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

PROSPECT COMMERCIALS LIMITED

PKF GM 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
04981491
Private Limited Company
Liquidation

Company Overview

About Prospect Commercials Ltd
PROSPECT COMMERCIALS LIMITED was founded on 2003-12-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Prospect Commercials Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROSPECT COMMERCIALS LIMITED
 
Legal Registered Office
PKF GM 15 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in ME8
 
Filing Information
Company Number 04981491
Company ID Number 04981491
Date formed 2003-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 30/12/2019
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB702734557  
Last Datalog update: 2021-04-18 07:53:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROSPECT COMMERCIALS 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.

Company Officers of PROSPECT COMMERCIALS LIMITED

Current Directors
Officer Role Date Appointed
JOHN HENRY BAILEY
Director 2017-07-04
JAMIE MINTO
Director 2017-05-30
OPTIMAL HOLDINGS LTD
Director 2017-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY BAILEY
Director 2010-08-16 2017-01-04
JAMIE MINTO
Director 2014-10-01 2017-01-04
MATTHEW IAN TOPHAM
Director 2016-03-07 2016-08-09
GARY MONKS
Director 2005-07-11 2016-03-07
LOUISE MAY
Company Secretary 2006-01-11 2013-03-18
DANIEL LATHAM
Company Secretary 2005-07-11 2006-01-11
JOHN HENRY BAILEY
Company Secretary 2003-12-02 2005-07-11
JOHN HENRY BAILEY
Director 2003-12-02 2005-07-11
KELLY BAILEY
Director 2003-12-02 2005-07-11
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-12-02 2003-12-02
HANOVER DIRECTORS LIMITED
Nominated Director 2003-12-02 2003-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE MINTO ONE SOURCE RECRUITMENT AND TRAINING LIMITED Director 2017-05-30 CURRENT 2015-09-04 Active - Proposal to Strike off
JAMIE MINTO PROACTIVE ANALYTICS LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
JAMIE MINTO OPTIMAL HOLDINGS LIMITED Director 2016-04-27 CURRENT 2016-04-27 Liquidation
JAMIE MINTO KJ MEDICAL SERVICES LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-02-16
JAMIE MINTO OPTIMUM XPRESS LTD Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2014-06-10
OPTIMAL HOLDINGS LTD PROSPECT LOGISTICS LIMITED Director 2017-01-04 CURRENT 2016-09-12 Dissolved 2018-02-20
OPTIMAL HOLDINGS LTD OPTIMAL-UK LOGISTICS LTD Director 2017-01-04 CURRENT 2015-10-06 Liquidation
OPTIMAL HOLDINGS LTD MAIDSTONE COMMERCIAL HIRE LIMITED Director 2017-01-04 CURRENT 2014-04-02 Liquidation
OPTIMAL HOLDINGS LTD ONE SOURCE RECRUITMENT AND TRAINING LIMITED Director 2016-12-09 CURRENT 2015-09-04 Active - Proposal to Strike off

