PRAMERICA REAL ESTATE CAPITAL I GP LIMITED

Register to unlock more data on OkredoRegister

PRAMERICA REAL ESTATE CAPITAL I GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06885494

Incorporation date

23/04/2009

Size

Full

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2009)
dot icon17/04/2017
Final Gazette dissolved following liquidation
dot icon17/01/2017
Return of final meeting in a members' voluntary winding up
dot icon25/11/2016
Liquidators' statement of receipts and payments to 2016-09-22
dot icon08/10/2015
Registered office address changed from Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 2015-10-08
dot icon07/10/2015
Appointment of a voluntary liquidator
dot icon07/10/2015
Resolutions
dot icon07/10/2015
Declaration of solvency
dot icon18/09/2015
Termination of appointment of Andrew Henrik Radkiewicz as a director on 2015-09-16
dot icon07/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon07/05/2015
Termination of appointment of John Alfred Taylor as a director on 2015-03-06
dot icon07/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon29/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Termination of appointment of Eric Adler as a director
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon05/08/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon03/05/2011
Registered office address changed from Grand Buildings 1-3 Strand Trafalgar Square London Wcn 5Hr on 2011-05-03
dot icon05/04/2011
Appointment of Mr Eric Bernard Adler as a director
dot icon05/04/2011
Termination of appointment of Philip Barrett as a director
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/06/2010
Appointment of Mr Kaushik Muljibhai Shah as a director
dot icon14/05/2010
Certificate of change of name
dot icon14/05/2010
Change of name notice
dot icon29/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon02/02/2010
Termination of appointment of Robert Falzon as a director
dot icon15/01/2010
Director's details changed for John Alfred Taylor on 2010-01-14
dot icon14/01/2010
Director's details changed for Andrew Henrik Radkiewicz on 2010-01-14
dot icon14/01/2010
Director's details changed for Philip Mathew Barrett on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Stephen John Davies on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Andrew John Macland on 2010-01-14
dot icon18/06/2009
Memorandum and Articles of Association
dot icon18/06/2009
Secretary appointed stephen john davies
dot icon18/06/2009
Director appointed andrew john shearer macland
dot icon18/06/2009
Director appointed andrew henrik radkiewicz
dot icon18/06/2009
Director appointed philip mathew barrett
dot icon18/06/2009
Director appointed john alfred taylor
dot icon18/06/2009
Director appointed robert michael falzon
dot icon18/06/2009
Appointment terminated secretary clifford chance secretaries LIMITED
dot icon18/06/2009
Appointment terminated director david pudge
dot icon18/06/2009
Appointment terminated director adrian levy
dot icon18/06/2009
Accounting reference date shortened from 30/04/2010 to 31/12/2009
dot icon18/06/2009
Registered office changed on 18/06/2009 from 10 upper bank street london
dot icon15/06/2009
Certificate of change of name
dot icon23/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Adrian Joseph Morris
Director
23/04/2009 - 12/06/2009
946
Macland, Andrew John
Director
12/06/2009 - Present
12
Pudge, David John
Director
23/04/2009 - 12/06/2009
1174
Shah, Kaushik Muljibhai
Director
28/05/2010 - Present
18
Falzon, Robert Michael
Director
12/06/2009 - 01/01/2010
4

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 PRAMERICA REAL ESTATE CAPITAL I GP LIMITED

PRAMERICA REAL ESTATE CAPITAL I GP LIMITED is an(a) Dissolved company incorporated on 23/04/2009 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There are currently 3 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 PRAMERICA REAL ESTATE CAPITAL I GP LIMITED?

toggle

PRAMERICA REAL ESTATE CAPITAL I GP LIMITED is currently Dissolved. It was registered on 23/04/2009 and dissolved on 17/04/2017.

Where is PRAMERICA REAL ESTATE CAPITAL I GP LIMITED located?

toggle

PRAMERICA REAL ESTATE CAPITAL I GP LIMITED is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does PRAMERICA REAL ESTATE CAPITAL I GP LIMITED do?

toggle

PRAMERICA REAL ESTATE CAPITAL I GP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for PRAMERICA REAL ESTATE CAPITAL I GP LIMITED?

toggle

The latest filing was on 17/04/2017: Final Gazette dissolved following liquidation.