PREHAVEN LIMITED
LONDON THE DATA IMAGING & ARCHIVING COMPANY LIMITED PREHAVEN LIMITED

Hellopages » Greater London » Islington » EC1M 7AD

Company number 03098609
Status Liquidation
Incorporation Date 5 September 1995
Company Type Private Limited Company
Address 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 4th Floor Tuition House 27/37 st Georges Road Wimbledon London SW19 4EU to 60 Goswell Road London EC1M 7AD on 20 April 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of PREHAVEN LIMITED are www.prehaven.co.uk, and www.prehaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prehaven Limited is a Private Limited Company. The company registration number is 03098609. Prehaven Limited has been working since 05 September 1995. The present status of the company is Liquidation. The registered address of Prehaven Limited is 60 Goswell Road London Ec1m 7ad. . SADLER, Kevin Andrew is a Secretary of the company. NICHOLLS, Christopher Robin is a Director of the company. SADLER, Kevin Andrew is a Director of the company. STRATHDEE, Niall Alisdair is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PENN, Andrew Norman has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
SADLER, Kevin Andrew
Appointed Date: 05 September 1995

Director
NICHOLLS, Christopher Robin
Appointed Date: 05 September 1995
77 years old

Director
SADLER, Kevin Andrew
Appointed Date: 02 January 1998
66 years old

Director
STRATHDEE, Niall Alisdair
Appointed Date: 02 January 2003
65 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 September 1995
Appointed Date: 05 September 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 September 1995
Appointed Date: 05 September 1995

Director
PENN, Andrew Norman
Resigned: 01 February 2016
Appointed Date: 13 March 1997
70 years old

PREHAVEN LIMITED Events

20 Apr 2016
Registered office address changed from 4th Floor Tuition House 27/37 st Georges Road Wimbledon London SW19 4EU to 60 Goswell Road London EC1M 7AD on 20 April 2016
18 Apr 2016
Declaration of solvency
18 Apr 2016
Appointment of a voluntary liquidator
18 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31

16 Mar 2016
Termination of appointment of Andrew Norman Penn as a director on 1 February 2016
...
... and 74 more events
09 Jul 1996
Accounting reference date extended from 30/09 to 31/12
29 Sep 1995
Particulars of mortgage/charge
07 Sep 1995
Secretary resigned;new director appointed
07 Sep 1995
New secretary appointed;director resigned
05 Sep 1995
Incorporation

PREHAVEN LIMITED Charges

7 October 1998
Legal charge
Delivered: 27 October 1998
Status: Satisfied on 18 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings being k/a the rear warehouse and…
27 March 1998
Debenture
Delivered: 3 April 1998
Status: Satisfied on 18 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1995
Legal charge
Delivered: 29 September 1995
Status: Satisfied on 3 October 2002
Persons entitled: Barclays Bank PLC
Description: All that l/h property k/a 537 norwood road t/n sgl 462813.