PRITCHARD STOCKBROKERS LIMITED

Register to unlock more data on OkredoRegister

PRITCHARD STOCKBROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02009634

Incorporation date

13/04/1986

Size

Full

Contacts

Registered address

Registered address

C/O MAZARS LLP, 90 Victoria Street, Bristol BS1 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1986)
dot icon10/02/2022
Final Gazette dissolved following liquidation
dot icon10/11/2021
Notice of move from Administration to Dissolution
dot icon19/09/2021
Administrator's progress report to 2021-08-31
dot icon28/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2021
Administrator's progress report to 2021-02-28
dot icon14/10/2020
Administrator's progress report to 2020-08-31
dot icon19/04/2020
Administrator's progress report to 2020-02-29
dot icon09/10/2019
Administrator's progress report to 2019-08-31
dot icon11/04/2019
Administrator's progress report to 2019-02-28
dot icon11/10/2018
Administrator's progress report to 2018-08-31
dot icon30/04/2018
Administrator's progress report to 2018-02-28
dot icon15/10/2017
Administrator's progress report to 2017-08-31
dot icon03/04/2017
Administrator's progress report to 2017-02-28
dot icon09/10/2016
Administrator's progress report to 2016-08-31
dot icon11/09/2016
Notice of resignation of an administrator
dot icon17/04/2016
Administrator's progress report to 2016-03-08
dot icon14/10/2015
Administrator's progress report to 2015-09-08
dot icon16/09/2015
Notice of appointment of replacement/additional administrator
dot icon27/08/2015
Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Buildings Cliton Down Clifton Bristol BS8 4AN to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 2015-08-28
dot icon08/04/2015
Administrator's progress report to 2015-03-08
dot icon12/10/2014
Administrator's progress report to 2014-09-08
dot icon08/04/2014
Administrator's progress report to 2014-03-08
dot icon09/01/2014
Termination of appointment of Marcus Hand as a director
dot icon07/10/2013
Administrator's progress report to 2013-09-08
dot icon15/04/2013
Administrator's progress report to 2013-03-08
dot icon12/03/2013
Notice of resignation of an administrator
dot icon06/12/2012
Statement of affairs with form 2.15B
dot icon05/12/2012
Amended certificate of constitution of creditors' committee
dot icon10/10/2012
Administrator's progress report to 2012-09-08
dot icon29/08/2012
Statement of affairs with form 2.14B
dot icon25/06/2012
Amended certificate of constitution of creditors' committee
dot icon27/05/2012
Result of meeting of creditors
dot icon01/05/2012
Statement of administrator's proposal
dot icon15/03/2012
Registered office address changed from Fifth Floor Roddis House Old Christchurch Road Bournemouth BH1 1LG on 2012-03-16
dot icon15/03/2012
Appointment of an administrator
dot icon13/03/2012
Termination of appointment of Craig Whyte as a secretary
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/12/2011
Full accounts made up to 2011-06-30
dot icon03/07/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon09/11/2010
Full accounts made up to 2010-06-30
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon01/06/2010
Appointment of Mr Marcus Hand as a director
dot icon19/04/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon18/04/2010
Secretary's details changed for Craig Whyte on 2009-10-01
dot icon18/04/2010
Director's details changed for Mr David John Gillespie on 2009-10-01
dot icon18/04/2010
Director's details changed for David Alan Welsby on 2009-10-01
dot icon05/01/2010
Full accounts made up to 2009-06-30
dot icon04/08/2009
Compulsory strike-off action has been discontinued
dot icon03/08/2009
Full accounts made up to 2008-06-30
dot icon03/08/2009
First Gazette notice for compulsory strike-off
dot icon23/07/2009
Appointment terminated secretary david welsby
dot icon23/07/2009
Secretary appointed craig whyte
dot icon20/04/2009
Return made up to 20/04/09; full list of members
dot icon20/04/2009
Director's change of particulars / david gillespie / 01/04/2009
dot icon15/12/2008
Gbp nc 1000000/10000000\19/09/08
dot icon14/12/2008
Appointment terminated director keith sinclair
dot icon30/06/2008
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon27/05/2008
