Company NamePrile Homes Limited
Company StatusDissolved
Company Number03395482
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 9 months ago)
Dissolution Date12 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Robert William Fretwell
NationalityBritish
StatusClosed
Appointed03 October 2003(6 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 12 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenavon Mooracre Lane
Bolsover
Chesterfield
Derbyshire
S44 6XA
Director NameMichael John Fretwell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2005(8 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 12 April 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address680 Chatsworth Road
Chesterfield
S40 3NU
Director NameMichael John Fretwell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address680 Chatsworth Road
Chesterfield
S40 3NU
Secretary NameSusanne Fretwell
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address680 Chatsworth Road
Brookside
Chesterfield
Derbyshire
S40 3NU
Director NameFranz Penker
Date of BirthMay 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed03 December 2003(6 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 November 2004)
RoleConsultant
Correspondence AddressWeinzierlstr.5
Landshut
84036
Germany
Director NameMelvyn Ian Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2006)
RoleBuilder
Correspondence Address17 Maltby Road
Mansfield
Nottinghamshire
NG18 3BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at 1Trio Holding Ag
90.91%
Ordinary
10 at 1Trio Holding Ag
9.09%
Ordinary

Financials

Year2014
Net Worth£8,649
Current Liabilities£90,973

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2015Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2015Return of final meeting in a members' voluntary winding up (3 pages)
5 November 2014Liquidators' statement of receipts and payments to 8 September 2014 (5 pages)
5 November 2014Liquidators statement of receipts and payments to 8 September 2014 (5 pages)
5 November 2014Liquidators statement of receipts and payments to 8 September 2014 (5 pages)
5 November 2014Liquidators' statement of receipts and payments to 8 September 2014 (5 pages)
9 May 2014Liquidators' statement of receipts and payments to 8 March 2014 (5 pages)
9 May 2014Liquidators statement of receipts and payments to 8 March 2014 (5 pages)
9 May 2014Liquidators' statement of receipts and payments to 8 March 2014 (5 pages)
9 May 2014Liquidators statement of receipts and payments to 8 March 2014 (5 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2013Court order insolvency:replacement of liquidator (20 pages)
11 December 2013Court order insolvency:replacement of liquidator (20 pages)
11 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2013Appointment of a voluntary liquidator (1 page)
24 October 2013Liquidators' statement of receipts and payments to 8 September 2013 (6 pages)
24 October 2013Liquidators statement of receipts and payments to 8 September 2013 (6 pages)
24 October 2013Liquidators statement of receipts and payments to 8 March 2013 (5 pages)
24 October 2013Liquidators' statement of receipts and payments to 8 March 2013 (5 pages)
24 October 2013Liquidators' statement of receipts and payments to 8 March 2013 (5 pages)
24 October 2013Liquidators statement of receipts and payments to 8 September 2013 (6 pages)
24 October 2013Liquidators' statement of receipts and payments to 8 September 2013 (6 pages)
24 October 2013Liquidators statement of receipts and payments to 8 March 2013 (5 pages)
24 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (5 pages)
24 October 2012Liquidators statement of receipts and payments to 8 September 2012 (5 pages)
24 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (5 pages)
24 October 2012Liquidators statement of receipts and payments to 8 September 2012 (5 pages)
2 May 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
2 May 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
21 September 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
21 September 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
20 April 2011Liquidators statement of receipts and payments (5 pages)
20 April 2011Liquidators' statement of receipts and payments (5 pages)
20 April 2011Liquidators' statement of receipts and payments (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
2 October 2010Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
2 October 2010Liquidators' statement of receipts and payments to 8 September 2010 (5 pages)
2 October 2010Liquidators' statement of receipts and payments to 8 September 2010 (5 pages)
2 October 2010Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 8 March 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 8 March 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 8 March 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 8 March 2010 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 March 2009Registered office changed on 19/03/2009 from 680 chatsworth road chesterfield derbyshire S40 3NU (1 page)
19 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2009Registered office changed on 19/03/2009 from 680 chatsworth road chesterfield derbyshire S40 3NU (1 page)
19 March 2009Declaration of solvency (3 pages)
19 March 2009Appointment of a voluntary liquidator (1 page)
19 March 2009Appointment of a voluntary liquidator (1 page)
19 March 2009Declaration of solvency (3 pages)
19 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2008Return made up to 01/07/08; full list of members (3 pages)
9 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 August 2007Return made up to 01/07/07; no change of members (6 pages)
12 August 2007Return made up to 01/07/07; no change of members (6 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2006Return made up to 01/07/06; full list of members (6 pages)
18 July 2006Return made up to 01/07/06; full list of members (6 pages)
22 June 2006Registered office changed on 22/06/06 from: 32 grassmere close newbold chesterfield derbyshire S41 8EF (1 page)
22 June 2006Registered office changed on 22/06/06 from: 32 grassmere close newbold chesterfield derbyshire S41 8EF (1 page)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
29 July 2005Return made up to 01/07/05; full list of members (6 pages)
29 July 2005Return made up to 01/07/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 680 chatsworth road brookside chesterfield derbyshire S40 3NU (1 page)
23 December 2003Registered office changed on 23/12/03 from: 680 chatsworth road brookside chesterfield derbyshire S40 3NU (1 page)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
1 August 2003Return made up to 01/07/03; full list of members (6 pages)
1 August 2003Ad 01/07/03--------- £ si 108@1=108 £ ic 2/110 (2 pages)
1 August 2003Return made up to 01/07/03; full list of members (6 pages)
1 August 2003Ad 01/07/03--------- £ si 108@1=108 £ ic 2/110 (2 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (4 pages)
28 January 2003Particulars of mortgage/charge (4 pages)
15 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 October 2001Registered office changed on 12/10/01 from: 40 lansbury avenue pilsley chesterfield derbyshire S45 8EH (1 page)
12 October 2001Registered office changed on 12/10/01 from: 40 lansbury avenue pilsley chesterfield derbyshire S45 8EH (1 page)
5 July 2001Return made up to 01/07/01; full list of members (6 pages)
5 July 2001Return made up to 01/07/01; full list of members (6 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001 (6 pages)
2 May 2001 (6 pages)
7 September 2000Full accounts made up to 30 June 1999 (11 pages)
7 September 2000Full accounts made up to 30 June 1999 (11 pages)
25 August 2000Return made up to 01/07/00; full list of members (6 pages)
25 August 2000Return made up to 01/07/00; full list of members (6 pages)
29 July 1999Return made up to 01/07/99; no change of members (4 pages)
29 July 1999Return made up to 01/07/99; no change of members (4 pages)
30 April 1999Full accounts made up to 30 June 1998 (10 pages)
30 April 1999Full accounts made up to 30 June 1998 (10 pages)
18 August 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
18 August 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Secretary resigned (1 page)
1 July 1997Incorporation (14 pages)
1 July 1997Incorporation (14 pages)