Company number 04192419
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address 2 ESTUARY BOULEVARD, ESTUARY COMMERCE PARK, LIVERPOOL, MERSEYSIDE, L24 8RF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and eighty-five events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Registration of charge 041924190059, created on 21 March 2017
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
; Appointment of Mr David William Broadbent as a director on 9 March 2017. The most likely internet sites of PROSPECT (GB) LIMITED are www.prospectgb.co.uk, and www.prospect-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Prospect Gb Limited is a Private Limited Company.
The company registration number is 04192419. Prospect Gb Limited has been working since 02 April 2001.
The present status of the company is Active. The registered address of Prospect Gb Limited is 2 Estuary Boulevard Estuary Commerce Park Liverpool Merseyside L24 8rf. . BENNETT, Simon Maxwell is a Director of the company. BROADBENT, David William is a Director of the company. FOGDEN, Geoffrey Harold is a Director of the company. FURLONG, Gwynne Patrick is a Director of the company. GRAHAM, John Henry is a Director of the company. MATTHEWS, Carol Mary is a Director of the company. TOWERS, Robert Leslie is a Director of the company. WADDINGTON, Neil Andrew is a Director of the company. Secretary BAGGALEY, Joy Elizabeth has been resigned. Secretary BISHOP, Rebecca Jessica has been resigned. Director BAGGALEY, Joy Elizabeth has been resigned. Director HARPER, A J has been resigned. Director HEATH, Christopher has been resigned. Director HITCHCOCK, Peter James has been resigned. Director HOLDEN, Lawrence has been resigned. Director MARSDEN, James Stuart has been resigned. Director POVALL, Stuart Geoffrey has been resigned. Director SHACKLETON, Deborah Frances has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
HARPER, A J
Resigned: 05 April 2001
Appointed Date: 02 April 2001
66 years old
Director
HOLDEN, Lawrence
Resigned: 05 April 2001
Appointed Date: 02 April 2001
85 years old
Persons With Significant Control
The Riverside Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PROSPECT (GB) LIMITED Events
21 March 2017
Charge code 0419 2419 0059
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Beck Developments Limited
Description: (1) land lying to the south west of woone lane, clitheroe…
20 May 2015
Charge code 0419 2419 0058
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Sharon Bailey
Craig Dudley Bailey
Description: Part of the land at hall drive alsager t/no.CH606769 (part).
20 May 2015
Charge code 0419 2419 0057
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Jennings Estates Limited
Robert Mark Abell
Description: Land at hall drive alsager t/no's CH606769, CH367354…
30 September 2014
Charge code 0419 2419 0056
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being land on the north side of…
30 September 2014
Charge code 0419 2419 0055
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 September 2014
Charge code 0419 2419 0054
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 September 2014
Charge code 0419 2419 0053
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being drake business park…
30 September 2014
Charge code 0419 2419 0052
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being 30 to 108 (even) cranmer…
30 September 2014
Charge code 0419 2419 0051
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being distington house, 26 atlas…
30 September 2014
Charge code 0419 2419 0050
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being electricity substation…
30 September 2014
Charge code 0419 2419 0049
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being kingsfield court, chester…
30 September 2014
Charge code 0419 2419 0048
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being unit 21, aber park, aber…
30 September 2014
Charge code 0419 2419 0047
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being land on the east side of…
3 January 2014
Charge code 0419 2419 0046
Delivered: 14 January 2014
Status: Satisfied
on 27 January 2015
Persons entitled: Epd Buckshaw Village Limited
Description: L/H property k/a plot b and d at southern quarter buckshaw…
19 September 2011
Fixed charge over land
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: The real property being land at st thomas gardens t/n…
30 March 2011
Fixed charge over land
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: The assets rights property and undertaking of the chargor…
31 July 2009
Account charge
Delivered: 4 August 2009
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: All right, title and interest in and to the accounts and…
7 April 2009
Assignment of building contract
Delivered: 8 April 2009
Status: Satisfied
on 3 October 2014
Persons entitled: Co-Operative Bank PLC
Description: Its right title and interest under the contract the…
28 May 2008
Assignment of performance bond
Delivered: 30 May 2008
Status: Satisfied
on 3 October 2014
Persons entitled: Co-Operative Bank PLC
Description: Assignment as a continuing security for the payment and…
15 January 2008
Legal charge
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Riverside Housing Association Limited
Description: F/H property k/a ascot house daten avenue trident business…
15 January 2008
Legal charge
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Riverside Housing Association Limited
Description: F/H property k/a unit 15A aber park industrial estate aber…
15 January 2008
Legal charge
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Riverside Housing Association Limited
Description: F/H property k/a the east side of moss lane skelmersdale…
6 December 2007
Legal charge
Delivered: 8 December 2007
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H land to the north side of broadway salford greater…
11 September 2007
Assignment of contracts
