Company NamePriory Events Limited
Company StatusDissolved
Company Number04285762
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 6 months ago)
Dissolution Date10 October 2019 (4 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Neil John Goode
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
Westminster
W2 1EP
Director NameMr James Thomas Lewis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Lane
Nutfield
Surrey
RH1 4EJ
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameNicholas Jonathan Shinner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPriory Farm
Nutfield
Surrey
RH1 4EJ
Secretary NameNicholas Jonathan Shinner
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPriory Farm
Nutfield
Surrey
RH1 4EJ
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitewww.prioryevents.com/
Email address[email protected]

Location

Registered Address24 Conduit Place
London
Westminster
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2012
Net Worth-£106,628
Cash£55,231
Current Liabilities£210,322

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2019Final Gazette dissolved following liquidation (1 page)
10 July 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
4 July 2019Liquidators' statement of receipts and payments to 23 February 2019 (19 pages)
26 June 2019Appointment of a voluntary liquidator (20 pages)
26 June 2019Removal of liquidator by court order (19 pages)
26 April 2018Liquidators' statement of receipts and payments to 23 February 2018 (25 pages)
16 March 2017Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL to 24 Conduit Place London Westminster W2 1EP on 16 March 2017 (2 pages)
16 March 2017Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL to 24 Conduit Place London Westminster W2 1EP on 16 March 2017 (2 pages)
7 March 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
(1 page)
7 March 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
(1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300
(3 pages)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300
(3 pages)
1 May 2015Registered office address changed from Sandy Lane Nutfield Surrey RH1 4EJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Sandy Lane Nutfield Surrey RH1 4EJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Sandy Lane Nutfield Surrey RH1 4EJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 1 May 2015 (1 page)
17 April 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 300
(3 pages)
17 April 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 300
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 300
(3 pages)
13 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 300
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 July 2013Termination of appointment of James Lewis as a director (1 page)
25 July 2013Termination of appointment of James Lewis as a director (1 page)
15 January 2013Director's details changed for Mr James Thomas Lewis on 15 September 2012 (2 pages)
15 January 2013Director's details changed for Mr James Thomas Lewis on 15 September 2012 (2 pages)
15 January 2013Director's details changed for Mr Neil John Goode on 15 September 2012 (2 pages)
15 January 2013Director's details changed for Mr Neil John Goode on 15 September 2012 (2 pages)
15 January 2013Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
17 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Appointment terminated director and secretary nicholas shinner (1 page)
24 March 2009Appointment terminated director and secretary nicholas shinner (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Return made up to 12/09/08; full list of members (4 pages)
30 September 2008Return made up to 12/09/08; full list of members (4 pages)
28 October 2007Return made up to 12/09/07; no change of members (7 pages)
28 October 2007Return made up to 12/09/07; no change of members (7 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2006Return made up to 12/09/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
(7 pages)
12 October 2006Return made up to 12/09/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
(7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2005Return made up to 12/09/05; full list of members (7 pages)
21 September 2005Return made up to 12/09/05; full list of members (7 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 September 2004Return made up to 12/09/04; full list of members (7 pages)
27 September 2004Return made up to 12/09/04; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 October 2003Return made up to 12/09/03; full list of members (7 pages)
1 October 2003Return made up to 12/09/03; full list of members (7 pages)
20 January 2003Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2003Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
14 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
16 October 2001Ad 12/09/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Ad 12/09/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
12 September 2001Incorporation (13 pages)
12 September 2001Incorporation (13 pages)