Company NamePrestige (No.1) Limited
Company StatusDissolved
Company Number04066387
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Dissolution Date13 May 2018 (5 years, 11 months ago)
Previous NameAlnery No. 2072 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(7 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 13 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed24 October 2000(1 month, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 13 May 2018)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed24 October 2000(1 month, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 13 May 2018)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2002)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(1 month, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameMr Stuart Richard Cloke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2003)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Sequoia Gardens
Orpington
Kent
BR6 0TZ
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Current Liabilities£2

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2018Final Gazette dissolved following liquidation (1 page)
13 February 2018Return of final meeting in a members' voluntary winding up (8 pages)
28 November 2017Liquidators' statement of receipts and payments to 12 October 2017 (11 pages)
28 November 2017Liquidators' statement of receipts and payments to 12 October 2017 (11 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Removal of liquidator by court order (17 pages)
26 July 2017Removal of liquidator by court order (17 pages)
31 October 2016Declaration of solvency (3 pages)
31 October 2016Declaration of solvency (3 pages)
31 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-13
(1 page)
31 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-13
(1 page)
31 October 2016Appointment of a voluntary liquidator (1 page)
31 October 2016Appointment of a voluntary liquidator (1 page)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
11 November 2015Full accounts made up to 31 March 2015 (7 pages)
11 November 2015Full accounts made up to 31 March 2015 (7 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (6 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(6 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(6 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(6 pages)
30 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
30 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
26 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 December 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2009Return made up to 06/09/09; full list of members (4 pages)
30 September 2009Return made up to 06/09/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
18 September 2008Return made up to 06/09/08; full list of members (4 pages)
18 September 2008Return made up to 06/09/08; full list of members (4 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
12 March 2008Director appointed mark howard filer (12 pages)
12 March 2008Director appointed mark howard filer (12 pages)
10 March 2008Appointment terminated director robin baker (1 page)
10 March 2008Appointment terminated director robin baker (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 September 2007Return made up to 06/09/07; full list of members (3 pages)
14 September 2007Return made up to 06/09/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 September 2006Return made up to 06/09/06; full list of members (3 pages)
14 September 2006Return made up to 06/09/06; full list of members (3 pages)
10 March 2006New director appointed (11 pages)
10 March 2006New director appointed (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Return made up to 06/09/05; full list of members (2 pages)
6 September 2005Return made up to 06/09/05; full list of members (2 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 September 2004Return made up to 06/09/04; full list of members (5 pages)
22 September 2004Return made up to 06/09/04; full list of members (5 pages)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 September 2003Return made up to 06/09/03; full list of members (5 pages)
19 September 2003Return made up to 06/09/03; full list of members (5 pages)
10 September 2003Registered office changed on 10/09/03 from: 78 cannon street london london EC4P 5LN (1 page)
10 September 2003Registered office changed on 10/09/03 from: 78 cannon street london london EC4P 5LN (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
24 September 2002Return made up to 06/09/02; full list of members (6 pages)
24 September 2002Return made up to 06/09/02; full list of members (6 pages)
29 July 2002Auditor's resignation (1 page)
29 July 2002Auditor's resignation (1 page)
29 May 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
29 May 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
2 May 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
2 May 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
24 January 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
24 January 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
23 January 2002New director appointed (5 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (5 pages)
23 January 2002Director resigned (1 page)
22 January 2002Delivery ext'd 3 mth 30/09/01 (1 page)
22 January 2002Delivery ext'd 3 mth 30/09/01 (1 page)
19 September 2001Return made up to 06/09/01; full list of members (6 pages)
19 September 2001Return made up to 06/09/01; full list of members (6 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
26 October 2000New director appointed (5 pages)
26 October 2000New director appointed (7 pages)
26 October 2000Director resigned (1 page)
26 October 2000Memorandum and Articles of Association (11 pages)
26 October 2000New director appointed (5 pages)
26 October 2000New director appointed (7 pages)
26 October 2000New secretary appointed;new director appointed (9 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000New secretary appointed;new director appointed (9 pages)
26 October 2000Memorandum and Articles of Association (11 pages)
26 October 2000Registered office changed on 26/10/00 from: 9 cheapside london EC2V 6AD (1 page)
26 October 2000Registered office changed on 26/10/00 from: 9 cheapside london EC2V 6AD (1 page)
24 October 2000Company name changed alnery no. 2072 LIMITED\certificate issued on 24/10/00 (2 pages)
24 October 2000Company name changed alnery no. 2072 LIMITED\certificate issued on 24/10/00 (2 pages)
6 September 2000Incorporation (17 pages)
6 September 2000Incorporation (17 pages)