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

PRION UK LIMITED

MARLOW, BUCKS, SL7 1NS,
Company Registration Number
06663165
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About Prion Uk Ltd
PRION UK LIMITED was founded on 2008-08-04 and had its registered office in Marlow. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
PRION UK LIMITED
 
Legal Registered Office
MARLOW
BUCKS
SL7 1NS
Other companies in SL7
 
Filing Information
Company Number 06663165
Date formed 2008-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-07-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 04:33:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRION UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 PRION UK LIMITED

Current Directors
Officer Role Date Appointed
PATRICK BRIAN FRANCIS ROWE
Company Secretary 2013-10-01
OLIVER JAMES BENZECRY
Director 2013-10-01
TIMOTHY HUGH FETHERSTON-DILKE
Director 2013-10-01
PATRICK BRIAN FRANCIS ROWE
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER FRIM
Director 2008-08-07 2013-10-01
JOSEPH UNGER
Director 2008-08-07 2013-10-01
PALMERSTON SECRETARIES LIMITED
Company Secretary 2008-08-04 2010-08-31
THOMAS FRIEDRICH
Director 2009-10-01 2010-08-31
PALMERSTON REGISTRARS LIMITED
Director 2008-08-04 2008-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JAMES BENZECRY TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
OLIVER JAMES BENZECRY PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
OLIVER JAMES BENZECRY CUTTING EDGE SOLUTIONS LTD. Director 2013-10-01 CURRENT 1997-09-23 Liquidation
OLIVER JAMES BENZECRY FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
OLIVER JAMES BENZECRY FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
OLIVER JAMES BENZECRY FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
OLIVER JAMES BENZECRY OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
OLIVER JAMES BENZECRY DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
OLIVER JAMES BENZECRY THE ACCENTURE GROUP Director 2011-05-11 CURRENT 1987-12-11 Dissolved 2013-12-12
OLIVER JAMES BENZECRY KNOWLEDGE RULES LIMITED Director 2011-05-11 CURRENT 2004-10-04 Dissolved 2013-08-17
OLIVER JAMES BENZECRY ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2011-05-11 CURRENT 2002-05-20 Dissolved 2013-08-16
OLIVER JAMES BENZECRY ACCENTURE SERVICES LTD Director 2011-05-11 CURRENT 1991-07-31 Dissolved 2017-07-07
OLIVER JAMES BENZECRY ACCENTURE PROPERTIES Director 2011-05-11 CURRENT 1986-08-12 Liquidation
OLIVER JAMES BENZECRY ACCENTURE HR SERVICES LIMITED Director 2011-05-11 CURRENT 2000-03-28 Liquidation
OLIVER JAMES BENZECRY ACCENTURE (AZERBAIJAN) LIMITED Director 2011-05-11 CURRENT 2001-09-20 Liquidation
OLIVER JAMES BENZECRY ACCENTURE (UK) LIMITED Director 2011-05-11 CURRENT 2003-05-08 Active
OLIVER JAMES BENZECRY IMAGINE BROADBAND (USA) LIMITED Director 2011-05-11 CURRENT 2000-11-24 Active
TIMOTHY HUGH FETHERSTON-DILKE TECNILOGICA LTD Director 2016-07-28 CURRENT 2016-03-17 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE CIMATION UK LIMITED Director 2015-12-18 CURRENT 2014-09-04 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE THE JAVELIN GROUP LIMITED Director 2015-06-26 CURRENT 1997-08-19 Dissolved 2018-02-07
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
TIMOTHY HUGH FETHERSTON-DILKE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
TIMOTHY HUGH FETHERSTON-DILKE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
TIMOTHY HUGH FETHERSTON-DILKE TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
TIMOTHY HUGH FETHERSTON-DILKE PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
TIMOTHY HUGH FETHERSTON-DILKE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
TIMOTHY HUGH FETHERSTON-DILKE THE ACCENTURE GROUP Director 2012-05-21 CURRENT 1987-12-11 Dissolved 2013-12-12
TIMOTHY HUGH FETHERSTON-DILKE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2012-05-21 CURRENT 2006-12-11 Dissolved 2013-11-13
TIMOTHY HUGH FETHERSTON-DILKE KNOWLEDGE RULES LIMITED Director 2012-05-21 CURRENT 2004-10-04 Dissolved 2013-08-17
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2012-05-21 CURRENT 2002-05-20 Dissolved 2013-08-16
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE SERVICES LTD Director 2012-05-21 CURRENT 1991-07-31 Dissolved 2017-07-07
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE HR SERVICES LIMITED Director 2012-05-21 CURRENT 2000-03-28 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2015-10-19 CURRENT 2008-08-27 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGY MANAGEMENT BROKERS LTD Director 2015-08-17 CURRENT 1990-05-10 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
PATRICK BRIAN FRANCIS ROWE EQJHA LIMITED Director 2015-08-17 CURRENT 2014-07-14 Liquidation
PATRICK BRIAN FRANCIS ROWE TOTAL LOGISTICS SUPPLY CHAIN CONSULTANTS LIMITED Director 2015-08-14 CURRENT 2010-03-15 Dissolved 2018-05-28
PATRICK BRIAN FRANCIS ROWE LOGISTICS MARKET PLACE LIMITED Director 2015-08-14 CURRENT 1995-06-23 Liquidation
PATRICK BRIAN FRANCIS ROWE THE JAVELIN GROUP LIMITED Director 2015-06-26 CURRENT 1997-08-19 Dissolved 2018-02-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
PATRICK BRIAN FRANCIS ROWE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
PATRICK BRIAN FRANCIS ROWE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
PATRICK BRIAN FRANCIS ROWE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
PATRICK BRIAN FRANCIS ROWE TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
PATRICK BRIAN FRANCIS ROWE PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
PATRICK BRIAN FRANCIS ROWE CUTTING EDGE SOLUTIONS LTD. Director 2013-10-01 CURRENT 1997-09-23 Liquidation
PATRICK BRIAN FRANCIS ROWE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
PATRICK BRIAN FRANCIS ROWE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
PATRICK BRIAN FRANCIS ROWE KNOWLEDGE RULES LIMITED Director 2010-11-01 CURRENT 2004-10-04 Dissolved 2013-08-17
PATRICK BRIAN FRANCIS ROWE THE ACCENTURE GROUP Director 2009-10-01 CURRENT 1987-12-11 Dissolved 2013-12-12
PATRICK BRIAN FRANCIS ROWE ACCENTURE PROPERTIES Director 2009-10-01 CURRENT 1986-08-12 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2009-08-04 CURRENT 2002-05-20 Dissolved 2013-08-16
PATRICK BRIAN FRANCIS ROWE ACCENTURE SERVICES LTD Director 2009-08-04 CURRENT 1991-07-31 Dissolved 2017-07-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE HR SERVICES LIMITED Director 2009-08-04 CURRENT 2000-03-28 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (AZERBAIJAN) LIMITED Director 2009-08-04 CURRENT 2001-09-20 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (UK) LIMITED Director 2009-08-04 CURRENT 2003-05-08 Active
PATRICK BRIAN FRANCIS ROWE IMAGINE BROADBAND (USA) LIMITED Director 2009-08-04 CURRENT 2000-11-24 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE PLC Director 2009-07-30 CURRENT 2001-05-04 Active
PATRICK BRIAN FRANCIS ROWE KENSINGTON MANSIONS LIMITED Director 2002-09-26 CURRENT 1998-02-13 Active

