Company NamePrestige Aluminium & Glazing Limited
Company StatusDissolved
Company Number08653673
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Dissolution Date15 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameSteve Kelly
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Car Lane
Huddersfield
HD7 5AG
Director NameMick Willey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleFabricator
Country of ResidenceEngland
Correspondence Address55 Siskin Drive
Bradford
BD6 3YQ
Secretary NameMiss Kristiane Haigh
StatusResigned
Appointed25 May 2015(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 December 2015)
RoleCompany Director
Correspondence Address357 New Hey Road
Huddersfield
HD3 4GR

Contact

Websiteprestige-aluminium.co.uk
Email address[email protected]
Telephone01422 375152
Telephone regionHalifax

Location

Registered Address36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

7 October 2014Delivered on: 9 October 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

15 December 2017Final Gazette dissolved following liquidation (1 page)
15 December 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Administrator's progress report (30 pages)
15 September 2017Notice of move from Administration to Dissolution (30 pages)
15 September 2017Administrator's progress report (30 pages)
15 September 2017Notice of move from Administration to Dissolution (30 pages)
25 April 2017Administrator's progress report to 12 March 2017 (18 pages)
25 April 2017Administrator's progress report to 12 March 2017 (18 pages)
2 November 2016Notice of deemed approval of proposals (1 page)
2 November 2016Notice of deemed approval of proposals (1 page)
12 October 2016Satisfaction of charge 086536730001 in full (1 page)
12 October 2016Satisfaction of charge 086536730001 in full (1 page)
7 October 2016Statement of administrator's proposal (49 pages)
7 October 2016Statement of administrator's proposal (49 pages)
30 September 2016Registered office address changed from Unit 5B & 5C, Ground Floor New Mill Wellington Mills Elland West Yorkshire HX5 9AS to 36 Park Row Leeds LS1 5JL on 30 September 2016 (2 pages)
30 September 2016Registered office address changed from Unit 5B & 5C, Ground Floor New Mill Wellington Mills Elland West Yorkshire HX5 9AS to 36 Park Row Leeds LS1 5JL on 30 September 2016 (2 pages)
29 September 2016Appointment of an administrator (1 page)
29 September 2016Appointment of an administrator (1 page)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 December 2015Termination of appointment of Kristiane Haigh as a secretary on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Kristiane Haigh as a secretary on 10 December 2015 (1 page)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Appointment of Miss Kristiane Haigh as a secretary on 25 May 2015 (2 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Appointment of Miss Kristiane Haigh as a secretary on 25 May 2015 (2 pages)
21 April 2015Termination of appointment of Mick Willey as a director on 27 March 2015 (1 page)
21 April 2015Termination of appointment of Mick Willey as a director on 27 March 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 October 2014Registration of charge 086536730001, created on 7 October 2014 (26 pages)
9 October 2014Registration of charge 086536730001, created on 7 October 2014 (26 pages)
9 October 2014Registration of charge 086536730001, created on 7 October 2014 (26 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
15 July 2014Registered office address changed from Unit 5 Brookfield Works Quebec Street Halifax HX5 9AP United Kingdom to Unit 5B & 5C, Ground Floor New Mill Wellington Mills Elland West Yorkshire HX5 9AS on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Unit 5 Brookfield Works Quebec Street Halifax HX5 9AP United Kingdom to Unit 5B & 5C, Ground Floor New Mill Wellington Mills Elland West Yorkshire HX5 9AS on 15 July 2014 (1 page)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 100
(50 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 100
(50 pages)