New Malden
Surrey
KT3 3AW
Director Name | Mr Christopher Allerton Willis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1993(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 09 October 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cypress House Eastbourne Road Newchapel Lingfield Surrey RH7 6HL |
Director Name | Mr Michael David Leney |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 09 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Veryan 33 Park Way Camberley Surrey GU15 2PD |
Director Name | Mr William John Fewtrell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2005(15 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 09 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carew Manor Cottages Church Road Wallington Surrey SM6 7NH |
Director Name | Mr Leonard John Webb |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 18 Vancouver Road Forest Hill London SE23 2AF |
Director Name | Mr Alan Adrian Toms |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 31 August 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatchlands Lemmington Way Horsham West Sussex RH12 5JX |
Director Name | Albert Clive Taylor-Clague |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | Swindon Hall Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HR |
Director Name | Gordon Robert Power |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 February 1998) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Selwyn House Manor Fields London SW15 3LR |
Director Name | Mr Michael James Spanswick |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(1 year after company formation) |
Appointment Duration | 14 years (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | Rusper House Hill Crest, Dormans Park East Grinstead West Sussex RH19 2NE |
Director Name | Marc Boughton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 1995) |
Role | Investment Exec |
Correspondence Address | Deerleap Cottage Punchbowl Lane Dorking Surrey RH5 4ED |
Director Name | Mr Paul Ernest Nattrass |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Old Farleigh Road Selsdon Surrey CR2 8QE |
Director Name | Mr Oliver John Harold Huntsman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 October 2006) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 11 Redan Street London W14 0AB |
Director Name | Colin White |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 May 2004) |
Role | Contract Director |
Correspondence Address | 51 Lowbrook Drive Maidenhead Berkshire SL6 3XS |
Director Name | Peter Lancaster |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Old Lodge Lane Purley Surrey CR8 4AU |
Director Name | Andrew Paul Gratien Stone |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2000) |
Role | Dior |
Correspondence Address | 22 Rushworth Road Reigate Surrey RH2 0PD |
Director Name | William Edge |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(7 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Triboges House Berries Road Cookham Berkshire SL6 9SD |
Director Name | Simon Cain |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 34 The Street 2 Elm Cottages Capel Dorking Surrey RH5 5LE |
Director Name | Stephen James Adolphus |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2007) |
Role | Accountant |
Correspondence Address | 26 Turpins Rise Windlesham Surrey GU20 6NG |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
950.1k at 0.2 | Prospect & Peachgate Holdings Limited 44.56% Ordinary |
---|---|
19.6m at 0.01 | Prospect & Peachgate Holdings Limited 36.78% Preferred Ordinary |
9.9m at 0.01 | Prospect & Peachgate Holdings Limited 18.66% Ordinary |
1 at 0.01 | Peachgate London Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,282,786 |
Gross Profit | £1,096,743 |
Net Worth | £221,575 |
Cash | £118,938 |
Current Liabilities | £2,713,830 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
9 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2014 | Final Gazette dissolved following liquidation (1 page) |
9 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 30 March 2014 (5 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 30 March 2014 (5 pages) |
1 November 2013 | Liquidators statement of receipts and payments to 30 September 2013 (5 pages) |
1 November 2013 | Liquidators' statement of receipts and payments to 30 September 2013 (5 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 30 March 2013 (5 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 30 March 2013 (5 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 30 September 2012 (5 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 30 September 2012 (5 pages) |
8 May 2012 | Liquidators statement of receipts and payments to 30 March 2012 (5 pages) |
8 May 2012 | Liquidators' statement of receipts and payments to 30 March 2012 (5 pages) |
28 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 February 2012 | Appointment of a voluntary liquidator (1 page) |
18 October 2011 | Liquidators statement of receipts and payments to 30 September 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
21 April 2011 | Liquidators' statement of receipts and payments to 30 March 2011 (6 pages) |
21 April 2011 | Liquidators statement of receipts and payments to 30 March 2011 (6 pages) |
3 March 2011 | Registered office address changed from Nicholas Hugh O'reilly Vantis Business Recovery Services Po Box 2653 66 Wigmore Street London W1V 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Nicholas Hugh O'reilly Vantis Business Recovery Services Po Box 2653 66 Wigmore Street London W1V 2SB on 3 March 2011 (2 pages) |
14 April 2010 | Administrator's progress report to 12 March 2010 (14 pages) |
