PRA SERVICING LTD

Register to unlock more data on OkredoRegister

PRA SERVICING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01615338

Incorporation date

19/02/1982

Size

Full

Contacts

Registered address

Registered address

C/O Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1982)
dot icon29/09/2017
Final Gazette dissolved following liquidation
dot icon29/06/2017
Return of final meeting in a members' voluntary winding up
dot icon27/03/2017
Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2017-03-27
dot icon22/03/2017
Appointment of a voluntary liquidator
dot icon22/03/2017
Resolutions
dot icon22/03/2017
Declaration of solvency
dot icon14/10/2016
Termination of appointment of Neal Alan Petrovich as a director on 2016-10-10
dot icon14/10/2016
Termination of appointment of Michael John Petit as a director on 2016-10-10
dot icon13/09/2016
Termination of appointment of Tara Lea Privette as a director on 2016-09-07
dot icon17/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-10-01
dot icon17/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-10-01
dot icon26/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Memorandum and Articles of Association
dot icon17/04/2013
Resolutions
dot icon04/04/2013
Appointment of 7Side Secretarial Limited as a secretary
dot icon03/04/2013
Registered office address changed from , 3 More London Riverside, London, SE1 2AQ on 2013-04-03
dot icon03/04/2013
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
dot icon19/02/2013
Termination of appointment of Peter Fee as a secretary
dot icon19/02/2013
Termination of appointment of Steven Fredrickson as a director
dot icon19/02/2013
Termination of appointment of Christopher Graves as a director
dot icon19/02/2013
Termination of appointment of Kevin Stevenson as a director
dot icon19/02/2013
Termination of appointment of Neal Stern as a director
dot icon19/02/2013
Termination of appointment of Richard James as a director
dot icon19/02/2013
Termination of appointment of Peter Fee as a director
dot icon19/02/2013
Appointment of Michael John Petit as a director
dot icon19/02/2013
Appointment of Tara Lea Privette as a director
dot icon19/02/2013
Appointment of Miriam Roncalli Hall as a director
dot icon19/02/2013
Appointment of Neal Alan Petrovich as a director
dot icon15/02/2013
Certificate of change of name
dot icon15/02/2013
Change of name notice
dot icon10/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon26/09/2012
Termination of appointment of Paul Mackenzie as a director
dot icon09/07/2012
Resolutions
dot icon09/07/2012
Statement of company's objects
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Director's details changed for Mr Paul Mackenzie on 2012-01-24
dot icon16/03/2012
Appointment of Neal Harris Stern as a director
dot icon16/03/2012
Appointment of Kevin Paul Stevenson as a director
dot icon16/03/2012
Appointment of Steven David Fredrickson as a director
dot icon16/03/2012
Appointment of Christopher Barclay Graves as a director
dot icon16/03/2012
Director's details changed for Mr Peter Francis Fee on 2012-01-24
dot icon16/03/2012
Secretary's details changed for Mr Peter Francis Fee on 2012-01-24
dot icon12/03/2012
Appointment of Norose Company Secretarial Services Limited as a secretary
dot icon14/02/2012
Registered office address changed from , C/O Jz International Ltd, 17a Curzon Street, London, W1J 5HS on 2012-02-14
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon03/10/2011
Appointment of Mr Peter Francis Fee as a secretary
dot icon03/10/2011
Termination of appointment of Paul Mackenzie as a secretary
dot icon07/06/2011
Appointment of Mr Richard Owen James as a director
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon23/11/2009
Termination of appointment of Colin Brook as a director
dot icon06/11/2009
Appointment of Mr Colin Charles Brook as a director
dot icon12/10/2009
Director's details changed for Mr Paul Mackenzie on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Peter Francis Fee on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Mr Paul Mackenzie on 2009-10-01
dot icon02/10/2009
Return made up to 07/09/09; full list of members
dot icon02/10/2009
Director appointed mr peter francis fee
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Appointment terminated director gary jones
dot icon12/06/2009
Registered office changed on 12/06/2009 from, suite 503 daisey field business centre appleby street, blackburn, BB1 3BL
dot icon16/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/02/2009
Registered office changed on 16/02/2009 from, c/o c/o J2 solutions, suite 503 daisyfield business centre, appleby street, blackburn, lancashire, BB1 3BL
dot icon04/11/2008
Accounts for a small company made up to 2007-12-31
dot icon10/10/2008
Return made up to 07/09/08; full list of members
dot icon09/10/2008
Director's change of particulars / gary jones / 04/07/2008
dot icon16/06/2008
Registered office changed on 16/06/2008 from, c/o jz international, 17A curzon street, london, W1J 5HS
dot icon03/04/2008
