PRENTIS DONEGAN & PARTNERS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

PRENTIS DONEGAN & PARTNERS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02517321

Incorporation date

01/07/1990

Size

Dormant

Contacts

Registered address

Registered address

Bentima House, 168-172 Old Street, London EC1V 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1990)
dot icon23/11/2012
Final Gazette dissolved following liquidation
dot icon23/08/2012
Return of final meeting in a members' voluntary winding up
dot icon05/01/2012
Liquidators' statement of receipts and payments to 2011-11-21
dot icon06/12/2010
Appointment of a voluntary liquidator
dot icon06/12/2010
Resolutions
dot icon06/12/2010
Declaration of solvency
dot icon06/12/2010
Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 2010-12-07
dot icon17/11/2010
Termination of appointment of Angus Cameron as a director
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/03/2010
Termination of appointment of Adrianne Cormack as a secretary
dot icon30/03/2010
Appointment of Polly Naher as a secretary
dot icon18/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon30/06/2009
Director appointed angus kenneth cameron
dot icon22/06/2009
Appointment Terminated Director toni foster
dot icon04/06/2009
Accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 01/03/09; full list of members
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 01/03/08; full list of members
dot icon03/02/2008
New director appointed
dot icon23/01/2008
Director resigned
dot icon26/12/2007
Full accounts made up to 2006-12-31
dot icon28/05/2007
Full accounts made up to 2005-12-31
dot icon26/03/2007
Return made up to 01/03/07; full list of members
dot icon10/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New secretary appointed
dot icon05/10/2006
Secretary resigned
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Director resigned
dot icon01/10/2006
Registered office changed on 02/10/06 from: 6TH floor 2 minster court mincing lane london EC3R 7PD
dot icon03/09/2006
Return made up to 02/07/06; full list of members
dot icon12/07/2006
Full accounts made up to 2004-12-31
dot icon07/08/2005
Return made up to 02/07/05; full list of members
dot icon23/07/2005
Secretary resigned
dot icon23/07/2005
New secretary appointed
dot icon06/03/2005
Director resigned
dot icon14/07/2004
Return made up to 02/07/04; full list of members
dot icon12/07/2004
Ad 05/07/04--------- £ si [email protected]=214 £ ic 225341/225555
dot icon03/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/11/2003
Particulars of mortgage/charge
dot icon08/09/2003
Director's particulars changed
dot icon16/07/2003
Return made up to 02/07/03; full list of members
dot icon14/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/05/2003
Particulars of mortgage/charge
dot icon13/01/2003
Director resigned
dot icon06/01/2003
£ ic 267694/225341 23/12/02 £ sr [email protected]=42353
dot icon06/01/2003
Notice of assignment of name or new name to shares
dot icon06/01/2003
Conso s-div 02/01/03
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Resolutions
dot icon05/01/2003
Ad 29/11/02--------- £ si [email protected]=6000 £ ic 261694/267694
dot icon05/01/2003
Ad 29/11/02--------- £ si [email protected]=11000 £ ic 250694/261694
dot icon26/12/2002
Particulars of mortgage/charge
dot icon26/12/2002
Particulars of mortgage/charge
dot icon31/10/2002
Director resigned
dot icon07/09/2002
Registered office changed on 08/09/02 from: 6,alie street, london. E1 8DD
dot icon22/08/2002
Ad 16/08/02--------- £ si [email protected]=13000 £ ic 237694/250694
dot icon10/07/2002
Return made up to 02/07/02; full list of members
dot icon02/07/2002
Particulars of mortgage/charge
dot icon24/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/07/2001
Return made up to 02/07/01; full list of members
dot icon09/04/2001
Full group accounts made up to 2000-12-31
dot icon15/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Director's particulars changed
dot icon27/09/2000
Director resigned
dot icon11/08/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Return made up to 02/07/00; full list of members
dot icon14/04/2000
Full group accounts made up to 1999-12-31
dot icon31/01/2000
New director appointed
dot icon23/12/1999
Director's particulars changed
dot icon24/11/1999
Memorandum and Articles of Association
dot icon24/11/1999
Resolutions
dot icon31/08/1999
Director's particulars changed
dot icon03/08/1999
Return made up to 02/07/99; full list of members
dot icon23/03/1999
Full group accounts made up to 1998-12-31
dot icon07/02/1999
Director resigned
dot icon06/10/1998
Secretary's particulars changed
dot icon02/09/1998
Certificate of change of name
dot icon24/08/1998
Director resigned
dot icon21/07/1998
Return made up to 02/07/98; full list of members
dot icon29/06/1998
Full group accounts made up to 1997-12-31
dot icon20/06/1998
New director appointed
dot icon20/06/1998
Director's particulars changed
dot icon20/06/1998
Secretary's particulars changed
dot icon09/05/1998
Director resigned
dot icon21/09/1997
Full group accounts made up to 1996-12-31
dot icon14/07/1997
Return made up to 02/07/97; no change of members
dot icon11/06/1997
New director appointed
dot icon03/03/1997
Auditor's resignation
dot icon21/08/1996
Certificate of change of name
dot icon11/08/1996
Full group accounts made up to 1995-12-31
