Liquidation
Company Information for PRICKETT & ELLIS UNDERHILL LIMITED
C/O Leigh Adams Limited Maple House, High Street, Potters Bar, HERTFORDSHIRE, EN6 5BS,
|
Company Registration Number
04815623
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRICKETT & ELLIS UNDERHILL LIMITED | |
Legal Registered Office | |
C/O Leigh Adams Limited Maple House High Street Potters Bar HERTFORDSHIRE EN6 5BS Other companies in EC1M | |
Company Number | 04815623 | |
---|---|---|
Company ID Number | 04815623 | |
Date formed | 2003-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-06-30 | |
Account next due | 31/03/2018 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-05-02 11:58:47 |
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 | ||
---|---|---|---|---|
PRICKETT & ELLIS UNDERHILL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIA ANNE UNDERHILL |
||
CHRISTOPHER UNDERHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J AND J PROPERTY LIMITED | Company Secretary | 2008-03-17 | CURRENT | 2008-03-15 | Active | |
"CHANNING HOUSE"INCORPORATED HIGHGATE | Director | 2015-09-01 | CURRENT | 1899-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/21 FROM 4th Floor 100 Fenchurch Street London EC3M 5JD England | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM Third Floor 111 Charterhouse Street London EC1M 6AW | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2015-02-10 | |
CC04 | Statement of company's objects | |
RES13 | SUB DIVIDE AND TRANSFER SHARES 10/02/2015 | |
RES01 | ADOPT ARTICLES 12/03/15 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER UNDERHILL / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER UNDERHILL / 30/06/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIA UNDERHILL / 30/06/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 470A GREEN LANE PALMERS GREEN LONDON N13 5PA | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2020-02-20 |
Winding-Up Orders | 2017-05-23 |
Petitions to Wind Up (Companies) | 2017-02-01 |
Dismissal of Winding Up Petition | 2013-07-17 |
Proposal to Strike Off | 2013-07-09 |
Petitions to Wind Up (Companies) | 2013-04-30 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Called Up Share Capital | 2013-06-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 2 |
Cash Bank In Hand | 2013-06-30 | £ 247 |
Cash Bank In Hand | 2012-06-30 | £ 174 |
Current Assets | 2013-06-30 | £ 38,747 |
Current Assets | 2012-06-30 | £ 59,174 |
Debtors | 2013-06-30 | £ 38,500 |
Debtors | 2012-06-30 | £ 59,000 |
Fixed Assets | 2013-06-30 | £ 44,575 |
Fixed Assets | 2012-06-30 | £ 52,974 |
Shareholder Funds | 2013-06-30 | £ 421 |
Shareholder Funds | 2012-06-30 | £ 963 |
Tangible Fixed Assets | 2013-06-30 | £ 9,075 |
Tangible Fixed Assets | 2012-06-30 | £ 11,474 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as PRICKETT & ELLIS UNDERHILL LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | PRICKETT & ELLIS UNDERHILL LIMITED | Event Date | 2020-02-17 |
IN THE MATTER OF Notice is given that Paul Weber ACA FCCA FABRP and Martin Linton FCA FABRP MIPA, the Joint Liquidators of the above-named Company, intend declaring a first and final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 17 March 2020, the last date for proving, to submit a proof of debt to me at Leigh Adams Limited , Brentmead House, Britannia Road, London N12 9RU , and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Joint Liquidators: Paul Weber ACA FCCA FABRP (IP No 9400) and Martin Linton FCA FABRP MIPA (IP No 5998) of Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU. : Date of Appointment: 11 July 2017 : Paul Weber ACA FCCA FABRP : Joint Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | PRICKETT & ELLIS UNDERHILL LIMITED | Event Date | 2017-05-15 |
In the High Court Of Justice case number 008638 Official Receiver appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PRICKETT & ELLIS UNDERHILL LIMITED | Event Date | 2016-12-23 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8638 A Petition to wind up the above-named Company, Registration Number 04815623, of ,4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD, presented on 23 December 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 13 February 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 February 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRICKETT & ELLIS UNDERHILL LIMITED | Event Date | 2013-07-09 |
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | PRICKETT & ELLIS UNDERHILL LIMITED | Event Date | 2013-03-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 2091 A Petition to wind up the above-named Company, Registration Number 04815623 of Third Floor, 111 Charterhouse Street, London, EC1M 6AW, presented on 20 March 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 30 April 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 July 2013 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | PRICKETT & ELLIS UNDERHILL | Event Date | 2013-03-20 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2091 A Petition to wind up the above-named Company, Registration Number 04815623, of Third Floor, 111 Charterhouse Street, London, EC1M 6AW , presented on 20 March 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 13 May 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 May 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRICKETT & ELLIS UNDERHILL LIMITED | Event Date | 2011-07-05 |
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. |