Delivered: 18 September 2007
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: All of the rights title and interest both present and…
7 September 2007
Legal charge
Delivered: 14 September 2007
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H land on the east side of moss lane skelmersdale west…
7 September 2007
Legal charge
Delivered: 12 September 2007
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H land k/a aber park estate and unit 15A aber park…
14 May 2007
Assignment of rental income
Delivered: 17 May 2007
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: Present and future right title and interst in and to the…
14 May 2007
Legal charge
Delivered: 17 May 2007
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: The l/h land known as ascot house trident industrial estate…
29 November 2006
Legal charge
Delivered: 2 December 2006
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: All that f/h land being part of the land at edwards…
16 November 2006
Legal charge
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Riverside Housing Association Limited
Description: F/H land and buildings k/a drake business park drakehouse…
10 August 2006
Assignment by way of security
Delivered: 23 August 2006
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: All its right, title and interest in and to the agreements…
2 June 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Riverside Housing Association Limited
Description: F/H land and buildings k/a newfield grange hotel newfield…
2 June 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Riverside Housing Association Limited
Description: 3-9 farnworth street widnes t/nos ch 470799, ch 471502, ch…
2 June 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Riverside Housing Association Limited
Description: Land at broadway salford t/no gm 959797. see the mortgage…
2 June 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Riverside Housing Association Limited
Description: Land at cranmer street st anns nottingham t/no nt 410318…
16 February 2006
Assignment of rental income
Delivered: 22 February 2006
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: By way of assignment its present and future right title and…
16 February 2006
Legal charge
Delivered: 22 February 2006
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a land at drakehouse crescent and units 1…
25 November 2005
Legal charge
Delivered: 30 November 2005
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a newfield grange hotel and the bungalow…
10 November 2005
Legal charge
Delivered: 23 November 2005
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: The companys interest in the land at the broadway salford…
24 October 2005
Legal charge
Delivered: 2 November 2005
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings at lorne walk, cramer street, mapperley…
7 March 2005
Assignment of performance bond
Delivered: 10 March 2005
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: All right title benefit and interest under or arising from…
1 February 2005
Legal charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Riverside Housing Association Limited
Description: Plot C110 kingfisher court chester business park chester…
16 December 2004
Assignment of rental income
Delivered: 23 December 2004
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: All right title and interest in the gross rents licence…
16 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings known as plot C110 chester business park…
4 November 2004
Legal charge
Delivered: 12 November 2004
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings k/a 3 farnworth street and land lying to…
1 November 2004
Assignment of building contract
Delivered: 18 November 2004
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: All of the company's rights,title and interest (both…
1 November 2004
Legal charge
Delivered: 18 November 2004
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and buildings k/a land on the south east side of…
23 June 2004
Legal charge
Delivered: 6 July 2004
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: The land at countesthorpe irlam street and garden street…
13 March 2003
Assignment of performance bond
Delivered: 20 March 2003
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: All the rights of the company under the performance bond…
6 March 2003
Deed of assignment of building contract
Delivered: 20 March 2003
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: The benefit of a building contract dated 7 june 2002…
2 January 2003
Legal charge
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: Riverside Housing Association Limited
Description: Land and buildings lying to the south of crossley road…
17 December 2002
Assignment of rental income
Delivered: 23 December 2002
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: All the gross rents licence fees service charges and other…
17 December 2002
Legal charge
Delivered: 23 December 2002
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Land at london house london road south poynton cheshire…
17 December 2002
Legal charge
Delivered: 23 December 2002
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Land at distington house atlas way sheffield…
17 December 2002
Legal charge
Delivered: 23 December 2002
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Land at sealand industrial estate hartford way chester…
17 December 2002
Legal charge
Delivered: 23 December 2002
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Land at century house st. Peters square manchester…
2 September 2002
Legal charge
Delivered: 6 September 2002
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land at derby road loughborough leicestershire t/n…
19 April 2002
Legal charge
Delivered: 29 April 2002
Status: Satisfied
on 3 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings lying to the south of crossley road…