Company NamePrious Four Limited
Company StatusDissolved
Company Number02544531
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 7 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Smillie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(1 year after company formation)
Appointment Duration32 years, 5 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameThomas James Allan McPhail
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoyenne
Croft Drive West
Wirral
Merseyside
CH48 2JG
Wales
Secretary NameNeil Smillie
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration1 year (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressThorswood Kings Drive
Caldy
Wirral
Merseyside
L48 2JF
Secretary NameMr Gary Stephen Manton
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address77 Ashberry Drive
Appleton Thorn
Warrington
Cheshire
WA4 4QS
Director NameMrs Janis Richardson Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(5 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragg Hall
Holly Hill
Huby
North Yorkshire
LS17 0HG
Secretary NameKay Colgrave
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2001)
RoleGroup Financial Director
Correspondence AddressCarolina Cottage
Lakeside Mews Chorlton By Backford
Chester
Cheshire
CH2 4DB
Wales
Secretary NameMr Neil Smillie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragg Hall Holly Hill
Huby
North Yorkshire
LS17 0HG
Secretary NameMr Neil Smillie
NationalityBritish
StatusResigned
Appointed03 December 2007(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCragg Hall Holly Hill
Huby
North Yorkshire
LS17 0HG
Director NameMr Stephen Richard Stewart
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(19 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 November 2006(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2007)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMSF Motor Group Limited (Corporation)
StatusResigned
Appointed03 December 2007(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2009)
Correspondence AddressC/O Jolliffecork
33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered AddressC/O Jolliffecork
33 George Street
Wakefield
Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

16 December 1999Delivered on: 22 December 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 August 1994Delivered on: 1 September 1994
Satisfied on: 29 March 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

29 August 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
23 August 2023Confirmation statement made on 4 August 2023 with updates (5 pages)
8 August 2023Change of details for Prious Limited as a person with significant control on 1 May 2023 (2 pages)
26 October 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
20 October 2022Satisfaction of charge 2 in full (1 page)
16 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
17 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
24 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
27 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
1 June 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
12 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
17 January 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 September 2015Company name changed msf accident repair centres LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
10 September 2015Company name changed msf accident repair centres LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 September 2011Annual return made up to 4 August 2011 (4 pages)
19 September 2011Annual return made up to 4 August 2011 (4 pages)
19 September 2011Annual return made up to 4 August 2011 (4 pages)
24 August 2011Termination of appointment of Stephen Stewart as a director (1 page)
24 August 2011Termination of appointment of Stephen Stewart as a director (1 page)
10 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
10 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
28 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
20 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Neil Smillie on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Neil Smillie on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Neil Smillie on 1 August 2010 (2 pages)
4 August 2010Appointment of Mr Stephen Richard Stewart as a director (2 pages)
4 August 2010Appointment of Mr Stephen Richard Stewart as a director (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 October 2009Termination of appointment of Neil Smillie as a secretary (1 page)
23 October 2009Termination of appointment of Neil Smillie as a secretary (1 page)
14 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
15 September 2009Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page)
15 September 2009Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page)
15 September 2009Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page)
15 September 2009Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page)
31 March 2009Appointment terminated director msf motor group LIMITED (1 page)
31 March 2009Appointment terminated director msf motor group LIMITED (1 page)
10 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
10 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
10 September 2008Return made up to 04/08/08; no change of members (7 pages)
10 September 2008Return made up to 04/08/08; no change of members (7 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
12 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 August 2007Return made up to 04/08/07; full list of members (2 pages)
