Company NamePriddy & Sons Limited
Company StatusDissolved
Company Number00314477
CategoryPrivate Limited Company
Incorporation Date25 May 1936(87 years, 11 months ago)
Dissolution Date17 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Stewart Priddy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(54 years, 10 months after company formation)
Appointment Duration27 years, 10 months (closed 17 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfields
Blaegrove Lane Up Nately
Basingstoke
Hampshire
RG27 9PD
Secretary NameRobert Stewart Priddy
NationalityBritish
StatusClosed
Appointed27 March 1991(54 years, 10 months after company formation)
Appointment Duration27 years, 10 months (closed 17 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfields
Blaegrove Lane Up Nately
Basingstoke
Hampshire
RG27 9PD
Director NameSusan Elizabeth Priddy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(57 years, 6 months after company formation)
Appointment Duration25 years, 1 month (closed 17 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfields
Blaegrove Lane Up Nately
Basingstoke
Hampshire
RG27 9PD
Director NameMichael Francis Priddy
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(54 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressNunnery House Tunworth Road
Mapledurwell
Basingstoke
Hampshire
RG25 2LU
Director NameFrances Jessica Woodman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(61 years, 1 month after company formation)
Appointment Duration9 years (resigned 30 June 2006)
RoleAccounts Manager
Correspondence Address21 Belvedere Garden
Chineham
Basingstoke
Hampshire
RG24 8GB

Contact

Websitewww.ilpriddy.co.uk
Telephone01424 219433
Telephone regionHastings

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£1,084,021
Cash£48,109
Current Liabilities£29,516

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

29 October 1997Delivered on: 3 November 1997
Satisfied on: 15 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 9 bessemer park crantbourne lane basingstoke hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 May 1992Delivered on: 27 May 1992
Satisfied on: 15 July 2006
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £52,729.18 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable (please see doc for full details).
Fully Satisfied
20 December 1989Delivered on: 2 January 1990
Satisfied on: 15 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 December 1989Delivered on: 22 December 1989
Satisfied on: 5 July 2006
Persons entitled: Michael Francis Priddy.

Classification: Debenture
Secured details: £275,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land fronting london road and andwell lane waterend basing nr. Basingstoke in the county of hampshire.
Fully Satisfied
9 July 1985Delivered on: 15 July 1985
Satisfied on: 5 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property and land adjoining lyde house waterend basingstoke hampshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1985Delivered on: 11 July 1985
Satisfied on: 5 July 2006
Persons entitled: Norwich General Trust Limited.

