PRIEST & CO LTD

Register to unlock more data on OkredoRegister

PRIEST & CO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01682825

Incorporation date

29/11/1982

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1982)
dot icon11/08/2020
Final Gazette dissolved following liquidation
dot icon11/05/2020
Notice of move from Administration to Dissolution
dot icon17/10/2019
Administrator's progress report
dot icon11/06/2019
Amended certificate of constitution of creditors' committee
dot icon20/05/2019
Notice of extension of period of Administration
dot icon08/04/2019
Administrator's progress report
dot icon05/11/2018
Administrator's progress report
dot icon22/05/2018
Notice of extension of period of Administration
dot icon30/04/2018
Administrator's progress report
dot icon02/11/2017
Administrator's progress report
dot icon04/06/2017
Notice of extension of period of Administration
dot icon13/12/2016
Notice of appointment of replacement/additional administrator
dot icon13/12/2016
Notice of vacation of office by administrator
dot icon10/11/2016
Administrator's progress report to 2016-10-08
dot icon15/05/2016
Administrator's progress report to 2016-04-08
dot icon25/11/2015
Administrator's progress report to 2015-10-08
dot icon25/11/2015
Notice of extension of period of Administration
dot icon14/06/2015
Administrator's progress report to 2015-05-12
dot icon21/05/2015
Satisfaction of charge 2 in full
dot icon19/01/2015
Administrator's progress report to 2014-11-12
dot icon19/01/2015
Notice of extension of period of Administration
dot icon16/12/2014
Administrator's progress report to 2014-11-12
dot icon25/09/2014
Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 2014-09-26
dot icon11/08/2014
Amended certificate of constitution of creditors' committee
dot icon29/07/2014
Result of meeting of creditors
dot icon29/07/2014
Amended certificate of constitution of creditors' committee
dot icon08/07/2014
Statement of administrator's proposal
dot icon08/07/2014
Statement of affairs with form 2.14B
dot icon26/05/2014
Registered office address changed from Bridge House London Bridge London SE1 9QR on 2014-05-27
dot icon20/05/2014
Appointment of an administrator
dot icon30/04/2014
Registration of charge 016828250003
dot icon17/09/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon19/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon22/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon17/08/2011
Termination of appointment of Christopher Blackwell as a director
dot icon11/04/2011
Full accounts made up to 2010-06-30
dot icon15/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon05/04/2010
Full accounts made up to 2009-06-30
dot icon06/09/2009
Return made up to 24/07/09; full list of members
dot icon07/07/2009
Full accounts made up to 2008-06-30
dot icon10/08/2008
Return made up to 24/07/08; full list of members
dot icon01/07/2008
Capitals not rolled up
dot icon01/07/2008
Resolutions
dot icon30/06/2008
Full accounts made up to 2007-06-30
dot icon14/09/2007
Return made up to 24/07/07; no change of members
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon29/04/2007
Declaration of assistance for shares acquisition
dot icon29/04/2007
Resolutions
dot icon29/04/2007
Resolutions
dot icon29/04/2007
Resolutions
dot icon28/04/2007
Memorandum and Articles of Association
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon02/04/2007
Particulars of mortgage/charge
dot icon28/11/2006
Return made up to 24/07/06; full list of members
dot icon22/08/2006
New director appointed
dot icon02/08/2006
New secretary appointed;new director appointed
dot icon02/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Secretary resigned;director resigned
dot icon17/07/2006
Registered office changed on 18/07/06 from: dickens house guithavon st witham essex CM8 1BJ
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon31/07/2005
Return made up to 24/07/05; full list of members
dot icon06/04/2005
Full accounts made up to 2004-06-30
dot icon05/10/2004
Return made up to 24/07/04; full list of members
dot icon20/06/2004
New director appointed
dot icon20/06/2004
Director resigned
dot icon26/01/2004
Full accounts made up to 2003-06-30
dot icon25/11/2003
Return made up to 24/07/02; full list of members
dot icon13/11/2003
Return made up to 24/07/03; full list of members
dot icon02/01/2003
Accounts for a medium company made up to 2002-06-30
