Company NameProbus Estates Plc
Company StatusDissolved
Company Number02336212
CategoryPublic Limited Company
Incorporation Date18 January 1989(35 years, 3 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NamePremier Land Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDavid Smith
NationalityBritish
StatusClosed
Appointed30 July 1991(2 years, 6 months after company formation)
Appointment Duration17 years, 8 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameMr Patrick John Browning
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(9 years, 2 months after company formation)
Appointment Duration11 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address26 Portland Road
London
W11 4LG
Director NameMr Henry John Horswell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fernbank Road
Ascot
Berkshire
SL5 8ED
Director NameRichard Other Prickett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDingwood Park
Ledbury
Herefordshire
HR8 2JD
Wales
Director NameMr Jose Alfredo Boves
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1991(2 years, 6 months after company formation)
Appointment Duration8 months (resigned 27 March 1992)
RoleMining Engineer
Correspondence Address997 Mary Crest Lane
Centerville
Ohio 45429
Foreign
Director NameMr Mark Fitzpatrick Keegan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 1994)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressAshlack Hall
Kirkby Ireleth
Cumbria
LA17 7XN
Director NameDesmond Lawrence Bloom
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 1997)
RoleProperty Investor
Correspondence Address8 Hall Gate
Hall Road
London
NW8 9PG
Director NamePeter Harry Lewin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 March 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Director NameMr Stephen Pearl
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Ulster Avenue
Shoeburyness
Essex
SS3 9HN
Director NameRobert Michael Coe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address233-237 Old Marylebone Road
London
NW1 5QT
Director NameLars-Erik Magnusson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed20 February 1997(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2003)
RoleBusinessman
Correspondence AddressCoral Palms 20 Harrington Sound Road
Smiths Fl07
Bermuda
Foreign
Director NameCarl Sten Rutger Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed20 February 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1998)
RoleBusinessman
Correspondence AddressKornhamnstorg 2 111 27
Stockholm
Sweden
Foreign
Director NameDavid Collins
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2000)
RoleSurveyor
Correspondence Address122 Prince George Avenue
London
N14 4TA
Director NameNeville Simeon Conrad
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(8 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 January 1998)
RoleChartered Surveyor
Correspondence Address8 Kensington Palace Gardens
London
W8 4QP
Director NameJohannes De Nieuwe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed09 April 1997(8 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressVan Trigtstraat 1d
Den Haag 2597 Vw
Holland
Director NameParesh Patel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(8 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1997)
RoleAccountant
Correspondence Address23 St Andrews Avenue
Sudbury Town
Wembley
Middlesex
HA0 2QB
Director NameSten Erik Palmquist
Date of BirthApril 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed29 April 1998(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2000)
RoleFinancial Director
Correspondence Address18 Dreve Des Marronniers
Waterloo B 1410
Belgium
Foreign
Director NamePaolo De Pol
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2002)
RoleLeisure Manager
Correspondence AddressCasino De Mallorca S.A.
Passeo Maritimo 4
Mallorca 07014
Spain
Director NamePeter Byrne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2003)
RoleRetired
Correspondence AddressTimbers 6 Upper Park Road
Camberley
Surrey
GU15 2ES
Director NameHans Rudolf Junge
Date of BirthMay 1941 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed11 February 2003(14 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2007)
RoleAccountant
Correspondence AddressUnion Road 155
Cole Bay
St Maarten N A

Location

Registered Address17 Hanover Square
London
W1S 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£5,112,000
Gross Profit£2,945,000
Net Worth-£28,354,000
Cash£52,000
Current Liabilities£37,629,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
21 March 2007Director resigned (1 page)
22 August 2006Return made up to 30/07/06; bulk list available separately (8 pages)
13 April 2006Group of companies' accounts made up to 31 December 2004 (31 pages)
2 November 2005Ad 30/09/05--------- £ si [email protected]=1538104 £ ic 45508113/47046217 (2 pages)
10 October 2005Return made up to 30/07/05; bulk list available separately (8 pages)
27 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 January 2005Group of companies' accounts made up to 31 December 2003 (31 pages)
7 September 2004Return made up to 30/07/04; bulk list available separately (8 pages)
5 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 September 2003Ad 12/09/03--------- £ si [email protected]=6777 £ ic 45440336/45447113 (2 pages)
2 September 2003Return made up to 30/07/03; bulk list available separately (8 pages)
31 July 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
31 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2003Director resigned (1 page)
7 July 2003Ad 16/06/03--------- £ si [email protected]=368131 £ ic 45072203/45440334 (2 pages)
18 June 2003Director resigned (1 page)
7 June 2003Ad 16/05/03--------- £ si [email protected]=142078 £ ic 44930125/45072203 (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
26 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Particulars of mortgage/charge (7 pages)
23 October 2002Ad 17/10/02--------- £ si [email protected]=504855 £ ic 44425270/44930125 (2 pages)
17 September 2002Return made up to 30/07/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/09/02
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director resigned (1 page)
29 June 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
21 June 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2002Ad 02/05/02--------- £ si [email protected]=166482 £ ic 44425270/44591752 (2 pages)
