Company NamePrice Brothers (Ascot) Limited
Company StatusDissolved
Company Number00819965
CategoryPrivate Limited Company
Incorporation Date18 September 1964(59 years, 7 months ago)
Dissolution Date11 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Carl Cyril Price
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(26 years, 4 months after company formation)
Appointment Duration24 years (closed 11 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Buttermere Gardens
Bracknell
Berkshire
RG12 9DQ
Secretary NameMs Julia Price
NationalityBritish
StatusClosed
Appointed24 January 1991(26 years, 4 months after company formation)
Appointment Duration24 years (closed 11 February 2015)
RoleCompany Director
Correspondence Address1 Buttermere Gardens
Bracknell
Berkshire
RG12 9DQ
Director NameMr Alan Roy Price
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(26 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address1 Buttermere Gardens
Bracknell
Berkshire
RG12 9DQ
Director NameMs Maureen Price
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(26 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 November 1995)
RoleHousewife
Correspondence AddressKiln Cottage
Brickiln Common
Wisborough Green
West Sussex
Director NameShane Price
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(26 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old School House
Church Lane Binfield
Bracknell
Berkshire
RG42 5LZ

Contact

Websitewww.pricebrothersascot.co.uk

Location

Registered AddressC/O B&C Associates Limited
Concorde House Grenville Place Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

702 at £1Price Brothers (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£43,615
Cash£1,984
Current Liabilities£669,114

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Final Gazette dissolved following liquidation (1 page)
11 November 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
11 November 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
22 April 2014Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages)
28 February 2014Liquidators' statement of receipts and payments to 23 January 2014 (22 pages)
28 February 2014Liquidators' statement of receipts and payments to 23 January 2014 (22 pages)
28 February 2014Liquidators statement of receipts and payments to 23 January 2014 (22 pages)
1 March 2013Liquidators' statement of receipts and payments to 23 January 2013 (20 pages)
1 March 2013Liquidators statement of receipts and payments to 23 January 2013 (20 pages)
1 March 2013Liquidators' statement of receipts and payments to 23 January 2013 (20 pages)
6 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2012Appointment of a voluntary liquidator (1 page)
6 February 2012Statement of affairs with form 4.19 (8 pages)
6 February 2012Appointment of a voluntary liquidator (1 page)
6 February 2012Statement of affairs with form 4.19 (8 pages)
6 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2012Registered office address changed from 167-169 Great Portland Street 2nd Floor London W1W 5PF on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 167-169 Great Portland Street 2nd Floor London W1W 5PF on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 167-169 Great Portland Street 2nd Floor London W1W 5PF on 5 January 2012 (2 pages)
8 December 2011Termination of appointment of Shane Price as a director on 17 October 2011 (2 pages)
8 December 2011Termination of appointment of Shane Price as a director on 17 October 2011 (2 pages)
8 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 702
(5 pages)
8 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 702
(5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
14 April 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
25 January 2010Director's details changed for Mr Carl Cyril Price on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Shane Price on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Shane Price on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Carl Cyril Price on 25 January 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 February 2007Return made up to 24/01/07; full list of members (2 pages)
2 February 2007Return made up to 24/01/07; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
9 June 2005 (6 pages)
9 June 2005 (6 pages)
24 January 2005Return made up to 24/01/05; full list of members (7 pages)
24 January 2005Return made up to 24/01/05; full list of members (7 pages)
21 April 2004 (6 pages)
21 April 2004 (6 pages)
30 March 2004Return made up to 24/01/04; full list of members (7 pages)
30 March 2004Return made up to 24/01/04; full list of members (7 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
28 March 2003 (6 pages)
28 March 2003 (6 pages)
26 March 2003Return made up to 24/01/03; full list of members (7 pages)
26 March 2003Return made up to 24/01/03; full list of members (7 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
5 February 2002Return made up to 24/01/02; full list of members (7 pages)
5 February 2002Return made up to 24/01/02; full list of members (7 pages)
12 December 2001 (7 pages)
12 December 2001 (7 pages)
28 February 2001 (6 pages)
28 February 2001 (6 pages)
29 January 2001Return made up to 24/01/01; full list of members (7 pages)
29 January 2001Return made up to 24/01/01; full list of members (7 pages)
19 December 2000Registered office changed on 19/12/00 from: 12 ogle st london wip 71G (1 page)
19 December 2000Registered office changed on 19/12/00 from: 12 ogle st london wip 71G (1 page)
3 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2000 (6 pages)
23 January 2000 (6 pages)
15 April 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999 (6 pages)
11 March 1999 (6 pages)
5 June 1998Return made up to 24/01/98; no change of members (4 pages)
5 June 1998Return made up to 24/01/98; no change of members (4 pages)
3 June 1998 (6 pages)
3 June 1998 (6 pages)
24 April 1997 (9 pages)
24 April 1997 (9 pages)
4 February 1997Return made up to 24/01/97; no change of members (4 pages)
4 February 1997Return made up to 24/01/97; no change of members (4 pages)
6 February 1996 (7 pages)
6 February 1996 (7 pages)
5 February 1996Return made up to 24/01/96; full list of members (6 pages)
5 February 1996Return made up to 24/01/96; full list of members (6 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
4 April 1995Return made up to 24/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1995 (7 pages)
4 April 1995Return made up to 24/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
28 November 1986New director appointed (6 pages)
28 November 1986New director appointed (6 pages)
28 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
28 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)