Liquidation
Company Information for PROTOTYPE PARTS LIMITED
C/O BRIDGESTONES, 125-127 UNION STREET, OLDHAM, OL1 1TE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
PROTOTYPE PARTS LIMITED | |||
Legal Registered Office | |||
C/O BRIDGESTONES 125-127 UNION STREET OLDHAM OL1 1TE Other companies in ME13 | |||
| |||
Company Number | 04034335 | |
---|---|---|
Company ID Number | 04034335 | |
Date formed | 2000-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-06 19:34:54 |
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 | ||
---|---|---|---|---|
PROTOTYPE PARTS LIMITED | Unknown | |||
PROTOTYPE PARTS WOMBOURNE LTD | AZZURRI HOUSE WALSALL BUSINESS PARK ALDRIDGE WALSALL WEST MIDLANDS WS9 0RB | Active | Company formed on the 2019-02-11 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ALISTAIR BRIND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ARTHUR PALMER |
Company Secretary | ||
COLIN STEPHEN WICKS |
Director | ||
VICTORIA JANE FRENCH |
Company Secretary | ||
STEPHEN DAVID CULLUP |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-14 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/19 FROM Unit 3C Knights Park Industrial Estate Rochester ME2 2LS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/18 FROM C/O Bridgestones 125/127 Union Street Oldham OL1 1TE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/18 FROM Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
TM02 | Termination of appointment of Michael Arthur Palmer on 2018-03-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/17 FROM Ibc Suite 5 Brogdale Farm, Brogdale Road Faversham Kent ME13 8XZ | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Alistair Brind on 2010-07-14 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WICKS | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM IBC ACCOUNTANTS SUITE 5 BROGDALE HORTICULTURAL TRUST BROGDALE ROAD FAVERSHAM KENT ME13 8XZ | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
123 | £ NC 100/60000 20/11/05 | |
RES04 | NC INC ALREADY ADJUSTED 20/11/05 | |
88(2)R | AD 20/11/05--------- £ SI 59901@1=59901 £ IC 99/60000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 17 THE DAIRYGROUND SHUTFORD BANBURY OXFORDSHIRE OX15 6PN | |
88(2)R | AD 31/05/05--------- £ SI 59@1=59 £ IC 40/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 14 DEERS CLOSE BODICOTE BANBURY OXFORDSHIRE OX15 4EA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 22 THORNHILL CHACOMBE BANBURY OXFORDSHIRE OX17 2JQ | |
363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
88(2)R | AD 30/08/00--------- £ SI 38@1=38 £ IC 2/40 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 22 THORNHILL CHACOMBE BANBURY OXFORDSHIRE OX17 2JQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-10-26 |
Resolutions for Winding-up | 2018-10-26 |
Meetings o | 2018-09-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC |
Creditors Due Within One Year | 2013-07-31 | £ 9,817 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 10,425 |
Creditors and other liabilities
|
|
|
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 PROTOTYPE PARTS LIMITED
Called Up Share Capital | 2013-07-31 | £ 40,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 40,000 |
Cash Bank In Hand | 2012-07-31 | £ 8,099 |
Current Assets | 2012-07-31 | £ 14,574 |
Debtors | 2013-07-31 | £ 3,140 |
Debtors | 2012-07-31 | £ 6,475 |
Shareholder Funds | 2012-07-31 | £ 14,567 |
Tangible Fixed Assets | 2013-07-31 | £ 7,814 |
Tangible Fixed Assets | 2012-07-31 | £ 10,418 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as PROTOTYPE PARTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PROTOTYPE PARTS LIMITED | Event Date | 2018-10-15 |
Liquidator's name and address: Jonathan Lord MIPA Bridgestones , 125/127 Union Street, Oldham OL1 1TE , mail@bridgestones.co.uk , 0161 785 3700 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROTOTYPE PARTS LIMITED | Event Date | 2018-10-15 |
At a general meeting of the Members of the above-named company, duly convened, and held at Unit 3c, Knights Park Industrial Estate, Knight Road, Rochester, ME2 2LS on 15th October 2018 , the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Jonathan Lord of, Bridgestones , 125-127 Union Street, Oldham , be appointed Liquidator of the Company Contact details: Jonathan Lord MIPA Bridgestones , 125/127 Union Street, Oldham OL1 1TE , mail@bridgestones.co.uk , 0161 785 3700 , Office Holder Number - 9041 James Brind - Chair of Meeting : | |||
Initiating party | Event Type | Meetings o | |
Defending party | PROTOTYPE PARTS LIMITED | Event Date | 2018-09-26 |
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. |