PRIZEOTHER LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 03933113
Status ADMINISTRATIVE RECEIVER
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address BDO STOY HATWARD LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Receiver's abstract of receipts and payments to 13 July 2009; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of PRIZEOTHER LIMITED are www.prizeother.co.uk, and www.prizeother.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Prizeother Limited is a Private Limited Company. The company registration number is 03933113. Prizeother Limited has been working since 24 February 2000. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Prizeother Limited is Bdo Stoy Hatward Llp 55 Baker Street London W1u 7eu. . Secretary LANGRIDGE, Megan Joy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HANCOCK, Christopher has been resigned. Director KLIMT, Peter Richard has been resigned. Director NAGGAR, Guy Anthony has been resigned. Director PINCUS, Barry Martin has been resigned. Director ROGERS, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manage real estate, fee or contract".


Resigned Directors

Secretary
LANGRIDGE, Megan Joy
Resigned: 30 September 2008
Appointed Date: 07 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 2000
Appointed Date: 24 February 2000

Director
HANCOCK, Christopher
Resigned: 28 September 2004
Appointed Date: 23 December 2002
60 years old

Director
KLIMT, Peter Richard
Resigned: 08 August 2008
Appointed Date: 07 March 2000
79 years old

Director
NAGGAR, Guy Anthony
Resigned: 18 July 2008
Appointed Date: 07 March 2000
85 years old

Director
PINCUS, Barry Martin
Resigned: 27 August 2008
Appointed Date: 07 March 2000
81 years old

Director
ROGERS, Paul
Resigned: 11 June 2008
Appointed Date: 07 March 2000
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 March 2000
Appointed Date: 24 February 2000

PRIZEOTHER LIMITED Events

02 Sep 2009
Receiver's abstract of receipts and payments to 13 July 2009
02 Sep 2009
Notice of ceasing to act as receiver or manager
02 Sep 2009
Notice of ceasing to act as receiver or manager
05 Mar 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Mar 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
...
... and 46 more events
21 Apr 2000
New secretary appointed
21 Apr 2000
Registered office changed on 21/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
18 Apr 2000
Secretary resigned
18 Apr 2000
Director resigned
24 Feb 2000
Incorporation

PRIZEOTHER LIMITED Charges

27 September 2002
Supplemental deed
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: 9 and 11 grosvenor gardens and 9 and 11 grosvenor gardens…
27 September 2002
Deed of assignment
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
7 March 2001
Debenture
Delivered: 17 March 2001
Status: Satisfied on 4 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 August 2000
Charge over agreement for lease
Delivered: 4 August 2000
Status: Satisfied on 3 March 2009
Persons entitled: Bank of Wales PLC
Description: The benefit of an agreement for lease dated 1ST august 2000…
1 August 2000
Charge over agreement for lease
Delivered: 4 August 2000
Status: Satisfied on 3 March 2009
Persons entitled: Bank of Wales PLC
Description: The benefit of an agreement for lease dated 1ST august 2000…
1 August 2000
Legal mortgage
Delivered: 4 August 2000
Status: Satisfied on 3 March 2009
Persons entitled: Bank of Wales
Description: 9 and 11 grosvenor gardens mews and 9 and 11 grosvenor…
1 August 2000
Charge over agreement for lease
Delivered: 4 August 2000
Status: Satisfied on 3 March 2009
Persons entitled: Bank of Wales PLC
Description: All the company's benefit of an agreement for lease dated…