Company NameProut Holdings Limited
Company StatusDissolved
Company Number00566974
CategoryPrivate Limited Company
Incorporation Date2 June 1956(67 years, 11 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous NameG. Prout & Sons Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAngela Jane Sweetman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(35 years, 5 months after company formation)
Appointment Duration29 years, 7 months (closed 01 June 2021)
RoleAdministrator
Correspondence Address67 Highcliff Drive
Leigh On Sea
Essex
SS9 1DQ
Director NameChristina Joan Monson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(51 years after company formation)
Appointment Duration13 years, 11 months (closed 01 June 2021)
RoleCompany Director
Correspondence Address15 Denehurst Gardens
Acton
London
W3 9QY
Director NameMrs Erica Prout
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(35 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 18 September 2010)
RoleSecretary
Correspondence Address9 Gracechurch Street
Debenham
Stowmarket
Suffolk
IP14 6RA
Director NameFrancis Spencer Trouchet Prout
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(35 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 23 February 2011)
RoleBoat Builder
Correspondence Address28a Clarkson Court
Woodbridge
Ipswich
Suffolk
IP12 4BF
Director NameRoland Grandpierre Prout
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(35 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 1997)
RoleBoat Builder
Correspondence Address243 Vicarage Hill
South Benfleet
Benfleet
Essex
SS7 1PQ
Director NameJoan Agnes Prout
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(35 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 07 July 2018)
RoleSecretary
Correspondence Address243 Vicarage Hill
South Benfleet
Essex
SS7 1PQ
Secretary NameJoan Agnes Prout
NationalityBritish
StatusResigned
Appointed06 November 1991(35 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 07 July 2018)
RoleCompany Director
Correspondence Address243 Vicarage Hill
South Benfleet
Essex
SS7 1PQ

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

83 at £1Susan Jean Bailey
4.15%
Ordinary
500 at £1Jane Louise Prout-howard
25.00%
Ordinary
417 at £1Stephen Louis Prout
20.85%
Ordinary
344 at £1Ms Joan Agnes Prout
17.20%
Ordinary
328 at £1Ms Angela Jane Sweetman
16.40%
Ordinary
328 at £1Ms Christina Joan Monson
16.40%
Ordinary

Financials

Year2014
Net Worth£56,871
Cash£57,523
Current Liabilities£752

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

26 May 1982Delivered on: 3 June 1982
Satisfied on: 28 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H frontage of 80 feet to point road and small gains creek canvey island, essex as comprised in a conveyance dated 14/10/57.
Fully Satisfied
26 May 1982Delivered on: 3 June 1982
Satisfied on: 28 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property of 37 feet to northern side of point road, formerly forming part of leigh beck farm, convey island, essex comprised in a conveyance dated 1011.59.
Fully Satisfied
26 May 1982Delivered on: 3 June 1982
Satisfied on: 28 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H frontage of 50 feet to point road and small gains creek, canvey island essex as comprised in a conveyance dated 2.10.62.
Fully Satisfied

Filing History

20 May 2020Registered office address changed from 7 Nelson Street Southend- on- Sea Essex SS1 1EH to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 May 2020 (2 pages)
18 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-22
(1 page)
18 May 2020Appointment of a voluntary liquidator (4 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
8 November 2019Confirmation statement made on 6 November 2019 with updates (5 pages)
8 November 2019Director's details changed for Angela Jane Sweetman on 8 November 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
20 November 2018Confirmation statement made on 6 November 2018 with updates (5 pages)
17 August 2018Termination of appointment of Joan Agnes Prout as a director on 7 July 2018 (1 page)
17 August 2018Termination of appointment of Joan Agnes Prout as a secretary on 7 July 2018 (1 page)
14 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
7 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
6 November 2017Register(s) moved to registered office address 7 Nelson Street Southend- on- Sea Essex SS1 1EH (1 page)
6 November 2017Register(s) moved to registered office address 7 Nelson Street Southend- on- Sea Essex SS1 1EH (1 page)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,000
(8 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,000
(8 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,000
(8 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,000
(8 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,000
(8 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,000
(8 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2,000
(8 pages)
5 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2,000
(8 pages)
5 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2,000
(8 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (8 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 January 2012Total exemption full accounts made up to 30 June 2011 (20 pages)
4 January 2012Total exemption full accounts made up to 30 June 2011 (20 pages)
21 November 2011Termination of appointment of Francis Prout as a director (1 page)
21 November 2011Termination of appointment of Francis Prout as a director (1 page)
18 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
18 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
18 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
19 July 2011Registered office address changed from the Point, Canvey Island, Essex SS8 7TL on 19 July 2011 (1 page)
19 July 2011Registered office address changed from the Point, Canvey Island, Essex SS8 7TL on 19 July 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 December 2010Director's details changed for Francis Spencer Trouchet Prout on 24 March 2010 (2 pages)
2 December 2010Termination of appointment of Erica Prout as a director (1 page)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (9 pages)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (9 pages)
2 December 2010Director's details changed for Francis Spencer Trouchet Prout on 24 March 2010 (2 pages)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (9 pages)
2 December 2010Termination of appointment of Erica Prout as a director (1 page)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (9 pages)
12 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (9 pages)
12 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (9 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 January 2009Return made up to 06/11/08; no change of members (4 pages)
13 January 2009Return made up to 06/11/08; no change of members (4 pages)
21 January 2008Return made up to 06/11/07; full list of members (4 pages)
21 January 2008Return made up to 06/11/07; full list of members (4 pages)
28 December 2007Declaration of satisfaction of mortgage/charge (1 page)
28 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 December 2006Return made up to 06/11/06; full list of members (10 pages)
12 December 2006Return made up to 06/11/06; full list of members (10 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 November 2005Return made up to 06/11/05; full list of members (10 pages)
21 November 2005Return made up to 06/11/05; full list of members (10 pages)
18 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 November 2004Return made up to 06/11/04; full list of members (10 pages)
15 November 2004Return made up to 06/11/04; full list of members (10 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 December 2002Return made up to 06/11/02; full list of members (10 pages)
2 December 2002Return made up to 06/11/02; full list of members (10 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 November 2001Return made up to 06/11/01; full list of members (9 pages)
12 November 2001Return made up to 06/11/01; full list of members (9 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 December 2000Return made up to 06/11/00; full list of members (9 pages)
6 December 2000Return made up to 06/11/00; full list of members (9 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 1998Return made up to 06/11/98; no change of members (5 pages)
23 November 1998Return made up to 06/11/98; no change of members (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
14 November 1997Return made up to 06/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 1997Return made up to 06/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
25 January 1997Return made up to 06/11/96; no change of members (6 pages)
25 January 1997Return made up to 06/11/96; no change of members (6 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
16 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1984Accounts made up to 30 June 1982 (7 pages)
12 June 1984Accounts made up to 30 June 1982 (7 pages)