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
2015-07-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 30 FENCHURCH STREET LONDON EC3M 3BD ENGLAND
2014-08-184.70DECLARATION OF SOLVENCY
2014-08-18LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-08-18LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-16AP03SECRETARY APPOINTED MR PATRICK BRIAN FRANCIS ROWE
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH UNGER
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRIM
2013-10-16AP01DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE
2013-10-16AP01DIRECTOR APPOINTED MR TIMOTHY HUGH FETHERSTON-DILKE
2013-10-16AP01DIRECTOR APPOINTED MR OLIVER JAMES BENZECRY
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY CR8 2BR UNITED KINGDOM
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-05LATEST SOC05/08/13 STATEMENT OF CAPITAL;GBP 1000
2013-08-05AR0131/07/13 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-06AR0131/07/12 FULL LIST
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-09AR0131/07/11 FULL LIST
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRIEDRICH
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY PALMERSTON SECRETARIES LIMITED
2010-09-02AR0131/07/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DIPL-INF. CHRISTOPHER FRIM / 31/07/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH UNGER / 31/07/2010
2010-09-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PALMERSTON SECRETARIES LIMITED / 31/07/2010
2010-05-05AA31/12/09 TOTAL EXEMPTION FULL
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DIPL-INF. CHRISTOPHER FRIM / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH UNGER / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRIEDRICH / 25/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRIEDRICH / 15/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH UNGER / 15/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIPL-INF. CHRISTOPHER FRIM / 15/01/2010
2009-10-07AP01DIRECTOR APPOINTED THOMAS FRIEDRICH
2009-07-31363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-29288aDIRECTOR APPOINTED DIPL-INF. CHRISTOPHER FRIM
2008-09-24225CURREXT FROM 31/08/2009 TO 31/12/2009
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR PALMERSTON REGISTRARS LIMITED
2008-09-09288aDIRECTOR APPOINTED DR JOSEPH UNGER
2008-09-0888(2)AD 07/08/08 GBP SI 999@1=999 GBP IC 1/1000
2008-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PRION UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-20
Appointment of Liquidators2014-08-13
Resolutions for Winding-up2014-08-13
Notices to Creditors2014-08-13
Fines / Sanctions
No fines or sanctions have been issued against PRION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRION UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31

