PRA SERVICING LTD
LONDON MERITFORCE LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 01615338
Status Liquidation
Incorporation Date 19 February 1982
Company Type Private Limited Company
Address C/O KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 27 March 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-10-14 . The most likely internet sites of PRA SERVICING LTD are www.praservicing.co.uk, and www.pra-servicing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Pra Servicing Ltd is a Private Limited Company. The company registration number is 01615338. Pra Servicing Ltd has been working since 19 February 1982. The present status of the company is Liquidation. The registered address of Pra Servicing Ltd is C O Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . 7SIDE SECRETARIAL LIMITED is a Secretary of the company. HALL, Miriam Roncalli is a Director of the company. Secretary FEE, Peter Francis has been resigned. Secretary MACKENZIE, Paul has been resigned. Secretary MCVAY, Sonia has been resigned. Secretary NOROSE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BROOK, Colin Charles has been resigned. Director FEE, Peter Francis has been resigned. Director FREDRICKSON, Steven David has been resigned. Director GRAHAM, Marion has been resigned. Director GRAVES, Christopher Barclay has been resigned. Director JAMES, Richard Owen has been resigned. Director JONES, Gary has been resigned. Director KNOX, Alan Keith has been resigned. Director MACKENZIE, Paul has been resigned. Director MCVAY, Sonia has been resigned. Director PETIT, Michael John has been resigned. Director PETROVICH, Neal Alan has been resigned. Director PRIVETTE, Tara Lea has been resigned. Director STERN, Neal Harris has been resigned. Director STEVENSON, Kevin Paul has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
7SIDE SECRETARIAL LIMITED
Appointed Date: 19 March 2013

Director
HALL, Miriam Roncalli
Appointed Date: 01 February 2013
62 years old

Resigned Directors

Secretary
FEE, Peter Francis
Resigned: 29 January 2013
Appointed Date: 01 October 2011

Secretary
MACKENZIE, Paul
Resigned: 30 September 2011
Appointed Date: 23 January 2007

Secretary
MCVAY, Sonia
Resigned: 19 January 2007

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 19 March 2013
Appointed Date: 24 January 2012

Director
BROOK, Colin Charles
Resigned: 10 November 2009
Appointed Date: 01 October 2009
63 years old

Director
FEE, Peter Francis
Resigned: 29 January 2013
Appointed Date: 09 July 2009
63 years old

Director
FREDRICKSON, Steven David
Resigned: 29 January 2013
Appointed Date: 16 January 2012
66 years old

Director
GRAHAM, Marion
Resigned: 14 January 1997
103 years old

Director
GRAVES, Christopher Barclay
Resigned: 29 January 2013
Appointed Date: 16 January 2012
56 years old

Director
JAMES, Richard Owen
Resigned: 29 January 2013
Appointed Date: 28 March 2011
58 years old

Director
JONES, Gary
Resigned: 30 June 2009
Appointed Date: 23 January 2007
58 years old

Director
KNOX, Alan Keith
Resigned: 31 May 2007
68 years old

Director
MACKENZIE, Paul
Resigned: 21 September 2012
Appointed Date: 23 January 2007
54 years old

Director
MCVAY, Sonia
Resigned: 19 January 2007
90 years old

Director
PETIT, Michael John
Resigned: 10 October 2016
Appointed Date: 01 February 2013
66 years old

Director
PETROVICH, Neal Alan
Resigned: 10 October 2016
Appointed Date: 01 February 2013
63 years old

Director
PRIVETTE, Tara Lea
Resigned: 07 September 2016
Appointed Date: 01 February 2013
52 years old

Director
STERN, Neal Harris
Resigned: 29 January 2013
Appointed Date: 16 January 2012
57 years old

Director
STEVENSON, Kevin Paul
Resigned: 29 January 2013
Appointed Date: 16 January 2012
61 years old

PRA SERVICING LTD Events

27 Mar 2017
Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 27 March 2017
22 Mar 2017
Appointment of a voluntary liquidator
22 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-14

22 Mar 2017
Declaration of solvency
14 Oct 2016
Termination of appointment of Neal Alan Petrovich as a director on 10 October 2016
...
... and 131 more events
26 Jun 1987
Accounts for a small company made up to 31 March 1987

25 Jul 1986
Full accounts made up to 31 March 1986

25 Jul 1986
Return made up to 20/06/86; full list of members

19 Feb 1982
Incorporation
19 Feb 1982
Certificate of incorporation

PRA SERVICING LTD Charges

15 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied on 9 April 2009
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1996
Fixed charge
Delivered: 18 July 1996
Status: Satisfied on 5 November 2011
Persons entitled: Metropolitan Collection Services Limited
Description: The right title and interest in the charged account and the…