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

PRB PARTNERSHIP LIMITED

LONDON, EC2P,
Company Registration Number
05305833
Private Limited Company
Dissolved

Dissolved 2015-07-30

Company Overview

About Prb Partnership Ltd
PRB PARTNERSHIP LIMITED was founded on 2004-12-06 and had its registered office in London. The company was dissolved on the 2015-07-30 and is no longer trading or active.

Key Data
Company Name
PRB PARTNERSHIP LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05305833
Date formed 2004-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-09-30
Date Dissolved 2015-07-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 03:08:38
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.
Companies with same name PRB PARTNERSHIP LIMITED
The following companies were found which have the same name as PRB PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRB PARTNERSHIP LTD 23 SUSSEX ROAD SIDCUP DA14 6LG Active - Proposal to Strike off Company formed on the 2020-01-15

Company Officers of PRB PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
PIERS ROBERT GLANVILLE BINGLEY
Company Secretary 2004-12-13
PIERS ROBERT GLANVILLE BINGLEY
Director 2004-12-13
REBECCA ALICE BINGLEY
Director 2004-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2004-12-06 2004-12-07
HIGHSTONE DIRECTORS LIMITED
Director 2004-12-06 2004-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS INVESTMENT LIMITED Company Secretary 2001-10-22 CURRENT 2001-05-22 Liquidation
PIERS ROBERT GLANVILLE BINGLEY CRANES PARK ESTATES LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS MANAGEMENT LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS ENTERPRISE LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS (COOMBE ESTATES) LIMITED Director 2016-01-15 CURRENT 2012-12-05 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY COOMBE ESTATES LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY CROWN HILL ESTATES LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY CRESCENT GROVE LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS VENTURES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY WATERFORD ROAD LIMITED Director 2015-03-16 CURRENT 2015-03-16 Liquidation
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS STERLING LTD Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY EABT LIMITED Director 2012-12-19 CURRENT 2012-12-12 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS CAPITAL INVESTMENTS LIMITED Director 2012-12-05 CURRENT 2012-06-22 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS AGENCIES LTD Director 2011-08-02 CURRENT 2011-08-02 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS CAPITAL LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY NOVASHIELD LIMITED Director 2006-12-01 CURRENT 2006-11-07 Dissolved 2014-11-11
PIERS ROBERT GLANVILLE BINGLEY PCA PROPERTIES LIMITED Director 2006-11-10 CURRENT 2005-12-05 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS PROJECTS LIMITED Director 2003-05-21 CURRENT 2003-04-13 Dissolved 2014-01-15
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS INVESTMENT LIMITED Director 2001-10-22 CURRENT 2001-05-22 Liquidation
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS PROPERTY DEVELOPMENT LIMITED Director 1995-03-28 CURRENT 1995-03-28 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
2015-07-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-302.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-03-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2015
2014-10-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2014
2014-07-222.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-04-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2014
2014-04-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-01-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2013
2013-07-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2013
2013-02-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2012
2012-09-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-07-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2012
2012-02-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2011
2011-10-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-10-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2011
2011-05-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/04/2011
2011-03-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/02/2011
2011-03-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-11-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2010
2010-08-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-06-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 3C EARLSFIELD ROAD LONDON SW18 3DB
2010-04-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-12-14LATEST SOC14/12/09 STATEMENT OF CAPITAL;GBP 1000
2009-12-14AR0106/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ALICE BINGLEY / 06/12/2009
2009-11-05AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / REBECCA BINGLEY / 01/10/2008
2008-12-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PIERS BINGLEY / 01/10/2008
2008-05-15AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-24395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-12363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02287REGISTERED OFFICE CHANGED ON 02/02/06 FROM: FLAT B 5 EARLSFIELD ROAD LONDON SW18 3DB
2005-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-10-17RES13GUARANTEE 12/09/05
2005-09-21395PARTICULARS OF MORTGAGE/CHARGE
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTS. EN5 5SU
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-22225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2004-12-2288(2)RAD 15/12/04--------- £ SI 99@1=99 £ IC 1/100
2004-12-13288bSECRETARY RESIGNED
2004-12-13288bDIRECTOR RESIGNED
2004-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to PRB PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRB PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-12-24 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-12-18 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-12-12 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2007-10-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-07-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-09-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-08-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PRB PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRB PARTNERSHIP LIMITED
Trademarks
We have not found any records of PRB PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRB PARTNERSHIP 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 (7020 - Letting of own property) as PRB PARTNERSHIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRB PARTNERSHIP 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 partyPRB PARTNERSHIP LIMITEDEvent Date2010-04-06
In the High Court of Justice, Chancery Division Companies Court case number 2924 Principal Trading Address: All c/o Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU David John Dunckley and Martin Gilbert Ellis (IP Nos 9467 and 8687 ), both of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU . Further Details: Kate Thorogood, E-mail: kate.thorogood@gtuk.com, Tel: 0118 983 9633. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRB PARTNERSHIP 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 PRB PARTNERSHIP 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.