Dissolved
Dissolved 2017-05-24
Company Information for PRAB LTD
BROMSGROVE, WORCESTERSHIRE, B60 4DJ,
|
Company Registration Number
02285210
Private Limited Company
Dissolved Dissolved 2017-05-24 |
Company Name | |
---|---|
PRAB LTD | |
Legal Registered Office | |
BROMSGROVE WORCESTERSHIRE B60 4DJ Other companies in SY3 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT KLINGE |
||
EDWARD ARTHUR THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY HERDER |
Company Secretary | ||
EDWARD ARTHUR THOMPSON |
Company Secretary | ||
GARY HERDER |
Director | ||
TERENCE JOHN LIPSCOMBE |
Company Secretary | ||
JAMES NICHOLAS BYRNE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM C/O DYKE YAXLEY CHARTERED ACCOUNTANTS 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM C/O DYKE YAXLEY CHARTERED ACCOUNTANTS 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 556879 | |
SH01 | 13/02/15 STATEMENT OF CAPITAL GBP 556879 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 351000 | |
AR01 | 07/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 351000 | |
AR01 | 07/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 07/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 07/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 07/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 07/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ARTHUR THOMPSON / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM C/O RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/02 FROM: BENTLEY JENNISON 2 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/05/00 | |
363s | RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
ELRES | S252 DISP LAYING ACC 09/08/94 | |
ELRES | S386 DISP APP AUDS 09/08/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 09/08/94 | |
363s | RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/05/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/92 | |
363s | RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PRAB ROBOTS INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 23/07/92 | |
363s | RETURN MADE UP TO 07/02/92; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2016-12-20 |
Resolutions for Winding-up | 2016-01-19 |
Appointment of Liquidators | 2016-01-19 |
Meetings of Creditors | 2015-12-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LETTER OF CHARGE | 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 PRAB LTD
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PRAB LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PRAB LTD | Event Date | 2016-01-13 |
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 Type | Appointment of Liquidators | |
Defending party | PRAB LTD | Event Date | 2016-01-13 |
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 Type | Final Meetings | |
Defending party | PRAB LTD | Event Date | 2016-01-13 |
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 Type | Meetings of Creditors | |
Defending party | PRAB LTD | Event Date | 2015-12-14 |
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. | |||
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. |