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

PRAB LTD

BROMSGROVE, WORCESTERSHIRE, B60 4DJ,
Company Registration Number
02285210
Private Limited Company
Dissolved

Dissolved 2017-05-24

Company Overview

About Prab Ltd
PRAB LTD was founded on 1988-08-08 and had its registered office in Bromsgrove. The company was dissolved on the 2017-05-24 and is no longer trading or active.

Key Data
Company Name
PRAB LTD
 
Legal Registered Office
BROMSGROVE
WORCESTERSHIRE
B60 4DJ
Other companies in SY3
 
Filing Information
Company Number 02285210
Date formed 1988-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2017-05-24
Type of accounts FULL
Last Datalog update: 2018-01-26 13:27:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRAB 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 PRAB LTD

Current Directors
Officer Role Date Appointed
ROBERT KLINGE
Company Secretary 2006-04-30
EDWARD ARTHUR THOMPSON
Director 1991-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY HERDER
Company Secretary 1992-07-13 2006-04-30
EDWARD ARTHUR THOMPSON
Company Secretary 1991-02-07 2006-04-30
GARY HERDER
Director 1992-07-13 2006-04-30
TERENCE JOHN LIPSCOMBE
Company Secretary 1991-02-07 2003-04-08
JAMES NICHOLAS BYRNE
Director 1991-02-07 1992-07-13

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
2017-05-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM C/O DYKE YAXLEY CHARTERED ACCOUNTANTS 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM C/O DYKE YAXLEY CHARTERED ACCOUNTANTS 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA
2016-01-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-214.20STATEMENT OF AFFAIRS/4.19
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 556879
2015-04-09SH0113/02/15 STATEMENT OF CAPITAL GBP 556879
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 351000
2015-02-12AR0107/02/15 FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 351000
2014-02-12AR0107/02/14 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-03-05AR0107/02/13 FULL LIST
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-02-28AR0107/02/12 FULL LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-04AR0107/02/11 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-01AR0107/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ARTHUR THOMPSON / 01/10/2009
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM C/O RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE
2009-08-29AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-06363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-03-15363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-07363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-05-11288aNEW SECRETARY APPOINTED
2006-05-11288bSECRETARY RESIGNED
2006-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-27AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-08363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-03-15363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-03-25AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-09363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-07363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-04-18288bSECRETARY RESIGNED
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-03-06363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: BENTLEY JENNISON 2 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-28363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/00
2000-05-17363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
1999-06-03AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-03-15363sRETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
1998-08-06AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-03-16363sRETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS
1997-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-03-18363sRETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS
1996-08-28AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-05-07363sRETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS
1995-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-10363sRETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS
1995-01-14AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-01-14AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-08-19ELRESS252 DISP LAYING ACC 09/08/94
1994-08-19ELRESS386 DISP APP AUDS 09/08/94
1994-08-19SRES03EXEMPTION FROM APPOINTING AUDITORS 09/08/94
1994-05-04363sRETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS
1994-05-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/94
1994-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-13AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-12-13AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-04-04AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-04-04AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-03-15363sRETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS
1992-09-15288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-22CERTNMCOMPANY NAME CHANGED PRAB ROBOTS INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 23/07/92
1992-02-19363sRETURN MADE UP TO 07/02/92; CHANGE OF MEMBERS
1992-01-24AAFULL ACCOUNTS MADE UP TO 31/10/91
1991-07-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PRAB LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-20
Resolutions for Winding-up2016-01-19
Appointment of Liquidators2016-01-19
Meetings of Creditors2015-12-16
Fines / Sanctions
No fines or sanctions have been issued against PRAB LTD
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
DEBENTURE 1991-07-18 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1990-10-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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 PRAB LTD

Intangible Assets
Patents
We have not found any records of PRAB LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PRAB LTD
Trademarks
We have not found any records of PRAB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRAB LTD. 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 (74990 - Non-trading company) as PRAB LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PRAB 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 TypeResolutions for Winding-up
Defending partyPRAB LTDEvent Date2016-01-13
Notice is hereby given that the following resolutions were passed on 13 January 2016 as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , (IP Nos 009533 and 009616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act either jointly or separately for the purposes of the voluntary winding-up. For further details contact: The Joint Liquidators, E-mail: deborah.morgan@rimesandco.co.uk or on tel: 01527 558410. Edward Thompson , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPRAB LTDEvent Date2016-01-13
Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . : For further details contact: The Joint Liquidators, E-mail: deborah.morgan@rimesandco.co.uk or on tel: 01527 558410.
 
Initiating party Event TypeFinal Meetings
Defending partyPRAB LTDEvent Date2016-01-13
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986, for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 17 February 2017 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 January 2016 Office Holder details: Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 009616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . For further details contact: The Joint Liquidators, E-mail: kate.conneely@rimesandco.co.uk. Nickolas Garth Rimes , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPRAB LTDEvent Date2015-12-14
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 1 Brassey Road, Old Potts Way, Shrewsbury, SY3 7FA on 13 January 2016 at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , by no later than 12 noon on the business day prior to the day of the meeting together with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ are qualified to act as insolvency practitioners in relation to the above and a list of the names and addresses of the Companys creditors may be inspected free of charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on the two business days prior to the meeting. For information contact: Deborah Morgan, Email: deborah.morgan@rimesandco.co.uk or telephone 01527 558410.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRAB 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 PRAB 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4