Company NamePrestige Washrooms Limited
Company StatusDissolved
Company Number06664850
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Dissolution Date12 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameKarina Simpson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleDirector/Admin
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameMr Carl Grantley Simpson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameMr Martin Steven Simpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Secretary NameMr Carl Grantley Simpson
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westfield Avenue
Eggborough
Goole
East Yorkshire
DN14 0TW
Director NameWendy Simpson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleDirector/Admin
Country of ResidenceUnited Kingdom
Correspondence AddressSuite One Hedley Court Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitewww.prestigewashrooms.co.uk/

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth£6
Cash£4,244
Current Liabilities£73,086

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2018Final Gazette dissolved following liquidation (1 page)
12 April 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
8 November 2017Liquidators' statement of receipts and payments to 28 August 2017 (20 pages)
8 November 2017Liquidators' statement of receipts and payments to 28 August 2017 (20 pages)
17 March 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
17 March 2017Court order insolvency:court order re. Removal/replacement of liquidator (7 pages)
17 March 2017Court order insolvency:court order re. Removal/replacement of liquidator (7 pages)
17 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
17 March 2017Appointment of a voluntary liquidator (1 page)
13 December 2016Liquidators' statement of receipts and payments to 28 August 2016 (18 pages)
13 December 2016Liquidators' statement of receipts and payments to 28 August 2016 (18 pages)
12 November 2015Liquidators' statement of receipts and payments to 28 August 2015 (18 pages)
12 November 2015Liquidators' statement of receipts and payments to 28 August 2015 (18 pages)
12 November 2015Liquidators statement of receipts and payments to 28 August 2015 (18 pages)
9 September 2014Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 9 September 2014 (2 pages)
9 September 2014Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 9 September 2014 (2 pages)
9 September 2014Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 9 September 2014 (2 pages)
8 September 2014Statement of affairs with form 4.19 (6 pages)
8 September 2014Appointment of a voluntary liquidator (1 page)
8 September 2014Statement of affairs with form 4.19 (6 pages)
8 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29
(1 page)
8 September 2014Appointment of a voluntary liquidator (1 page)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4
(5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4
(5 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
23 May 2013Termination of appointment of Wendy Simpson as a director (1 page)
23 May 2013Termination of appointment of Wendy Simpson as a director (1 page)
4 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 August 2011Director's details changed for Mr Martin Simpson on 5 August 2011 (2 pages)
9 August 2011Director's details changed for Karina Simpson on 5 August 2011 (2 pages)
9 August 2011Director's details changed for Wendy Simpson on 5 August 2011 (2 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
9 August 2011Director's details changed for Mr Carl Simpson on 5 August 2011 (2 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
9 August 2011Director's details changed for Karina Simpson on 5 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Martin Simpson on 5 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Carl Simpson on 5 August 2011 (2 pages)
9 August 2011Director's details changed for Wendy Simpson on 5 August 2011 (2 pages)
9 August 2011Director's details changed for Karina Simpson on 5 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Martin Simpson on 5 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Carl Simpson on 5 August 2011 (2 pages)
9 August 2011Director's details changed for Wendy Simpson on 5 August 2011 (2 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 August 2009Return made up to 05/08/09; full list of members (5 pages)
6 August 2009Return made up to 05/08/09; full list of members (5 pages)
15 April 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
15 April 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
3 December 2008Director appointed karina simpson (2 pages)
3 December 2008Director appointed karina simpson (2 pages)
3 December 2008Director appointed martin simpson (2 pages)
3 December 2008Director and secretary appointed carl simpson (2 pages)
3 December 2008Director and secretary appointed carl simpson (2 pages)
3 December 2008Director appointed wendy simpson (2 pages)
3 December 2008Director appointed martin simpson (2 pages)
3 December 2008Appointment terminated director dmcs directors LIMITED (1 page)
3 December 2008Appointment terminated director dmcs directors LIMITED (1 page)
3 December 2008Director appointed wendy simpson (2 pages)
3 October 2008Appointment terminated secretary dmcs secretaries LIMITED (1 page)
3 October 2008Appointment terminate, director dudley robert alexander miles logged form (1 page)
3 October 2008Appointment terminated secretary dmcs secretaries LIMITED (1 page)
3 October 2008Appointment terminate, director dudley robert alexander miles logged form (1 page)
11 August 2008Ad 05/08/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
11 August 2008Ad 05/08/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
5 August 2008Incorporation (15 pages)
5 August 2008Incorporation (15 pages)