31 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
9 November 2009 | Administrator's progress report to 6 October 2009 (11 pages) |
9 November 2009 | Administrator's progress report to 6 October 2009 (11 pages) |
6 July 2009 | Result of meeting of creditors (2 pages) |
10 June 2009 | Statement of administrator's proposal (34 pages) |
8 June 2009 | Statement of affairs with form 2.14B (18 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 37/39 wates way mitcham surrey CR4 4HR (1 page) |
15 April 2009 | Appointment of an administrator (1 page) |
26 September 2008 | Return made up to 06/08/08; full list of members (10 pages) |
10 July 2008 | Director's change of particulars / william fewtrell / 19/05/2008 (1 page) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
27 May 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
27 May 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
27 May 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
27 May 2008 | Re-registration of Memorandum and Articles (10 pages) |
27 May 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Reduction of iss capital and minute (oc) \gbp ic 533031/533031 (2 pages) |
10 March 2008 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
14 September 2007 | Return made up to 06/08/07; full list of members (13 pages) |
12 September 2007 | Group of companies' accounts made up to 30 April 2007 (31 pages) |
11 September 2007 | Group of companies' accounts made up to 31 August 2006 (29 pages) |
11 September 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
8 September 2007 | Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page) |
8 September 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
29 May 2007 | Ad 03/05/07--------- £ si [email protected] £ ic 533031/533031 (2 pages) |
29 May 2007 | Ad 25/04/07--------- £ si [email protected] £ ic 533031/533031 (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Particulars of mortgage/charge (7 pages) |
20 November 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
5 February 2006 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
4 October 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
4 October 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
8 September 2005 | S-div 12/08/05 (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 37/39 wates way mitcham surrey CR4 4TB (1 page) |
24 August 2005 | Return made up to 06/08/05; full list of members (4 pages) |
22 August 2005 | Ad 12/08/05--------- £ si [email protected]=99475 £ ic 237529/337004 (4 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Ad 12/08/05--------- £ si [email protected]=196026 £ ic 337004/533030 (2 pages) |
22 August 2005 | Resolutions
|
16 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
2 July 2004 | Director resigned (1 page) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
27 January 2004 | Director resigned (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
5 September 2003 | Return made up to 06/08/03; full list of members (9 pages) |
22 August 2003 | Director resigned (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
5 December 2002 | Group of companies' accounts made up to 31 March 2002 (42 pages) |
4 September 2002 | Return made up to 06/08/02; full list of members (9 pages) |
21 November 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
17 August 2001 | Return made up to 06/08/01; full list of members (10 pages) |
24 January 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
24 August 2000 | Return made up to 06/08/00; full list of members (11 pages) |
26 June 2000 | Director resigned (1 page) |
25 November 1999 | Director's particulars changed (1 page) |
31 August 1999 | Return made up to 06/08/99; full list of members (12 pages) |
23 August 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
11 February 1999 | Accounting reference date shortened from 06/04/99 to 31/03/99 (1 page) |
3 December 1998 | New director appointed (2 pages) |
27 October 1998 | Full group accounts made up to 6 April 1998 (27 pages) |
27 October 1998 | Full group accounts made up to 6 April 1998 (27 pages) |
14 October 1998 | New director appointed (3 pages) |
12 October 1998 | Accounting reference date extended from 31/03/98 to 06/04/98 (1 page) |
8 September 1998 | Return made up to 06/08/98; full list of members (12 pages) |
8 September 1998 | Director resigned (2 pages) |
28 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Conve 06/04/98 (1 page) |
20 April 1998 | Resolutions
|
20 April 1998 | Ad 06/04/98--------- £ si [email protected]=100000 £ ic 137530/237530 (2 pages) |
20 April 1998 | Resolutions
|
17 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | £ ic 1745880/137530 06/04/98 £ sr [email protected]=1608350 (1 page) |
14 April 1998 | New director appointed (2 pages) |
9 April 1998 | Company name changed prospect group LIMITED\certificate issued on 09/04/98 (2 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (7 pages) |
7 January 1998 | Conve 28/11/97 (1 page) |
7 January 1998 | Resolutions
|
16 September 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
15 August 1997 | Return made up to 06/08/97; no change of members (9 pages) |
5 August 1997 | Director resigned (1 page) |
16 December 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
12 August 1996 | Return made up to 06/08/96; full list of members
|
16 January 1996 | Director's particulars changed (1 page) |
18 August 1995 | Return made up to 06/08/95; full list of members (16 pages) |
2 August 1995 | Director resigned (4 pages) |
2 August 1995 | New director appointed (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1995 | Particulars of mortgage/charge (3 pages) |