PRENTIS DONEGAN & PARTNERS LIMITED
Status | DISSOLVED |
Company No. | 00491445 |
Category | Private Limited Company |
Incorporated | 10 Feb 1951 |
Age | 73 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2012 |
Years | 11 years, 5 months, 27 days |
SUMMARY
PRENTIS DONEGAN & PARTNERS LIMITED is an dissolved private limited company with number 00491445. It was incorporated 73 years, 3 months, 11 days ago, on 10 February 1951 and it was dissolved 11 years, 5 months, 27 days ago, on 24 November 2012. The company address is Bentima House Bentima House, London, EC1V 9BP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jan 2012
Action Date: 21 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-11-21
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-07
Old address: 1 Tower Place West Tower Place London EC3R 5BU
Documents
Liquidation voluntary declaration of solvency
Date: 06 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Cameron
Documents
Accounts with accounts type dormant
Date: 18 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrianne Cormack
Documents
Appoint person secretary company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Polly Naher
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed angus kenneth cameron
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director toni foster
Documents
Accounts with made up date
Date: 05 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Accounts with made up date
Date: 11 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 29 May 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/07; full list of members
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 02/10/06 from: 6TH floor 2 minster court mincing lane london EC3R 7PD
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/05; full list of members
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 03 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/04; full list of members
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/03; full list of members
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 15 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 23/12/02--------- £ si 500000@1=500000 £ ic 1000000/1500000
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 06 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/02; full list of members
Documents
Legacy
Date: 08 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 08/09/02 from: no 6 alie street london E1 8DD
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/00; full list of members
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Aug 2000
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 12 Aug 2000
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 12 Aug 2000
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 03 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 15 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/99; full list of members
Documents
Legacy
Date: 01 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Aug 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
24 WARRINGTON CRESCENT OWNERS LIMITED
15 WHITING STREET,BURY ST EDMUNDS,IP33 1NX
Number: | 05940737 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 11424571 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORWELL HOUSE,MENAI BRIDGE,LL59 5PP
Number: | 11759704 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCE PORSCHE KLASSIKER LTD
UNIT 4 HEATON ESTATE,BRIGHOUSE,HD6 4BW
Number: | 11769009 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVER LODGE,BEXHILL-ON-SEA,TN39 4SR
Number: | 08266614 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ETHICAL COMMUNITY PROJECT LTD
9 APOLLO DRIVE,NOTTINGHAM,NG6 7AD
Number: | 11753189 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |