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

GENERAL CABLE PRESCOT PROPERTY LIMITED

2 HARDMAN STREET, MANCHESTER, M60,
Company Registration Number
04138469
Private Limited Company
Dissolved

Dissolved 2017-06-17

Company Overview

About General Cable Prescot Property Ltd
GENERAL CABLE PRESCOT PROPERTY LIMITED was founded on 2001-01-10 and had its registered office in 2 Hardman Street. The company was dissolved on the 2017-06-17 and is no longer trading or active.

Key Data
Company Name
GENERAL CABLE PRESCOT PROPERTY LIMITED
 
Legal Registered Office
2 HARDMAN STREET
MANCHESTER
 
Filing Information
Company Number 04138469
Date formed 2001-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-06-17
Type of accounts DORMANT
Last Datalog update: 2018-01-24 10:36:55
Primary Source:Companies House
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.

Company Officers of GENERAL CABLE PRESCOT PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
SCOTT GARDEN
Company Secretary 2015-12-30
EMERSON CHRISTOPHER MOSER
Director 2014-07-01
BRIAN JEROME ROBINSON
Director 2007-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW EDWARD COX
Company Secretary 2001-07-11 2015-12-30
ROBERT JOSEPH SIVERD
Director 2001-01-10 2014-07-01
CHRISTOPHER FRANCIS VIRGULAK
Director 2001-01-10 2007-01-31
ROBERT JOSEPH SIVERD
Company Secretary 2001-01-10 2001-07-11
ANDREW EDWARD COX
Director 2001-01-10 2001-06-15
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2001-01-10 2001-01-10
LUCIENE JAMES LIMITED
Nominated Director 2001-01-10 2001-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMERSON CHRISTOPHER MOSER GENERAL CABLE FINANCE CO. LIMITED Director 2014-07-01 CURRENT 1999-02-10 Dissolved 2017-06-17
EMERSON CHRISTOPHER MOSER GENERAL CABLE PROJECTS LIMITED Director 2014-07-01 CURRENT 1996-05-08 Dissolved 2017-06-17
EMERSON CHRISTOPHER MOSER GENERAL CABLE SERVICES LIMITED Director 2014-07-01 CURRENT 1982-11-17 Dissolved 2017-06-17
EMERSON CHRISTOPHER MOSER GENERAL CABLE SERVICES EUROPE LIMITED Director 2014-07-01 CURRENT 1988-12-08 Liquidation
EMERSON CHRISTOPHER MOSER GENERAL CABLE HOLDINGS (UK) LIMITED Director 2014-07-01 CURRENT 1999-02-10 Liquidation
BRIAN JEROME ROBINSON GENERAL CABLE FINANCE CO. LIMITED Director 2007-01-31 CURRENT 1999-02-10 Dissolved 2017-06-17
BRIAN JEROME ROBINSON GENERAL CABLE PROJECTS LIMITED Director 2007-01-31 CURRENT 1996-05-08 Dissolved 2017-06-17
BRIAN JEROME ROBINSON GENERAL CABLE SERVICES LIMITED Director 2007-01-31 CURRENT 1982-11-17 Dissolved 2017-06-17

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
2017-06-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2016-08-084.70DECLARATION OF SOLVENCY
2016-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-04AR0110/01/16 FULL LIST
2015-12-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW COX
2015-12-30AP03SECRETARY APPOINTED MR SCOTT GARDEN
2015-12-10AD02SAIL ADDRESS CHANGED FROM: C/O ANDREW COX CONSULTING 3 CROSS GREEN FORMBY LIVERPOOL L37 4BH UNITED KINGDOM
2015-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-19AR0110/01/15 FULL LIST
2014-07-28AP01DIRECTOR APPOINTED MR EMERSON CHRISTOPHER MOSER
2014-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIVERD
2014-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-21AR0110/01/14 FULL LIST
2013-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-16AR0110/01/13 FULL LIST
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18AR0110/01/12 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-27AR0110/01/11 FULL LIST
2010-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-26AR0110/01/10 FULL LIST
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-26AD02SAIL ADDRESS CREATED
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH SIVERD / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEROME ROBINSON / 16/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW EDWARD COX / 16/11/2009
2009-08-10AA31/12/08 TOTAL EXEMPTION FULL
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIVERD / 20/01/2009
2009-01-20363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-09-05AA31/12/07 TOTAL EXEMPTION FULL
2008-01-22363sRETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-21363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-01-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-01244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-12225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2003-02-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-29363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-09-17244DELIVERY EXT'D 3 MTH 30/06/02
2002-01-26363(288)SECRETARY RESIGNED
2002-01-26363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-11-08225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02
2001-08-22288aNEW SECRETARY APPOINTED
2001-08-02288bDIRECTOR RESIGNED
2001-07-27353LOCATION OF REGISTER OF MEMBERS
2001-01-24288bDIRECTOR RESIGNED
2001-01-24288bSECRETARY RESIGNED
2001-01-24288aNEW DIRECTOR APPOINTED
2001-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-24287REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS
2001-01-24288aNEW DIRECTOR APPOINTED
2001-01-10NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GENERAL CABLE PRESCOT PROPERTY 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 Liquidators2016-08-01
Fines / Sanctions
No fines or sanctions have been issued against GENERAL CABLE PRESCOT PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENERAL CABLE PRESCOT PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GENERAL CABLE PRESCOT PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of GENERAL CABLE PRESCOT PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENERAL CABLE PRESCOT PROPERTY LIMITED
Trademarks
We have not found any records of GENERAL CABLE PRESCOT PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERAL CABLE PRESCOT PROPERTY 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 (68100 - Buying and selling of own real estate) as GENERAL CABLE PRESCOT PROPERTY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GENERAL CABLE PRESCOT PROPERTY 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 Type
Defending partyGENERAL CABLE PRESCOT PROPERTY LIMITEDEvent Date2017-01-23
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at 10.00 am, 10.30 am, 11.00 am and 11.30 am respectively on 9 March 2017 at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT for the purpose of receiving an account showing the manner in which the windings-up have been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the joint liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT no later than 12.00 noon on the preceding business day. Date of Appointment: 21 July 2016. Office Holder details: William Kenneth Dawson, (IP No. 008266) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT For further details contact: Gabija Rudinskyte on 0161 455 8144 or at garundinskyte@deloitte.co.uk for further information. Ag EF102335
 
Initiating party Event Type
Defending partyGENERAL CABLE PRESCOT PROPERTY LIMITEDEvent Date2016-07-27
The Companies were placed into Members Voluntary liquidation on 21 July 2016 when William Kenneth Dawson (IP No. 8266) and Stephen Roland Browne (IP No. 9281) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 05 September 2016 by sending to William Kenneth Dawson, Joint Liquidator, at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 5 September 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: 0161 455 6278.
 
Initiating party Event Type
Defending partyGENERAL CABLE PRESCOT PROPERTY LIMITEDEvent Date2016-07-21
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 21 July 2016 , Effective Date: on 21 July 2016. I, the undersigned, being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that William Kenneth Dawson , (IP No. 8266) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Stephen Roland Browne , (IP No. 9281) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of the winding up of the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: 0161 455 6278.
 
Initiating party Event Type
Defending partyGENERAL CABLE PRESCOT PROPERTY LIMITEDEvent Date2016-07-21
William Kenneth Dawson , (IP No. 8266) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Stephen Roland Browne , (IP No. 9281) of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3BQ . : For further details contact: The Joint Liquidators, Tel: 0161 455 6278.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAL CABLE PRESCOT PROPERTY 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 GENERAL CABLE PRESCOT PROPERTY LIMITED any grants or awards.
Ownership
    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.