Company NamePrize Holdings Limited
Company StatusDissolved
Company Number04273364
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)
Dissolution Date21 February 2014 (10 years, 2 months ago)
Previous NameDe Facto 956 Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Michael John Russell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(4 months after company formation)
Appointment Duration12 years, 2 months (closed 21 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
The Old Orchard Calcot
Reading
Berkshire
RG31 7RF
Secretary NameMr Paul Andrew Birt
NationalityBritish
StatusClosed
Appointed29 November 2005(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 21 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lindhurst Drive
Hockley Heath
Solihull
West Midlands
B94 6QD
Director NameDavid John Sims
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Main Street
Scarrington
Nottingham
Nottinghamshire
NG13 9BQ
Secretary NameMichael John Russell
NationalityBritish
StatusResigned
Appointed18 December 2001(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
The Old Orchard Calcot
Reading
Berkshire
RG31 7RF
Director NameJames Tate
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(4 months after company formation)
Appointment Duration1 month (resigned 20 January 2002)
RoleAccountant
Correspondence Address13 Williams Bristow Road
Coventry
CV3 5LN
Director NameBernard Robert Norman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(5 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackley House
Marholm Road Ufford
Stamford
Lincolnshire
PE9 3BL
Director NameMalcolm John Little
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeylandii House
3 Shipton Road
York
North Yorkshire
YO30 5RE
Director NameJane Crawford
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve House
Ledborough Gate
Beaconsfield
Buckinghamshire
HP9 2DQ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

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

Accounts

Latest Accounts26 March 2011 (13 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

