Company Information for PREY LIMITED
14 QUEEN SQUARE, BATH, BA1 2HN,
|
Company Registration Number
04649081
Private Limited Company
Liquidation |
Company Name | |
---|---|
PREY LIMITED | |
Legal Registered Office | |
14 QUEEN SQUARE BATH BA1 2HN Other companies in BA1 | |
Company Number | 04649081 | |
---|---|---|
Company ID Number | 04649081 | |
Date formed | 2003-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 00:21:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PREY APPAREL, LLC | 9010 SAGEROCK PARK SAN ANTONIO TX 78250 | Dissolved | Company formed on the 2012-02-08 | |
PREY ASSOCIATES LIMITED | BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG | Active - Proposal to Strike off | Company formed on the 2017-10-05 | |
PREY BAITS LIMITED | 68 NOTTINGHAM RD EASTWOOD NOTTINGHAM NG16 3NQ | Active | Company formed on the 2024-01-10 | |
PREY BARS LLC | California | Unknown | ||
PREY BY DETECH LIMITED | 123 HALLGATE COTTINGHAM EAST RIDING OF YORKSHIRE HU16 4DA | Active | Company formed on the 2023-12-20 | |
PREY COLLECTOR INCORPORATED | Georgia | Unknown | ||
PREY COLLECTOR INCORPORATED | Georgia | Unknown | ||
PREY CONSTRUCTION INCORPORATED | California | Unknown | ||
PREY COOKING LIMITED | BPM 195215 372 OLD STREET LONDON ENGLAND EC1V 9AU | Dissolved | Company formed on the 2015-06-05 | |
PREY COUTURE CLOTHING AND SHOE DESIGN INCORPORATED | 1785 E SAHARA AVE STE 490 LAS VEGAS NV 89104 | Permanently Revoked | Company formed on the 2009-10-21 | |
PREY DESIGN LTD | PREY DESIGN LTD 124 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2020-10-27 | |
PREY DEVELOPMENTS LIMITED | MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ | Active - Proposal to Strike off | Company formed on the 2017-05-11 | |
PREY DRIVE PETS LLC | 2355 STATE ST STE 101 SALEM OR 97301 | Active | Company formed on the 2023-10-19 | |
Prey Enterprises LLC | 13490 Harrison Court Thornton CO 80241 | Delinquent | Company formed on the 2009-09-21 | |
Prey Film Productions API Inc. | 20 Butterick Road Suite #2 Toronto Ontario M6J 1T2 | Dissolved | Company formed on the 2011-03-31 | |
PREY FILM LIMITED | 1 Charterhouse Mews London EC1M 6BB | Active | Company formed on the 2021-05-10 | |
PREY FILMS, LLC | 4505 PACIFIC HWY E STE C2 FIFE WA 984242638 | Dissolved | Company formed on the 2018-01-11 | |
PREY FITNESS PTY LTD | NSW 2113 | Active | Company formed on the 2013-10-11 | |
PREY FLOOR LLC | 5851 HOLMBERG RD PARKLAND FL 33067 | Active | Company formed on the 2018-09-24 | |
PREY FLOOR LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN MICHAEL WILLIAM SANGLIER |
||
GERALDINE SANGLIER |
||
JOHN MICHAEL WILLIAM SANGLIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARM SECRETARIES LIMITED |
Nominated Secretary | ||
ALAN ROBERT MILNE |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/17 FROM Universal House 1-2 Queens Parade Place Bath BA1 2NN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/16 FROM 6 Charlotte Street Bath BA1 2NE | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/14 FROM Parkfield Park Gardens Bath BA1 2XP | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/13 FROM 7 Queens Parade Bath BA1 2NJ United Kingdom | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WILLIAM SANGLIER / 27/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE SANGLIER / 27/01/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN MICHAEL WILLIAM SANGLIER on 2012-01-27 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/11 FROM 11 Cavendish Place Bath Avon BA1 2UB | |
AR01 | 27/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WILLIAM SANGLIER / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE SANGLIER / 08/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN SANGLIER / 16/02/2009 | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 27 GAY STREET BATH BA1 2PD | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 27/01/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-08-24 |
Appointment of Liquidators | 2016-08-24 |
Resolutions for Winding-up | 2016-08-24 |
Meetings of Creditors | 2016-08-03 |
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 |
Creditors Due After One Year | 2013-03-31 | £ 81,382 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 93,053 |
Creditors Due Within One Year | 2013-03-31 | £ 124,370 |
Creditors Due Within One Year | 2012-03-31 | £ 138,393 |
Creditors and other liabilities
|
|
|
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 PREY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 6,084 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 11,631 |
Current Assets | 2013-03-31 | £ 55,932 |
Current Assets | 2012-03-31 | £ 190,887 |
Debtors | 2013-03-31 | £ 2,848 |
Debtors | 2012-03-31 | £ 4,824 |
Fixed Assets | 2013-03-31 | £ 36,267 |
Fixed Assets | 2012-03-31 | £ 41,417 |
Stocks Inventory | 2013-03-31 | £ 47,000 |
Stocks Inventory | 2012-03-31 | £ 174,432 |
Tangible Fixed Assets | 2013-03-31 | £ 35,892 |
Tangible Fixed Assets | 2012-03-31 | £ 40,667 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Culture and Heritage |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48201030 | Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard | |||
48219010 | Self-adhesive paper or paperboard labels of all kinds, non-printed | |||
62105000 | Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories) | |||
48201030 | Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard | |||
48205000 | Albums for samples or collections, of paper or paperboard | |||
80070090 | ||||
42023100 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
45049080 | Agglomerated cork, with or without a binding substance, and articles of agglomerated cork (excl. footwear and parts thereof, insoles, whether or not removable; headgear and parts thereof; plugs and dividers for shotgun cartridges; toys, games and sports equipment and parts thereof; blocks, plates, sheets or strips; tiles of any shape; solid cylinders, incl. discs; corks and stoppers) | |||
61044900 | Women's or girls' dresses of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton, man-made fibres and petticoats) | |||
42022900 | Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PREY LIMITED | Event Date | 2016-08-19 |
Neil Frank Vinnicombe (IP Number; 009519 ) and Simon Robert Haskew (IP Number; 008988 ), both of Begbies Traynor (Central) LLP of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN were appointed as Joint Liquidators of the Company on 19 August 2016 . Creditors of the Company are required on or before 30 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said 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 distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040 . Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . Neil Vinnicombe : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PREY LIMITED | Event Date | 2016-08-19 |
Neil Frank Vinnicombe , Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN and Simon Robert Haskew of Begbies Traynor (Central) LLP , Harbourside House, 4-5 The Grove, Bristol BS1 4QZ : Further Details Any person who requires further information may contact the Joint Liquidators by telephone on 01225 316040 . Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PREY LIMITED | Event Date | 2016-08-19 |
At a General Meeting of the members of the above named company, duly convened and held at the offices of Begbies Traynor, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN on 19 August 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ). Any person who requires further information may contact the Joint Liquidators by telephone on 01225 316040 . Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PREY LIMITED | Event Date | 2016-07-29 |
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN on 19 August 2016 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN not later than 12 noon on 18 August 2016 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Kayleigh Bryant of Begbies Traynor (Central) LLP by email at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . By Order of the Board | |||
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. |