Dissolved
Dissolved 2017-05-10
Company Information for PROSPECTOR PROPERTIES LIMITED
LEEDS, LS1,
|
Company Registration Number
04806683
Private Limited Company
Dissolved Dissolved 2017-05-10 |
Company Name | |
---|---|
PROSPECTOR PROPERTIES LIMITED | |
Legal Registered Office | |
LEEDS LS1 Other companies in LS22 | |
Company Number | 04806683 | |
---|---|---|
Date formed | 2003-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-05-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 13:29:17 |
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 | ||
---|---|---|---|---|
PROSPECTOR PROPERTIES L.L.C. | 6417 RD D-2 MOSES LAKE WA 988370000 | Active | Company formed on the 2002-09-24 | |
Prospector Properties, LLC | 347 West Park Ave Salida CO 81201 | Voluntarily Dissolved | Company formed on the 2006-10-03 | |
PROSPECTOR PROPERTIES, LLC | 3184 UNIVERSITY COURT ELKO NV 89801 | Active | Company formed on the 2002-06-20 | |
PROSPECTOR PROPERTIES LLC | 12908 Brushy Pine Place TAMPA FL 33624 | Active | Company formed on the 2017-08-08 | |
Prospector Properties, LLC | 5149 Montezuma Rd Montezuma CO 80435 | Good Standing | Company formed on the 2017-01-15 |
Officer | Role | Date Appointed |
---|---|---|
ROGER STEPHEN GILL LIMBERT |
||
MATTHEW DAVID HARDING ASPLAND |
||
ROGER STEPHEN GILL LIMBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHAPEL PLACE (LEEDS) LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
ILLUMINATING INVESTMENTS LIMITED | Director | 2016-11-29 | CURRENT | 2013-12-18 | Active | |
ILLUMINATING INVESTMENTS LIMITED | Director | 2016-06-01 | CURRENT | 2013-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM THE BARN, MAIN STREET LINTON WETHERBY WEST YORKSHIRE LS22 4HT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/01/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 20/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN GILL LIMBERT / 07/05/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN GILL LIMBERT / 20/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID ASPLAND / 20/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 20/06/03--------- £ SI 89@1=89 £ IC 1/90 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
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 |
Final Meetings | 2016-11-23 |
Appointment of Liquidators | 2015-03-12 |
Resolutions for Winding-up | 2015-03-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-03-31 | £ 217,291 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 225,281 |
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 PROSPECTOR PROPERTIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 3,073 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 15,267 |
Current Assets | 2013-03-31 | £ 273,469 |
Current Assets | 2012-03-31 | £ 285,666 |
Shareholder Funds | 2013-03-31 | £ 56,178 |
Shareholder Funds | 2012-03-31 | £ 60,385 |
Stocks Inventory | 2013-03-31 | £ 270,276 |
Stocks Inventory | 2012-03-31 | £ 270,276 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PROSPECTOR PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PROSPECTOR PROPERTIES LIMITED | Event Date | 2016-11-17 |
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 12 January 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at 29 Park Square West, Leeds, LS1 2PQ by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 5 March 2015. Office Holder details: David Frederick Wilson, (IP No. 6074) of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ. For further details contact: David Frederick Wilson, E-mail: james.nuttall@dfwassociates.co.uk, Tel: 0113 390 7940. Alternative contact: James Nuttall. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROSPECTOR PROPERTIES LIMITED | Event Date | 2015-03-05 |
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ : For further details contact: David Frederick Wilson, Tel: 0113 390 7940, Alternative contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROSPECTOR PROPERTIES LIMITED | Event Date | 2015-03-05 |
At a General Meeting of the members of the above named Company duly convened and held at 29 Park Square West, Leeds, LS1 2PQ on 05 March 2015 , the following special resolution was duly passed: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ, (IP No 1445) be and is hereby appointed for the purposes of such winding up. For further details contact: David Frederick Wilson, Tel: 0113 390 7940, Alternative contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk | |||
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. |