Company NameProspect & Peachgate Group
Company StatusDissolved
Company Number02528153
CategoryPrivate Unlimited Company
Incorporation Date6 August 1990(33 years, 9 months ago)
Dissolution Date9 October 2014 (9 years, 6 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed06 August 1991(1 year after company formation)
Appointment Duration23 years, 2 months (closed 09 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Christopher Allerton Willis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1993(2 years, 11 months after company formation)
Appointment Duration21 years, 2 months (closed 09 October 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCypress House Eastbourne Road
Newchapel
Lingfield
Surrey
RH7 6HL
Director NameMr Michael David Leney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(7 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 09 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVeryan
33 Park Way
Camberley
Surrey
GU15 2PD
Director NameMr William John Fewtrell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(15 years after company formation)
Appointment Duration9 years, 1 month (closed 09 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carew Manor Cottages
Church Road
Wallington
Surrey
SM6 7NH
Director NameMr Leonard John Webb
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address18 Vancouver Road
Forest Hill
London
SE23 2AF
Director NameMr Alan Adrian Toms
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 August 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchlands
Lemmington Way
Horsham
West Sussex
RH12 5JX
Director NameAlbert Clive Taylor-Clague
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressSwindon Hall Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HR
Director NameGordon Robert Power
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 02 February 1998)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Selwyn House
Manor Fields
London
SW15 3LR
Director NameMr Michael James Spanswick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration14 years (resigned 12 August 2005)
RoleCompany Director
Correspondence AddressRusper House
Hill Crest, Dormans Park
East Grinstead
West Sussex
RH19 2NE
Director NameMarc Boughton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1995)
RoleInvestment Exec
Correspondence AddressDeerleap Cottage
Punchbowl Lane
Dorking
Surrey
RH5 4ED
Director NameMr Paul Ernest Nattrass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Old Farleigh Road
Selsdon
Surrey
CR2 8QE
Director NameMr Oliver John Harold Huntsman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(4 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 October 2006)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11 Redan Street
London
W14 0AB
Director NameColin White
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 May 2004)
RoleContract Director
Correspondence Address51 Lowbrook Drive
Maidenhead
Berkshire
SL6 3XS
Director NamePeter Lancaster
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Old Lodge Lane
Purley
Surrey
CR8 4AU
Director NameAndrew Paul Gratien Stone
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2000)
RoleDior
Correspondence Address22 Rushworth Road
Reigate
Surrey
RH2 0PD
Director NameWilliam Edge
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(7 years, 12 months after company formation)
Appointment Duration5 years (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressTriboges House
Berries Road
Cookham
Berkshire
SL6 9SD
Director NameSimon Cain
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(8 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address34 The Street 2 Elm Cottages
Capel
Dorking
Surrey
RH5 5LE
Director NameStephen James Adolphus
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2007)
RoleAccountant
Correspondence Address26 Turpins Rise
Windlesham
Surrey
GU20 6NG

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

950.1k at 0.2Prospect & Peachgate Holdings Limited
44.56%
Ordinary
19.6m at 0.01Prospect & Peachgate Holdings Limited
36.78%
Preferred Ordinary
9.9m at 0.01Prospect & Peachgate Holdings Limited
18.66%
Ordinary
1 at 0.01Peachgate London Limited
0.00%
Ordinary

Financials

Year2014
Turnover£6,282,786
Gross Profit£1,096,743
Net Worth£221,575
Cash£118,938
Current Liabilities£2,713,830

