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

PREVICULTA LIMITED

LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
01115308
Private Limited Company
Dissolved

Dissolved 2016-12-14

Company Overview

About Previculta Ltd
PREVICULTA LIMITED was founded on 1973-05-24 and had its registered office in London Bridge Street. The company was dissolved on the 2016-12-14 and is no longer trading or active.

Key Data
Company Name
PREVICULTA LIMITED
 
Legal Registered Office
LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Filing Information
Company Number 01115308
Date formed 1973-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2016-12-14
Type of accounts FULL
Last Datalog update: 2018-01-26 13:47:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREVICULTA LIMITED
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 PREVICULTA LIMITED

Current Directors
Officer Role Date Appointed
JOSHUA JOHN DUTFIELD
Director 2008-02-28
SIMON JOHN DUTFIELD
Director 1973-07-24
SIMON JAMES WRIGHT
Director 2000-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL BIGGS
Company Secretary 1991-06-07 2013-02-18
ANTHONY MICHAEL BIGGS
Director 1983-08-01 2013-02-18
MICHAEL JOHN DAVIES
Director 2012-01-03 2012-01-13
ROBIN ARTHUR OAKES
Director 2000-06-08 2007-06-05
WILLIAM HENRY DUTFIELD
Director 1991-06-07 1999-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSHUA JOHN DUTFIELD AXMINSTER PROPERTY LIMITED Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2014-08-05
JOSHUA JOHN DUTFIELD WEST COUNTRY TEXTILES LIMITED Director 2008-02-28 CURRENT 1953-03-28 Dissolved 2013-10-08
JOSHUA JOHN DUTFIELD AXTEC ELECTRONIC SYSTEMS LIMITED Director 2008-02-28 CURRENT 1957-02-14 Dissolved 2013-10-08
JOSHUA JOHN DUTFIELD DEVPRO 123 LIMITED Director 2008-02-28 CURRENT 1960-11-10 Dissolved 2015-10-08
JOSHUA JOHN DUTFIELD BUCKFAST SPINNING COMPANY LIMITED Director 2008-02-28 CURRENT 1950-06-24 Liquidation
JOSHUA JOHN DUTFIELD CRABHAYNE FARM LIMITED Director 2008-02-28 CURRENT 1953-02-12 Liquidation
JOSHUA JOHN DUTFIELD ACL 123 LIMITED Director 2006-09-01 CURRENT 1937-02-25 Liquidation
SIMON JOHN DUTFIELD AXMINSTER CARPETS HOLDINGS LIMITED Director 1992-01-28 CURRENT 1992-01-27 Dissolved 2014-09-19
SIMON JOHN DUTFIELD AXTEC ELECTRONIC SYSTEMS LIMITED Director 1991-11-29 CURRENT 1957-02-14 Dissolved 2013-10-08
SIMON JOHN DUTFIELD WEST COUNTRY TEXTILES LIMITED Director 1991-06-07 CURRENT 1953-03-28 Dissolved 2013-10-08
SIMON JOHN DUTFIELD DEVPRO 123 LIMITED Director 1991-06-07 CURRENT 1960-11-10 Dissolved 2015-10-08
SIMON JOHN DUTFIELD ACL 123 LIMITED Director 1991-06-07 CURRENT 1937-02-25 Liquidation
SIMON JOHN DUTFIELD BUCKFAST SPINNING COMPANY LIMITED Director 1991-06-07 CURRENT 1950-06-24 Liquidation
SIMON JAMES WRIGHT DEVPRO 123 LIMITED Director 2006-08-04 CURRENT 1960-11-10 Dissolved 2015-10-08
SIMON JAMES WRIGHT BUCKFAST SPINNING COMPANY LIMITED Director 2000-06-08 CURRENT 1950-06-24 Liquidation
SIMON JAMES WRIGHT AXMINSTER CARPETS HOLDINGS LIMITED Director 1992-03-18 CURRENT 1992-01-27 Dissolved 2014-09-19
SIMON JAMES WRIGHT AXTEC ELECTRONIC SYSTEMS LIMITED Director 1991-11-29 CURRENT 1957-02-14 Dissolved 2013-10-08
SIMON JAMES WRIGHT ACL 123 LIMITED Director 1991-06-07 CURRENT 1937-02-25 Liquidation

