Dissolved 2017-08-02
Company Information for PRUDENTIAL US LIMITED
45 CHURCH STREET, BIRMINGHAM, B3 2RT,
|
Company Registration Number
06012125
Private Limited Company
Dissolved Dissolved 2017-08-02 |
Company Name | ||
---|---|---|
PRUDENTIAL US LIMITED | ||
Legal Registered Office | ||
45 CHURCH STREET BIRMINGHAM B3 2RT Other companies in EC4R | ||
Previous Names | ||
|
Company Number | 06012125 | |
---|---|---|
Date formed | 2006-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-08-02 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 14:48:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRUDENTIAL US REAL ESTATE DEBT FUND GP LLC | Delaware | Unknown | ||
PRUDENTIAL US REAL ESTATE DEBT FUND LP | Delaware | Unknown | ||
PRUDENTIAL US COMMERCIAL REAL ESTATE LOAN TRUST | Delaware | Unknown | ||
PRUDENTIAL US REAL ESTATE DEBT FUND EI LP | Delaware | Unknown | ||
PRUDENTIAL US REAL ESTATE DEBT FUND STRATEGIC EI CORP | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED |
||
MARK GEOFFREY MORBEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIERAN JOSEPH DEVLIN |
Director | ||
DAVID CHARLES MARTIN |
Director | ||
PENELOPE JANE JAMES |
Director | ||
ALLEGRA VAN HOVELL PATRIZI |
Director | ||
DAVID GEORGE GREEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKE LLC | Company Secretary | 2007-08-10 | CURRENT | 2006-12-05 | Converted / Closed | |
HOLBORN DELAWARE LLC | Company Secretary | 2007-08-10 | CURRENT | 2006-12-05 | Converted / Closed | |
PRUDENTIAL MORTGAGES LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-28 | Liquidation | |
PRU LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Active | |
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Active | |
PRUDENTIAL PROTECT LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Liquidation | |
PRUDENTIAL GROUP PENSIONS LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Liquidation | |
PRUDENTIAL CAPITAL HOLDING COMPANY LIMITED | Company Secretary | 2006-03-10 | CURRENT | 2006-03-10 | Active | |
M&G WEALTH ADVICE LIMITED | Company Secretary | 2006-03-10 | CURRENT | 2006-03-10 | Active | |
PRUDENTIAL (US HOLDCO 1) LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2006-03-01 | Active | |
PRUDENTIAL GROUP HOLDINGS LIMITED | Company Secretary | 2005-11-15 | CURRENT | 1965-03-31 | Active | |
PRUDENTIAL FINANCIAL PLANNING LIMITED | Company Secretary | 2005-04-19 | CURRENT | 2005-04-19 | Active | |
PRUDENTIAL FOUR LIMITED | Company Secretary | 2003-10-10 | CURRENT | 2003-10-10 | Dissolved 2014-03-06 | |
PRUDENTIAL AFRICA HOLDINGS LIMITED | Company Secretary | 2002-10-29 | CURRENT | 1986-02-28 | Active | |
PRUDENCE LIMITED | Company Secretary | 2002-10-24 | CURRENT | 1999-07-09 | Active | |
HOLBORN FINANCE HOLDING COMPANY | Company Secretary | 2002-10-15 | CURRENT | 1997-02-17 | Dissolved 2017-07-12 | |
BROOKE HOLDINGS (UK) | Company Secretary | 2002-09-02 | CURRENT | 2002-09-02 | Dissolved 2018-01-17 | |
PRUDENTIAL AUSTRALIA ONE LIMITED | Company Secretary | 2002-08-28 | CURRENT | 2001-02-26 | Dissolved 2016-12-28 | |
PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY | Company Secretary | 2002-07-30 | CURRENT | 1988-11-04 | Active | |
PRUDENTIAL PORTFOLIO MANAGERS LIMITED | Company Secretary | 2002-07-10 | CURRENT | 2000-08-31 | Liquidation | |
PRUDENTIAL HOLDINGS LIMITED | Company Secretary | 2002-07-10 | CURRENT | 2000-09-01 | Active | |
SCOTTISH AMICABLE FINANCE LIMITED | Company Secretary | 2002-07-07 | CURRENT | 1993-07-07 | Liquidation | |
PRUDENTIAL SERVICES LIMITED | Company Secretary | 2002-07-03 | CURRENT | 1988-11-04 | Active | |
SCOTTISH AMICABLE HOLDINGS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1996-12-31 | Liquidation | |
PRUDENTIAL VENTURE MANAGERS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1997-04-17 | Liquidation | |
GEOFFREY SNUSHALL LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1975-05-08 | Dissolved 2017-04-08 | |
PPS FIVE LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1978-07-28 | Dissolved 2017-02-02 | |
PPS NINE LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1985-10-01 | Dissolved 2017-04-08 | |
PPS TWELVE LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1986-05-14 | Dissolved 2017-02-02 | |
PRUDENTIAL LALONDES LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1986-10-07 | Dissolved 2017-04-08 | |
PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1986-04-16 | Dissolved 2017-04-08 | |
REEDS RAINS PRUDENTIAL LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1986-03-05 | Dissolved 2017-02-01 | |
SNUSHALLS TEAM LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1985-05-14 | Dissolved 2017-04-08 | |
PRUDENTIAL UK SERVICES LIMITED | Company Secretary | 2002-06-07 | CURRENT | 1997-06-04 | Active | |