Return made up to 20/04/08; full list of members
dot icon20/04/2008
Director and secretary's change of particulars / david welsby / 21/04/2008
dot icon31/08/2007
Full accounts made up to 2007-04-30
dot icon19/07/2007
Return made up to 20/04/07; full list of members
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon29/08/2006
Full accounts made up to 2006-04-30
dot icon20/04/2006
Return made up to 20/04/06; full list of members
dot icon13/03/2006
Ad 24/11/05--------- £ si 100000@1=100000 £ ic 900000/1000000
dot icon21/02/2006
Declaration of satisfaction of mortgage/charge
dot icon12/02/2006
Miscellaneous
dot icon18/01/2006
Miscellaneous
dot icon22/12/2005
Full accounts made up to 2004-04-30
dot icon20/12/2005
Full accounts made up to 2005-04-30
dot icon14/07/2005
Return made up to 22/04/05; full list of members
dot icon01/06/2005
Particulars of mortgage/charge
dot icon25/05/2005
Director resigned
dot icon26/04/2004
Return made up to 22/04/04; full list of members
dot icon31/03/2004
Certificate of change of name
dot icon19/08/2003
Full accounts made up to 2003-04-30
dot icon02/07/2003
Return made up to 11/05/03; full list of members
dot icon17/05/2003
Director resigned
dot icon09/01/2003
Ad 18/12/02--------- £ si 295570@1=295570 £ ic 604430/900000
dot icon05/01/2003
Full accounts made up to 2002-04-30
dot icon26/12/2002
Particulars of mortgage/charge
dot icon12/08/2002
Ad 17/07/02--------- £ si 204430@1=204430 £ ic 400000/604430
dot icon12/08/2002
Nc inc already adjusted 17/07/02
dot icon12/08/2002
Resolutions
dot icon28/06/2002
Director resigned
dot icon05/06/2002
Return made up to 11/05/02; full list of members
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
New secretary appointed
dot icon08/01/2002
Director's particulars changed
dot icon20/12/2001
Director resigned
dot icon05/08/2001
Ad 31/07/01--------- £ si 150000@1=150000 £ ic 250000/400000
dot icon24/07/2001
Full accounts made up to 2001-04-30
dot icon15/07/2001
New director appointed
dot icon03/07/2001
Ad 18/06/01--------- £ si 50000@1=50000 £ ic 200000/250000
dot icon04/06/2001
Return made up to 11/05/01; full list of members
dot icon17/05/2001
Director resigned
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon15/10/2000
New director appointed
dot icon26/07/2000
Director's particulars changed
dot icon24/07/2000
Full accounts made up to 2000-04-30
dot icon16/07/2000
Resolutions
dot icon16/07/2000
£ ic 330000/200000 21/06/00 £ sr 130000@1=130000
dot icon02/07/2000
Resolutions
dot icon16/05/2000
Return made up to 11/05/00; full list of members
dot icon29/03/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon26/07/1999
Full accounts made up to 1999-04-30
dot icon07/07/1999
Ad 30/06/99--------- £ si 30000@1=30000 £ ic 300000/330000
dot icon17/05/1999
Return made up to 11/05/99; full list of members
dot icon08/04/1999
Director resigned
dot icon29/03/1999
Director resigned
dot icon25/01/1999
Accounting reference date extended from 10/04/99 to 30/04/99
dot icon16/12/1998
Full accounts made up to 1998-04-09
dot icon14/10/1998
Director resigned
dot icon14/05/1998
Director's particulars changed
dot icon14/05/1998
Return made up to 11/05/98; full list of members
dot icon14/05/1998
Director's particulars changed
dot icon26/01/1998
Director's particulars changed
dot icon12/11/1997
Secretary's particulars changed
dot icon21/10/1997
New director appointed
dot icon09/09/1997
Declaration of satisfaction of mortgage/charge
dot icon20/07/1997
Full accounts made up to 1997-04-11
dot icon22/05/1997
Return made up to 11/05/97; full list of members
dot icon14/10/1996
Director resigned
dot icon14/10/1996
Director resigned
dot icon08/10/1996
Secretary resigned
dot icon08/10/1996
New secretary appointed
dot icon08/10/1996
New director appointed
dot icon11/09/1996
Full accounts made up to 1996-04-12
dot icon17/07/1996
New director appointed
dot icon12/06/1996
Return made up to 11/05/96; full list of members
dot icon26/02/1996
Director resigned
dot icon28/01/1996
Full accounts made up to 1995-04-07
dot icon07/06/1995
Return made up to 11/05/95; full list of members
dot icon29/03/1995
Accounting reference date shortened from 16/04 to 10/04
dot icon29/01/1995
