLVE (MILTON KEYNES) LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
JONATHAN RM COOPER EVOLVE (COLCHESTER) LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
JONATHAN RM COOPER EVOLVE BUSINESS CENTRE (MILTON KEYNES) LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
JONATHAN RM COOPER ALIRI INVESTMENTS LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
JONATHAN RM COOPER EVOLVE BUSINESS CENTRE (WATFORD) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
JONATHAN RM COOPER EVOLVE MANAGEMENT SERVICES LTD Director 2017-02-02 CURRENT 2016-07-14 Active
JONATHAN RM COOPER NOMAD PROPERTIES LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
JONATHAN RM COOPER BPA VENTURES LIMITED Director 2015-07-27 CURRENT 2015-05-08 Liquidation
JONATHAN RM COOPER LCL DEVELOPMENTS LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2016-12-13
JONATHAN RM COOPER GREATSTART LIMITED Director 2011-04-19 CURRENT 2011-03-28 Dissolved 2016-03-01
JONATHAN RM COOPER NOMAD GALLERIES LIMITED Director 2009-03-20 CURRENT 2009-03-11 Active
NICHOLAS SIMON LEBETKIN MINTON RUGBY LIMITED Director 2015-05-22 CURRENT 2015-04-24 Liquidation
NICHOLAS SIMON LEBETKIN BPA VENTURES LIMITED Director 2015-05-08 CURRENT 2015-05-08 Liquidation
NICHOLAS SIMON LEBETKIN POOLPIT LIMITED Director 2015-03-26 CURRENT 2011-06-29 Dissolved 2018-07-31
NICHOLAS SIMON LEBETKIN EVEN HOTEL MANAGEMENT LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
NICHOLAS SIMON LEBETKIN TREADFERN PROPERTIES LIMITED Director 2014-01-02 CURRENT 1984-07-10 Active
NICHOLAS SIMON LEBETKIN ASCONTI CONTRACTS LIMITED Director 2013-09-05 CURRENT 1986-10-01 Active - Proposal to Strike off
NICHOLAS SIMON LEBETKIN BETSERIOUS LIMITED Director 2013-07-24 CURRENT 2013-07-23 Dissolved 2016-04-12
NICHOLAS SIMON LEBETKIN LCL DEVELOPMENTS LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2016-12-13
NICHOLAS SIMON LEBETKIN LONDON & DUBLIN LIMITED Director 2013-04-18 CURRENT 2013-03-26 Dissolved 2014-11-18
NICHOLAS SIMON LEBETKIN GREATSTART LIMITED Director 2011-04-18 CURRENT 2011-03-28 Dissolved 2016-03-01
NICHOLAS SIMON LEBETKIN NEWTONE LIMITED Director 2009-06-29 CURRENT 2009-05-08 Dissolved 2014-04-22
NICHOLAS SIMON LEBETKIN SHORT STAY PROPERTY LIMITED Director 2009-01-23 CURRENT 2009-01-20 Active
NICHOLAS SIMON LEBETKIN EVEN GROUP LIMITED Director 2007-05-17 CURRENT 2007-05-15 Active
NICHOLAS SIMON LEBETKIN WATCHWORD LIMITED Director 2003-09-18 CURRENT 2003-09-12 Dissolved 2015-01-02
OLIVIER HENRI BENJAMIN LEVENFICHE ASCONTI LIVING LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
OLIVIER HENRI BENJAMIN LEVENFICHE EVEN LIVING LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
OLIVIER HENRI BENJAMIN LEVENFICHE EVEN HOTEL MANAGEMENT LIMITED Director 2016-12-09 CURRENT 2014-07-29 Active
OLIVIER HENRI BENJAMIN LEVENFICHE MINTON RUGBY LIMITED Director 2015-05-22 CURRENT 2015-04-24 Liquidation
OLIVIER HENRI BENJAMIN LEVENFICHE LCL DEVELOPMENTS LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2016-12-13
OLIVIER HENRI BENJAMIN LEVENFICHE UNCLE IAN'S RESTAURANTS LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2013-09-03
OLIVIER HENRI BENJAMIN LEVENFICHE GREATSTART LIMITED Director 2011-07-08 CURRENT 2011-03-28 Dissolved 2016-03-01
OLIVIER HENRI BENJAMIN LEVENFICHE THE LEVENFICHE FOUNDATION LIMITED Director 2003-02-10 CURRENT 2003-02-10 Active
OLIVIER HENRI BENJAMIN LEVENFICHE THE LEVOLTAN CORPORATION LIMITED Director 1998-10-27 CURRENT 1998-10-27 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
2017-09-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2016-03-244.70DECLARATION OF SOLVENCY
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-244.70DECLARATION OF SOLVENCY
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080897320002
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080897320001
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0130/05/15 FULL LIST
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ
2015-03-11AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0130/05/14 FULL LIST
2014-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 080897320002
2014-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 080897320001
2014-03-04AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-16AR0130/05/13 FULL LIST
2013-07-16AP01DIRECTOR APPOINTED MR OLIVIER HENRI BENJAMIN LEVENFICHE
2012-05-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PREPARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-14
Appointment of Liquidators2016-03-21
Notices to Creditors2016-03-21
Resolutions for Winding-up2016-03-21
Fines / Sanctions
No fines or sanctions have been issued against PREPARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-07 Satisfied BARCLAYS BANK PLC
2014-06-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31

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

Intangible Assets
Patents
We have not found any records of PREPARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREPARE LIMITED
Trademarks
We have not found any records of PREPARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREPARE 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 (68100 - Buying and selling of own real estate) as PREPARE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PREPARE 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPREPARE LIMITEDEvent Date2017-03-10
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 TypeAppointment of Liquidators
Defending partyPREPARE LIMITEDEvent Date2016-03-14
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 TypeNotices to Creditors
Defending partyPREPARE LIMITEDEvent Date2016-03-14
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 TypeResolutions for Winding-up
Defending partyPREPARE LIMITEDEvent Date2016-03-14
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREPARE 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 PREPARE 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.
    Other companies at postcode SE1