Company Information for PRIZE PROMOTIONS LIMITED
FIRST FLOOR, 16/17 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 4AN,
|
Company Registration Number
07829587
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRIZE PROMOTIONS LIMITED | |
Legal Registered Office | |
FIRST FLOOR 16/17 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4AN Other companies in FY3 | |
Company Number | 07829587 | |
---|---|---|
Company ID Number | 07829587 | |
Date formed | 2011-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2013 | |
Account next due | 31/08/2015 | |
Latest return | 31/10/2013 | |
Return next due | 28/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 23:13:02 |
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 | ||
---|---|---|---|---|
PRIZE PROMOTIONS | California | Unknown | ||
Prize Promotions LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY SIMON CHADWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUKE ANTHONY VARLEY |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TARGETED MANAGEMENT LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Active - Proposal to Strike off | |
CHADWICK NORTH LIMITED | Director | 2013-12-10 | CURRENT | 2013-11-21 | Active - Proposal to Strike off | |
DEWCRAFT LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-07 | Active | |
LONECROFT LIMITED | Director | 2000-01-10 | CURRENT | 1998-03-20 | Dissolved 2016-06-14 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM C/O REFRESH RECOVERY LIMITED WEST LANCASHIRE INVESTMENT CENTRE WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/07/2015 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 22 WHITEGATE DRIVE BLACKPOOL FY3 9AQ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE VARLEY | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANTHONY VARLEY / 11/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SIMON CHADWICK / 11/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM FIRST FLOOR 24 DEANSGATE BLACKPOOL LANCASHIRE FY1 1BN | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2012 TO 30/11/2012 | |
AR01 | 31/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 132 HIGHFIELD ROAD BLACKPOOL LANCASHIRE FY4 2HH UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ANTHONY SIMON CHADWICK | |
AP01 | DIRECTOR APPOINTED LUKE ANTHONY VARLEY | |
SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-17 |
Meetings of Creditors | 2015-06-18 |
Appointment of Administrators | 2015-01-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.10 | 7 |
MortgagesNumMortOutstanding | 0.08 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 47890 - Retail sale via stalls and markets of other goods
|
|
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 PRIZE PROMOTIONS LIMITED
The top companies supplying to UK government with the same SIC code (47890 - Retail sale via stalls and markets of other goods) as PRIZE PROMOTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRIZE PROMOTIONS LIMITED | Event Date | 2016-02-04 |
In the Manchester District Registry case number 3292 Principal Trading Address: 22 Whitegate Drive, Blackpool, FY3 9AQ In accordance with Rule 4.106A Richard Toone and Kevin Murphy , both of CVR Global LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN , give notice that we were appointed Joint Liquidators of Prize Promotions Limited on 04 February 2016 . Notice is hereby given that the creditors of the above named Company, which is being wound up, are required, on or before 30 April 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators of the said Company at First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN and, if so required by notice in writing from the Joint Liquidators are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement inviting creditors to prove their claims will be given. For further details contact the Joint Liquidators Email: 01273 421 200 Email: dpreston@cvr.global | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRIZE PROMOTIONS LIMITED | Event Date | 2015-06-15 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2009 Notice is hereby given pursuant to Schedule B1 paragraph 52(2) of the Insolvency Act 1986 that a meeting of the creditors of Prize Promotions Limited will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 02 July 2015 at 11.00 am for the purposes of the consideration of the Administrators Proposals. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office - Refresh Recovery Limited, of West Lancashire, Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG not later than 12.00 noon on the business day immediately prior to the meeting. Date of Appointment: 6 January 2015. Office Holder details: Gordon Craig (IP No. 7983) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG For further details contact: Jessica Hodgson, Email: ip@refreshbg.co.uk Tel: 01695 711 200 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PRIZE PROMOTIONS LIMITED | Event Date | 2015-01-06 |
In the High Court of Justice Chancery Division case number 2009 Gordon Craig (IP No 7983 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG For further details contact: Gordon Craig, E-mail: ip@refreshrecovery.co.uk, Tel: 01695 711200, Fax: 01695 711220. Alternative contact: Jessica Hughes, Tel: 01695 711200. : | |||
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. |