Company Information for PRESTIGE EA LIMITED
ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
|
Company Registration Number
06522558
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
PRESTIGE EA LIMITED | ||||
Legal Registered Office | ||||
ST JAMES COURT ST JAMES PARADE BRISTOL BS1 3LH Other companies in W1K | ||||
Previous Names | ||||
|
Company Number | 06522558 | |
---|---|---|
Company ID Number | 06522558 | |
Date formed | 2008-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-06 12:28:15 |
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 | ||
---|---|---|---|---|
PRESTIGE EAST SIDE, INC. | SUITE 215 998C OLD COUNTRY ROAD PLAINVIEW NY 11803 | Active | Company formed on the 2013-08-01 | |
PRESTIGE EAGLE CLEANING SERVICES LLC | 19909 E LINVALE PL Aurora CO 80013 | Delinquent | Company formed on the 2002-02-01 | |
PRESTIGE EAST WEST DRIVE LLC | 338 JERICHO TURNPIKE SUITE 215 SYOSSET NY 11791 | Active | Company formed on the 2016-03-15 | |
PRESTIGE EARTHMOVING PTY LTD | WA 6112 | Active | Company formed on the 2000-11-07 | |
PRESTIGE EAST TAXI LIMITED | Newfoundland and Labrador | Active | Company formed on the 2012-02-03 | |
PRESTIGE EASTERN TRADING CO., LIMITED | Active | Company formed on the 2017-02-22 | ||
PRESTIGE EARLY LEARNING ACADEMY LLC | 4513 ROBBINS AVE ORLANDO FL 32808 | Inactive | Company formed on the 2012-10-17 | |
Prestige Earth Holdings Ltd | Voluntary Liquidation | |||
PRESTIGE EAGLE LIMITED | Active | Company formed on the 2007-03-06 | ||
PRESTIGE EAR, NOSE & THROAT, PLLC | 6508 WOLFCREEK PASS AUSTIN TX 78749 | Forfeited | Company formed on the 2018-04-25 | |
PRESTIGE EAST WEST LLC | 338 JERICHO TPK #215 SYOSSET NY 11791 | Active | Company formed on the 2018-04-04 | |
PRESTIGE EASTERN CONSTRUCTION SERVICES, LLC | 5575 S. SEMORAN BLVD ORLANDO FL 32822 | Active | Company formed on the 2018-10-30 | |
Prestige East Lyme Inc | Connecticut | Unknown | ||
PRESTIGE EAGLE PERFORMANCE LLC | 10806 S GESSNER RD HOUSTON TX 77071 | Forfeited | Company formed on the 2019-08-12 | |
PRESTIGE EA LIMITED | Unknown | |||
PRESTIGE EAGLE, LLC | 16021 MANOR WAY UNIT C2 LYNNWOOD WA 980876386 | Active | Company formed on the 2019-05-22 | |
PRESTIGE EAGLE LIMITED | Unknown | |||
PRESTIGE EAST INVESTMENTS INC. | 2205-500 4 AVE SW CALGARY ALBERTA T2P2V6 | Active | Company formed on the 2021-12-10 |
Officer | Role | Date Appointed |
---|---|---|
VANESSA SHUREY |
||
IAN WESTERLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALAHEDDIN MOHAMAD MUSSA |
Director | ||
RONALD NEIL SINCLAIR |
Director | ||
DAVID HUGH HEBDITCH |
Director | ||
TRIDEVI CONSULTING LTD |
Director | ||
ROBERT HARDINGTON BARTLETT |
Director | ||
JONATHAN STUART BERGER |
Company Secretary | ||
JONATHAN STUART BERGER |
Director | ||
TAREK AL-SAYED |
Director | ||
PETER NORMAN GOLDSMITH |
Director | ||
WILLEM BARALT |
Director | ||
MITRE SECRETARIES LIMITED |
Company Secretary | ||
MITRE DIRECTORS LIMITED |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Property Services Consultant (Telesales) | Sevenoaks | Sales, property sales, estate agent, estate agency, property consultant, real estate_. Property Services Consultant - Sevenoaks*.... | |
Coordinator Rural & Commercial Estate Agents Taunton | Taunton | Coordinator Rural & Commercial Estate Agents - Taunton*. Sales coordinator, sales, property sales, estate agent, estate agency, property consultant, real... |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-18 | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM07 | Liquidation creditors meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/18 FROM 48 Berkeley Square Berkeley Square London W1J 5AX England | |
RES15 | CHANGE OF NAME 05/06/2018 | |
CERTNM | Company name changed humberts LIMITED\certificate issued on 27/06/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AM01 | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065225580001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/17 FROM 2 Park Street 4th Floor London W1K 2HX England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALAHEDDIN MOHAMAD MUSSA | |
AP03 | Appointment of Mrs Vanessa Shurey as company secretary on 2017-06-15 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD NEIL SINCLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH HEBDITCH | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/16 FROM 3rd Floor Connaught House 1 - 3 Mount Street London W1K 3NB | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRIDEVI CONSULTING LTD | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDINGTON BARTLETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
SH02 | SUB-DIVISION 27/01/15 | |
RES13 | EACH £1.00 ORD SHARE IN CAPITAL BE SUB DIVIDED INTO 500,000 ORD SHARES OF 0.0002 SAME RIGHTS 27/01/2015 | |
