Warning: file_put_contents(c/5e5dc2d0d5874fb31c38e7598433764a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Prospect Business Centres Limited, AL1 3RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROSPECT BUSINESS CENTRES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prospect Business Centres Limited. The company was founded 19 years ago and was given the registration number 05324802. The firm's registered office is in HERTFORDSHIRE. You can find them at 4 Beaconsfield Road, St Albans, Hertfordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROSPECT BUSINESS CENTRES LIMITED
Company Number:05324802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:05 January 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Fishergate House, Blue Bridge Lane, York, YO10 4AT

Secretary17 January 2005Active
Prospect House, 32 Sovereign Street, Leeds, England, LS1 4BJ

Secretary30 September 2010Active
14, Fishergate House, Bluebridge Lane, York, Uk, YO10 4AT

Secretary23 March 2007Active
5, Ogilby Mews, Woodlesford, Leeds, United Kingdom, LS26 8WF

Secretary20 November 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 January 2005Active
Prospect House, 32 Sovereign Street, Leeds, England, LS1 4BJ

Director04 November 2014Active
88 Majestic Apartments, King Edward Road, Onchan, IM3 2BE

Director17 January 2005Active
4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

Director22 March 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 January 2005Active

People with Significant Control

Mr Warren Christopher Hill
Notified on:05 January 2017
Status:Active
Date of birth:May 1965
Nationality:English
Address:4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Insolvency

Liquidation compulsory winding up progress report.

Download
2023-04-13Insolvency

Liquidation compulsory winding up progress report.

Download
2022-04-21Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-04-06Insolvency

Liquidation in administration court order ending administration.

Download
2022-04-05Insolvency

Liquidation in administration progress report.

Download
2022-02-24Insolvency

Liquidation compulsory winding up order.

Download
2021-10-19Insolvency

Liquidation in administration progress report.

Download
2021-04-22Insolvency

Liquidation in administration progress report.

Download
2021-03-18Insolvency

Liquidation in administration extension of period.

Download
2020-11-09Insolvency

Liquidation in administration progress report.

Download
2020-10-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-19Insolvency

Liquidation in administration proposals.

Download
2020-04-16Address

Change registered office address company with date old address new address.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-09Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-20Officers

Termination secretary company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Address

Change registered office address company with date old address new address.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.