28 August 2007Return made up to 04/08/07; full list of members (2 pages)
24 April 2007Registered office changed on 24/04/07 from: montpellier house 4 cold bath road harrogate north yorkshire HG2 0NQ (1 page)
24 April 2007Registered office changed on 24/04/07 from: montpellier house 4 cold bath road harrogate north yorkshire HG2 0NQ (1 page)
7 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
7 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
9 December 2006Director resigned (1 page)
9 December 2006New secretary appointed (2 pages)
9 December 2006Secretary resigned (1 page)
9 December 2006Secretary resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006New secretary appointed (2 pages)
9 August 2006Return made up to 04/08/06; full list of members (2 pages)
9 August 2006Return made up to 04/08/06; full list of members (2 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 August 2005Return made up to 04/08/05; full list of members
  • 363(287) ‐ Registered office changed on 16/08/05
(7 pages)
16 August 2005Return made up to 04/08/05; full list of members
  • 363(287) ‐ Registered office changed on 16/08/05
(7 pages)
30 December 2004Registered office changed on 30/12/04 from: po box 11 meadow road leeds north yorkshire LS11 9UY (1 page)
30 December 2004Registered office changed on 30/12/04 from: po box 11 meadow road leeds north yorkshire LS11 9UY (1 page)
18 October 2004Full accounts made up to 31 December 2003 (18 pages)
18 October 2004Full accounts made up to 31 December 2003 (18 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
16 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
13 November 2003Auditor's resignation (1 page)
13 November 2003Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
31 October 2003Full accounts made up to 31 December 2001 (15 pages)
31 October 2003Full accounts made up to 31 December 2001 (15 pages)
10 October 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2002Return made up to 04/08/02; full list of members (7 pages)
11 September 2002Return made up to 04/08/02; full list of members (7 pages)
9 July 2002Auditor's resignation (1 page)
9 July 2002Auditor's resignation (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
17 August 2001Return made up to 04/08/01; full list of members (7 pages)
17 August 2001Return made up to 04/08/01; full list of members (7 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (1 page)
22 February 2001Registered office changed on 22/02/01 from: rossmore road east ellesmere port south wirral CH65 3BR (1 page)
22 February 2001Registered office changed on 22/02/01 from: rossmore road east ellesmere port south wirral CH65 3BR (1 page)
22 February 2001New secretary appointed (1 page)
18 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
10 May 2000Full accounts made up to 31 December 1999 (14 pages)
10 May 2000Full accounts made up to 31 December 1999 (14 pages)
3 February 2000Full accounts made up to 31 December 1998 (14 pages)
3 February 2000Full accounts made up to 31 December 1998 (14 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
3 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/99
(7 pages)
3 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/99
(7 pages)
11 November 1998Full accounts made up to 31 December 1997 (12 pages)
11 November 1998Full accounts made up to 31 December 1997 (12 pages)
8 October 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1997Return made up to 01/10/97; full list of members (6 pages)
27 October 1997Return made up to 01/10/97; full list of members (6 pages)
4 July 1997Full accounts made up to 31 December 1996 (3 pages)
4 July 1997Full accounts made up to 31 December 1996 (3 pages)
8 November 1996Company name changed durham city vehicle rentals limi ted\certificate issued on 11/11/96 (2 pages)
8 November 1996Company name changed durham city vehicle rentals limi ted\certificate issued on 11/11/96 (2 pages)
14 October 1996Return made up to 01/10/96; no change of members (4 pages)
14 October 1996Return made up to 01/10/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 January 1996New director appointed (3 pages)
12 January 1996New director appointed (3 pages)
14 December 1995Registered office changed on 14/12/95 from: A1(m) carrville durham county durham DH1 1AU (1 page)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 December 1995Registered office changed on 14/12/95 from: A1(m) carrville durham county durham DH1 1AU (1 page)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 December 1995Memorandum and Articles of Association (12 pages)
14 December 1995Memorandum and Articles of Association (12 pages)
30 November 1995Return made up to 01/10/95; no change of members (4 pages)
30 November 1995Return made up to 01/10/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 August 1994Accounts for a small company made up to 31 December 1993 (7 pages)
4 August 1994Accounts for a small company made up to 31 December 1993 (7 pages)
17 August 1993Full accounts made up to 31 December 1992 (4 pages)
17 August 1993Full accounts made up to 31 December 1992 (4 pages)
18 August 1992Full accounts made up to 31 December 1991 (4 pages)
18 August 1992Full accounts made up to 31 December 1991 (4 pages)
16 November 1990Company name changed ordertoday LIMITED\certificate issued on 19/11/90 (2 pages)
16 November 1990Company name changed ordertoday LIMITED\certificate issued on 19/11/90 (2 pages)
1 October 1990Incorporation (9 pages)
1 October 1990Incorporation (9 pages)