RES01 | ADOPT ARTICLES 27/01/2015 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/03/15 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRIDEVI CONSULTING LTD / 17/02/2015 | |
AP01 | DIRECTOR APPOINTED MR DAVID HUGH HEBDITCH | |
AP01 | DIRECTOR APPOINTED MR IAN WESTERLING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 04/03/14 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED TRIDEVI CONSULTING LTD | |
AP01 | DIRECTOR APPOINTED MR RONALD NEIL SINCLAIR | |
AP01 | DIRECTOR APPOINTED MR SALAHEDDIN MOHAMAD MUSSA | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 8 CHESTERFIELD HILL LONDON W1J 5BW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 04/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BERGER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN BERGER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 04/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT HARDINGTON BARTLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAREK AL-SAYED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 04/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 04/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR AND SECRETARY APPOINTED JONATHAN BERGER | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLEM BARALT | |
288a | DIRECTOR APPOINTED TAREK AL-SAYED | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER GOLDSMITH | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED INTERCEDE 2277 LIMITED CERTIFICATE ISSUED ON 13/06/08 | |
RES01 | ALTER MEMORANDUM 09/06/2008 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MITRE SECRETARIES LIMITED LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR MITRE DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED PETER NORMAN GOLDSMITH | |
288a | DIRECTOR APPOINTED WILLEM BARALT | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2019-03-21 |
Appointment of Liquidators | 2019-03-01 |
Appointmen | 2018-05-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 PRESTIGE EA LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rep, Alterations & Maintenance of Bldngs |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Rents |
Gosport Borough Council | |
|
RENTS |
Wiltshire Council | |
|
Other Professional Fees |
Gosport Borough Council | |
|
RENTS |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Rents |
Wiltshire Council | |
|
Other Professional Fees |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Rents |
Gosport Borough Council | |
|
RENTS |
Gosport Borough Council | |
|
RENTS |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Rents |
Boston Borough Council | |
|
RATING LIST ENTRY |
Gosport Borough Council | |
|
RENTS |
Somerset County Council | |
|
Rents |
Boston Borough Council | |
|
RATING REVALUATION OF CAR PARKS |
Somerset County Council | |
|
Rents |
Gosport Borough Council | |
|
RENTS |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Gosport Borough Council | |
|
SERVICES |
Wiltshire Council | |
|
Other Professional Fees |
Wiltshire Council | |
|
Consultants Fees |
Wiltshire Council | |
|
Work Before Asset Sale |
Hampshire County Council | |
|
B*Crown Estate Comm Licence |
Hampshire County Council | |
|
Crown Estate Comm Licence |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
Somerset County Council | |
|
Rents |
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRESTIGE EA LIMITED | Event Date | 2019-02-19 |
Liquidator's name and address: Paul Wood and Simon Robert Haskew Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol, BS1 3LH : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Rachel Waters by e-mail at rachel.waters@begbies-tranor.com or by telephone on 0117 937 7130. | |||
Initiating party | Event Type | Appointmen | |
Defending party | HUMBERTS LIMITED | Event Date | 2018-05-25 |
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies List (Chd) No CR-2018-003929 of 2018 HUMBERTS LIMITED (Company Number 06522558 ) Trading Name: H… | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PRESTIGE EA LIMITED | Event Date | 1970-01-01 |
Paul Wood (IP Number: 009872 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP, of St James Court, St James Parade, Bristol, BS1 3LH, were appointed as Joint Liquidators of the Company on 19 February 2019 . The joint liquidators intend to declare a First dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 10 April 2019 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Bebgies Traynor (Central) LLP, St James Court, St James Parade, Bristol, BS1 3LH, and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Rachel Waters by email at bristol@begbies-traynor.com or by telephone on 0117 937 7130 . | |||
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. |