27 May 2002Ad 02/05/02--------- £ si [email protected]=166482 £ ic 44258788/44425270 (2 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
18 September 2001Return made up to 30/07/01; bulk list available separately (10 pages)
29 August 2001Particulars of contract relating to shares (4 pages)
29 August 2001Particulars of contract relating to shares (4 pages)
29 August 2001Particulars of contract relating to shares (4 pages)
29 August 2001Ad 04/10/00--------- £ si [email protected]=2299330 £ ic 41959455/44258785 (3 pages)
29 August 2001Ad 26/07/01--------- £ si [email protected]=151363 £ ic 41808092/41959455 (3 pages)
29 August 2001Ad 18/01/01--------- £ si [email protected]=495034 £ ic 41313058/41808092 (3 pages)
21 August 2001New director appointed (2 pages)
24 July 2001Ad 17/07/01--------- £ si [email protected]=32607 £ ic 41280451/41313058 (2 pages)
18 July 2001New director appointed (3 pages)
27 June 2001Full group accounts made up to 31 December 2000 (40 pages)
19 December 2000Ad 25/10/00--------- £ si [email protected]=9090 £ ic 41271361/41280451 (2 pages)
5 December 2000Return made up to 30/07/00; bulk list available separately; amend (8 pages)
11 October 2000Return made up to 30/07/00; bulk list available separately (8 pages)
9 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
9 October 2000Div 03/10/00 (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Full group accounts made up to 31 December 1999 (32 pages)
15 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 July 2000Director resigned (1 page)
29 September 1999Full group accounts made up to 31 December 1998 (33 pages)
31 August 1999Return made up to 30/07/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
9 September 1998Return made up to 30/07/98; bulk list available separately (7 pages)
3 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
29 June 1998Ad 09/06/98--------- £ si [email protected]=4309593 £ ic 33661768/37971361 (3 pages)
12 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
12 June 1998£ nc 47923000/58610381 09/06/98 (1 page)
12 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 June 1998Full group accounts made up to 7 October 1997 (34 pages)
20 May 1998New director appointed (2 pages)
19 May 1998Listing of particulars (72 pages)
13 May 1998Statement of affairs (38 pages)
13 May 1998Ad 20/02/97--------- £ si [email protected] (2 pages)
5 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 April 1998Company name changed premier land PLC\certificate issued on 29/04/98 (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
31 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: marcol house 293 regent street london W1R 7PD (1 page)
8 December 1997Listing of particulars (2 pages)
14 November 1997Listing of particulars (89 pages)
22 August 1997Return made up to 30/07/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 July 1997New director appointed (2 pages)
21 May 1997New director appointed (3 pages)
9 May 1997Ad 20/02/97--------- £ si [email protected]=10999999 £ ic 20144787/31144786 (2 pages)
9 May 1997Ad 20/02/97--------- £ si [email protected]=1999999 £ ic 31191766/33191765 (2 pages)
9 May 1997Ad 20/02/97--------- £ si [email protected]=46980 £ ic 31144786/31191766 (3 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
8 April 1997Full group accounts made up to 30 September 1996 (28 pages)
8 April 1997Director resigned (1 page)
8 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 March 1997New director appointed (3 pages)
13 March 1997New director appointed (2 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 February 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 February 1997Listing of particulars (73 pages)
6 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 January 1997Ad 20/12/96--------- £ si [email protected] £ ic 20144787/20144787 (2 pages)
12 December 1996Ad 01/03/96--------- £ si [email protected] (2 pages)
12 December 1996Statement of affairs (13 pages)
12 December 1996Ad 09/09/96--------- £ si [email protected] (2 pages)
12 December 1996Statement of affairs (14 pages)
28 November 1996Ad 09/09/96--------- £ si [email protected]=1756000 £ ic 18388787/20144787 (2 pages)
28 November 1996Ad 01/03/96--------- £ si [email protected] (2 pages)
3 September 1996Return made up to 30/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 1996Full group accounts made up to 30 September 1995 (22 pages)
4 February 1996Ad 06/12/95--------- £ si [email protected]=4808466 £ ic 13943201/18751667 (3 pages)
23 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1996£ nc 17200000/25840000 23/10/95 (1 page)
23 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 October 1995Listing of particulars (66 pages)
10 October 1995Ad 06/09/95--------- £ si [email protected]=1183333 £ ic 12759868/13943201 (2 pages)
25 September 1995Return made up to 30/07/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
21 September 1995Statement of affairs (50 pages)
21 September 1995Ad 01/09/95--------- £ si [email protected] (2 pages)
14 September 1995Ad 01/09/95--------- £ si [email protected]=545454 £ ic 12214414/12759868 (2 pages)
13 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
13 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 September 1995£ nc 15000000/15200000 29/08/95 (1 page)
14 July 1995New director appointed (6 pages)
4 July 1995Director resigned (2 pages)
22 May 1995Ad 02/05/95--------- £ si [email protected]=200000 £ ic 12014414/12214414 (2 pages)
1 May 1995Full group accounts made up to 30 September 1994 (24 pages)
27 March 1995Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
27 March 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(6 pages)
27 March 1995Articles (red of cap) (112 pages)
24 March 1995Red sh cap & canc share premium (2 pages)
8 February 1994New director appointed (2 pages)
25 August 1993Memorandum and Articles of Association (122 pages)
20 August 1993New director appointed (5 pages)
10 January 1993New director appointed (2 pages)
7 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
7 October 1992Memorandum and Articles of Association (51 pages)
30 September 1992New director appointed (3 pages)
27 July 1990New director appointed (4 pages)
12 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 January 1989Incorporation (14 pages)