PRUDENTIAL QUEST LIMITED | Company Secretary | 2002-05-21 | CURRENT | 1997-12-19 | Dissolved 2014-07-08 | |
PRUDENTIAL (NETHERLANDS ONE) LIMITED | Company Secretary | 2002-05-20 | CURRENT | 1988-12-22 | Dissolved 2017-02-09 | |
SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED | Company Secretary | 2002-05-02 | CURRENT | 1989-04-21 | Dissolved 2017-01-24 | |
MM&S (2375) LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1997-05-16 | Liquidation | |
PRUDENTIAL PROPERTY SERVICES LIMITED | Company Secretary | 2002-03-13 | CURRENT | 1987-03-04 | Liquidation | |
HYDE HOLDCO1 LIMITED | Company Secretary | 2002-02-27 | CURRENT | 2000-01-26 | Liquidation | |
PRUDENTIAL IP SERVICES LIMITED | Company Secretary | 2002-01-28 | CURRENT | 2000-01-26 | Active | |
PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED | Company Secretary | 2001-12-20 | CURRENT | 1989-12-01 | Active | |
PRUDENTIAL PROPERTY HOLDING LIMITED | Company Secretary | 2001-12-18 | CURRENT | 1989-12-01 | Liquidation | |
PRUDENTIAL STAFF PENSIONS LIMITED | Company Secretary | 2001-11-29 | CURRENT | 1983-02-16 | Active | |
PRUDENTIAL ANNUITIES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1990-11-01 | Dissolved 2017-02-02 | |
SCOTTISH AMICABLE ISA MANAGERS LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1989-04-21 | Dissolved 2017-04-09 | |
PRUDENTIAL DISTRIBUTION LIMITED | Company Secretary | 2001-10-31 | CURRENT | 2000-11-02 | Active | |
PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1998-10-21 | Active | |
PRUDENTIAL RETIREMENT INCOME LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1970-08-17 | Liquidation | |
PRUDENTIAL LIFETIME MORTGAGES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1980-11-18 | Active | |
PRUDENTIAL FINANCIAL SERVICES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1986-08-01 | Active | |
PRUDENTIAL HOLBORN LIFE LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1964-02-25 | Liquidation | |
PRUDENTIAL PENSIONS LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1970-10-26 | Active | |
PGDS (UK ONE) LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1985-12-02 | Active | |
SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED | Company Secretary | 2001-10-25 | CURRENT | 1996-12-05 | Liquidation | |
GS TWENTY TWO LIMITED | Company Secretary | 2001-10-25 | CURRENT | 2000-01-26 | Active | |
BROOKE UK LLC | Director | 2011-05-16 | CURRENT | 2011-05-03 | Converted / Closed | |
PARK AVENUE (SINGAPORE TWO) | Director | 2008-05-30 | CURRENT | 2007-05-01 | Converted / Closed | |
PRUDENTIAL (GIBRALTAR) LIMITED | Director | 2008-05-27 | CURRENT | 2008-05-01 | Converted / Closed | |
PRUDENTIAL (US HOLDCO 2) | Director | 2008-05-27 | CURRENT | 2008-05-01 | Converted / Closed | |
PRUDENTIAL (B1) LIMITED | Director | 2008-04-17 | CURRENT | 2008-03-10 | Converted / Closed | |
PRUDENTIAL (B2) LIMITED | Director | 2008-04-17 | CURRENT | 2008-03-10 | Converted / Closed | |
BROOKE HOLDINGS (UK) | Director | 2008-02-08 | CURRENT | 2002-09-02 | Dissolved 2018-01-17 | |
PRUDENTIAL (NETHERLANDS ONE) LIMITED | Director | 2008-01-15 | CURRENT | 1988-12-22 | Dissolved 2017-02-09 | |
PRUDENTIAL PROPERTY HOLDING LIMITED | Director | 2007-12-10 | CURRENT | 1989-12-01 | Liquidation | |
BROOKE LLC | Director | 2007-08-10 | CURRENT | 2006-12-05 | Converted / Closed | |
HOLBORN DELAWARE LLC | Director | 2007-08-10 | CURRENT | 2006-12-05 | Converted / Closed | |
PRUDENTIAL AUSTRALIA ONE LIMITED | Director | 2005-11-11 | CURRENT | 2001-02-26 | Dissolved 2016-12-28 | |
HOLBORN FINANCE HOLDING COMPANY | Director | 2005-05-03 | CURRENT | 1997-02-17 | Dissolved 2017-07-12 | |
PRUDENTIAL FOUR LIMITED | Director | 2003-12-11 | CURRENT | 2003-10-10 | Dissolved 2014-03-06 | |
PRUDENTIAL (NETHERLANDS) B.V. | Director | 2003-09-26 | CURRENT | 2002-06-18 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2017 | |
4.70 | DECLARATION OF SOLVENCY | |
OC | S1096 COURT ORDER TO RECTIFY | |
ANNOTATION | Clarification | |
CAP-SS | SOLVENCY STATEMENT DATED 15/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT | |
RES06 | REDUCE ISSUED CAPITAL 05/01/2016 | |
RES06 | REDUCE ISSUED CAPITAL 05/01/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AP01 | DIRECTOR APPOINTED MR MARK GEOFFREY MORBEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIERAN DEVLIN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE JAMES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLEGRA VAN HOVELL PATRIZI | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 1600000000 | |
AR01 | 13/06/15 FULL LIST | |
MISC | SECT 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 1600000000 | |
AR01 | 13/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RP04 | SECOND FILING WITH MUD 13/06/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 13/06/12 FULL LIST | |
