Benfleet
Essex
SS7 1NP
Director Name | Tina Carter |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 03 April 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Gardens Hockley Essex SS5 4HE |
Secretary Name | Mrs Madeleine Austin |
---|---|
Status | Closed |
Appointed | 26 January 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | Prospects College Of Advanced Technology Basildon Luckyn Lane Entrance Basildone Essex SS14 3AY |
Secretary Name | Alistair Finlay Grocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Woodside Little Baddow Chelmsford Essex CM3 4SR |
Director Name | Mr George Christopher Parker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Henley Crescent Westcliff On Sea Essex SS0 0NT |
Director Name | Mr Neil Andrew Warren |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 149a Maldon Road Colchester Essex CO3 3BJ |
Secretary Name | Mr Neil Andrew Warren |
---|---|
Status | Resigned |
Appointed | 31 December 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 2017) |
Role | Company Director |
Correspondence Address | Prospects College Of Advanced Technology Basildon Luckyn Lane Entrance Basildone Essex SS14 3AY |
Website | www.procat.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3893589 |
Telephone region | Freephone |
Registered Address | Prospects College Of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildone Essex SS14 3AY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £472 |
Current Liabilities | £471 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 June 2016 | Delivered on: 8 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 December 2007 | Delivered 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 |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2018 | Application to strike the company off the register (3 pages) |
8 January 2018 | Application to strike the company off the register (3 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
7 February 2017 | Appointment of Mrs Madeleine Austin as a secretary on 26 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Neil Andrew Warren as a secretary on 26 January 2017 (1 page) |
7 February 2017 | Appointment of Mrs Madeleine Austin as a secretary on 26 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Neil Andrew Warren as a secretary on 26 January 2017 (1 page) |
8 June 2016 | Registration of charge 058152890002, created on 6 June 2016 (27 pages) |
8 June 2016 | Registration of charge 058152890002, created on 6 June 2016 (27 pages) |
19 May 2016 | Registered 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 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
11 January 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Alistair Finlay Grocock as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Mr Neil Andrew Warren as a secretary on 31 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Alistair Finlay Grocock as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Mr Neil Andrew Warren as a secretary on 31 December 2015 (2 pages) |
29 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 April 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
29 April 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
2 January 2014 | Termination of appointment of George Parker as a director (1 page) |
2 January 2014 | Termination of appointment of George Parker as a director (1 page) |
20 November 2013 | Termination of appointment of Neil Warren as a director (1 page) |
20 November 2013 | Termination of appointment of Neil Warren as a director (1 page) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Full accounts made up to 31 July 2012 (12 pages) |
14 January 2013 | Full accounts made up to 31 July 2012 (12 pages) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
27 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
17 February 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
8 November 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Full accounts made up to 31 July 2009 (11 pages) |
22 March 2010 | Full accounts made up to 31 July 2009 (11 pages) |
16 May 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
16 May 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
15 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
29 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
29 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 December 2007 | Particulars of mortgage/charge (9 pages) |
8 December 2007 | Particulars of mortgage/charge (9 pages) |
18 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
22 June 2006 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
22 June 2006 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
12 May 2006 | Incorporation (17 pages) |
12 May 2006 | Incorporation (17 pages) |