Liquidation
Company Information for PROSPECTO LTD.
MGJ LIMITED, SCOPE HOUSE, WESTON ROAD, CREWE, CW1 6DD,
|
Company Registration Number
03978497
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PROSPECTO LTD. | ||
Legal Registered Office | ||
MGJ LIMITED SCOPE HOUSE WESTON ROAD CREWE CW1 6DD Other companies in CW1 | ||
Previous Names | ||
|
Company Number | 03978497 | |
---|---|---|
Company ID Number | 03978497 | |
Date formed | 2000-04-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2012 | |
Account next due | 31/01/2014 | |
Latest return | 20/04/2012 | |
Return next due | 18/05/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 23:02:12 |
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 | ||
---|---|---|---|---|
PROSPECTO ASSOCIATES LIMITED | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active - Proposal to Strike off | Company formed on the 2014-04-11 | |
PROSPECTO PICTURES, LLC | 80 STATE STREET Kings ALBANY NY 122072543 | Active | Company formed on the 2013-03-11 | |
PROSPECTO POSITIVO ASOCIACION DE INQUILINOS, INC. | 71 DECATUR STREET SUITE NO 1 Kings BROOKLYN NY 11216 | Active | Company formed on the 1994-04-01 | |
PROSPECTO MANAGEMENT LTD | 85 GREAT PORTLAND STREET LONDON W1W 7LT | Active | Company formed on the 2016-02-18 | |
PROSPECTO INTERNATIONAL, INC. | 119 WASHINGTON AVENUE MIAMI BEACH FL 33139 | Inactive | Company formed on the 1995-10-11 | |
PROSPECTO MARKETING INC. | 303 boul. Pierre-Roux Est 201 Victoriaville Quebec G6T 1S9 | Active | Company formed on the 2018-04-20 | |
PROSPECTO GB CORPORATION | 501 SW 28 TERRACE CAPE CORAL FL 33914 | Inactive | Company formed on the 2005-07-28 | |
PROSPECTO GROUP LLC | Michigan | UNKNOWN | ||
PROSPECTO BUILD LTD | 58 LEMAN STREET LONDON E1 8EU | Liquidation | Company formed on the 2019-03-14 | |
PROSPECTO SOFTWARE LIMITED | WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA | Active | Company formed on the 2020-02-07 | |
PROSPECTO 23 LLC | 433 NORTH LOOP W HOUSTON TX 77008 | Active | Company formed on the 2023-08-21 | |
PROSPECTOLOGIST INC. | 83 RUE ST-PAUL EST SUITE 104 MONTREAL Quebec H2Y3R1 | Dissolved | Company formed on the 1988-07-26 | |
PROSPECTOLOGY LTD | 8 BEDFORD ROAD GRAYS RM17 6PY | Active | Company formed on the 2023-12-15 | |
PROSPECTONE, L.L.C. | PO OBX 30361 - COLUMBUS OH 43230 | Active | Company formed on the 2012-01-03 | |
PROSPECTONE LLC | Michigan | UNKNOWN | ||
PROSPECTOR LTD | 4 COOMBE ROAD LONDON ENGLAND N22 5LB | Dissolved | Company formed on the 2013-01-04 | |
PROSPECTOR MEDIA LTD | 11a Springfield Road Wimbledon LONDON SW19 7AL | Active | Company formed on the 2011-09-08 | |
PROSPECTOR OFFSHORE DRILLING (UK) LTD | PAVILION 4, WESTPOINT BUSINESS PARK PROSPECT ROAD WESTHILL ABERDEEN AB32 6FE | Active - Proposal to Strike off | Company formed on the 2011-08-10 | |
PROSPECTOR PROPERTIES LIMITED | 29 PARK SQUARE WEST LEEDS LS1 2PQ | Dissolved | Company formed on the 2003-06-20 | |
PROSPECTOR DATA LIMITED | 144 7TH FLOOR WEST GEORGE STREET WEST GEORGE STREET GLASGOW G2 2HG | Dissolved | Company formed on the 2014-03-18 |
Officer | Role | Date Appointed |
---|---|---|
PAUL RILEY |
||
DAVID HALL |
||
PAUL RILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN TERRENCE SZPONARSKI |
Company Secretary | ||
PAUL RILEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JACKSONBURY LTD | Director | 2009-06-26 | CURRENT | 2009-06-26 | Dissolved 2013-08-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-02 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-02 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-02 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-02 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-02 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/12 FROM Jackson's Boat Rifle Road Sale M33 2LX | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/12 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HALL / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RILEY / 20/04/2010 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 2 | |
363a | Return made up to 20/04/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/08/05 | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 19 BERKELEY COURT BURY OLD ROAD MANCHESTER LANCASHIRE M7 4QZ | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
CERTNM | COMPANY NAME CHANGED THE INTERNET ZONE LIMITED CERTIFICATE ISSUED ON 03/08/01 | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2013-02-28 |
Resolutions for Winding-up | 2013-01-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MITCHELLS & BUTLERS RETAIL (NO.2) LIMITED | |
RENT DEPOSIT DEED | Outstanding | MITCHELLS & BUTLERS RETAIL LIMITED |
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as PROSPECTO LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PROSPECTO LIMITED | Event Date | 2013-01-03 |
Public House Operator At a General Meeting of the above named company duly convened and held at Scope House, Weston Road, Crewe, Cheshire CW1 6DD on Meeting Date and Time: 3 January 2013 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Simon Atkins of Mackzenie Goldberg Johnson Limited , Scope House, Weston Road, Crewe, Cheshire CW1 6DD be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Simon Atkins as liquidator. Further details contact, Simon Atkins , Email simon@mgjl.co.uk . Telephone 01270 212700 . Paul Riley , Office holder capacity: Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PROSPECTO LIMITED | Event Date | 2013-01-03 |
I, Simon Atkins of Macknezie Goldberg Johnson Limited , Scope House, Weston Road, Crewe, Cheshire CW1 6DD , give notice that I was appointed Liquidator of the above-named Company on 3 January 2013 . Notice is hereby given that the Creditors of the above-named Company which is being voluntarily wound up, are required, on or before 31 May 2013 to prove their debts by sending to the undersigned, Simon Atkins of Mackenzie Goldberg Johnson Limited , Scope House, Weston Road, Crewe, Cheshire CW1 6DD , the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved this debt before the declaration of any Dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that Dividend or any other Dividend declared before his debt was proved. Simon Atkins (IP No 9370). Mackenzie Goldberg Johnson Limited , Scope House, Weston Road, Crewe, Cheshire CW1 6DD . Simon Atkins , Liquidator : | |||
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. |