dot icon14/07/1996
Return made up to 02/07/96; full list of members
dot icon04/06/1996
New director appointed
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon16/04/1996
Particulars of mortgage/charge
dot icon12/03/1996
Ad 23/02/96--------- £ si [email protected]=47058 £ ic 188235/235293
dot icon12/03/1996
Conve 26/01/96
dot icon07/03/1996
Memorandum and Articles of Association
dot icon16/02/1996
Secretary resigned
dot icon16/02/1996
Director resigned
dot icon16/02/1996
Director resigned
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon10/02/1996
New secretary appointed
dot icon10/02/1996
Resolutions
dot icon10/02/1996
Resolutions
dot icon10/02/1996
Resolutions
dot icon10/02/1996
Resolutions
dot icon04/02/1996
Declaration of satisfaction of mortgage/charge
dot icon18/12/1995
Director resigned
dot icon29/10/1995
Director resigned
dot icon29/10/1995
Secretary resigned;new secretary appointed
dot icon28/09/1995
Declaration of satisfaction of mortgage/charge
dot icon03/08/1995
Return made up to 02/07/95; full list of members
dot icon30/07/1995
Director resigned
dot icon25/04/1995
Statement of affairs
dot icon15/03/1995
Full group accounts made up to 1994-12-31
dot icon23/02/1995
New director appointed
dot icon16/01/1995
£ ic 152635/148635 08/12/94 £ sr [email protected]=4000
dot icon16/01/1995
£ ic 188635/152635 17/10/94 £ sr [email protected]=36000
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Resolutions
dot icon15/12/1994
Ad 19/10/94--------- £ si [email protected]=28235 £ ic 160400/188635
dot icon10/12/1994
New director appointed
dot icon06/10/1994
Particulars of mortgage/charge
dot icon12/09/1994
Director resigned
dot icon20/07/1994
Return made up to 02/07/94; full list of members
dot icon12/04/1994
Full group accounts made up to 1993-12-31
dot icon31/10/1993
Director resigned
dot icon18/07/1993
Return made up to 02/07/93; full list of members
dot icon29/03/1993
Full group accounts made up to 1992-12-31
dot icon03/12/1992
Statement of affairs
dot icon03/12/1992
Ad 14/10/92--------- £ si [email protected]
dot icon15/11/1992
Ad 14/10/92--------- £ si [email protected]=400 £ ic 160000/160400
dot icon21/10/1992
New director appointed
dot icon21/10/1992
New director appointed
dot icon21/10/1992
New director appointed
dot icon21/10/1992
Nc inc already adjusted 13/10/92
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon31/08/1992
Director resigned
dot icon12/08/1992
Return made up to 02/07/92; full list of members
dot icon16/03/1992
Full group accounts made up to 1991-12-31
dot icon29/09/1991
Resolutions
dot icon29/09/1991
Resolutions
dot icon29/09/1991
Resolutions
dot icon29/09/1991
Resolutions
dot icon29/09/1991
Resolutions
dot icon29/09/1991
Full group accounts made up to 1990-12-31
dot icon30/07/1991
Resolutions
dot icon09/07/1991
Return made up to 02/07/91; full list of members
dot icon02/06/1991
Particulars of mortgage/charge
dot icon04/02/1991
Director resigned
dot icon02/01/1991
Ad 14/12/90--------- £ si [email protected]=159998 £ ic 2/160000
dot icon02/01/1991
Nc inc already adjusted 14/12/90
dot icon02/01/1991
Div 14/12/90
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon02/01/1991
New director appointed
dot icon02/01/1991
Director resigned;new director appointed
dot icon02/01/1991
New director appointed
dot icon02/01/1991
New director appointed
dot icon02/01/1991
New director appointed
dot icon02/01/1991
New director appointed
dot icon02/01/1991
Director resigned;new director appointed
dot icon02/01/1991
New director appointed
dot icon02/01/1991
New director appointed
dot icon02/01/1991
Secretary resigned;new director appointed
dot icon15/11/1990
Registered office changed on 16/11/90 from: 51 eastcheap london EC3M 1JP
dot icon15/11/1990
Accounting reference date notified as 31/12
dot icon12/11/1990
Certificate of change of name
dot icon22/10/1990
Memorandum and Articles of Association
dot icon16/10/1990
Resolutions
dot icon15/10/1990
Certificate of change of name
dot icon01/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Angus Kenneth
Director
09/06/2009 - 16/11/2010
98
Metharam, Paul
Director
16/01/2008 - Present
37
Bedford, Christopher Paul
Director
14/10/1992 - 10/11/1995
3
Becker, Gerald Royston Lionel Kendall
Director
01/05/1997 - 18/09/2000
6
Khan, Ferdous Ahmed
Director
06/04/1998 - 28/10/2002
3

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 PRENTIS DONEGAN & PARTNERS (HOLDINGS) LIMITED

PRENTIS DONEGAN & PARTNERS (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 01/07/1990 with the registered office located at Bentima House, 168-172 Old Street, London EC1V 9BP. 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 PRENTIS DONEGAN & PARTNERS (HOLDINGS) LIMITED?

toggle

PRENTIS DONEGAN & PARTNERS (HOLDINGS) LIMITED is currently Dissolved. It was registered on 01/07/1990 and dissolved on 23/11/2012.

Where is PRENTIS DONEGAN & PARTNERS (HOLDINGS) LIMITED located?

toggle

PRENTIS DONEGAN & PARTNERS (HOLDINGS) LIMITED is registered at Bentima House, 168-172 Old Street, London EC1V 9BP.

What does PRENTIS DONEGAN & PARTNERS (HOLDINGS) LIMITED do?

toggle

PRENTIS DONEGAN & PARTNERS (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for PRENTIS DONEGAN & PARTNERS (HOLDINGS) LIMITED?

toggle

The latest filing was on 23/11/2012: Final Gazette dissolved following liquidation.