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
2022-04-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM Grove House Sheldon Way Larkfield Aylesford ME20 6SE England
2021-03-03600Appointment of a voluntary liquidator
2021-03-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-02-16
2021-03-03LIQ02Voluntary liquidation Statement of affairs
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049814910004
2020-12-25DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY BAILEY
2020-03-21DISS40Compulsory strike-off action has been discontinued
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR OPTIMAL HOLDINGS LTD
2019-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049814910003
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-12-28AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-09-28AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM Cobtree House Forstal Road Aylesford Kent ME20 7AG
2017-10-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AP01DIRECTOR APPOINTED MR JOHN HENRY BAILEY
2017-05-30AP01DIRECTOR APPOINTED MR JAMIE MINTO
2017-03-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049814910002
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MINTO
2017-03-03AP02Appointment of Optimal Holdings Ltd as director on 2017-01-04
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 10002
2017-03-03SH0103/01/17 STATEMENT OF CAPITAL GBP 10002
2017-01-24AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 049814910004
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN TOPHAM
2016-03-11AP01DIRECTOR APPOINTED MR MATTHEW IAN TOPHAM
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY MONKS
2016-02-01AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 10001
2015-11-27AR0107/10/15 ANNUAL RETURN FULL LIST
2015-11-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 049814910003
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 049814910002
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 10001
2014-11-27AR0107/10/14 FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MR JAMIE MINTO
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 3-5 LONDON ROAD RAINHAM GILLINGHAM KENT ME8 7RG
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 10001
2013-10-29AR0107/10/13 FULL LIST
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-22TM02APPOINTMENT TERMINATED, SECRETARY LOUISE MAY
2012-11-08AR0107/10/12 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-09AR0107/10/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-07AR0107/10/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MONKS / 07/10/2010
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE MAY / 07/10/2010
2010-09-27RES12VARYING SHARE RIGHTS AND NAMES
2010-08-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-31SH0116/08/10 STATEMENT OF CAPITAL GBP 10000
2010-08-25AP01DIRECTOR APPOINTED MR JOHN HENRY BAILEY
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MONKS / 16/12/2009
2009-12-03AR0102/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MONKS / 03/12/2009
2009-07-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-04363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-23288bSECRETARY RESIGNED
2006-01-23288aNEW SECRETARY APPOINTED
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-12363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-21288bDIRECTOR RESIGNED
2004-12-21363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-03-08287REGISTERED OFFICE CHANGED ON 08/03/04 FROM: AGGERWAL & CO LIMITED 3-5 LONDON ROAD RAINHAM KENT ME8 7RG
2003-12-08288bSECRETARY RESIGNED
2003-12-08287REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-12-08288bDIRECTOR RESIGNED
2003-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1070986 Active Licenced property: EASTERN APPROACH UNITS C2 & C3 ALFREDS WAY BARKING ALFREDS WAY GB IG11 0AG; 2 THAMES ROAD BARKING GB IG11 0HZ;HALL ROAD TNT UK LTD AYLESFORD GB ME20 7TR;FORSTAL ROAD PROSPECT COMMERCIALS LTD AYLESFORD GB ME20 7AG. Correspondance address: FORSTAL ROAD AYLESFORD GB ME20 7AG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1070986 Active Licenced property: EASTERN APPROACH UNITS C2 & C3 ALFREDS WAY BARKING ALFREDS WAY GB IG11 0AG; 2 THAMES ROAD BARKING GB IG11 0HZ;HALL ROAD TNT UK LTD AYLESFORD GB ME20 7TR;FORSTAL ROAD PROSPECT COMMERCIALS LTD AYLESFORD GB ME20 7AG. Correspondance address: FORSTAL ROAD AYLESFORD GB ME20 7AG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1070986 Active Licenced property: EASTERN APPROACH UNITS C2 & C3 ALFREDS WAY BARKING ALFREDS WAY GB IG11 0AG; 2 THAMES ROAD BARKING GB IG11 0HZ;HALL ROAD TNT UK LTD AYLESFORD GB ME20 7TR;FORSTAL ROAD PROSPECT COMMERCIALS LTD AYLESFORD GB ME20 7AG. Correspondance address: FORSTAL ROAD AYLESFORD GB ME20 7AG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1139523 Active Licenced property: MILL LANE INDUSTRIAL ESTATE TNT FASHION GROUP THE MILL LANE GLENFIELD LEICESTER THE MILL LANE GB LE3 8DX. Correspondance address: FORSTAL ROAD AYLESFORD GB ME20 7AG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-02
Resolution2021-03-02
Meetings o2021-02-09
Fines / Sanctions
No fines or sanctions have been issued against PROSPECT COMMERCIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-28 Outstanding HITACHI CAPITAL (UK) PLC
DEBENTURE 2010-10-30 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 313,716
Creditors Due Within One Year 2012-01-01 £ 635,653
Provisions For Liabilities Charges 2012-01-01 £ 32,573

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31

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 PROSPECT COMMERCIALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10,001
Cash Bank In Hand 2012-01-01 £ 71,198
Current Assets 2012-01-01 £ 1,047,570
Debtors 2012-01-01 £ 976,372
Fixed Assets 2012-01-01 £ 415,709
Shareholder Funds 2012-01-01 £ 481,337
Tangible Fixed Assets 2012-01-01 £ 404,992

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROSPECT COMMERCIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROSPECT COMMERCIALS LIMITED
Trademarks
We have not found any records of PROSPECT COMMERCIALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROSPECT COMMERCIALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2013-09-17 GBP £770 Sales

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROSPECT COMMERCIALS 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 TypeAppointmen
Defending partyPROSPECT COMMERCIALS LIMITEDEvent Date2021-03-02
Company Number: 04981491 Name of Company: PROSPECT COMMERCIALS LIMITED Nature of Business: Freight Transport Registered office: PKF GM, 15 Westferry Circus, Canary Wharf, London E14 4HD Type of Liquid…
 
Initiating party Event TypeResolution
Defending partyPROSPECT COMMERCIALS LIMITEDEvent Date2021-03-02
 
Initiating party Event TypeMeetings o
Defending partyPROSPECT COMMERCIALS LIMITEDEvent Date2021-02-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROSPECT COMMERCIALS 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 PROSPECT COMMERCIALS 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.