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

PROTOTYPE PARTS LIMITED

C/O BRIDGESTONES, 125-127 UNION STREET, OLDHAM, OL1 1TE,
Company Registration Number
04034335
Private Limited Company
Liquidation

Company Overview

About Prototype Parts Ltd
PROTOTYPE PARTS LIMITED was founded on 2000-07-14 and has its registered office in Oldham. The organisation's status is listed as "Liquidation". Prototype Parts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PROTOTYPE PARTS LIMITED
 
Legal Registered Office
C/O BRIDGESTONES
125-127 UNION STREET
OLDHAM
OL1 1TE
Other companies in ME13
 
Telephone01280 707478
 
Filing Information
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 GB754264327  
Last Datalog update: 2022-01-06 19:34:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTOTYPE PARTS 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 PROTOTYPE PARTS LIMITED
The following companies were found which have the same name as PROTOTYPE PARTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PROTOTYPE PARTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALISTAIR BRIND
Director 2005-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ARTHUR PALMER
Company Secretary 2005-05-31 2018-03-12
COLIN STEPHEN WICKS
Director 2005-05-31 2009-10-01
VICTORIA JANE FRENCH
Company Secretary 2000-07-14 2005-05-31
STEPHEN DAVID CULLUP
Director 2000-07-14 2005-05-31
HCS SECRETARIAL LIMITED
Nominated Secretary 2000-07-14 2000-07-14
HANOVER DIRECTORS LIMITED
Nominated Director 2000-07-14 2000-07-14

More director information

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
2021-12-16Voluntary liquidation. Return of final meeting of creditors
2021-12-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-14
2020-09-10LIQ10Removal of liquidator by court order
2020-09-10600Appointment of a voluntary liquidator
2019-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-14
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Unit 3C Knights Park Industrial Estate Rochester ME2 2LS
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM C/O Bridgestones 125/127 Union Street Oldham OL1 1TE
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS England
2018-11-08LIQ02Voluntary liquidation Statement of affairs
2018-11-08600Appointment of a voluntary liquidator
2018-11-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-10-15
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2018-07-18TM02Termination of appointment of Michael Arthur Palmer on 2018-03-12
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM Ibc Suite 5 Brogdale Farm, Brogdale Road Faversham Kent ME13 8XZ
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 60000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 60000
2015-09-23AR0114/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 60000
2014-07-15AR0114/07/14 ANNUAL RETURN FULL LIST
2013-11-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0114/07/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0114/07/12 ANNUAL RETURN FULL LIST
2011-10-11AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-19AR0114/07/11 ANNUAL RETURN FULL LIST
2010-11-09AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-14AR0114/07/10 ANNUAL RETURN FULL LIST
2010-07-14CH01Director's details changed for James Alistair Brind on 2010-07-14
2009-12-12AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WICKS
2009-07-23363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-12-04AA31/07/08 TOTAL EXEMPTION FULL
2008-07-16363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM IBC ACCOUNTANTS SUITE 5 BROGDALE HORTICULTURAL TRUST BROGDALE ROAD FAVERSHAM KENT ME13 8XZ
2008-03-20AA31/07/07 TOTAL EXEMPTION FULL
2007-08-08363sRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-31363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-01-13123£ NC 100/60000 20/11/05
2006-01-13RES04NC INC ALREADY ADJUSTED 20/11/05
2006-01-1388(2)RAD 20/11/05--------- £ SI 59901@1=59901 £ IC 99/60000
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-27363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 17 THE DAIRYGROUND SHUTFORD BANBURY OXFORDSHIRE OX15 6PN
2005-10-1788(2)RAD 31/05/05--------- £ SI 59@1=59 £ IC 40/99
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-08-26288aNEW SECRETARY APPOINTED
2005-08-26288bSECRETARY RESIGNED
2005-08-26288bDIRECTOR RESIGNED
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 14 DEERS CLOSE BODICOTE BANBURY OXFORDSHIRE OX15 4EA
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-19363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-31363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 22 THORNHILL CHACOMBE BANBURY OXFORDSHIRE OX17 2JQ
2001-08-10363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2000-09-0688(2)RAD 30/08/00--------- £ SI 38@1=38 £ IC 2/40
2000-07-20287REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 22 THORNHILL CHACOMBE BANBURY OXFORDSHIRE OX17 2JQ
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-20288aNEW SECRETARY APPOINTED
2000-07-19288bSECRETARY RESIGNED
2000-07-19287REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN
2000-07-19288bDIRECTOR RESIGNED
2000-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to PROTOTYPE PARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-10-26
Resolutions for Winding-up2018-10-26
Meetings o2018-09-26
Fines / Sanctions
No fines or sanctions have been issued against PROTOTYPE PARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2005-12-23 Outstanding VENTURE FINANCE PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 9,817
Creditors Due Within One Year 2012-07-31 £ 10,425

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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 PROTOTYPE PARTS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PROTOTYPE PARTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PROTOTYPE PARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTOTYPE PARTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as PROTOTYPE PARTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROTOTYPE PARTS 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 partyPROTOTYPE PARTS LIMITEDEvent Date2018-10-15
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 TypeResolutions for Winding-up
Defending partyPROTOTYPE PARTS LIMITEDEvent Date2018-10-15
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 TypeMeetings o
Defending partyPROTOTYPE PARTS LIMITEDEvent Date2018-09-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROTOTYPE PARTS 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 PROTOTYPE PARTS 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
    S1