Liquidation
Company Information for PRICE STREET BUSINESS CENTRE LIMITED
C/O BAKER TILLY, STEAM MILL, CHESTER, CHESHIRE, CH3 5AN,
|
Company Registration Number
04295284
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRICE STREET BUSINESS CENTRE LIMITED | |
Legal Registered Office | |
C/O BAKER TILLY STEAM MILL CHESTER CHESHIRE CH3 5AN Other companies in CH3 | |
Company Number | 04295284 | |
---|---|---|
Company ID Number | 04295284 | |
Date formed | 2001-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2007 | |
Account next due | 30/07/2009 | |
Latest return | 27/09/2007 | |
Return next due | 25/10/2008 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 23:18:50 |
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 |
---|---|---|
STUART ISAAC BARNETT |
||
STUART ISAAC BARNETT |
||
LAWRENCE DENIS EMBRA |
||
JAMES ERNEST RICHARDSON |
||
ANTHONY FRANCIS TRIGGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ERNEST RICHARDSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M B E SECURITY SERVICES LIMITED | Director | 2017-11-01 | CURRENT | 2014-03-31 | Active | |
EHM SPORTS LIMITED | Director | 2017-01-23 | CURRENT | 2017-01-23 | Active | |
M.B.E. CONSTRUCTION LIMITED | Director | 2016-07-12 | CURRENT | 2007-01-17 | Liquidation | |
POLLYANNA INVESTMENTS LIMITED | Director | 2015-08-01 | CURRENT | 2012-08-22 | Active | |
STRUCTURED PROPERTY FINANCE LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
M B E DEVELOPMENTS LTD | Director | 2014-03-21 | CURRENT | 2011-10-27 | Active | |
JELDER CONSULTANTS LIMITED | Director | 2014-03-06 | CURRENT | 2000-05-05 | Dissolved 2016-02-16 | |
BRANTWOOD SECURITY SERVICES LIMITED | Director | 2014-02-06 | CURRENT | 1997-12-19 | Dissolved 2015-11-17 | |
BIRKENHEAD MARKET LIMITED | Director | 2012-01-19 | CURRENT | 2002-03-26 | Active - Proposal to Strike off | |
BIRKENHEAD MARKET SERVICES LIMITED | Director | 2012-01-19 | CURRENT | 2002-09-26 | Active - Proposal to Strike off | |
NEWPORT DEVELOPMENTS (2004) LIMITED | Director | 2011-01-18 | CURRENT | 2004-06-25 | Dissolved 2014-02-18 | |
EUROPA PLAZA DEVELOPMENTS LIMITED | Director | 2011-01-18 | CURRENT | 1998-08-28 | Dissolved 2015-04-29 | |
BRABCO 419 LIMITED | Director | 2010-08-08 | CURRENT | 2004-08-18 | Dissolved 2014-02-18 | |
LANDMARK PROJECTS & DEVELOPMENTS LTD | Director | 2010-08-08 | CURRENT | 1998-05-18 | Dissolved 2014-10-21 | |
FELTON PALATINE LIMITED | Director | 2010-08-08 | CURRENT | 2000-03-06 | Live but Receiver Manager on at least one charge | |
DUKE STREET DEVELOPMENTS (IPSWICH) LIMITED | Director | 2010-08-08 | CURRENT | 2005-04-21 | Live but Receiver Manager on at least one charge | |
WHERRY ROAD DEVELOPMENTS (NORWICH) LIMITED | Director | 2010-08-08 | CURRENT | 2006-07-17 | Live but Receiver Manager on at least one charge | |
LIVERPOOL DEVELOPMENTS 2001 LTD | Director | 2005-05-06 | CURRENT | 2001-06-12 | Dissolved 2014-10-21 | |
HEADLAND HOLDINGS LIMITED | Director | 2003-05-09 | CURRENT | 2003-05-09 | Dissolved 2015-12-08 | |
READINGS LIMITED | Director | 2001-04-12 | CURRENT | 2001-04-12 | Active - Proposal to Strike off | |
JELDER CONSULTANTS LIMITED | Director | 2000-05-05 | CURRENT | 2000-05-05 | Dissolved 2016-02-16 | |
BRANTWOOD SECURITY SERVICES LIMITED | Director | 1998-10-21 | CURRENT | 1997-12-19 | Dissolved 2015-11-17 | |
P.T. NELOM LIMITED | Director | 1998-07-22 | CURRENT | 1935-06-29 | Active - Proposal to Strike off | |
BLUE FACILITIES MANAGEMENT LIMITED | Director | 2010-03-10 | CURRENT | 2009-08-17 | Active - Proposal to Strike off | |
DESIGNHOUSE DOT COM LIMITED | Director | 1999-11-22 | CURRENT | 1999-11-22 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
AP01 | DIRECTOR APPOINTED JAMES ERNEST RICHARDSON | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION FULL | |
122 | Capital statment S-div | |
RES13 | Resolutions passed:<ul><li>Re sub division 23/02/2008</ul> | |
AA | 30/09/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 27/09/07; full list of members | |
AA | 30/09/05 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 27/09/06; full list of members | |
287 | Registered office changed on 16/08/06 from: 2 holbrook gardens aldenham hertfordshire WD25 8AB | |
AA | 31/10/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 13/04/06 from: 32 wilshaw close hendon london NW4 4TU | |
288c | Secretary's particulars changed;director's particulars changed | |
225 | Accounting reference date shortened from 31/10/05 to 30/09/05 | |
363a | Return made up to 27/09/05; full list of members | |
287 | Registered office changed on 08/12/05 from: price street business centre price street birkenhead wirral CH41 4JQ | |
288c | Director's particulars changed | |
AA | 31/10/03 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 27/09/04; full list of members | |
288b | Director resigned | |
288a | New director appointed | |
AA | 31/10/02 ACCOUNTS TOTAL EXEMPTION FULL | |
287 | Registered office changed on 26/03/04 from: c/o grant thornton 1ST floor royal liver building liverpool L3 1PS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 27/09/03; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
363a | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 27/09/01--------- £ SI 3@1=3 £ IC 1/4 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2008-09-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as PRICE STREET BUSINESS CENTRE LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | PRICE STREET BUSINESS CENTRE LIMITED | Event Date | 2008-05-19 |
In the High Court of Justice (Chancery Division) Companies Court case number 4069 A Petition to wind up the above-named Company of c/o Baker Tilly, Steam Mill, Chester, Cheshire CH3 5AN , presented on 19 May 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 17 September 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7645.(Ref SLR 1363674/37/G/IS.) : | |||
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. |