Company NamePrebon Technology Limited
Company StatusDissolved
Company Number03810754
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date14 September 2012 (11 years, 7 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 14 September 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Woodlands Park
Merrow
Guildford
Surrey
GU1 2TH
Secretary NameNicola Challen
StatusClosed
Appointed13 March 2009(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 14 September 2012)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(11 years after company formation)
Appointment Duration2 years, 1 month (closed 14 September 2012)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameGeoffrey Ronald Mayhill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 June 2000)
RoleLegal Advisor
Correspondence Address33 Lawn Crescent
Richmond
Surrey
TW9 3NS
Director NamePatrick Michael Keenan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 1999(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address10 Plane Tree House
Duchess Of Bedfords Walk
London
W8 7QT
Secretary NameGary Allan Shaw
NationalityBritish
StatusResigned
Appointed27 January 2000(6 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 June 2000)
RoleCompany Director
Correspondence Address63a Cambray Road
London
SW12 0ER
Director NameMrs Sarah Ann Collis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(11 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 The Avenue
West Ealing
London
W13 8JR
Secretary NameMrs Sarah Ann Collis
NationalityBritish
StatusResigned
Appointed15 June 2000(11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 14 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 The Avenue
West Ealing
London
W13 8JR
Secretary NamePeter Ankers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(11 months, 4 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 April 2001)
RoleCompany Director
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Secretary NamePeter Ankers
NationalityBritish
StatusResigned
Appointed14 July 2000(11 months, 4 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 April 2001)
RoleCompany Director
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Director NameGeoffrey Frederick Sanderson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2004)
RoleCompany Director
Correspondence AddressSapperton
Blue House Lane
Limpsfield
Nr Oxted
Secretary NameJuliet Mary Dearlove
NationalityBritish
StatusResigned
Appointed09 April 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Director NameJeremy Martin Gross
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2002)
RoleChief Technical Officer
Correspondence Address9 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HU
Director NameMr John Paul Flinn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 15 October 2010)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressMoreton House
42 Woodville Road
Barnet
Hertfordshire
EN5 5HB
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Secretary NameMaria Teresa De Freitas
NationalityBritish
StatusResigned
Appointed24 June 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2008)
RoleCompany Director
Correspondence AddressFlat 1 47 Lloyd Baker Street
London
WC1X 9AA
Director NameAndrew Keith Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address177 Burtons Road
Hampton Hill
Hampton
Middlesex
TW12 1DX
Director NameMr Barry Charles Bernard Ward
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address129 Corbets Tey Road
Upminster
Essex
RM14 2AX
Secretary NameAndrew Keith Evans
NationalityBritish
StatusResigned
Appointed01 November 2007(8 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address177 Burtons Road
Hampton Hill
Hampton
Middlesex
TW12 1DX
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGarden Cottage Nettleden Road
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PN
Secretary NameAlistair Charles Peel
StatusResigned
Appointed29 August 2008(9 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 March 2009)
RoleCompany Director
Correspondence Address6 Deep Acres
Amersham
Bucks
HP6 5NX
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,211,000
Current Liabilities£22,331,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 2012Final Gazette dissolved following liquidation (1 page)
14 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2012Final Gazette dissolved following liquidation (1 page)
14 June 2012Return of final meeting in a members' voluntary winding up (6 pages)
14 June 2012Return of final meeting in a members' voluntary winding up (6 pages)
14 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (6 pages)
14 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (6 pages)
14 June 2012Liquidators statement of receipts and payments to 25 May 2012 (6 pages)
3 June 2011Appointment of a voluntary liquidator (2 pages)
3 June 2011Appointment of a voluntary liquidator (2 pages)
3 June 2011Declaration of solvency (3 pages)
3 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-26
(1 page)
3 June 2011Declaration of solvency (3 pages)
3 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 103
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 103
(4 pages)
25 October 2010Statement by Directors (1 page)
25 October 2010Statement of capital on 25 October 2010
  • GBP 1
(4 pages)
25 October 2010Statement of capital on 25 October 2010
  • GBP 1
(4 pages)
25 October 2010Solvency statement dated 21/10/10 (1 page)
25 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 21/10/2010
(1 page)
25 October 2010Statement by directors (1 page)
25 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 21/10/2010
(1 page)
25 October 2010Solvency Statement dated 21/10/10 (1 page)
20 October 2010Termination of appointment of John Flinn as a director (1 page)
20 October 2010Termination of appointment of Robert Stevens as a director (1 page)
20 October 2010Termination of appointment of John Flinn as a director (1 page)
20 October 2010Termination of appointment of Barry Ward as a director (1 page)
20 October 2010Termination of appointment of Barry Ward as a director (1 page)
20 October 2010Termination of appointment of Robert Stevens as a director (1 page)
20 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
20 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
19 August 2010Secretary's details changed for Nicola Challen on 19 August 2010 (1 page)
19 August 2010Secretary's details changed for Nicola Challen on 19 August 2010 (1 page)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
3 August 2010Full accounts made up to 31 December 2009 (10 pages)
3 August 2010Full accounts made up to 31 December 2009 (10 pages)
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove s/cap clause 18/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Remove s/cap clause 18/06/2010
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
14 August 2009Return made up to 21/07/09; full list of members (4 pages)