Registered office changed on 03/04/2008 from, unit 3 terrace level, saint peters wharf, newcastle upon tyne, tyne & wear, NE6 1TZ
dot icon03/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon03/02/2008
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon18/10/2007
Return made up to 07/09/07; full list of members
dot icon14/08/2007
Secretary's particulars changed;director's particulars changed
dot icon10/07/2007
Secretary resigned
dot icon14/06/2007
Director resigned
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
New secretary appointed;new director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
Registered office changed on 30/01/07 from: bulman house, regent centre, gosforth, newcastle upon tyne NE3 3LS
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/10/2006
Return made up to 07/09/06; full list of members
dot icon15/11/2005
Return made up to 07/09/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2004
Particulars of mortgage/charge
dot icon25/10/2004
Return made up to 07/09/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/10/2003
Return made up to 07/09/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/10/2002
Return made up to 07/09/02; no change of members
dot icon12/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/10/2001
Return made up to 07/09/01; no change of members
dot icon28/12/2000
Accounts for a small company made up to 2000-03-31
dot icon23/10/2000
Return made up to 07/09/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-03-31
dot icon19/10/1999
Return made up to 07/09/99; full list of members
dot icon05/10/1998
Accounts for a small company made up to 1998-03-31
dot icon15/09/1998
Return made up to 07/09/98; full list of members
dot icon27/04/1998
Secretary's particulars changed;director's particulars changed
dot icon29/12/1997
Accounts for a small company made up to 1997-03-31
dot icon24/10/1997
Return made up to 07/09/97; full list of members
dot icon24/10/1997
Location of register of members
dot icon08/10/1997
Director resigned
dot icon19/11/1996
Accounts for a small company made up to 1996-03-31
dot icon18/10/1996
Return made up to 07/09/96; full list of members
dot icon18/07/1996
Particulars of mortgage/charge
dot icon28/11/1995
Accounts for a small company made up to 1995-03-31
dot icon08/11/1995
Auditor's resignation
dot icon22/09/1995
Return made up to 07/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounts for a small company made up to 1994-03-31
dot icon13/09/1994
Return made up to 07/09/94; full list of members
dot icon06/12/1993
Accounts for a small company made up to 1993-03-31
dot icon16/11/1993
Registered office changed on 16/11/93 from: 174 new bridge street, newcastle upon tyne, tyne and wear, NE1 2TE
dot icon01/11/1993
Return made up to 07/09/93; full list of members
dot icon18/11/1992
Accounts for a small company made up to 1992-03-31
dot icon17/10/1992
Return made up to 07/09/92; full list of members
dot icon22/04/1992
Return made up to 07/09/91; no change of members
dot icon23/03/1992
Registered office changed on 23/03/92 from: beaconsfield house, 31 heaton rd, newcastle upon tyne, NE6 1SA
dot icon16/12/1991
Accounts for a small company made up to 1991-03-31
dot icon12/03/1991
Director resigned
dot icon12/03/1991
Director resigned
dot icon24/09/1990
Accounts for a small company made up to 1990-03-31
dot icon24/09/1990
Return made up to 07/09/90; full list of members
dot icon27/09/1989
Accounts for a small company made up to 1989-03-31
dot icon27/09/1989
Return made up to 20/09/89; full list of members
dot icon11/07/1988
Accounts for a small company made up to 1988-03-31
dot icon11/07/1988
Return made up to 07/06/88; full list of members
dot icon24/11/1987
New director appointed
dot icon20/11/1987
Wd 04/11/87 ad 21/10/87--------- £ si 500@1=500 £ ic 1000/1500
dot icon29/07/1987
Return made up to 31/05/87; full list of members
dot icon26/06/1987
Accounts for a small company made up to 1987-03-31
dot icon25/07/1986
Full accounts made up to 1986-03-31
dot icon25/07/1986
Return made up to 20/06/86; full list of members
dot icon19/02/1982
Incorporation
dot icon19/02/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/01/2012 - 19/03/2013
364
Brook, Colin Charles
Director
01/10/2009 - 10/11/2009
14
Fee, Peter Francis
Director
09/07/2009 - 29/01/2013
15
Hall, Miriam Roncalli
Director
01/02/2013 - Present
2
James, Richard Owen
Director
28/03/2011 - 29/01/2013
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRA SERVICING LTD

PRA SERVICING LTD is an(a) Dissolved company incorporated on 19/02/1982 with the registered office located at C/O Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRA SERVICING LTD?

toggle

PRA SERVICING LTD is currently Dissolved. It was registered on 19/02/1982 and dissolved on 29/09/2017.

Where is PRA SERVICING LTD located?

toggle

PRA SERVICING LTD is registered at C/O Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL.

What does PRA SERVICING LTD do?

toggle

PRA SERVICING LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PRA SERVICING LTD?

toggle

The latest filing was on 29/09/2017: Final Gazette dissolved following liquidation.