Liquidation
Company Information for PROMETHEON ENTERPRISE LIMITED
C/O HUDSON WEIR LIMITED, 58 LEMAN STREET, LONDON, E1 8EU,
|
Company Registration Number
07858898
Private Limited Company
Liquidation |
Company Name | |
---|---|
PROMETHEON ENTERPRISE LIMITED | |
Legal Registered Office | |
C/O HUDSON WEIR LIMITED 58 LEMAN STREET LONDON E1 8EU Other companies in SW1P | |
Company Number | 07858898 | |
---|---|---|
Company ID Number | 07858898 | |
Date formed | 2011-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-07-05 11:12:26 |
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 | ||
---|---|---|---|---|
PROMETHEON ENTERPRISE LIMITED | Singapore | Active | Company formed on the 2015-10-02 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY BRUTON MEYRICK GOOD |
||
PETER AJIT AJAY KERKAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIQUE CULLEN |
Company Secretary | ||
DAVID JOHN QUINN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROMETHEON LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
COX & KINGS FINANCE LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
COX & KINGS INVESTMENT LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
COX & KINGS (AGENTS) LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
ENVIRONMENTAL JOURNEY'S LIMITED | Director | 1991-02-27 | CURRENT | 1982-11-16 | Active - Proposal to Strike off | |
COX & KINGS (UK) LIMITED | Director | 1991-02-27 | CURRENT | 1936-07-20 | Liquidation | |
CKTL REALISATIONS 2019 LIMITED | Director | 1991-02-27 | CURRENT | 1916-05-23 | Active - Proposal to Strike off | |
HOTELS LONDON LIMITED | Director | 2015-10-06 | CURRENT | 1999-03-17 | Active - Proposal to Strike off | |
LATE ROOMS LIMITED | Director | 2015-10-06 | CURRENT | 1999-07-30 | In Administration/Administrative Receiver | |
PROMETHEON LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
PROMETHEON HOLDINGS (UK) LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-30 | Liquidation | |
PROMETHEON HOLDINGS LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Dissolved 2014-10-21 | |
QUOPRRO GLOBAL LIMITED | Director | 2009-08-28 | CURRENT | 2009-08-28 | Active - Proposal to Strike off | |
COX & KINGS FINANCE LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
COX & KINGS INVESTMENT LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
COX & KINGS (AGENTS) LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
COX & KINGS DESTINATIONS MANAGEMENT SERVICES LIMITED | Director | 2006-03-29 | CURRENT | 1997-07-14 | Active - Proposal to Strike off | |
CLEARMINE LIMITED | Director | 2006-03-29 | CURRENT | 2004-05-05 | Active - Proposal to Strike off | |
COX & KINGS (UK) LIMITED | Director | 1994-10-05 | CURRENT | 1936-07-20 | Liquidation | |
CKTL REALISATIONS 2019 LIMITED | Director | 1994-10-05 | CURRENT | 1916-05-23 | Active - Proposal to Strike off | |
ETN SERVICES LIMITED | Director | 1994-08-01 | CURRENT | 1994-08-01 | Active - Proposal to Strike off | |
COX & KINGS HOLDINGS LIMITED | Director | 1993-11-29 | CURRENT | 1993-11-29 | Active - Proposal to Strike off | |
COX & KINGS TOURS LIMITED | Director | 1993-11-29 | CURRENT | 1993-11-29 | Active - Proposal to Strike off | |
THE BOLSHOI EXPRESS LIMITED | Director | 1992-12-31 | CURRENT | 1992-12-07 | Active - Proposal to Strike off | |
COX & KINGS ENTERPRISES LIMITED | Director | 1992-07-16 | CURRENT | 1992-04-07 | Active - Proposal to Strike off | |
ASIAN MUSIC CIRCUIT LIMITED | Director | 1992-04-18 | CURRENT | 1991-04-18 | Active | |
ENVIRONMENTAL JOURNEY'S LIMITED | Director | 1991-02-27 | CURRENT | 1982-11-16 | Active - Proposal to Strike off | |
GRAND TOURS LIMITED | Director | 1991-02-27 | CURRENT | 1975-10-07 | Active - Proposal to Strike off | |
COX & KINGS (SHIPPING) LIMITED | Director | 1991-02-27 | CURRENT | 1965-06-14 | Active - Proposal to Strike off | |
COX AND KINGS SPECIAL INTEREST HOLIDAYS LIMITED | Director | 1991-02-27 | CURRENT | 1982-08-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 08/06/23 FROM C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA | ||
Compulsory liquidation winding up progress report | ||
REGISTERED OFFICE CHANGED ON 17/12/22 FROM C/P Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/12/22 FROM C/P Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ | |
REGISTERED OFFICE CHANGED ON 04/07/22 FROM 58 Hugh Street London SW1V 4ER | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/07/22 FROM 58 Hugh Street London SW1V 4ER | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/21 FROM The Shard 32 London Bridge Street London SE1 9SG | |
AM25 | Liquidation. Court order ending addministration | |
COCOMP | Compulsory winding up order | |
AM15 | Liquidation. Notice of resignation of administrator | |
AM10 | Administrator's progress report | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-03-17 | |
RM02 | Notice of ceasing to act as receiver or manager | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/19 FROM 30 Millbank 6th Floor London SW1P 4EE | |
AM01 | Appointment of an administrator | |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078588980010 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF COX & KINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078588980008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078588980007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078588980006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078588980005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078588980004 | |
CH01 | Director's details changed for Mr Anthony Bruton Meyrick Good on 2018-03-13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AAMD | Amended group accounts made up to 2016-03-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Mr Peter Ajit Ajay Kerkar on 2017-03-02 | |
CH01 | Director's details changed for Mr Anthony Bruton Meyrick Good on 2017-02-27 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Dominique Cullen on 2016-08-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078588980006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078588980007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078588980008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078588980005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078588980004 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/11/15 FULL LIST | |
AP03 | SECRETARY APPOINTED DOMINIQUE CULLEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID QUINN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078588980003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/11/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078588980003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 24/11/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES01 | ALTER ARTICLES 20/12/2012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 24/11/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 30/11/2012 TO 31/03/2012 | |
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 | 2020-12-24 |
Winding-Up Orders | 2020-12-14 |
Appointmen | 2019-12-09 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AXIS BANK LTD. (HONG KONG BRANCH) AS SECURITY AGENT | ||
Outstanding | AXIS BANK LTD. (HONG KONG BRANCH) AS SECURITY AGENT) | ||
Outstanding | AXIS BANK LTD. (HONG KONG BRANCH) AS SECURITY AGENT | ||
Outstanding | AXIS BANK LTD.(HONG KONG BRANCH) AS SECURITY AGENT | ||
Outstanding | AXIS BANK LTD.(HONG KONG BRANCH) AS SECURITY AGENT | ||
Satisfied | PERMANENT CUSTODIANS LIMITED (AS FACILTY AGENT) | ||
DEBENTURE | Satisfied | AXIS BANK LTD (HONG KONG BRANCH) | |
DEBENTURE | Satisfied | AXIS BANK LTD. (SINGAPORE BRANCH) |
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as PROMETHEON ENTERPRISE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PROMETHEON ENTERPRISE LIMITED | Event Date | 2019-12-09 |
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2019-008111 PROMETHEON ENTERPRISE LIMITED (Company Number 07858898… | |||
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. |