Company NameProspects Building Services Limited
Company StatusDissolved
Company Number05815289
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Neil Ronald Bates
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Road
Benfleet
Essex
SS7 1NP
Director NameTina Carter
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(3 weeks, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 03 April 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Gardens
Hockley
Essex
SS5 4HE
Secretary NameMrs Madeleine Austin
StatusClosed
Appointed26 January 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 03 April 2018)
RoleCompany Director
Correspondence AddressProspects College Of Advanced Technology Basildon
Luckyn Lane Entrance
Basildone
Essex
SS14 3AY
Secretary NameAlistair Finlay Grocock
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameMr George Christopher Parker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(3 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months (resigned 12 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Henley Crescent
Westcliff On Sea
Essex
SS0 0NT
Director NameMr Neil Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(3 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 14 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address149a Maldon Road
Colchester
Essex
CO3 3BJ
Secretary NameMr Neil Andrew Warren
StatusResigned
Appointed31 December 2015(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 January 2017)
RoleCompany Director
Correspondence AddressProspects College Of Advanced Technology Basildon
Luckyn Lane Entrance
Basildone
Essex
SS14 3AY

Contact

Websitewww.procat.ac.uk
Email address[email protected]
Telephone0800 3893589
Telephone regionFreephone

Location

Registered AddressProspects College Of Advanced Technology Basildon Campus
Luckyn Lane Entrance
Basildone
Essex
SS14 3AY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Financials

Year2013
Net Worth£1
Cash£472
Current Liabilities£471

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

6 June 2016Delivered on: 8 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 December 2007Delivered on: 8 December 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
8 January 2018Application to strike the company off the register (3 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
13 March 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
13 March 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
7 February 2017Appointment of Mrs Madeleine Austin as a secretary on 26 January 2017 (2 pages)
7 February 2017Termination of appointment of Neil Andrew Warren as a secretary on 26 January 2017 (1 page)
7 February 2017Appointment of Mrs Madeleine Austin as a secretary on 26 January 2017 (2 pages)
7 February 2017Termination of appointment of Neil Andrew Warren as a secretary on 26 January 2017 (1 page)
8 June 2016Registration of charge 058152890002, created on 6 June 2016 (27 pages)
8 June 2016Registration of charge 058152890002, created on 6 June 2016 (27 pages)
19 May 2016Registered office address changed from Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY England to Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildone Essex SS14 3AY on 19 May 2016 (1 page)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Registered office address changed from Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY England to Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildone Essex SS14 3AY on 19 May 2016 (1 page)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
11 January 2016Registered office address changed from College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA to Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY on 11 January 2016 (1 page)
11 January 2016Registered office address changed from College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA to Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY on 11 January 2016 (1 page)
5 January 2016Termination of appointment of Alistair Finlay Grocock as a secretary on 31 December 2015 (1 page)
5 January 2016Appointment of Mr Neil Andrew Warren as a secretary on 31 December 2015 (2 pages)
5 January 2016Termination of appointment of Alistair Finlay Grocock as a secretary on 31 December 2015 (1 page)
5 January 2016Appointment of Mr Neil Andrew Warren as a secretary on 31 December 2015 (2 pages)
29 May 2015Registered office address changed from Futures Community College Upper College Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA to College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Futures Community College Upper College Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA to College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA on 29 May 2015 (1 page)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
29 April 2014Accounts for a small company made up to 31 July 2013 (5 pages)
29 April 2014Accounts for a small company made up to 31 July 2013 (5 pages)
2 January 2014Termination of appointment of George Parker as a director (1 page)
2 January 2014Termination of appointment of George Parker as a director (1 page)
20 November 2013Termination of appointment of Neil Warren as a director (1 page)
20 November 2013Termination of appointment of Neil Warren as a director (1 page)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
14 January 2013Full accounts made up to 31 July 2012 (12 pages)
14 January 2013Full accounts made up to 31 July 2012 (12 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
27 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
27 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (5 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (5 pages)
8 November 2010Registered office address changed from Prospects College, Prospects House, 10 Fairfax Drive Southend on Sea Essex SS0 9AR on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Prospects College, Prospects House, 10 Fairfax Drive Southend on Sea Essex SS0 9AR on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Prospects College, Prospects House, 10 Fairfax Drive Southend on Sea Essex SS0 9AR on 8 November 2010 (1 page)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
22 March 2010Full accounts made up to 31 July 2009 (11 pages)
22 March 2010Full accounts made up to 31 July 2009 (11 pages)
16 May 2009Accounts for a small company made up to 31 July 2008 (5 pages)
16 May 2009Accounts for a small company made up to 31 July 2008 (5 pages)
15 May 2009Return made up to 12/05/09; full list of members (4 pages)
15 May 2009Return made up to 12/05/09; full list of members (4 pages)
29 July 2008Return made up to 12/05/08; full list of members (4 pages)
29 July 2008Return made up to 12/05/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 December 2007Particulars of mortgage/charge (9 pages)
8 December 2007Particulars of mortgage/charge (9 pages)
18 May 2007Return made up to 12/05/07; full list of members (3 pages)
18 May 2007Return made up to 12/05/07; full list of members (3 pages)
22 June 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
22 June 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
12 May 2006Incorporation (17 pages)
12 May 2006Incorporation (17 pages)