21 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 November 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
21 November 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
2 April 2013Registered office address changed from The Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from the Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from the Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages)
26 March 2013Statement of affairs with form 4.19 (6 pages)
26 March 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-13
(1 page)
26 March 2013Statement of affairs with form 4.19 (6 pages)
26 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2013Appointment of a voluntary liquidator (1 page)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 January 2013Termination of appointment of Jane Crawford as a director on 31 December 2012 (1 page)
16 January 2013Termination of appointment of Jane Crawford as a director (1 page)
15 November 2012Sect 519 (1 page)
15 November 2012Sect 519 (1 page)
9 September 2012Director's details changed for Mr Michael John Russell on 15 September 2011 (2 pages)
9 September 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-09-09
  • GBP 2,047,782.93
(8 pages)
9 September 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-09-09
  • GBP 2,047,782.93
(8 pages)
9 September 2012Director's details changed for Mr Michael John Russell on 15 September 2011 (2 pages)
29 May 2012Group of companies' accounts made up to 26 March 2011 (22 pages)
29 May 2012Group of companies' accounts made up to 26 March 2011 (22 pages)
27 February 2012Director's details changed for Michael John Russell on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Michael John Russell on 27 February 2012 (2 pages)
14 September 2011Termination of appointment of Malcolm John Little as a director on 31 December 2010 (1 page)
14 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (8 pages)
14 September 2011Termination of appointment of Malcolm Little as a director (1 page)
10 March 2011Group of companies' accounts made up to 27 March 2010 (23 pages)
10 March 2011Group of companies' accounts made up to 27 March 2010 (23 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
12 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
12 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
14 September 2009Accounts made up to 27 December 2008 (23 pages)
14 September 2009Return made up to 20/08/09; full list of members (13 pages)
14 September 2009Full accounts made up to 27 December 2008 (23 pages)
14 September 2009Return made up to 20/08/09; full list of members (13 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 April 2009Appointment Terminated Director bernard norman (1 page)
9 April 2009Appointment terminated director bernard norman (1 page)
29 October 2008Group of companies' accounts made up to 29 December 2007 (24 pages)
29 October 2008Group of companies' accounts made up to 29 December 2007 (24 pages)
17 September 2008Return made up to 20/08/08; full list of members (13 pages)
17 September 2008Return made up to 20/08/08; full list of members (13 pages)
27 October 2007Group of companies' accounts made up to 30 December 2006 (25 pages)
27 October 2007Group of companies' accounts made up to 30 December 2006 (25 pages)
22 September 2007Return made up to 20/08/07; change of members (8 pages)
22 September 2007Return made up to 20/08/07; change of members (8 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
31 August 2006Return made up to 20/08/06; full list of members (10 pages)
31 August 2006Return made up to 20/08/06; full list of members (10 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 March 2006Resolutions
  • RES13 ‐ Preferential dividend 08/02/06
(1 page)
7 March 2006Resolutions
  • RES13 ‐ Preferential dividend 08/02/06
(1 page)
16 February 2006Resolutions
  • RES13 ‐ Authorise comp subsid 30/12/05
(1 page)
16 February 2006Resolutions
  • RES13 ‐ Authorise comp subsid 30/12/05
(1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
27 October 2005Group of companies' accounts made up to 1 January 2005 (25 pages)
27 October 2005Group of companies' accounts made up to 1 January 2005 (25 pages)
27 October 2005Group of companies' accounts made up to 1 January 2005 (25 pages)
7 October 2005Return made up to 20/08/05; full list of members (12 pages)
7 October 2005Return made up to 20/08/05; full list of members (12 pages)
26 October 2004Group of companies' accounts made up to 29 December 2003 (21 pages)
26 October 2004Group of companies' accounts made up to 29 December 2003 (21 pages)
21 September 2004Return made up to 20/08/04; no change of members (8 pages)
21 September 2004Return made up to 20/08/04; no change of members (8 pages)
30 December 2003Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
30 December 2003Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
24 September 2003Accounting reference date shortened from 13/01/04 to 31/12/03 (1 page)
24 September 2003Accounting reference date shortened from 13/01/04 to 31/12/03 (1 page)
31 August 2003Group of companies' accounts made up to 13 January 2003 (22 pages)
31 August 2003Group of companies' accounts made up to 13 January 2003 (22 pages)
31 August 2003Return made up to 20/08/03; no change of members (8 pages)
31 August 2003Return made up to 20/08/03; no change of members (8 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 September 2002Return made up to 20/08/02; full list of members (12 pages)
30 September 2002Return made up to 20/08/02; full list of members (12 pages)
2 May 2002New director appointed (3 pages)
2 May 2002New director appointed (3 pages)
26 February 2002Ad 28/01/02--------- £ si [email protected]=274260 £ si 1773520@1=1773520 £ ic 2/2047782 (5 pages)
26 February 2002Ad 28/01/02--------- £ si [email protected]=274260 £ si 1773520@1=1773520 £ ic 2/2047782 (5 pages)
26 February 2002Statement of affairs (21 pages)
26 February 2002Statement of affairs (21 pages)
22 February 2002Accounting reference date extended from 31/12/02 to 13/01/03 (1 page)
22 February 2002Accounting reference date extended from 31/12/02 to 13/01/03 (1 page)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 February 2002£ nc 1000/2776602 28/01/02 (1 page)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 February 2002£ nc 1000/2776602 28/01/02 (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
11 February 2002New director appointed (3 pages)
11 February 2002New director appointed (3 pages)
21 January 2002Particulars of mortgage/charge (6 pages)
21 January 2002Particulars of mortgage/charge (6 pages)
31 December 2001Secretary resigned;director resigned (1 page)
31 December 2001New secretary appointed;new director appointed (4 pages)
31 December 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
31 December 2001New director appointed (4 pages)
31 December 2001New director appointed (4 pages)
31 December 2001Registered office changed on 31/12/01 from: 10 snow hill london EC1A 2AL (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (4 pages)
31 December 2001Secretary resigned;director resigned (1 page)
31 December 2001New secretary appointed;new director appointed (4 pages)
31 December 2001New director appointed (4 pages)
19 December 2001Company name changed de facto 956 LIMITED\certificate issued on 19/12/01 (2 pages)
19 December 2001Company name changed de facto 956 LIMITED\certificate issued on 19/12/01 (2 pages)
20 August 2001Incorporation (16 pages)