14 August 2009Return made up to 21/07/09; full list of members (4 pages)
7 August 2009Appointment terminated secretary andrew evans (1 page)
7 August 2009Appointment Terminated Secretary andrew evans (1 page)
3 July 2009Full accounts made up to 31 December 2008 (11 pages)
3 July 2009Full accounts made up to 31 December 2008 (11 pages)
15 April 2009Appointment terminated secretary alistair peel (1 page)
15 April 2009Appointment Terminated Secretary alistair peel (1 page)
15 April 2009Secretary appointed nicola challen (1 page)
15 April 2009Secretary appointed nicola challen (1 page)
1 September 2008Appointment Terminated Secretary maria de freitas (1 page)
1 September 2008Appointment terminated secretary maria de freitas (1 page)
1 September 2008Secretary appointed alistair charles peel (1 page)
1 September 2008Secretary appointed alistair charles peel (1 page)
20 August 2008Return made up to 21/07/08; full list of members (4 pages)
20 August 2008Return made up to 21/07/08; full list of members (4 pages)
22 May 2008Full accounts made up to 31 December 2007 (11 pages)
22 May 2008Full accounts made up to 31 December 2007 (11 pages)
15 April 2008Director appointed robert brian stevens (2 pages)
15 April 2008Director appointed robert brian stevens (2 pages)
26 March 2008Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
26 March 2008Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
21 January 2008New secretary appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
2 August 2007Return made up to 21/07/07; full list of members (2 pages)
2 August 2007Return made up to 21/07/07; full list of members (2 pages)
1 August 2007Secretary's particulars changed (1 page)
1 August 2007Secretary's particulars changed (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (5 pages)
11 December 2006New director appointed (5 pages)
25 September 2006Full accounts made up to 31 December 2005 (12 pages)
25 September 2006Full accounts made up to 31 December 2005 (12 pages)
14 August 2006Return made up to 21/07/06; full list of members (2 pages)
14 August 2006Return made up to 21/07/06; full list of members (2 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
22 July 2005Return made up to 21/07/05; full list of members (2 pages)
22 July 2005Return made up to 21/07/05; full list of members (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
25 June 2005Full accounts made up to 31 December 2004 (13 pages)
25 June 2005Full accounts made up to 31 December 2004 (13 pages)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Full accounts made up to 31 March 2004 (11 pages)
14 January 2005Full accounts made up to 31 March 2004 (11 pages)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 November 2004Auditor's resignation (1 page)
23 November 2004Resolutions
  • RES13 ‐ Re aud 11/11/04
(1 page)
23 November 2004Resolutions
  • RES13 ‐ Re aud 11/11/04
(1 page)
23 November 2004Auditor's resignation (1 page)
11 November 2004Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
11 November 2004Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
27 October 2004Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
2 August 2004Return made up to 21/07/04; full list of members (7 pages)
2 August 2004Return made up to 21/07/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (2 pages)
27 August 2003Return made up to 21/07/03; full list of members (7 pages)
27 August 2003Return made up to 21/07/03; full list of members (7 pages)
10 April 2003Registered office changed on 10/04/03 from: 164 bishopsgate london EC2M 4LZ (1 page)
10 April 2003Registered office changed on 10/04/03 from: 164 bishopsgate london EC2M 4LZ (1 page)
31 March 2003Company name changed kinetech LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed kinetech LIMITED\certificate issued on 31/03/03 (2 pages)
10 March 2003Resolutions
  • RES13 ‐ App prwthsecoop as aud 26/02/03
(1 page)
10 March 2003Resolutions
  • RES13 ‐ App prwthsecoop as aud 26/02/03
(1 page)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
5 August 2002Return made up to 21/07/02; full list of members (7 pages)
5 August 2002Return made up to 21/07/02; full list of members (7 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
3 December 2001Full accounts made up to 31 March 2001 (12 pages)
3 December 2001Full accounts made up to 31 March 2001 (12 pages)
24 September 2001Full accounts made up to 31 March 2000 (12 pages)
24 September 2001Full accounts made up to 31 March 2000 (12 pages)
6 September 2001Return made up to 21/07/01; full list of members (7 pages)
6 September 2001Return made up to 21/07/01; full list of members (7 pages)
9 August 2001Particulars of mortgage/charge (8 pages)
9 August 2001Particulars of mortgage/charge (8 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Secretary resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
15 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/00
(1 page)
13 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/00
(1 page)
9 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
27 September 2000Registered office changed on 27/09/00 from: 2ND floor 155 bishopsgate london EC2N 3DA (1 page)
27 September 2000Registered office changed on 27/09/00 from: 2ND floor 155 bishopsgate london EC2N 3DA (1 page)
21 September 2000Return made up to 21/07/00; full list of members (6 pages)
21 September 2000Return made up to 21/07/00; full list of members (6 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Secretary resigned (1 page)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
16 June 2000Company name changed trading systems LIMITED\certificate issued on 19/06/00 (2 pages)
16 June 2000Company name changed trading systems LIMITED\certificate issued on 19/06/00 (2 pages)
22 May 2000Company name changed prebon technology services limit ed\certificate issued on 22/05/00 (2 pages)
22 May 2000Company name changed prebon technology services limit ed\certificate issued on 22/05/00 (2 pages)
3 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/01/00
(1 page)
3 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/01/00
(1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
4 November 1999Director's particulars changed (2 pages)
4 November 1999Director's particulars changed (2 pages)
11 August 1999New director appointed (3 pages)
11 August 1999Registered office changed on 11/08/99 from: 20 black friars lane london EC4V 6EB (1 page)
11 August 1999New director appointed (3 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
11 August 1999Registered office changed on 11/08/99 from: 20 black friars lane london EC4V 6EB (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 July 1999Company name changed mawlaw 446 LIMITED\certificate issued on 26/07/99 (2 pages)
26 July 1999Company name changed mawlaw 446 LIMITED\certificate issued on 26/07/99 (2 pages)
21 July 1999Incorporation (22 pages)