About

Registered Number: 04172115
Date of Incorporation: 05/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2015 (8 years and 9 months ago)
Registered Address: PURNELLS, Trewoon Poldhu Cove, Mullion, Near Helston, Cornwall, TR12 7JB

 

Prestige Construction South West Ltd was founded on 05 March 2001, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Dart, Andrew Phillip, Dart, Jeannette Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DART, Andrew Phillip 15 February 2012 - 1
DART, Jeannette Anne 05 March 2001 10 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2015
4.71 - Return of final meeting in members' voluntary winding-up 08 April 2015
4.68 - Liquidator's statement of receipts and payments 06 May 2014
4.68 - Liquidator's statement of receipts and payments 14 May 2013
LIQ MISC - N/A 28 March 2012
RESOLUTIONS - N/A 12 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2012
4.70 - N/A 12 March 2012
AP01 - Appointment of director 20 February 2012
AD01 - Change of registered office address 28 December 2011
AC92 - N/A 09 December 2011
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
DISS16(SOAS) - N/A 28 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
363a - Annual Return 27 March 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 14 January 2009
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
363a - Annual Return 12 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 13 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
AA - Annual Accounts 28 September 2006
395 - Particulars of a mortgage or charge 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
363a - Annual Return 03 August 2006
395 - Particulars of a mortgage or charge 07 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 04 February 2005
395 - Particulars of a mortgage or charge 08 June 2004
395 - Particulars of a mortgage or charge 08 June 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
395 - Particulars of a mortgage or charge 08 October 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 26 March 2003
395 - Particulars of a mortgage or charge 08 November 2002
395 - Particulars of a mortgage or charge 03 April 2002
363s - Annual Return 13 March 2002
395 - Particulars of a mortgage or charge 22 December 2001
395 - Particulars of a mortgage or charge 13 December 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
395 - Particulars of a mortgage or charge 14 September 2001
395 - Particulars of a mortgage or charge 28 July 2001
395 - Particulars of a mortgage or charge 31 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 September 2006 Fully Satisfied

N/A

Mortgage 27 September 2006 Outstanding

N/A

Debenture 11 September 2006 Fully Satisfied

N/A

Legal charge 06 April 2006 Fully Satisfied

N/A

Legal charge 06 April 2006 Fully Satisfied

N/A

Legal charge 06 April 2006 Fully Satisfied

N/A

Charge of agreement for lease 02 June 2004 Fully Satisfied

N/A

Legal charge 02 June 2004 Fully Satisfied

N/A

Debenture 30 September 2003 Fully Satisfied

N/A

Legal charge 31 October 2002 Fully Satisfied

N/A

Legal charge 28 March 2002 Fully Satisfied

N/A

Legal mortgage 18 December 2001 Fully Satisfied

N/A

Legal mortgage 11 December 2001 Fully Satisfied

N/A

Legal charge 03 September 2001 Fully Satisfied

N/A

Legal mortgage 20 July 2001 Fully Satisfied

N/A

Legal charge 23 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.