Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESTIGE EA LIMITED
Company Information for

PRESTIGE EA LIMITED

ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
Company Registration Number
06522558
Private Limited Company
Liquidation

Company Overview

About Prestige Ea Ltd
PRESTIGE EA LIMITED was founded on 2008-03-04 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Prestige Ea Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRESTIGE EA LIMITED
 
Legal Registered Office
ST JAMES COURT
ST JAMES PARADE
BRISTOL
BS1 3LH
Other companies in W1K
 
Previous Names
HUMBERTS LIMITED27/06/2018
INTERCEDE 2277 LIMITED13/06/2008
Filing Information
Company Number 06522558
Company ID Number 06522558
Date formed 2008-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2019-04-06 12:28:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTIGE EA LIMITED
The accountancy firm based at this address is ULLSWATER CONSULTING LIMITED
Is this data useful to you?
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.
Companies with same name PRESTIGE EA LIMITED
The following companies were found which have the same name as PRESTIGE EA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRESTIGE EAST SIDE, INC. SUITE 215 998C OLD COUNTRY ROAD PLAINVIEW NY 11803 Active Company formed on the 2013-08-01
PRESTIGE EAGLE CLEANING SERVICES LLC 19909 E LINVALE PL Aurora CO 80013 Delinquent Company formed on the 2002-02-01
PRESTIGE EAST WEST DRIVE LLC 338 JERICHO TURNPIKE SUITE 215 SYOSSET NY 11791 Active Company formed on the 2016-03-15
PRESTIGE EARTHMOVING PTY LTD WA 6112 Active Company formed on the 2000-11-07
PRESTIGE EAST TAXI LIMITED Newfoundland and Labrador Active Company formed on the 2012-02-03
PRESTIGE EASTERN TRADING CO., LIMITED Active Company formed on the 2017-02-22
PRESTIGE EARLY LEARNING ACADEMY LLC 4513 ROBBINS AVE ORLANDO FL 32808 Inactive Company formed on the 2012-10-17
Prestige Earth Holdings Ltd Voluntary Liquidation
PRESTIGE EAGLE LIMITED Active Company formed on the 2007-03-06
PRESTIGE EAR, NOSE & THROAT, PLLC 6508 WOLFCREEK PASS AUSTIN TX 78749 Forfeited Company formed on the 2018-04-25
PRESTIGE EAST WEST LLC 338 JERICHO TPK #215 SYOSSET NY 11791 Active Company formed on the 2018-04-04
PRESTIGE EASTERN CONSTRUCTION SERVICES, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Active Company formed on the 2018-10-30
Prestige East Lyme Inc Connecticut Unknown
PRESTIGE EAGLE PERFORMANCE LLC 10806 S GESSNER RD HOUSTON TX 77071 Forfeited Company formed on the 2019-08-12
PRESTIGE EA LIMITED Unknown
PRESTIGE EAGLE, LLC 16021 MANOR WAY UNIT C2 LYNNWOOD WA 980876386 Active Company formed on the 2019-05-22
PRESTIGE EAGLE LIMITED Unknown
PRESTIGE EAST INVESTMENTS INC. 2205-500 4 AVE SW CALGARY ALBERTA T2P2V6 Active Company formed on the 2021-12-10

Company Officers of PRESTIGE EA LIMITED

Current Directors
Officer Role Date Appointed
VANESSA SHUREY
Company Secretary 2017-06-15
IAN WESTERLING
Director 2014-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
SALAHEDDIN MOHAMAD MUSSA
Director 2014-02-10 2017-06-15
RONALD NEIL SINCLAIR
Director 2014-02-10 2017-01-30
DAVID HUGH HEBDITCH
Director 2014-06-26 2016-10-13
TRIDEVI CONSULTING LTD
Director 2014-02-10 2016-08-18
ROBERT HARDINGTON BARTLETT
Director 2011-08-01 2015-12-23
JONATHAN STUART BERGER
Company Secretary 2008-11-02 2012-04-30
JONATHAN STUART BERGER
Director 2008-11-02 2012-04-30
TAREK AL-SAYED
Director 2008-11-05 2011-07-29
PETER NORMAN GOLDSMITH
Director 2008-06-09 2008-10-31
WILLEM BARALT
Director 2008-06-09 2008-10-03
MITRE SECRETARIES LIMITED
Company Secretary 2008-03-04 2008-06-09
MITRE DIRECTORS LIMITED
Director 2008-03-04 2008-06-09

