PRICE INTERNATIONAL LIMITED
LEICESTER NIPI MARKETING LIMITED

Hellopages » Leicestershire » Leicester » LE3 5DE

Company number 04540812
Status Liquidation
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address WM PROSERV LLP, THE OLD MILL, 9 SOAR LANE, LEICESTER, LE3 5DE
Home Country United Kingdom
Nature of Business 5248 - Other retail specialist stores
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Order of court to wind up; Notice of a court order ending Administration; Administrator's progress report to 5 October 2009. The most likely internet sites of PRICE INTERNATIONAL LIMITED are www.priceinternational.co.uk, and www.price-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Price International Limited is a Private Limited Company. The company registration number is 04540812. Price International Limited has been working since 20 September 2002. The present status of the company is Liquidation. The registered address of Price International Limited is Wm Proserv Llp The Old Mill 9 Soar Lane Leicester Le3 5de. . PRICE, Philippa Jayne is a Secretary of the company. PRICE, Nigel Arthur Mason is a Director of the company. Secretary PRICE, Nigel Arthur Mason has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director PRICE, Philippa Jayne has been resigned. The company operates in "Other retail specialist stores".


Current Directors

Secretary
PRICE, Philippa Jayne
Appointed Date: 28 May 2005

Director
PRICE, Nigel Arthur Mason
Appointed Date: 20 September 2002
63 years old

Resigned Directors

Secretary
PRICE, Nigel Arthur Mason
Resigned: 28 May 2005
Appointed Date: 20 September 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Director
PRICE, Philippa Jayne
Resigned: 28 May 2005
Appointed Date: 20 September 2002
60 years old

PRICE INTERNATIONAL LIMITED Events

14 Nov 2009
Order of court to wind up
14 Nov 2009
Notice of a court order ending Administration
14 Nov 2009
Administrator's progress report to 5 October 2009
24 Aug 2009
Administrator's progress report to 12 August 2009
17 Aug 2009
Notice of extension of period of Administration
...
... and 35 more events
24 Dec 2003
Accounts for a dormant company made up to 30 September 2003
10 Oct 2003
Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed

31 Oct 2002
Secretary resigned
31 Oct 2002
New secretary appointed
20 Sep 2002
Incorporation

PRICE INTERNATIONAL LIMITED Charges

27 June 2007
Debenture
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Liquidity Limited
Description: Fixed and floating charges over the undertaking and all…
15 March 2007
Debenture
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
20 December 2006
All assets debenture
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 February 2006
All assets debenture
Delivered: 7 March 2006
Status: Satisfied on 14 June 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 September 2004
Debenture
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…