Prospect Business Centres Limited

DataGardener
prospect business centres limited
in liquidation
Small

Prospect Business Centres Limited

05324802Private Limited With Share Capital

2Nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans, AL13UU
Incorporated

05/01/2005

Company Age

21 years

Directors

0

Employees

38

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Prospect Business Centres Limited (05324802) is a private limited with share capital incorporated on 05/01/2005 (21 years old) and registered in st. albans, AL13UU. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Prospect business centres limited is a real estate company based out of becket house 36 old jewry, london, united kingdom.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 05/01/2005
AL13UU
38 employees

Financial Overview

Total Assets

£13.62M

Liabilities

£9.05M

Net Assets

£4.57M

Cash

£24.1K

Key Metrics

38

Employees

3

Shareholders

8

CCJs

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

98
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:03-04-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:12-04-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:13-04-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:21-04-2022
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:06-04-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-04-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:24-02-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-04-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-11-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-06-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:19-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Capital Allotment Shares
Category:Capital
Date:14-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Resolution
Category:Resolution
Date:01-12-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-12-2014
Capital Name Of Class Of Shares
Category:Capital
Date:01-12-2014
Capital Alter Shares Subdivision
Category:Capital
Date:01-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:08-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:01-11-2010
Termination Secretary Company With Name
Category:Officers
Date:01-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-02-2010
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Annual Return
Date:27-01-2009
Legacy
Category:Officers
Date:27-01-2009
Legacy
Category:Officers
Date:27-01-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-11-2008
Legacy
Category:Address
Date:13-11-2008
Legacy
Category:Accounts
Date:16-10-2008
Legacy
Category:Annual Return
Date:13-02-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-11-2007
Legacy
Category:Officers
Date:02-05-2007
Memorandum Articles
Category:Incorporation
Date:21-04-2007
Legacy
Category:Accounts
Date:20-04-2007
Legacy
Category:Officers
Date:20-04-2007
Legacy
Category:Officers
Date:20-04-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:05-04-2007
Legacy
Category:Annual Return
Date:26-02-2007
Legacy
Category:Officers
Date:27-11-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-11-2006
Legacy
Category:Address
Date:13-07-2006
Legacy
Category:Annual Return
Date:15-02-2006
Legacy
Category:Officers
Date:14-02-2006
Legacy
Category:Officers
Date:31-01-2005
Legacy
Category:Officers
Date:31-01-2005
Legacy
Category:Officers
Date:31-01-2005
Legacy
Category:Officers
Date:31-01-2005
Legacy
Category:Address
Date:31-01-2005
Incorporation Company
Category:Incorporation
Date:05-01-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2020
Filing Date30/09/2019
Latest Accounts31/12/2018

Trading Addresses

2Nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans, Al1 3Uu, AL13UURegistered
36 Old Jewry, London, EC2R8DD

Contact

01132435364
www.prospectbc.com
2Nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans, AL13UU