About

Registered Number: 06848053
Date of Incorporation: 16/03/2009 (15 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O CURRIE YOUNG LTD, Alexander House Waters Edge Business Park Campbell Road, Stoke-On-Trent, ST4 4DB

 

Priory Land Ltd was registered on 16 March 2009 and has its registered office in Stoke-On-Trent. There is only one director listed for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABBOTT, Richard Murray 16 March 2009 11 March 2010 1

Filing History

Document Type Date
4.40 - N/A 10 December 2017
LIQ03 - N/A 03 November 2017
AD01 - Change of registered office address 13 January 2017
AD01 - Change of registered office address 05 January 2017
AD01 - Change of registered office address 05 January 2017
4.68 - Liquidator's statement of receipts and payments 23 December 2016
4.68 - Liquidator's statement of receipts and payments 11 December 2015
2.24B - N/A 31 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2014
2.34B - N/A 07 October 2014
2.24B - N/A 14 May 2014
2.23B - N/A 07 January 2014
2.17B - N/A 12 December 2013
AD01 - Change of registered office address 28 October 2013
2.12B - N/A 25 October 2013
AD01 - Change of registered office address 29 August 2013
AA - Annual Accounts 07 April 2013
AA - Annual Accounts 24 March 2013
AD01 - Change of registered office address 01 March 2013
AR01 - Annual Return 24 November 2012
MG01 - Particulars of a mortgage or charge 08 September 2012
MG01 - Particulars of a mortgage or charge 07 September 2012
MG01 - Particulars of a mortgage or charge 07 September 2012
AP01 - Appointment of director 23 August 2012
AA - Annual Accounts 12 December 2011
RESOLUTIONS - N/A 08 December 2011
AR01 - Annual Return 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 12 April 2010
SH01 - Return of Allotment of shares 12 April 2010
TM02 - Termination of appointment of secretary 13 March 2010
AD01 - Change of registered office address 26 February 2010
TM01 - Termination of appointment of director 09 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 October 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
NEWINC - New incorporation documents 16 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.