Company NamePriest & Co Ltd
Company StatusDissolved
Company Number01682825
CategoryPrivate Limited Company
Incorporation Date30 November 1982(41 years, 5 months ago)
Dissolution Date12 August 2020 (3 years, 8 months ago)
Previous NamePlattosk Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Peter Ellis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(23 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 12 August 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 37 Western Road
Rayleigh
Essex
SS6 7AY
Director NameMr Frank John Lock
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(23 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 12 August 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRattlesden 16 Widworthy Hayes
Hutton Mount
Shenfield
Essex
CM13 2LN
Director NameWilliam Frank Lock
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(23 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 12 August 2020)
RoleInsurance Broker
Correspondence AddressBriarwood Croft
86b Maldon Road, Tiptree
Colchester
Essex
CO5 0BN
Secretary NameWilliam Frank Lock
NationalityBritish
StatusClosed
Appointed03 July 2006(23 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 12 August 2020)
RoleInsurance Broker
Correspondence AddressBriarwood Croft
86b Maldon Road, Tiptree
Colchester
Essex
CO5 0BN
Director NameJeremy Andrew Priest
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(23 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 12 August 2020)
RoleInsurance Broker
Correspondence AddressBlunts Hall Cottage
Blunts Hall Road
Witham
Essex
CM8 1LX
Director NameMrs Paula Faith Franklin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Augustus Way
Witham
Essex
CM8 1HH
Director NameMr Neville Peter Ivan Kenneth Kenyon-Brown
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 18 July 2001)
RoleCompany Director
Correspondence Address53 Dene Road
Northwood
Middlesex
HA6 2DD
Director NameMrs Anne Moira Priest
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(8 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 July 2006)
RoleCompany Director
Correspondence AddressBlunts Hall Cottage
Witham
Essex
CM8 1LX
Director NameMr David John Priest
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(8 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 May 1992)
RoleAccountant
Correspondence Address60 Buckhurst Way
Buckhurst Hill
Essex
IG9 6HP
Director NameJeremy Andrew Priest
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(8 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 July 2006)
RoleCompany Director
Correspondence AddressBlunts Hall Cottage
Blunts Hall Road
Witham
Essex
CM8 1LX
Secretary NameJeremy Andrew Priest
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleInsurance Broker
Correspondence AddressBlunts Hall Cottage
Blunts Hall Road
Witham
Essex
CM8 1LX
Secretary NameJeremy Andrew Priest
NationalityBritish
StatusResigned
Appointed24 July 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleInsurance Broker
Correspondence AddressBlunts Hall Cottage
Blunts Hall Road
Witham
Essex
CM8 1LX
Director NameMr Robert Paul Messinger
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Baines Close
Lexden
Colchester
Essex
CO3 4AL
Secretary NameMrs Paula Faith Franklin
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Augustus Way
Witham
Essex
CM8 1HH
Director NameMr Barrie Harding
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address39 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PT
Director NameMr Christopher John Blackwell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(23 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Croft
42 Longford Way Hutton Mount
Brentwood
Essex
CM13 2LT

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£2,115,875
Net Worth£466,400
Cash£420,236
Current Liabilities£6,981,241

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 August 2020Final Gazette dissolved following liquidation (1 page)
12 May 2020Notice of move from Administration to Dissolution (5 pages)
18 October 2019Administrator's progress report (23 pages)
12 June 2019Amended certificate of constitution of creditors' committee (1 page)
21 May 2019Notice of extension of period of Administration (3 pages)
9 April 2019Administrator's progress report (24 pages)
6 November 2018Administrator's progress report (22 pages)
23 May 2018Notice of extension of period of Administration (3 pages)
1 May 2018Administrator's progress report (23 pages)
3 November 2017Administrator's progress report (43 pages)
3 November 2017Administrator's progress report (43 pages)
5 June 2017Notice of extension of period of Administration (3 pages)
5 June 2017Notice of extension of period of Administration (3 pages)
14 December 2016Notice of vacation of office by administrator (13 pages)
14 December 2016Notice of appointment of replacement/additional administrator (1 page)
