Dissolved
Dissolved 2015-04-19
Company Information for PRAETORIUS LIMITED
SLOUGH, BERKSHIRE, SL1 1PG,
|
Company Registration Number
05945753
Private Limited Company
Dissolved Dissolved 2015-04-19 |
Company Name | ||
---|---|---|
PRAETORIUS LIMITED | ||
Legal Registered Office | ||
SLOUGH BERKSHIRE SL1 1PG Other companies in SL1 | ||
Previous Names | ||
|
Company Number | 05945753 | |
---|---|---|
Date formed | 2006-09-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-12-31 | |
Date Dissolved | 2015-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 04:07:54 |
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 | ||
---|---|---|---|---|
PRAETORIUS CAPITAL LTD | 22 DEAN STREET 22-28 DEAN STREET NEWCASTLE UPON TYNE ENGLAND NE1 1PG | Dissolved | Company formed on the 2013-07-31 | |
PRAETORIUS AND CONRAD, P.C. | 74 MAIN STREET Ulster SAUGERTIES NY 124771122 | Active | Company formed on the 1981-06-02 | |
PRAETORIUS ORCHARDS, INC. | 190 NASH RD TIETON WA 98947 | Dissolved | Company formed on the 1978-09-15 | |
PRAETORIUS ENTERPRISES, INC. | 6101 N. ATLANTIC AVE. CAPE CANAVERAL FL | Inactive | Company formed on the 1973-03-08 | |
PRAETORIUS PUBLISHING, LLC | 335 DESOTO ST. HOLLYWOOD FL 33019 | Inactive | Company formed on the 2012-07-02 | |
PRAETORIUS AS | Olav Haraldssons gate 34 SARPSBORG 1707 | Active | Company formed on the 2008-03-25 | |
PRAETORIUS L L C | North Carolina | Unknown | ||
PRAETORIUS VICTOR L.L.C. | 7512 DR. PHILLIPS BLVD ORLANDO FL 32819 | Active | Company formed on the 2021-01-04 | |
PRAETORIUS ELECTRICAL SERVICES LTD | 54 FARM ROAD ESHER KT10 8AZ | Active | Company formed on the 2023-05-15 |
Officer | Role | Date Appointed |
---|---|---|
EMMA KATHERINE STOKES |
||
GRAHAM BROOKES |
||
CHRISTOPHER RONALD SANDISON |
||
BENJAMIN ROLAND SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STANLEY THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
04780805 LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2003-05-29 | Dissolved 2014-04-08 | |
ACTPACT LIMITED | Director | 1991-09-30 | CURRENT | 1988-09-08 | Dissolved 2016-02-16 | |
TRAVEL NEWS MEDIA (UK) LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Dissolved 2016-04-26 | |
AIGLE HEALTHCARE LIMITED | Director | 2013-09-13 | CURRENT | 2013-09-13 | Dissolved 2016-03-01 | |
BEER & ASSOCIATES LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Dissolved 2016-05-03 | |
CUTTING EDGE TECHNOLOGY (PE) LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Dissolved 2015-09-01 | |
CUTTING EDGE TECHNOLOGY HOLDINGS LTD | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2016-04-12 | |
CAMELOT SERVICES LIMITED | Director | 2012-06-14 | CURRENT | 2007-07-10 | Dissolved 2016-07-15 | |
RIDGEWAY FINANCE LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Dissolved 2015-06-16 | |
ASSOCIATED BUYING OFFICE LIMITED | Director | 2010-11-19 | CURRENT | 2010-01-15 | Dissolved 2015-09-01 | |
CUTTING EDGE TECHNOLOGY LIMITED | Director | 2009-06-16 | CURRENT | 2009-01-30 | Dissolved 2015-09-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 25/10/2013 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 25/10/2013 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 25TH OCTOBER 2011 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM CHURCH END COURT, QUEENHILL UPTON ON SEVERN WORCESTERSHIRE WR8 0RE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY THOMAS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED CUTTING EDGE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/06/09 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
88(2)R | AD 10/01/07--------- £ SI 60000@1=60000 £ IC 40000/100000 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 10/01/07--------- £ SI 39999@1=39999 £ IC 1/40000 | |
123 | NC INC ALREADY ADJUSTED 10/01/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-30 |
Winding-Up Orders | 2010-11-09 |
Petitions to Wind Up (Companies) | 2010-10-05 |
Proposal to Strike Off | 2010-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 2943 - Manufacture of other tools not elsewhere classified
PRAETORIUS LIMITED owns 1 domain names.
cutet.co.uk
The top companies supplying to UK government with the same SIC code (2943 - Manufacture of other tools not elsewhere classified) as PRAETORIUS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PRAETORIUS LIMITED | Event Date | 2010-10-26 |
In the Worcester Court case number 36 Pursuant to section 146 of the Insolvency Act 1986 , a Final Meeting of Creditors of the above named company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 9 January 2015 at 11.00 am for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , telephone 0175 355 1111 email contact@ouryclark.com was appointed liquidator on 26 October 2010 . Daniel Salmon of this office may be contacted on 0175 355 1111 or alternatively via email to contact@ouryclark.com in relation to any queries with regard to the conduct of the liquidation. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | PRAETORIUS LTD | Event Date | 2010-10-20 |
In the Worcester County Court case number 32 Liquidator appointed: H Clements, 1st Floor, Southgate House, Southgate Street, Gloucester, GL1 1UB. Tel 01452 338000, Email Gloucester.or@insolvency.gsi.gov.uk. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | PRAETORIUS LTD | Event Date | 2010-08-19 |
In the Worcester County Court case number 32 A Petition to wind up the above-named Company (formerly known as Cutting Edge Technology Ltd) of Church End Court, Queenhill, Upton-on-Severn, Worcestershire WR8 0RE , presented on 19 August 2010 by MASTERMAILER STATIONERY LTD , of Bloxham Mill, Barford Road, Bloxham OX15 4FF , will be heard at Worcester County Court, The Shirehall, Foregate Street, Worcestershire WR1 1EQ , on 20 October 2010 , at 11.00 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 October 2010 . The Office holder capacity: Petitioners Solicitor is Bower & Bailey , 39 South Bar, Banbury OX16 9AE , telephone: 01295 265566 , fax: 01295 270536.(Ref SN.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRAETORIUS LIMITED | Event Date | 2010-01-19 |
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. |