Company NamePrestigious Yachts Limited
Company StatusDissolved
Company Number04551490
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NamesPhoenix Professional Services Limited and Prestigious Villas World Wide 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 John Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(5 years, 11 months after company formation)
Appointment Duration12 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 717, Al Arta 1, PO Box 500462
The Greens, Emirates Golf Club
Dubai
United Arab Emirates
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 October 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address21 Mount Kos Estate
Kosmos
Hartbeespoort, 0261
South Africa
Director NameMs Debra Louise Murphy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(11 years after company formation)
Appointment Duration3 years (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastcheap
2nd Floor
London
EC3M 1EU
Director NameMcWilliams, Dudley & Associates Ltd (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address7-11 Kensington High Street
London
W8 5NP
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address22 Eastcheap
2nd Floor
London
EC3M 1EU
Director NameEdwardson Parker Associates Limited (Corporation)
StatusResigned
Appointed30 April 2004(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 October 2016)
Correspondence AddressGround Floor 227 Shepherds Bush Road
Hammersmith
London
W6 7AS

Location

Registered Address22 Eastcheap
2nd Floor
London
EC3M 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£6,388,607
Cash£435
Current Liabilities£4,868,881

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016Termination of appointment of P & T Secretaries Limited as a secretary on 11 October 2016 (1 page)
11 October 2016Termination of appointment of P & T Secretaries Limited as a secretary on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Edwardson Parker Associates Limited as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Edwardson Parker Associates Limited as a director on 11 October 2016 (1 page)
7 October 2016Termination of appointment of Debra Louise Murphy as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Debra Louise Murphy as a director on 7 October 2016 (1 page)
26 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 May 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
29 May 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
29 May 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
6 May 2015Director's details changed for Ms. Debra Louise Murphy on 29 April 2015 (2 pages)
6 May 2015Director's details changed for Ms. Debra Louise Murphy on 29 April 2015 (2 pages)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
26 September 2014Director's details changed for Ms. Debra Louise Murphy on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Ms. Debra Louise Murphy on 26 September 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 December 2013Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page)
13 December 2013Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page)
9 October 2013Appointment of Ms Debora Louise Murphy as a director (2 pages)
9 October 2013Appointment of Ms Debora Louise Murphy as a director (2 pages)
7 October 2013Termination of appointment of Andrew Stuart as a director (1 page)
7 October 2013Termination of appointment of Andrew Stuart as a director (1 page)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
5 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 October 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (4 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (4 pages)
7 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
7 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
7 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
11 November 2010Amended accounts made up to 31 October 2009 (4 pages)
11 November 2010Amended accounts made up to 31 October 2009 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
15 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
23 November 2009Accounts for a small company made up to 31 October 2008 (4 pages)
23 November 2009Accounts for a small company made up to 31 October 2008 (4 pages)
26 October 2009Director's details changed for Edwardson Parker Associates Limited on 2 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
26 October 2009Secretary's details changed for P & T Secretaries Limited on 2 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
26 October 2009Secretary's details changed for P & T Secretaries Limited on 2 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Edwardson Parker Associates Limited on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Edwardson Parker Associates Limited on 2 October 2009 (2 pages)
26 October 2009Secretary's details changed for P & T Secretaries Limited on 2 October 2009 (2 pages)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
11 December 2008Accounts for a small company made up to 31 October 2007 (4 pages)
11 December 2008Accounts for a small company made up to 31 October 2007 (4 pages)
30 October 2008Return made up to 02/10/08; full list of members (4 pages)
30 October 2008Return made up to 02/10/08; full list of members (4 pages)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
30 October 2007Accounts for a small company made up to 31 October 2006 (4 pages)
30 October 2007Accounts for a small company made up to 31 October 2006 (4 pages)
19 October 2007Return made up to 02/10/07; full list of members (2 pages)
19 October 2007Return made up to 02/10/07; full list of members (2 pages)
16 August 2007Memorandum and Articles of Association (32 pages)
16 August 2007Memorandum and Articles of Association (32 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2006Accounts for a small company made up to 31 October 2005 (4 pages)
10 October 2006Accounts for a small company made up to 31 October 2005 (4 pages)
9 October 2006Return made up to 02/10/06; full list of members (2 pages)
9 October 2006Return made up to 02/10/06; full list of members (2 pages)
10 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
10 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
10 July 2006Memorandum and Articles of Association (17 pages)
10 July 2006Memorandum and Articles of Association (17 pages)
10 May 2006Company name changed prestigious villas world wide li mited\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed prestigious villas world wide li mited\certificate issued on 10/05/06 (2 pages)
14 October 2005Return made up to 02/10/05; full list of members (2 pages)
14 October 2005Return made up to 02/10/05; full list of members (2 pages)
25 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
25 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
15 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
15 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
3 November 2004Return made up to 02/10/04; full list of members (6 pages)
3 November 2004Return made up to 02/10/04; full list of members (6 pages)
1 November 2004Accounts for a small company made up to 31 October 2003 (4 pages)
1 November 2004Accounts for a small company made up to 31 October 2003 (4 pages)
2 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
2 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
13 October 2003Return made up to 02/10/03; full list of members (6 pages)
13 October 2003Return made up to 02/10/03; full list of members (6 pages)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 May 2003Memorandum and Articles of Association (13 pages)
13 May 2003Memorandum and Articles of Association (13 pages)
16 April 2003Company name changed phoenix professional services li mited\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed phoenix professional services li mited\certificate issued on 16/04/03 (2 pages)
2 October 2002Incorporation (19 pages)
2 October 2002Incorporation (19 pages)