14 December 2016Notice of appointment of replacement/additional administrator (1 page)
14 December 2016Notice of vacation of office by administrator (13 pages)
11 November 2016Administrator's progress report to 8 October 2016 (22 pages)
11 November 2016Administrator's progress report to 8 October 2016 (22 pages)
16 May 2016Administrator's progress report to 8 April 2016 (24 pages)
16 May 2016Administrator's progress report to 8 April 2016 (24 pages)
26 November 2015Administrator's progress report to 8 October 2015 (24 pages)
26 November 2015Notice of extension of period of Administration (1 page)
26 November 2015Administrator's progress report to 8 October 2015 (24 pages)
26 November 2015Notice of extension of period of Administration (1 page)
26 November 2015Administrator's progress report to 8 October 2015 (24 pages)
15 June 2015Administrator's progress report to 12 May 2015 (24 pages)
15 June 2015Administrator's progress report to 12 May 2015 (24 pages)
22 May 2015Satisfaction of charge 2 in full (4 pages)
22 May 2015Satisfaction of charge 2 in full (4 pages)
20 January 2015Notice of extension of period of Administration (1 page)
20 January 2015Administrator's progress report to 12 November 2014 (25 pages)
20 January 2015Notice of extension of period of Administration (1 page)
20 January 2015Administrator's progress report to 12 November 2014 (25 pages)
17 December 2014Administrator's progress report to 12 November 2014 (25 pages)
17 December 2014Administrator's progress report to 12 November 2014 (25 pages)
26 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages)
26 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages)
12 August 2014Amended certificate of constitution of creditors' committee (1 page)
12 August 2014Amended certificate of constitution of creditors' committee (1 page)
30 July 2014Result of meeting of creditors (2 pages)
30 July 2014Result of meeting of creditors (2 pages)
30 July 2014Amended certificate of constitution of creditors' committee (1 page)
30 July 2014Amended certificate of constitution of creditors' committee (1 page)
9 July 2014Statement of administrator's proposal (46 pages)
9 July 2014Statement of administrator's proposal (46 pages)
9 July 2014Statement of affairs with form 2.14B (8 pages)
9 July 2014Statement of affairs with form 2.14B (8 pages)
27 May 2014Registered office address changed from Bridge House London Bridge London SE1 9QR on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from Bridge House London Bridge London SE1 9QR on 27 May 2014 (2 pages)
21 May 2014Appointment of an administrator (1 page)
21 May 2014Appointment of an administrator (1 page)
1 May 2014Registration of charge 016828250003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
1 May 2014Registration of charge 016828250003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
18 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 80,000
(7 pages)
18 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 80,000
(7 pages)
5 April 2013Full accounts made up to 30 June 2012 (17 pages)
5 April 2013Full accounts made up to 30 June 2012 (17 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
18 August 2011Termination of appointment of Christopher Blackwell as a director (1 page)
18 August 2011Termination of appointment of Christopher Blackwell as a director (1 page)
12 April 2011Full accounts made up to 30 June 2010 (16 pages)
12 April 2011Full accounts made up to 30 June 2010 (16 pages)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
7 September 2009Return made up to 24/07/09; full list of members (5 pages)
7 September 2009Return made up to 24/07/09; full list of members (5 pages)
8 July 2009Full accounts made up to 30 June 2008 (17 pages)
8 July 2009Full accounts made up to 30 June 2008 (17 pages)
11 August 2008Return made up to 24/07/08; full list of members (5 pages)
11 August 2008Return made up to 24/07/08; full list of members (5 pages)
2 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2008Capitals not rolled up (2 pages)
2 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2008Capitals not rolled up (2 pages)
1 July 2008Full accounts made up to 30 June 2007 (17 pages)
1 July 2008Full accounts made up to 30 June 2007 (17 pages)
15 September 2007Return made up to 24/07/07; no change of members (8 pages)
15 September 2007Return made up to 24/07/07; no change of members (8 pages)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
30 April 2007Declaration of assistance for shares acquisition (5 pages)
30 April 2007Resolutions
  • RES13 ‐ Inter comp guarantee 29/03/07
(2 pages)
30 April 2007Resolutions
  • RES13 ‐ Inter comp guarantee 29/03/07
(2 pages)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2007Declaration of assistance for shares acquisition (5 pages)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2007Memorandum and Articles of Association (9 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2007Memorandum and Articles of Association (9 pages)