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
2016-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015
2015-05-05LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2015-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014
2014-12-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2014
2014-02-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM GAMBERLAKE AXMINSTER, DEVON EX13 5PQ
2013-07-304.20STATEMENT OF AFFAIRS/4.19
2013-07-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIGGS
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BIGGS
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-09-28ANNOTATIONClarification
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-06-22LATEST SOC22/06/12 STATEMENT OF CAPITAL;GBP 50000
2012-06-22AR0107/06/12 FULL LIST
2012-02-22DISS40DISS40 (DISS40(SOAD))
2012-02-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES
2012-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-10GAZ1FIRST GAZETTE
2012-01-08RES01ADOPT ARTICLES 22/12/2011
2012-01-08RES13FACILITIES AGREEMENT 22/12/2011
2012-01-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN DAVIES
2011-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-30AR0107/06/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0107/06/10 FULL LIST
2009-07-03363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-03-15288aDIRECTOR APPOINTED MR. JOSHUA JOHN DUTFIELD
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-06-29288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-08-08363aRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-07-07363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-06-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-07-04363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PREVICULTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-04
Notice of Intended Dividends2014-02-20
Resolutions for Winding-up2013-07-29
Appointment of Liquidators2013-07-29
Notices to Creditors2013-07-29
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against PREVICULTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
We do not yet have the details of PREVICULTA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2010-12-31

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 PREVICULTA LIMITED

Intangible Assets
Patents
We have not found any records of PREVICULTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREVICULTA LIMITED
Trademarks
We have not found any records of PREVICULTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREVICULTA 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 (41100 - Development of building projects) as PREVICULTA LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PREVICULTA 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 TypeNotices to Creditors
Defending partyPREVICULTA LIMITEDEvent Date2013-07-22
We, Benjamin John Wiles and Geoffrey Wayne Bouchier, of Duff & Phelps Ltd, Level 14, The Shard, 32 London Bridge Street, London, SE1 9SG and David John Whitehouse, of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW, give notice that we were appointed Joint Liquidators of the Company on 19 July 2013. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 23 September 2013, to prove their debts by sending to the undersigned Benjamin John Wiles, of Duff & Phelps Ltd, Level 14, The Shard, 32 London Bridge Street, London, SE1 9SG, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Email: London@duffandphelps.com, Tel: 020 7089 4700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPREVICULTA LIMITEDEvent Date2013-07-19
At a General Meeting of the Company duly convened and held at Level 14, The Shard, 32 London Bridge Street, London, SE1 9SG on 19 July 2013 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 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 and that Benjamin John Wiles and Geoffrey Wayne Bouchier , both of Duff & Phelps Ltd , Level 14, The Shard, 32 London Bridge Street, London, SE1 9SG and Geoffrey Wayne Bouchier , of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , (IP Nos 10670, 9535 and 8699) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors, held at the same place, on the same date, the resolutions were ratified confirming the appointment of Benjamin John Wiles, Geoffrey Wayne Bouchier and David John Whitehouse as Joint Liquidators. Further details contact: Email: London@duffandphelps.com, Tel: 020 7089 4700. Simon Wright , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPREVICULTA LIMITEDEvent Date2013-07-19
Benjamin John Wiles and Geoffrey Wayne Bouchier , of Duff & Phelps Ltd , Level 14, The Shard, 32 London Bridge Street, London, SE1 9SG and David John Whitehouse , of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : Further details contact: Email: London@duffandphelps.com, Tel: 020 7089 4700.
 
Initiating party Event TypeFinal Meetings
Defending partyPREVICULTA LIMITEDEvent Date2013-07-19
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the Company will be held at The Shard, 32 London Bridge Street, London, SE1 9SG on 01 September 2016 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are called 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 or creditor 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 or creditor. Proxies to be used at the meetings 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 31 August 2016. Date of Appointment: 19 July 2013 Office Holder details: Benjamin John Wiles , (IP No. 10670) and Geoffrey Wayne Bouchier , (IP No. 9535) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com Tel: 020 7089 4777. Benjamin John Wiles , Joint Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyPREVICULTA LIMITEDEvent Date2012-01-10
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyPREVICULTA LIMITEDEvent Date
Principal Trading Address: Gamberlake, Axminster, Devon, EX13 5PQ A dividend is intended to be declared in the above matter within two months of 14 March 2014. Any creditor who has not yet lodged a proof of debt in the above matter must do so by 14 March 2014. Creditors should send their claims to Benjamin John Wiles, Joint Liquidator of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. A creditor who has not proved their debt by this date will be excluded from the dividend. Benjamin John Wiles (IP No 10670) and Geoffrey Wayne Bouchier (IP No 9535) both of The Shard, 32 London Bridge Street, London, SE1 9SG and David John Whitehouse (IP No 8699) of 58 Spring Gardens, Manchester, M2 1EW were appointed Joint Liquidators on 19 July 2013. For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Lucy Hamilton, Email: Lucy.Hamilton@duffandphelps.com Geoffrey Bouchier , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREVICULTA 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 PREVICULTA 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.