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 PRION UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Current Assets 2012-01-01 £ 1,001
Debtors 2012-01-01 £ 1,001
Shareholder Funds 2012-01-01 £ 1,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRION UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRION UK LIMITED
Trademarks
We have not found any records of PRION UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRION UK 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 (99999 - Dormant Company) as PRION UK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PRION UK 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 TypeFinal Meetings
Defending partyPRION UK LIMITEDEvent Date2015-01-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at 81 Station Road, Marlow, Bucks SL7 1NS on 12 March 2015 at 10.45am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by 12.00 noon on 11 March 2015. Date of appointment: 29 July 2014. Office Holder details: Peter Hughes-Holland, (IP No. 1700) and Frank Wessely, (IP No. 7788) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. For further details contact: Clive Jackson, E-mail: Clive.Jackson@quantuma.com, Tel: 01628 478100.
 
Initiating party Event TypeNotices to Creditors
Defending partyPRION UK LIMITEDEvent Date2014-08-08
Notice is hereby given that the creditors of the above named Company are required, on or before 22 August 2014, the last date for proving, to send their names and addresses and particulars of their debts or claims to Peter Hughes-Holland and Frank Wessely of Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS, the Joint Liquidators of the said Company, and, if so requested by the Joint Liquidators, 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 before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Date of Appointment: 29 July 2014. Office Holder details: Frank Wessley (IP No: 7788) and Peter Hughes-Holland (IP No: 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS Further details contact: Peter Hughes Holland, Email: peter.hughesholland@quantuma.com Tel: 01628 478100. Alternative contact: Clive Jackson, Email: clive.jackson@quantuma.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPRION UK LIMITEDEvent Date2014-07-29
Frank Wessely and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS : Further details contact: Peter Hughes Holland, Email: peter.hughesholland@quantuma.com Tel: 01628 478100. Alternative contact: Clive Jackson, Email: clive.jackson@quantuma.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPRION UK LIMITEDEvent Date2014-07-29
At a General Meeting of the above named Company held by correspondence on 29 July 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Frank Wessely and Peter James Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS, (IP Nos: 7788 and 1700), Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: Peter Hughes Holland, Email: peter.hughesholland@quantuma.com Tel: 01628 478100. Alternative contact: Clive Jackson, Email: clive.jackson@quantuma.com
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2002-10-08
(Reg No 04302966) Previous Name of Company: Monteco Limited. Trading Name: Marineforce Limited, Captain O.M Watts. Nature of Business: Sailing Chandlery. Trade Classification: 22. Date of Appointment of Joint Administrative Receivers: 26 September 2002. Name of Person Appointing the Joint Administrative Receivers: Sailing Adventures Limited. Joint Administrative Receivers: Brian J Hamblin and Edward T Kerr (Office Holder Nos 2085 and 9020), both of PKF, Pannell House, 159 Charles Street, Leicester LE1 1LD.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRION UK 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 PRION UK 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.