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Property Services Consultant (Telesales)SevenoaksSales, property sales, estate agent, estate agency, property consultant, real estate_. Property Services Consultant - Sevenoaks*....2016-05-20
Coordinator Rural & Commercial Estate Agents TauntonTauntonCoordinator Rural & Commercial Estate Agents - Taunton*. Sales coordinator, sales, property sales, estate agent, estate agency, property consultant, real...2016-05-17

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-25Final Gazette dissolved via compulsory strike-off
2022-04-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-18
2020-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-18
2019-03-29600Appointment of a voluntary liquidator
2019-02-19AM10Administrator's progress report
2019-02-19AM22Liquidation. Administration move to voluntary liquidation
2019-01-07AM10Administrator's progress report
2018-10-24AM03Statement of administrator's proposal
2018-07-26AM07Liquidation creditors meeting
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM 48 Berkeley Square Berkeley Square London W1J 5AX England
2018-06-27RES15CHANGE OF NAME 05/06/2018
2018-06-27CERTNMCompany name changed humberts LIMITED\certificate issued on 27/06/18
2018-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-25AM01Appointment of an administrator
2018-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065225580001
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 2 Park Street 4th Floor London W1K 2HX England
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SALAHEDDIN MOHAMAD MUSSA
2017-07-24AP03Appointment of Mrs Vanessa Shurey as company secretary on 2017-06-15
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD NEIL SINCLAIR
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH HEBDITCH
2017-01-04DISS40Compulsory strike-off action has been discontinued
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM 3rd Floor Connaught House 1 - 3 Mount Street London W1K 3NB
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR TRIDEVI CONSULTING LTD
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDINGTON BARTLETT
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30SH02SUB-DIVISION 27/01/15
2015-04-30RES13EACH £1.00 ORD SHARE IN CAPITAL BE SUB DIVIDED INTO 500,000 ORD SHARES OF 0.0002 SAME RIGHTS 27/01/2015
2015-04-30RES01ADOPT ARTICLES 27/01/2015
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0104/03/15 FULL LIST
2015-03-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRIDEVI CONSULTING LTD / 17/02/2015
2014-07-28AP01DIRECTOR APPOINTED MR DAVID HUGH HEBDITCH
2014-07-07AP01DIRECTOR APPOINTED MR IAN WESTERLING
2014-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-31AR0104/03/14 FULL LIST
2014-02-10AP02CORPORATE DIRECTOR APPOINTED TRIDEVI CONSULTING LTD
2014-02-10AP01DIRECTOR APPOINTED MR RONALD NEIL SINCLAIR
2014-02-10AP01DIRECTOR APPOINTED MR SALAHEDDIN MOHAMAD MUSSA
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 8 CHESTERFIELD HILL LONDON W1J 5BW
2013-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-26AR0104/03/13 FULL LIST
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BERGER
2013-03-25TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BERGER
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-02AR0104/03/12 FULL LIST
2012-04-02AP01DIRECTOR APPOINTED MR ROBERT HARDINGTON BARTLETT
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TAREK AL-SAYED
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-31AR0104/03/11 FULL LIST
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-07AR0104/03/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-01363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-07-02225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-06-30GAZ1FIRST GAZETTE
2008-11-19288aDIRECTOR AND SECRETARY APPOINTED JONATHAN BERGER
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR WILLEM BARALT
2008-11-19288aDIRECTOR APPOINTED TAREK AL-SAYED
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR PETER GOLDSMITH
2008-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-13CERTNMCOMPANY NAME CHANGED INTERCEDE 2277 LIMITED CERTIFICATE ISSUED ON 13/06/08
2008-06-11RES01ALTER MEMORANDUM 09/06/2008
2008-06-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MITRE SECRETARIES LIMITED LOGGED FORM
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR MITRE DIRECTORS LIMITED
2008-06-11288aDIRECTOR APPOINTED PETER NORMAN GOLDSMITH
2008-06-11288aDIRECTOR APPOINTED WILLEM BARALT
