Company NamePrestige Thermal Europe Limited
Company StatusDissolved
Company Number05890835
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date16 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John Bingham
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMrs Irene Bingham
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleSecretary
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameRichard Bingham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(1 day after company formation)
Appointment Duration7 years, 7 months (closed 16 March 2014)
RoleCompany Director
Correspondence AddressPO Box 146080
Bracken Gardens
Johannesburg 1452
Foreign
Director NameJoseph William Irwin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(1 day after company formation)
Appointment Duration7 years, 7 months (closed 16 March 2014)
RoleCompany Director
Correspondence Address6 Akasia Street
Larrendale
Johannesburg
Foreign
Director NameMark Potgieter
Date of BirthJune 1972 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2006(1 day after company formation)
Appointment Duration7 years, 7 months (closed 16 March 2014)
RoleCompany Director
Correspondence Address16 Voyage Rd
PO Box 9522
1459
South Africa
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at 1Prestige Thermal Equipment (Pty) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£682,733
Cash£857,627
Current Liabilities£1,855,962

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2014Final Gazette dissolved following liquidation (1 page)
16 March 2014Final Gazette dissolved following liquidation (1 page)
16 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2013Liquidators statement of receipts and payments to 13 July 2013 (5 pages)
29 July 2013Liquidators' statement of receipts and payments to 13 July 2013 (5 pages)
29 July 2013Liquidators' statement of receipts and payments to 13 July 2013 (5 pages)
6 February 2013Liquidators' statement of receipts and payments to 13 January 2013 (5 pages)
6 February 2013Liquidators' statement of receipts and payments to 13 January 2013 (5 pages)
6 February 2013Liquidators statement of receipts and payments to 13 January 2013 (5 pages)
24 July 2012Liquidators statement of receipts and payments to 13 July 2012 (5 pages)
24 July 2012Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
24 July 2012Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
24 January 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
24 January 2012Liquidators statement of receipts and payments to 13 January 2012 (5 pages)
24 January 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
1 August 2011Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
1 August 2011Liquidators statement of receipts and payments to 13 July 2011 (5 pages)
1 August 2011Liquidators' statement of receipts and payments to 13 July 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 13 January 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
2 February 2010Registered office address changed from Capital Valley Industrial Park Rhymney Tredegar NP22 5PT on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Capital Valley Industrial Park Rhymney Tredegar NP22 5PT on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Capital Valley Industrial Park Rhymney Tredegar NP22 5PT on 2 February 2010 (2 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Statement of affairs with form 4.19 (8 pages)
26 January 2010Statement of affairs with form 4.19 (8 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-14
(1 page)
22 October 2009Secretary's details changed for Mrs Irene Bingham on 21 October 2009 (1 page)
22 October 2009Secretary's details changed for Mrs Irene Bingham on 21 October 2009 (1 page)
22 October 2009Director's details changed for Mr John Bingham on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Bingham on 21 October 2009 (2 pages)
28 August 2009Return made up to 31/07/09; full list of members (4 pages)
28 August 2009Return made up to 31/07/09; full list of members (4 pages)
22 July 2009Registered office changed on 22/07/2009 from commerce house, 658B chatsworth road, chesterfield derbyshire S40 3JZ (1 page)
22 July 2009Registered office changed on 22/07/2009 from commerce house, 658B chatsworth road, chesterfield derbyshire S40 3JZ (1 page)
30 March 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 March 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 September 2008Return made up to 31/07/08; full list of members (4 pages)
23 September 2008Return made up to 31/07/08; full list of members (4 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 November 2007Return made up to 31/07/07; full list of members (3 pages)
26 November 2007Return made up to 31/07/07; full list of members (3 pages)
3 May 2007Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
3 May 2007Accounts made up to 28 February 2007 (2 pages)
3 May 2007Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
3 May 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
31 July 2006Incorporation (17 pages)
31 July 2006Incorporation (17 pages)