PRICAPITA LIMITED

Register to unlock more data on OkredoRegister

PRICAPITA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05062578

Incorporation date

02/03/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RBCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon07/01/2015
Final Gazette dissolved following liquidation
dot icon07/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2014
Liquidators' statement of receipts and payments to 2014-06-09
dot icon07/07/2013
Registered office address changed from Unit 6 Village Business Park George Street Prestwich Manchester M25 9AB England on 2013-07-08
dot icon26/06/2013
Appointment of a voluntary liquidator
dot icon26/06/2013
Resolutions
dot icon25/06/2013
Statement of affairs with form 4.19
dot icon16/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon16/12/2012
Secretary's details changed for Mr Andrew Spence on 2012-12-12
dot icon16/12/2012
Director's details changed for Mr Rishi Passi on 2012-12-12
dot icon16/12/2012
Registered office address changed from 6 Vilage Business Park George Street Prestwich Manchester M25 9AB England on 2012-12-17
dot icon16/12/2012
Director's details changed for Mr Mahesh Patel on 2012-12-12
dot icon16/12/2012
Registered office address changed from PO Box 371 Prestwich Manchester M25 9ZD on 2012-12-17
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2011
Compulsory strike-off action has been discontinued
dot icon23/05/2011
First Gazette notice for compulsory strike-off
dot icon09/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/04/2010
Full accounts made up to 2008-03-31
dot icon15/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon15/12/2009
Director's details changed for Rishi Passi on 2009-12-12
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/12/2008
Return made up to 12/12/08; full list of members
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/09/2008
Secretary appointed mr andrew spence
dot icon08/09/2008
Appointment terminated secretary amin somani
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon01/01/2008
Return made up to 12/12/07; full list of members
dot icon13/08/2007
Secretary resigned
dot icon13/08/2007
New secretary appointed
dot icon01/05/2007
Ad 17/11/06--------- £ si 249998@1=249998
dot icon01/05/2007
Nc inc already adjusted 16/11/06
dot icon22/01/2007
Registered office changed on 23/01/07 from: c/o by design PLC unit 6 mountheath industrial park prestwich manchester M25 9WB
dot icon19/12/2006
Return made up to 12/12/06; full list of members
dot icon14/11/2006
Memorandum and Articles of Association
dot icon05/11/2006
Certificate of change of name
dot icon04/09/2006
Accounts made up to 2006-03-31
dot icon03/09/2006
Memorandum and Articles of Association
dot icon29/08/2006
Certificate of change of name
dot icon09/03/2006
Return made up to 03/03/06; full list of members
dot icon22/09/2005
Accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 03/03/05; full list of members
dot icon02/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mahesh
Director
03/03/2004 - Present
47
Passi, Rishi
Director
03/03/2004 - Present
15
Spence, Andrew
Secretary
09/09/2008 - Present
-
Passi, Rishi
Secretary
03/03/2004 - 27/07/2007
-
Somani, Amin
Secretary
27/07/2007 - 09/09/2008
-

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 PRICAPITA LIMITED

PRICAPITA LIMITED is an(a) Dissolved company incorporated on 02/03/2004 with the registered office located at Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB. 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 PRICAPITA LIMITED?

toggle

PRICAPITA LIMITED is currently Dissolved. It was registered on 02/03/2004 and dissolved on 07/01/2015.

Where is PRICAPITA LIMITED located?

toggle

PRICAPITA LIMITED is registered at Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB.

What does PRICAPITA LIMITED do?

toggle

PRICAPITA LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for PRICAPITA LIMITED?

toggle

The latest filing was on 07/01/2015: Final Gazette dissolved following liquidation.