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2008-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to PRESTIGE EA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2019-03-21
Appointment of Liquidators2019-03-01
Appointmen2018-05-25
Fines / Sanctions
No fines or sanctions have been issued against PRESTIGE EA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PRESTIGE EA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 EA LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRESTIGE EA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTIGE EA LIMITED
Trademarks
We have not found any records of PRESTIGE EA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRESTIGE EA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-3 GBP £11,638 Rents
Somerset County Council 2016-7 GBP £9,503 Rep, Alterations & Maintenance of Bldngs
Somerset County Council 2016-6 GBP £11,638 Rents
Somerset County Council 2016-3 GBP £11,638 Rents
Somerset County Council 2016-2 GBP £3,037 Repairs Alterations & Maint of Buildings
Somerset County Council 2015-12 GBP £11,638 Rents
Gosport Borough Council 2015-12 GBP £900 RENTS
Wiltshire Council 2015-11 GBP £920 Other Professional Fees
Gosport Borough Council 2015-10 GBP £1,000 RENTS
Somerset County Council 2015-10 GBP £3,037 Repairs Alterations & Maint of Buildings
Somerset County Council 2015-9 GBP £11,638 Rents
Somerset County Council 2015-7 GBP £3,037 Repairs Alterations & Maint of Buildings
Somerset County Council 2015-6 GBP £17,735 Rents
Wiltshire Council 2015-5 GBP £896 Other Professional Fees
Somerset County Council 2015-5 GBP £3,037 Repairs Alterations & Maint of Buildings
Somerset County Council 2015-4 GBP £3,605 Rents
Gosport Borough Council 2015-4 GBP £3,581 RENTS
Gosport Borough Council 2015-3 GBP £1,000 RENTS
Somerset County Council 2015-3 GBP £13,873 Repairs Alterations & Maint of Buildings
Somerset County Council 2015-2 GBP £7,211 Rents
Boston Borough Council 2015-1 GBP £1,090 RATING LIST ENTRY
Gosport Borough Council 2014-12 GBP £776 RENTS
Somerset County Council 2014-12 GBP £42,329 Rents
Boston Borough Council 2014-11 GBP £3,631 RATING REVALUATION OF CAR PARKS
Somerset County Council 2014-10 GBP £0 Rents
Gosport Borough Council 2014-10 GBP £776 RENTS
Somerset County Council 2014-9 GBP £13,486 Repairs Alterations & Maint of Buildings
Gosport Borough Council 2014-9 GBP £725 SERVICES
Wiltshire Council 2014-8 GBP £1,260 Other Professional Fees
Wiltshire Council 2014-7 GBP £5,866 Consultants Fees
Wiltshire Council 2014-6 GBP £1,275 Work Before Asset Sale
Hampshire County Council 2014-3 GBP £3,280 B*Crown Estate Comm Licence
Hampshire County Council 2012-11 GBP £3,280 Crown Estate Comm Licence
Somerset County Council 2012-7 GBP £11,638 Rents
Somerset County Council 2012-4 GBP £11,638 Rents
Somerset County Council 2012-3 GBP £1,586 Rents
Somerset County Council 2012-1 GBP £14,142 Rents
Somerset County Council 2011-2 GBP £1,141 Rents

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.

Outgoings
Business Rates/Property Tax
No properties were found where PRESTIGE EA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPRESTIGE EA LIMITEDEvent Date2019-02-19
Liquidator's name and address: Paul Wood and Simon Robert Haskew Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol, BS1 3LH : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Rachel Waters by e-mail at rachel.waters@begbies-tranor.com or by telephone on 0117 937 7130.
 
Initiating party Event TypeAppointmen
Defending partyHUMBERTS LIMITEDEvent Date2018-05-25
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies List (Chd) No CR-2018-003929 of 2018 HUMBERTS LIMITED (Company Number 06522558 ) Trading Name: H…
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyPRESTIGE EA LIMITEDEvent Date1970-01-01
Paul Wood (IP Number: 009872 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP, of St James Court, St James Parade, Bristol, BS1 3LH, were appointed as Joint Liquidators of the Company on 19 February 2019 . The joint liquidators intend to declare a First dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 10 April 2019 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Bebgies Traynor (Central) LLP, St James Court, St James Parade, Bristol, BS1 3LH, and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Rachel Waters by email at bristol@begbies-traynor.com or by telephone on 0117 937 7130 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTIGE EA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTIGE EA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4