Secretary resigned;new secretary appointed
dot icon11/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1994-04-08
dot icon14/07/1994
New director appointed
dot icon17/05/1994
Return made up to 11/05/94; change of members
dot icon24/03/1994
Director resigned
dot icon10/01/1994
Full accounts made up to 1993-04-16
dot icon06/09/1993
Accounting reference date shortened from 10/04 to 16/04
dot icon02/06/1993
Return made up to 13/05/93; no change of members
dot icon21/01/1993
Full accounts made up to 1992-04-03
dot icon08/11/1992
Accounting reference date extended from 07/04 to 10/04
dot icon08/11/1992
Secretary resigned;new secretary appointed
dot icon31/08/1992
New secretary appointed
dot icon31/08/1992
Return made up to 30/05/92; full list of members
dot icon31/08/1992
Secretary resigned
dot icon14/04/1992
Director resigned
dot icon02/04/1992
Accounting reference date shortened from 12/04 to 07/04
dot icon23/02/1992
Ad 24/01/92--------- £ si 8000@1=8000 £ ic 242000/250000
dot icon18/01/1992
Full accounts made up to 1991-04-12
dot icon18/01/1992
Accounting reference date shortened from 31/03 to 12/04
dot icon10/11/1991
New director appointed
dot icon10/10/1991
New director appointed
dot icon08/09/1991
New director appointed
dot icon05/09/1991
Certificate of change of name
dot icon05/09/1991
Certificate of change of name
dot icon28/08/1991
Certificate of change of name
dot icon28/08/1991
Certificate of change of name
dot icon05/08/1991
Ad 26/07/91--------- £ si 22000@1=22000 £ ic 220000/242000
dot icon05/08/1991
Nc inc already adjusted 26/07/91
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon16/06/1991
Secretary resigned;new secretary appointed
dot icon06/06/1991
Return made up to 30/05/91; full list of members
dot icon28/10/1990
Full accounts made up to 1990-04-06
dot icon28/10/1990
Return made up to 19/10/90; full list of members
dot icon11/12/1989
Director resigned
dot icon11/12/1989
Full accounts made up to 1989-03-31
dot icon11/12/1989
Return made up to 07/11/89; full list of members
dot icon01/03/1989
Full accounts made up to 1988-04-08
dot icon02/02/1989
Wd 17/01/89 ad 24/08/88-15/09/88 £ si 80000@1=80000 £ ic 140000/220000
dot icon01/02/1989
Return made up to 07/09/88; full list of members
dot icon12/09/1988
Wd 22/08/88 ad 27/08/88--------- £ si 40000@1=40000 £ ic 100000/140000
dot icon04/05/1988
New director appointed
dot icon20/01/1988
Memorandum and Articles of Association
dot icon20/01/1988
Resolutions
dot icon29/10/1987
Registered office changed on 30/10/87 from: national westminster bank building the square bournemouth dorset BH2 6HW
dot icon22/10/1987
Wd 07/10/87 ad 20/04/87--------- £ si 99998@1=99998 £ ic 2/100000
dot icon12/10/1987
New director appointed
dot icon12/10/1987
New director appointed
dot icon12/10/1987
Full accounts made up to 1987-04-03
dot icon12/10/1987
Return made up to 16/08/87; full list of members
dot icon19/08/1987
Particulars of mortgage/charge
dot icon16/06/1986
Secretary resigned;new secretary appointed
dot icon13/04/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deves, Alan Douglas
Director
12/01/2000 - 11/05/2001
34
Gibson, Duncan
Director
12/01/2000 - 27/10/2006
3
Kynnersley, John Leonard
Director
09/03/2000 - 18/12/2001
9
Welsby, David Alan
Director
11/07/2001 - Present
5
Collins, Kevin Robert
Director
10/06/1996 - 16/03/1999
16

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 PRITCHARD STOCKBROKERS LIMITED

PRITCHARD STOCKBROKERS LIMITED is an(a) Dissolved company incorporated on 13/04/1986 with the registered office located at C/O MAZARS LLP, 90 Victoria Street, Bristol BS1 6DP. 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 PRITCHARD STOCKBROKERS LIMITED?

toggle

PRITCHARD STOCKBROKERS LIMITED is currently Dissolved. It was registered on 13/04/1986 and dissolved on 10/02/2022.

Where is PRITCHARD STOCKBROKERS LIMITED located?

toggle

PRITCHARD STOCKBROKERS LIMITED is registered at C/O MAZARS LLP, 90 Victoria Street, Bristol BS1 6DP.

What does PRITCHARD STOCKBROKERS LIMITED do?

toggle

PRITCHARD STOCKBROKERS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for PRITCHARD STOCKBROKERS LIMITED?

toggle

The latest filing was on 10/02/2022: Final Gazette dissolved following liquidation.