dot icon22/08/2002
Ad 09/05/02--------- £ si 36250@1=36250 £ ic 13750/50000
dot icon01/01/2002
Full accounts made up to 2001-06-30
dot icon28/07/2001
Director resigned
dot icon28/07/2001
Return made up to 24/07/01; full list of members
dot icon22/04/2001
Full accounts made up to 2000-06-30
dot icon11/10/2000
Return made up to 24/07/00; full list of members
dot icon11/01/2000
Full accounts made up to 1999-06-30
dot icon23/11/1999
Return made up to 24/07/99; full list of members
dot icon25/05/1999
Ad 12/05/99--------- £ si 1500@1=1500 £ ic 12250/13750
dot icon06/01/1999
Ad 26/08/98--------- £ si 1250@1=1250 £ ic 11000/12250
dot icon16/12/1998
Full accounts made up to 1998-06-30
dot icon12/08/1998
Return made up to 24/07/98; no change of members
dot icon14/12/1997
Full accounts made up to 1997-06-30
dot icon04/08/1997
Return made up to 24/07/97; no change of members
dot icon06/11/1996
Full accounts made up to 1996-06-30
dot icon12/09/1996
Return made up to 24/07/96; full list of members
dot icon17/03/1996
New secretary appointed
dot icon17/03/1996
Secretary resigned
dot icon17/03/1996
Director resigned
dot icon26/12/1995
Full accounts made up to 1995-06-30
dot icon08/08/1995
Return made up to 24/07/95; no change of members
dot icon10/04/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 24/07/94; full list of members
dot icon04/04/1994
Full accounts made up to 1993-06-30
dot icon08/03/1994
Ad 01/03/94--------- £ si 1000@1=1000 £ ic 10000/11000
dot icon29/07/1993
Return made up to 24/07/93; no change of members
dot icon11/06/1993
Particulars of mortgage/charge
dot icon26/05/1993
Secretary resigned;new secretary appointed
dot icon26/05/1993
New director appointed
dot icon27/04/1993
Full accounts made up to 1992-06-30
dot icon22/02/1993
Registered office changed on 23/02/93 from: 275 baddow road chelmsford essex CM2 7QA
dot icon16/08/1992
Return made up to 24/07/92; full list of members
dot icon16/06/1992
Director resigned
dot icon15/01/1992
Full accounts made up to 1991-06-30
dot icon03/12/1991
Accounting reference date extended from 31/12 to 30/06
dot icon12/09/1991
Return made up to 24/07/91; no change of members
dot icon16/06/1991
Full accounts made up to 1989-12-31
dot icon06/05/1991
Registered office changed on 07/05/91 from: chapel house 24 nutford place london W1H 6AE
dot icon06/05/1991
Return made up to 24/10/90; no change of members
dot icon23/10/1990
Director resigned
dot icon06/08/1989
Full accounts made up to 1988-12-31
dot icon06/08/1989
Return made up to 24/07/89; full list of members
dot icon17/07/1989
Resolutions
dot icon22/03/1989
Registered office changed on 23/03/89 from: chapel house upper berkeley street london W1H 7PE
dot icon26/01/1989
Director resigned;new director appointed
dot icon14/06/1988
Full accounts made up to 1987-12-31
dot icon14/06/1988
Return made up to 11/05/88; full list of members
dot icon04/02/1988
Return made up to 15/12/87; full list of members
dot icon04/02/1988
Full accounts made up to 1986-12-31
dot icon01/03/1987
Return made up to 15/09/86; full list of members
dot icon02/11/1986
Full accounts made up to 1985-12-31
dot icon11/08/1986
Director resigned
dot icon01/08/1984
Memorandum and Articles of Association
dot icon29/11/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lock, William Frank
Director
03/07/2006 - Present
5
Harding, Barrie
Director
01/04/2004 - 03/07/2006
1
Franklin, Paula Faith
Secretary
01/04/1993 - 12/01/1996
-
Priest, Jeremy Andrew
Secretary
12/01/1996 - 03/07/2006
-
Ellis, Peter
Director
03/07/2006 - Present
10

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 PRIEST & CO LTD

PRIEST & CO LTD is an(a) Dissolved company incorporated on 29/11/1982 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor 40 Bank Street, London E14 5NR. There are currently 5 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 PRIEST & CO LTD?

toggle

PRIEST & CO LTD is currently Dissolved. It was registered on 29/11/1982 and dissolved on 11/08/2020.

Where is PRIEST & CO LTD located?

toggle

PRIEST & CO LTD is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor 40 Bank Street, London E14 5NR.

What does PRIEST & CO LTD do?

toggle

PRIEST & CO LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for PRIEST & CO LTD?

toggle

The latest filing was on 11/08/2020: Final Gazette dissolved following liquidation.