Company Information for PREPTECH LIMITED
C/O CBA BUSINESS SOLUTIONS LTD, 126 NEW WALK, LEICESTER, LE1 7JA,
|
Company Registration Number
04387970
Private Limited Company
Liquidation |
Company Name | |
---|---|
PREPTECH LIMITED | |
Legal Registered Office | |
C/O CBA BUSINESS SOLUTIONS LTD 126 NEW WALK LEICESTER LE1 7JA Other companies in WV2 | |
Company Number | 04387970 | |
---|---|---|
Company ID Number | 04387970 | |
Date formed | 2002-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 07:54:17 |
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 | ||
---|---|---|---|---|
PREPTECH | Michigan | UNKNOWN | ||
PREPTECH CORPORATION | 1145 BELLE AVE. WINTER SPRINGS, FL 32708 | Inactive | Company formed on the 1983-09-23 | |
PREPTECH LIMITED PARTNERSHIP | FL | Inactive | Company formed on the 1981-09-02 | |
PREPTECH LIMITED | Unknown | |||
PREPTECH LLC | 825 Erie Street Erie Lancaster NY 14086 | Active | Company formed on the 2023-01-31 | |
PREPTECH UK LTD | 1 VALE ROAD ASH VALE SURREY GU12 5HH | Active | Company formed on the 2006-04-27 | |
PREPTECH, LLC | 2940 SOUTH TAMIAMI TRAIL SARASOTA FL 34239 | Inactive | Company formed on the 2008-07-10 |
Officer | Role | Date Appointed |
---|---|---|
DEBRA MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBRA MORGAN |
Company Secretary | ||
STEPHEN PAUL MORGAN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/19 FROM Daniel Smith Works Pountney Street Wolverhampton WV2 4HX | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DEBRA MORGAN | |
TM02 | Termination of appointment of Debra Morgan on 2016-04-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL MORGAN | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM UNIT 3 SPRINGHILL IND ESTATE ASTON STREET SHIFNAL SHROPSHIRE TF11 8DR UNITED KINGDOM | |
AA01 | PREVEXT FROM 31/03/2013 TO 30/09/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 06/03/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA MORGAN / 16/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MORGAN / 16/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM CROFT COTTAGE 4 FINCHFIELD LANE MERRY HILL WOLVERHAMPTON WV3 8EF | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/03/04 | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/02 FROM: CROFT COTTAGE 4 FINCHFIELD LANE MERRY HILL WOLVERHAMPTON WEST MIDLANDS WV3 8EF | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | SHARES ISSUED 11/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/02 FROM: CROFT COTTAGE, 4 FINCHFIELD LANE MERRY HILL WOLVERHAMPTON WV3 8EF | |
88(2)R | AD 11/03/02--------- £ SI 75@1=75 £ IC 1/76 | |
288b | SECRETARY RESIGNED | |
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 | 2018-12-12 |
Resolutions for Winding-up | 2018-12-12 |
Proposal to Strike Off | 2013-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
Creditors Due After One Year | 2011-04-01 | £ 7,185 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 20,647 |
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 PREPTECH LIMITED
Called Up Share Capital | 2011-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 94 |
Current Assets | 2011-04-01 | £ 2,713 |
Debtors | 2011-04-01 | £ 2,619 |
Shareholder Funds | 2011-04-01 | £ 25,119 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as PREPTECH LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PREPTECH LIMITED | Event Date | 2018-12-04 |
Liquidator's name and address: Neil Charles Money of CBA Business Solutions Limited , 126 New Walk, Leicester LE1 7JA : Further information about this case is available from Nathan Samani at the offices of CBA Business Solutions Limited on 0116 262 6804 or at leics@cba-insolvency.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PREPTECH LIMITED | Event Date | 2018-12-04 |
Passed: 4 December 2018 At a General Meeting of the Members of the above-named company, duly convened, and held as a virtual meeting by conference call on 4 December 2018, the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Neil Charles Money, of CBA Business Solutions Limited, 126 New Walk, Leicester LE1 7JA, be appointed Liquidator of the Company." Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA Business Solutions Limited , 126 New Walk, Leicester LE1 7JA . Date of Appointment: 4 December 2018 . Further information about this case is available from Nathan Samani at the offices of CBA Business Solutions Limited on 0116 262 6804 or at leics@cba-insolvency.co.uk. Debra Morgan , Chair of Meeting : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PREPTECH LIMITED | Event Date | 2013-04-02 |
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. |