Company NamePrescot Finance Number One Limited
Company StatusDissolved
Company Number07345912
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NamePrescot Finance Number One Plc

Business Activity

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

Directors

Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameCapita Trust Corporate Limited (Corporation)
StatusClosed
Appointed13 August 2010(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckhanham
Kent
BR3 4TU
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusClosed
Appointed13 August 2010(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckhanham
Kent
BR3 4TU
Secretary NameCapita Trust Corporate Limited (Corporation)
StatusClosed
Appointed17 January 2014(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 09 September 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2010(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address4th Floor
40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

50k at £1Prescot Finance Holdings Number One LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
10 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2014Statement of capital on 10 April 2014
  • GBP 1
(4 pages)
10 April 2014Solvency statement dated 07/04/14 (1 page)
10 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2014Statement of capital on 10 April 2014
  • GBP 1
(4 pages)
10 April 2014Solvency statement dated 07/04/14 (1 page)
10 April 2014Statement by directors (1 page)
10 April 2014Statement by directors (1 page)
4 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
4 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
4 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
4 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
19 December 2013Re-registration from a public company to a private limited company (2 pages)
19 December 2013Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 December 2013Re-registration from a public company to a private limited company (2 pages)
19 December 2013Re-registration of Memorandum and Articles (44 pages)
19 December 2013Re-registration of Memorandum and Articles (44 pages)
19 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 December 2013Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 2013Annual return made up to 13 August 2013 with a full list of shareholders (5 pages)
24 September 2013Annual return made up to 13 August 2013 with a full list of shareholders (5 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 September 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages)
12 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
12 September 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages)
12 September 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages)
12 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
12 March 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
12 March 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
14 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 14 September 2011 (1 page)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
13 July 2011Change of accounting reference date (4 pages)
13 July 2011Change of accounting reference date (4 pages)
5 July 2011Resolutions
  • RES13 ‐ Company business 29/06/2011
(1 page)
5 July 2011Resolutions
  • RES13 ‐ Company business 29/06/2011
(1 page)
22 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
22 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
15 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 50,000
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 50,000
(4 pages)
8 October 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
8 October 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
7 October 2010Commence business and borrow (1 page)
7 October 2010Trading certificate for a public company (3 pages)
7 October 2010Trading certificate for a public company (3 pages)
7 October 2010Commence business and borrow (1 page)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)