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

9 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2014Final Gazette dissolved following liquidation (1 page)
9 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2014Liquidators statement of receipts and payments to 30 March 2014 (5 pages)
28 April 2014Liquidators' statement of receipts and payments to 30 March 2014 (5 pages)
1 November 2013Liquidators statement of receipts and payments to 30 September 2013 (5 pages)
1 November 2013Liquidators' statement of receipts and payments to 30 September 2013 (5 pages)
24 April 2013Liquidators statement of receipts and payments to 30 March 2013 (5 pages)
24 April 2013Liquidators' statement of receipts and payments to 30 March 2013 (5 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
18 October 2012Liquidators statement of receipts and payments to 30 September 2012 (5 pages)
18 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
8 May 2012Liquidators statement of receipts and payments to 30 March 2012 (5 pages)
8 May 2012Liquidators' statement of receipts and payments to 30 March 2012 (5 pages)
28 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
28 February 2012Appointment of a voluntary liquidator (1 page)
18 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
21 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (6 pages)
21 April 2011Liquidators statement of receipts and payments to 30 March 2011 (6 pages)
3 March 2011Registered 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 2011Registered 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 2010Administrator's progress report to 12 March 2010 (14 pages)
31 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
9 November 2009Administrator's progress report to 6 October 2009 (11 pages)
9 November 2009Administrator's progress report to 6 October 2009 (11 pages)
6 July 2009Result of meeting of creditors (2 pages)
10 June 2009Statement of administrator's proposal (34 pages)
8 June 2009Statement of affairs with form 2.14B (18 pages)
15 April 2009Registered office changed on 15/04/2009 from 37/39 wates way mitcham surrey CR4 4HR (1 page)
15 April 2009Appointment of an administrator (1 page)
26 September 2008Return made up to 06/08/08; full list of members (10 pages)
10 July 2008Director's change of particulars / william fewtrell / 19/05/2008 (1 page)
12 June 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem account 28/05/2008
(1 page)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 June 2008Resolutions
  • RES13 ‐ Sdiv 20/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
27 May 2008Declaration of assent for reregistration to UNLTD (1 page)
27 May 2008Application for reregistration from LTD to UNLTD (2 pages)
27 May 2008Members' assent for rereg from LTD to UNLTD (1 page)
27 May 2008Re-registration of Memorandum and Articles (10 pages)
27 May 2008Certificate of re-registration from Limited to Unlimited (1 page)
10 March 2008Resolutions
  • RES13 ‐ Cancel share prem acct & cap redemption reserve 06/02/2008
(1 page)
10 March 2008Reduction of iss capital and minute (oc) \gbp ic 533031/533031 (2 pages)
10 March 2008Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
14 September 2007Return made up to 06/08/07; full list of members (13 pages)
12 September 2007Group of companies' accounts made up to 30 April 2007 (31 pages)
11 September 2007Group of companies' accounts made up to 31 August 2006 (29 pages)
11 September 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
8 September 2007Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
8 September 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
29 May 2007Ad 03/05/07--------- £ si [email protected] £ ic 533031/533031 (2 pages)
29 May 2007Ad 25/04/07--------- £ si [email protected] £ ic 533031/533031 (2 pages)
21 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Particulars of mortgage/charge (7 pages)
20 November 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
14 August 2006Return made up to 06/08/06; full list of members (6 pages)
5 February 2006New director appointed (1 page)
22 November 2005New director appointed (1 page)
4 October 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
4 October 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
8 September 2005S-div 12/08/05 (1 page)
24 August 2005Registered office changed on 24/08/05 from: 37/39 wates way mitcham surrey CR4 4TB (1 page)
24 August 2005Return made up to 06/08/05; full list of members (4 pages)
22 August 2005Ad 12/08/05--------- £ si [email protected]=99475 £ ic 237529/337004 (4 pages)
22 August 2005Director resigned (1 page)
22 August 2005Ad 12/08/05--------- £ si [email protected]=196026 £ ic 337004/533030 (2 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 August 2004Return made up to 06/08/04; full list of members (8 pages)
2 July 2004Director resigned (1 page)
4 February 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
27 January 2004Director resigned (1 page)
8 January 2004Auditor's resignation (1 page)
5 September 2003Return made up to 06/08/03; full list of members (9 pages)
22 August 2003Director resigned (1 page)
14 March 2003Director's particulars changed (1 page)
5 December 2002Group of companies' accounts made up to 31 March 2002 (42 pages)
4 September 2002Return made up to 06/08/02; full list of members (9 pages)
21 November 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
17 August 2001Return made up to 06/08/01; full list of members (10 pages)
24 January 2001Full group accounts made up to 31 March 2000 (25 pages)
24 August 2000Return made up to 06/08/00; full list of members (11 pages)
26 June 2000Director resigned (1 page)
25 November 1999Director's particulars changed (1 page)
31 August 1999Return made up to 06/08/99; full list of members (12 pages)
23 August 1999Full group accounts made up to 31 March 1999 (24 pages)
11 February 1999Accounting reference date shortened from 06/04/99 to 31/03/99 (1 page)
3 December 1998New director appointed (2 pages)
27 October 1998Full group accounts made up to 6 April 1998 (27 pages)
27 October 1998Full group accounts made up to 6 April 1998 (27 pages)
14 October 1998New director appointed (3 pages)
12 October 1998Accounting reference date extended from 31/03/98 to 06/04/98 (1 page)
8 September 1998Return made up to 06/08/98; full list of members (12 pages)
8 September 1998Director resigned (2 pages)
28 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
20 April 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
20 April 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
20 April 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
20 April 1998Conve 06/04/98 (1 page)
20 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 April 1998Ad 06/04/98--------- £ si [email protected]=100000 £ ic 137530/237530 (2 pages)
20 April 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998£ ic 1745880/137530 06/04/98 £ sr [email protected]=1608350 (1 page)
14 April 1998New director appointed (2 pages)
9 April 1998Company name changed prospect group LIMITED\certificate issued on 09/04/98 (2 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (7 pages)
7 January 1998Conve 28/11/97 (1 page)
7 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 September 1997Full group accounts made up to 31 March 1997 (21 pages)
15 August 1997Return made up to 06/08/97; no change of members (9 pages)
5 August 1997Director resigned (1 page)
16 December 1996Full group accounts made up to 31 March 1996 (20 pages)
12 August 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 January 1996Director's particulars changed (1 page)
18 August 1995Return made up to 06/08/95; full list of members (16 pages)
2 August 1995Director resigned (4 pages)
2 August 1995New director appointed (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1995Particulars of mortgage/charge (3 pages)