29 April 2007Resolutions
  • RES13 ‐ Re debenture 29/03/07
(2 pages)
29 April 2007Resolutions
  • RES13 ‐ Re debenture 29/03/07
(2 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
29 November 2006Return made up to 24/07/06; full list of members (9 pages)
29 November 2006Return made up to 24/07/06; full list of members (9 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed;new director appointed (2 pages)
3 August 2006New secretary appointed;new director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Registered office changed on 18/07/06 from: dickens house guithavon st witham essex CM8 1BJ (1 page)
18 July 2006Registered office changed on 18/07/06 from: dickens house guithavon st witham essex CM8 1BJ (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned;director resigned (1 page)
18 July 2006Secretary resigned;director resigned (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Full accounts made up to 30 June 2005 (17 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Full accounts made up to 30 June 2005 (17 pages)
1 August 2005Return made up to 24/07/05; full list of members (8 pages)
1 August 2005Return made up to 24/07/05; full list of members (8 pages)
7 April 2005Full accounts made up to 30 June 2004 (17 pages)
7 April 2005Full accounts made up to 30 June 2004 (17 pages)
6 October 2004Return made up to 24/07/04; full list of members (8 pages)
6 October 2004Return made up to 24/07/04; full list of members (8 pages)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
27 January 2004Full accounts made up to 30 June 2003 (17 pages)
27 January 2004Full accounts made up to 30 June 2003 (17 pages)
26 November 2003Return made up to 24/07/02; full list of members (8 pages)
26 November 2003Return made up to 24/07/02; full list of members (8 pages)
14 November 2003Return made up to 24/07/03; full list of members (8 pages)
14 November 2003Return made up to 24/07/03; full list of members (8 pages)
3 January 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
3 January 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
23 August 2002Ad 09/05/02--------- £ si 36250@1=36250 £ ic 13750/50000 (2 pages)
23 August 2002Ad 09/05/02--------- £ si 36250@1=36250 £ ic 13750/50000 (2 pages)
2 January 2002Full accounts made up to 30 June 2001 (17 pages)
2 January 2002Full accounts made up to 30 June 2001 (17 pages)
29 July 2001Director resigned (1 page)
29 July 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 2001Director resigned (1 page)
29 July 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 2001Full accounts made up to 30 June 2000 (17 pages)
23 April 2001Full accounts made up to 30 June 2000 (17 pages)
12 October 2000Return made up to 24/07/00; full list of members (8 pages)
12 October 2000Return made up to 24/07/00; full list of members (8 pages)
12 January 2000Full accounts made up to 30 June 1999 (17 pages)
12 January 2000Full accounts made up to 30 June 1999 (17 pages)
24 November 1999Return made up to 24/07/99; full list of members (6 pages)
24 November 1999Return made up to 24/07/99; full list of members (6 pages)
26 May 1999Ad 12/05/99--------- £ si 1500@1=1500 £ ic 12250/13750 (2 pages)
26 May 1999Ad 12/05/99--------- £ si 1500@1=1500 £ ic 12250/13750 (2 pages)
17 December 1998Full accounts made up to 30 June 1998 (17 pages)
17 December 1998Full accounts made up to 30 June 1998 (17 pages)
13 August 1998Return made up to 24/07/98; no change of members (4 pages)
13 August 1998Return made up to 24/07/98; no change of members (4 pages)
15 December 1997Full accounts made up to 30 June 1997 (18 pages)
15 December 1997Full accounts made up to 30 June 1997 (18 pages)
5 August 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1996Full accounts made up to 30 June 1996 (21 pages)
7 November 1996Full accounts made up to 30 June 1996 (21 pages)
13 September 1996Return made up to 24/07/96; full list of members (6 pages)
13 September 1996Return made up to 24/07/96; full list of members (6 pages)
18 March 1996Director resigned (2 pages)
18 March 1996New secretary appointed (1 page)
18 March 1996Director resigned (2 pages)
18 March 1996Secretary resigned (1 page)
18 March 1996Secretary resigned (1 page)
18 March 1996New secretary appointed (1 page)
27 December 1995Full accounts made up to 30 June 1995 (17 pages)
27 December 1995Full accounts made up to 30 June 1995 (17 pages)
9 August 1995Return made up to 24/07/95; no change of members (6 pages)
9 August 1995Return made up to 24/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
2 August 1984Memorandum and Articles of Association (11 pages)
2 August 1984Memorandum and Articles of Association (11 pages)
30 November 1982Incorporation (14 pages)
30 November 1982Incorporation (14 pages)