Classification: Legal charge
Secured details: £100,000 and all monies due or to become due from the company and/or M.F. priddy and R.S. priddy to the chargee.
Particulars: F/H land fronting london road and andwell lane waterend basing near basingstoke, hants, together with the warehouse & offices erected thereon.
Fully Satisfied
5 November 1980Delivered on: 1 November 1980
Satisfied on: 5 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H water end farm, hook basingstoke. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 January 2019Final Gazette dissolved following liquidation (1 page)
17 October 2018Return of final meeting in a members' voluntary winding up (12 pages)
13 November 2017Registered office address changed from Lyde House Waterend Basing Basingstoke Hampshire RG24 7BA to 76 New Cavendish Street London W1G 9TB on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from Lyde House Waterend Basing Basingstoke Hampshire RG24 7BA to 76 New Cavendish Street London W1G 9TB on 13 November 2017 (2 pages)
9 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-26
(1 page)
9 November 2017Declaration of solvency (6 pages)
9 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-26
(1 page)
9 November 2017Appointment of a voluntary liquidator (1 page)
9 November 2017Declaration of solvency (6 pages)
9 November 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,000
(5 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,000
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,000
(5 pages)
13 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,000
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,000
(5 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,000
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Director's details changed for Robert Stewart Priddy on 23 March 2010 (2 pages)
13 April 2010Registered office address changed from Lyde House Water End Basing Basingstoke Hampshire RG24 0BA on 13 April 2010 (1 page)
13 April 2010Director's details changed for Susan Elizabeth Priddy on 23 March 2010 (2 pages)
13 April 2010Director's details changed for Robert Stewart Priddy on 23 March 2010 (2 pages)
13 April 2010Director's details changed for Susan Elizabeth Priddy on 23 March 2010 (2 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from Lyde House Water End Basing Basingstoke Hampshire RG24 0BA on 13 April 2010 (1 page)
9 April 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
9 April 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
7 April 2009Return made up to 23/03/09; full list of members (3 pages)
7 April 2009Return made up to 23/03/09; full list of members (3 pages)
21 April 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
21 April 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
18 April 2008Return made up to 23/03/08; full list of members (3 pages)
18 April 2008Return made up to 23/03/08; full list of members (3 pages)
3 July 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
3 July 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
27 April 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Director resigned (1 page)
25 May 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
13 April 2006Return made up to 23/03/06; full list of members (7 pages)
13 April 2006Return made up to 23/03/06; full list of members (7 pages)
18 May 2005Full accounts made up to 31 December 2004 (17 pages)
18 May 2005Full accounts made up to 31 December 2004 (17 pages)
5 April 2005Return made up to 23/03/05; full list of members (7 pages)
5 April 2005Return made up to 23/03/05; full list of members (7 pages)
11 June 2004Full accounts made up to 31 December 2003 (21 pages)
11 June 2004Full accounts made up to 31 December 2003 (21 pages)
6 April 2004Return made up to 23/03/04; full list of members (7 pages)
6 April 2004Return made up to 23/03/04; full list of members (7 pages)
23 April 2003Full accounts made up to 31 December 2002 (20 pages)
23 April 2003Full accounts made up to 31 December 2002 (20 pages)
17 April 2003Return made up to 23/03/03; full list of members (7 pages)
17 April 2003Return made up to 23/03/03; full list of members (7 pages)
30 April 2002Full accounts made up to 31 December 2001 (18 pages)
30 April 2002Full accounts made up to 31 December 2001 (18 pages)
19 April 2002Return made up to 23/03/02; full list of members (7 pages)
19 April 2002Return made up to 23/03/02; full list of members (7 pages)
18 June 2001Full accounts made up to 31 December 2000 (17 pages)
18 June 2001Full accounts made up to 31 December 2000 (17 pages)
28 March 2001Return made up to 23/03/01; full list of members (7 pages)
28 March 2001Return made up to 23/03/01; full list of members (7 pages)
16 May 2000Full accounts made up to 31 December 1999 (19 pages)
16 May 2000Full accounts made up to 31 December 1999 (19 pages)
11 May 2000Return made up to 23/03/00; full list of members (7 pages)
11 May 2000Return made up to 23/03/00; full list of members (7 pages)
7 September 1999Full accounts made up to 31 December 1998 (18 pages)
7 September 1999Full accounts made up to 31 December 1998 (18 pages)
1 May 1999Return made up to 23/03/99; full list of members (6 pages)
1 May 1999Return made up to 23/03/99; full list of members (6 pages)
19 May 1998Full accounts made up to 31 December 1997 (14 pages)
19 May 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
14 July 1997Full accounts made up to 31 December 1996 (15 pages)
14 July 1997Full accounts made up to 31 December 1996 (15 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
10 April 1997Return made up to 23/03/97; full list of members (6 pages)
10 April 1997Return made up to 23/03/97; full list of members (6 pages)
13 May 1996Return made up to 23/03/96; full list of members (6 pages)
13 May 1996Return made up to 23/03/96; full list of members (6 pages)
24 April 1996Full accounts made up to 31 December 1995 (12 pages)
24 April 1996Full accounts made up to 31 December 1995 (12 pages)
14 June 1995Full accounts made up to 31 December 1994 (12 pages)
14 June 1995Full accounts made up to 31 December 1994 (12 pages)
9 May 1995Return made up to 23/03/95; full list of members (6 pages)
9 May 1995Return made up to 23/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
27 June 1994Accounts for a small company made up to 31 December 1993 (13 pages)
27 June 1994Accounts for a small company made up to 31 December 1993 (13 pages)
19 April 1993Full accounts made up to 31 December 1992 (13 pages)
19 April 1993Full accounts made up to 31 December 1992 (13 pages)
14 April 1992Full accounts made up to 31 December 1991 (14 pages)
14 April 1992Full accounts made up to 31 December 1991 (14 pages)
20 May 1991Full accounts made up to 31 December 1990 (13 pages)
20 May 1991Full accounts made up to 31 December 1990 (13 pages)
12 April 1990Full accounts made up to 31 December 1989 (13 pages)
12 April 1990Full accounts made up to 31 December 1989 (13 pages)
21 February 1990Full accounts made up to 31 December 1988 (12 pages)
21 February 1990Full accounts made up to 31 December 1988 (12 pages)
10 May 1988Full accounts made up to 31 December 1987 (13 pages)
10 May 1988Full accounts made up to 31 December 1987 (13 pages)
7 July 1987Full accounts made up to 31 December 1986 (14 pages)
7 July 1987Full accounts made up to 31 December 1986 (14 pages)
25 July 1986Full accounts made up to 31 December 1985 (13 pages)
25 July 1986Full accounts made up to 31 December 1985 (13 pages)