SH01 | 19/12/11 STATEMENT OF CAPITAL GBP 1600000000 | |
AP01 | DIRECTOR APPOINTED PENELOPE JANE JAMES | |
AP01 | DIRECTOR APPOINTED ALLEGRA VAN HOVELL PATRIZI | |
AP01 | DIRECTOR APPOINTED KIERAN JOSEPH DEVLIN | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN | |
RES01 | ADOPT ARTICLES 22/07/2011 | |
CC02 | NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES15 | CHANGE OF NAME 22/07/2011 | |
CERTNM | COMPANY NAME CHANGED GS THIRTY NINE LIMITED CERTIFICATE ISSUED ON 22/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 13/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 13/06/10 FULL LIST | |
AR01 | 30/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE GREEN / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
225 | PREVEXT FROM 30/11/2007 TO 31/12/2007 | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-16 |
Notices to Creditors | 2016-01-26 |
Appointment of Liquidators | 2016-01-26 |
Resolutions for Winding-up | 2016-01-26 |
Appointment of Liquidators | 2015-12-29 |
Resolutions for Winding-up | 2015-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
|
|
|
|
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 PRUDENTIAL US LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as PRUDENTIAL US LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRUDENTIAL US LIMITED | Event Date | 2016-01-11 |
Simon David Chandler and Scott Christian Bevan , Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9549. Alternative person to contact with enquiries about the case: Melissa Reardon : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRUDENTIAL US LIMITED | Event Date | 2016-01-11 |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily. Resolution by Members to appoint Liquidators: That Simon David Chandler and Scott Christian Bevan of Mazars LLP of 45 Church Street, Birmingham B3 2RT , be appointed as joint liquidators of the company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. Date on which Resolutions were passed: 11 January 2016 Mark Morbey , Director : Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PRUDENTIAL US LIMITED | Event Date | 2016-01-11 |
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of appointment: 11 January 2016 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meeting: 21 April 2017 Time of Members Meeting: 10.00 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT : Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT : Telephone number for contact: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PRUDENTIAL US LIMITED | Event Date | 2015-12-15 |
Simon David Chandler and Scott Christian Bevan , Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9549. Alternative person to contact with enquiries about the case: Melissa Reardon : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRUDENTIAL US LIMITED | Event Date | 2015-12-15 |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily. Resolution by Members to appoint Liquidators: That Simon David Chandler and Scott Christian Bevan of Mazars LLP of 45 Church Street, Birmingham B3 2RT , be appointed as joint liquidators of the companies for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. Date on which Resolutions were passed: 15 December 2015 Mark Morbey , Director : Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PRUDENTIAL US LIMITED | Event Date | |
Date of appointment: 15 December 2015 Date by which Creditors must submit their claims: 5 February 2016 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PRUDENTIAL US LIMITED | Event Date | |
Date of appointment: 11 January 2016 Date by which Creditors must submit their claims: 16 March 2016 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full Explanatory note to the effect that the Company is solvent and the purpose of the MVL: The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon | |||
Initiating party | Event Type | ||
Defending party | PRUDENTIAL US LIMITED | Event Date | |
Date of appointment: 15 December 2015 Date by which Creditors must submit their claims: 5 February 2016 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon | |||
Initiating party | Event Type | ||
Defending party | PRUDENTIAL US LIMITED | Event Date | |
Date of appointment: 15 December 2015 Date by which Creditors must submit their claims: 5 February 2016 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon | |||
Initiating party | Event Type | ||
Defending party | PRUDENTIAL US LIMITED | Event Date | |
Date of appointment: 15 December 2015 Date by which Creditors must submit their claims: 5 February 2016 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon | |||
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. |