Company Information for PRESTIGE ENGINE PRODUCTS LIMITED
STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU,
|
Company Registration Number
04897177
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRESTIGE ENGINE PRODUCTS LIMITED | |
Legal Registered Office | |
STATION HOUSE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU Other companies in WR9 | |
Company Number | 04897177 | |
---|---|---|
Company ID Number | 04897177 | |
Date formed | 2003-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 23:20:36 |
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 | ||
---|---|---|---|---|
PRESTIGE ENGINE PRODUCTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM BELLFIELD |
||
GRAHAM STANLEY BELLFIELD |
||
JANE HELEN BELLFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN SMITH |
Company Secretary | ||
JENNY HELEN BELLFIELD |
Director | ||
HARVEY GORDON SMITH |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GYRATECH LIMITED | Director | 2015-05-28 | CURRENT | 2014-02-12 | Dissolved 2018-03-27 | |
GYRATECH LIMITED | Director | 2015-05-29 | CURRENT | 2014-02-12 | Dissolved 2018-03-27 | |
UNITED CATERING LIMITED | Director | 1994-08-26 | CURRENT | 1984-06-22 | Dissolved 2017-11-14 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES | |
PSC05 | PSC'S CHANGE OF PARTICULARS / GYRATECH LIMITED / 06/04/2016 | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM UNIT 7 HANBURY WHARF HANBURY ROAD DROITWICH WORCESTERSHIRE WR9 7DU | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JANE HELEN BELLFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNY BELLFIELD | |
AP03 | SECRETARY APPOINTED MR GRAHAM BELLFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARVEY SMITH | |
AP01 | DIRECTOR APPOINTED MRS JENNY HELEN BELLFIELD | |
AP01 | DIRECTOR APPOINTED MR GRAHAM STANLEY BELLFIELD | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY GORDON SMITH / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 39/40 CALTHORPE ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS | |
AR01 | 12/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
88(2)R | AD 26/09/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2018-07-19 |
Appointment of Liquidators | 2017-10-24 |
Resolutions for Winding-up | 2017-10-24 |
Meetings of Creditors | 2017-10-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
|
|
|
|
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 PRESTIGE ENGINE PRODUCTS LIMITED
PRESTIGE ENGINE PRODUCTS LIMITED owns 1 domain names.
prestigeengine.co.uk
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as PRESTIGE ENGINE PRODUCTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84082057 | Compression-ignition internal combustion piston engine "diesel or semi-diesel engine" for vehicles of chapter 87, of a power > 100 kW but <= 200 kW (excl. engines of subheading 8408.20.10 and engines for wheeled agricultural or forestry tractors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRESTIGE ENGINE PRODUCTS LIMITED | Event Date | 2017-10-17 |
Liquidator's name and address: Gerald Irwin , Irwin Insolvency , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Contact: John Pearson. Tel No. 0121 321 1700 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRESTIGE ENGINE PRODUCTS LIMITED | Event Date | 2017-10-17 |
Insolvency Act 1986 At a General Meeting of the Members of the above named Company, duly convened and held at the office of Irwin Insolvency , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , on 17 October 2017 , the following resolutions were duly passed; Number 1 as a Special Resolution and Number 2 as an Ordinary Resolution:- 1. That the Company be wound up voluntarily; and 2. That Gerald Irwin of Irwin Insolvency , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU be appointed Liquidator for the purposes of such winding up. Office Holder Number: 8753 : Telephone Number: 0121 321 1700 Email: mail@irwinuk.net Graham Stanley Bellfield , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRESTIGE ENGINE PRODUCTS LIMITED | Event Date | 2017-10-17 |
Notice is given by Gerald Irwin that a decision is to be sought from the creditors of the above-named Company at a virtual meeting to be held on 2 August 2018 at 11.00 a.m. The purpose of the virtual meeting is to form a committee, and if one is not formed, to fix basis of the Liquidators remuneration. In order for their votes to be counted creditors must attend the virtual meeting and vote either personally or by Proxy, and must also have submitted proof of their debt (if not already lodged) at Irwin Insolvency, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU by no later than 4.00 p.m. on the business day before the meeting and their proxy in advance of the meeting. Failure to do so will lead to their vote/(s) being disregarded. Liquidator: Gerald Irwin of Irwin Insolvency , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU : Date of appointment: 17 October 2017 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRESTIGE ENGINE PRODUCTS LIMITED | Event Date | 2017-10-04 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Graham Stanley Bellfield, to be held on 17 October 2017 at 11.30 am, for the purpose provided for in Section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Irwin Insolvency, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote/(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting of creditors. Gerald Irwin of Irwin Insolvency , (Office Holder No. 8753 ), Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , is a person qualified to act as an Insolvency Practitioner in relation to the above Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Creditors can contact John Pearson at Irwin Insolvency on 0121 321 1700, or by email at john.pearson@irwinuk.net. | |||
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. |