Company NamePrometheon Enterprise Limited
DirectorsPeter Ajit Ajay Kerkar and Anthony Bruton Meyrick Good
Company StatusLiquidation
Company Number07858898
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Peter Ajit Ajay Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hudson Weir Limited, Third Floor 112 Clerkenwe
London
EC1M 5SA
Director NameMr Anthony Bruton Meyrick Good
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hudson Weir Limited, Third Floor 112 Clerkenwe
London
EC1M 5SA
Secretary NameMr David John Quinn
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft 6 Caledon Road
Beaconsfield
HP9 2BX
Secretary NameDominique Cullen
StatusResigned
Appointed30 April 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU

Contact

Websitewww.coxandkings.co.uk
Email address[email protected]

Location

Registered AddressC/O Hudson Weir Limited
58 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2013
Turnover£78,900,000
Gross Profit£35,100,000
Net Worth-£314,600,000
Cash£70,000,000
Current Liabilities£203,800,000

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return17 November 2018 (5 years, 4 months ago)
Next Return Due1 December 2019 (overdue)

Charges

9 August 2018Delivered on: 21 August 2018
Persons entitled: Yes Bank Limited, Ifsc Banking Unit as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
26 February 2016Delivered on: 15 March 2016
Persons entitled: Axis Bank LTD.(Hong Kong Branch) as Security Agent

Classification: A registered charge
Outstanding
26 February 2016Delivered on: 15 March 2016
Persons entitled: Axis Bank LTD.(Hong Kong Branch) as Security Agent

Classification: A registered charge
Outstanding
26 February 2016Delivered on: 15 March 2016
Persons entitled: Axis Bank LTD. (Hong Kong Branch) as Security Agent

Classification: A registered charge
Outstanding
26 February 2016Delivered on: 15 March 2016
Persons entitled: Axis Bank LTD. (Hong Kong Branch) as Security Agent)

Classification: A registered charge
Outstanding
26 February 2016Delivered on: 15 March 2016
Persons entitled: Axis Bank LTD. (Hong Kong Branch) as Security Agent

Classification: A registered charge
Outstanding
21 December 2012Delivered on: 7 January 2013
Persons entitled: Axis Bank LTD (Hong Kong Branch)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 August 2018Delivered on: 21 August 2018
Persons entitled: Yes Bank Limited, Ifsc Banking Unit as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
27 March 2014Delivered on: 7 April 2014
Satisfied on: 22 May 2015
Persons entitled: Permanent Custodians Limited (As Facilty Agent)

Classification: A registered charge
Fully Satisfied
25 July 2012Delivered on: 31 July 2012
Satisfied on: 27 February 2013
Persons entitled: Axis Bank LTD. (Singapore Branch)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 January 2021Appointment of a liquidator (3 pages)
11 January 2021Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG to 58 Hugh Street London SW1V 4ER on 11 January 2021 (2 pages)
23 December 2020Notice of a court order ending Administration (28 pages)
15 December 2020Order of court to wind up (3 pages)
18 November 2020Notice of resignation of an administrator (8 pages)
9 July 2020Administrator's progress report (34 pages)
17 April 2020Notice of ceasing to act as receiver or manager (4 pages)
17 April 2020Receiver's abstract of receipts and payments to 17 March 2020 (4 pages)
17 April 2020Notice of ceasing to act as receiver or manager (4 pages)
10 February 2020Notice of deemed approval of proposals (3 pages)
7 February 2020Statement of affairs with form AM02SOA (8 pages)
27 January 2020Statement of administrator's proposal (33 pages)
13 December 2019Registered office address changed from 30 Millbank 6th Floor London SW1P 4EE to The Shard 32 London Bridge Street London SE1 9SG on 13 December 2019 (2 pages)
12 December 2019Appointment of an administrator (3 pages)
30 October 2019Appointment of receiver or manager (4 pages)
30 October 2019Appointment of receiver or manager (4 pages)
27 October 2019Appointment of receiver or manager (4 pages)
27 October 2019Appointment of receiver or manager (4 pages)
1 March 2019Group of companies' accounts made up to 31 March 2018 (77 pages)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
21 August 2018Registration of charge 078588980009, created on 9 August 2018 (50 pages)
21 August 2018Registration of charge 078588980010, created on 9 August 2018 (29 pages)
13 April 2018Cessation of Cox & Kings Limited as a person with significant control on 6 April 2016 (1 page)
13 April 2018Notification of a person with significant control statement (2 pages)
10 April 2018Satisfaction of charge 078588980005 in full (1 page)
10 April 2018Satisfaction of charge 078588980008 in full (1 page)
10 April 2018Satisfaction of charge 078588980006 in full (1 page)
10 April 2018Satisfaction of charge 078588980004 in full (1 page)
10 April 2018Satisfaction of charge 078588980007 in full (1 page)
23 March 2018Director's details changed for Mr Anthony Bruton Meyrick Good on 13 March 2018 (2 pages)
21 November 2017Group of companies' accounts made up to 31 March 2017 (73 pages)
21 November 2017Group of companies' accounts made up to 31 March 2017 (73 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
16 June 2017Amended group of companies' accounts made up to 31 March 2016 (85 pages)
16 June 2017Amended group of companies' accounts made up to 31 March 2016 (85 pages)
4 April 2017Satisfaction of charge 2 in full (1 page)
4 April 2017Satisfaction of charge 2 in full (1 page)
29 March 2017Group of companies' accounts made up to 31 March 2016 (84 pages)
29 March 2017Group of companies' accounts made up to 31 March 2016 (84 pages)
2 March 2017Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages)
1 March 2017Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages)
1 March 2017Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
15 March 2016Registration of charge 078588980007, created on 26 February 2016 (30 pages)
15 March 2016Registration of charge 078588980008, created on 26 February 2016 (29 pages)
15 March 2016Registration of charge 078588980006, created on 26 February 2016 (39 pages)
15 March 2016Registration of charge 078588980004, created on 26 February 2016 (29 pages)
15 March 2016Registration of charge 078588980004, created on 26 February 2016 (29 pages)
15 March 2016Registration of charge 078588980006, created on 26 February 2016 (39 pages)
15 March 2016Registration of charge 078588980007, created on 26 February 2016 (30 pages)
15 March 2016Registration of charge 078588980008, created on 26 February 2016 (29 pages)
15 March 2016Registration of charge 078588980005, created on 26 February 2016 (28 pages)
15 March 2016Registration of charge 078588980005, created on 26 February 2016 (28 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (43 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (43 pages)
16 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(5 pages)
16 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(5 pages)
3 June 2015Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages)
3 June 2015Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages)
3 June 2015Termination of appointment of David John Quinn as a secretary on 30 April 2015 (1 page)
3 June 2015Termination of appointment of David John Quinn as a secretary on 30 April 2015 (1 page)
22 May 2015Satisfaction of charge 078588980003 in full (4 pages)
22 May 2015Satisfaction of charge 078588980003 in full (4 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (44 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (44 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(5 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(5 pages)
7 April 2014Registration of charge 078588980003 (28 pages)
7 April 2014Registration of charge 078588980003 (28 pages)
9 January 2014Group of companies' accounts made up to 31 March 2013 (41 pages)
9 January 2014Group of companies' accounts made up to 31 March 2013 (41 pages)
8 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 10,000
(5 pages)
8 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 10,000
(5 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
22 January 2013Memorandum and Articles of Association (14 pages)
22 January 2013Memorandum and Articles of Association (14 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
27 November 2011Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
27 November 2011Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)