Company NameProspect Hill Properties Ltd
Company StatusDissolved
Company Number08130882
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameRoadsafe Logistics Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRailsafe House Whiteley Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5NJ
Director NamePeter Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Churchills Development
Shibdon Bank
Blaydon
Tyne & Wear
NE21 5AB
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameMr Sean Brendan McGuinness
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressRailsafe House Whiteley Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5NJ

Location

Registered AddressRailsafe House
Whiteley Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2013
Net Worth-£273
Cash£27
Current Liabilities£400

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
1 September 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
28 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
17 March 2016Company name changed roadsafe logistics LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
17 March 2016Company name changed roadsafe logistics LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
1 May 2014Termination of appointment of Sean Mcguinness as a director (1 page)
1 May 2014Appointment of Mr Peter Scott as a director (2 pages)
1 May 2014Appointment of Mr Peter Scott as a director (2 pages)
1 May 2014Termination of appointment of Sean Mcguinness as a director (1 page)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
5 September 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
1 August 2013Registered office address changed from Unit 10 Churchills Development Shibdon Bank Blaydon Tyne & Wear NE21 5AB on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Unit 10 Churchills Development Shibdon Bank Blaydon Tyne & Wear NE21 5AB on 1 August 2013 (1 page)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Registered office address changed from Unit 10 Churchills Development Shibdon Bank Blaydon Tyne & Wear NE21 5AB on 1 August 2013 (1 page)
23 July 2013Statement of capital following an allotment of shares on 5 July 2012
  • GBP 100
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 5 July 2012
  • GBP 100
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 5 July 2012
  • GBP 100
(3 pages)
4 February 2013Termination of appointment of Peter Scott as a director (1 page)
4 February 2013Appointment of Mr Sean Brendan Mcguinness as a director (2 pages)
4 February 2013Appointment of Mr Sean Brendan Mcguinness as a director (2 pages)
4 February 2013Termination of appointment of Peter Scott as a director (1 page)
7 August 2012Appointment of Peter Scott as a director (2 pages)
7 August 2012Appointment of Peter Scott as a director (2 pages)
12 July 2012Termination of appointment of Barry Warmisham as a director (2 pages)
12 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 100
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 100
(4 pages)
12 July 2012Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 12 July 2012 (2 pages)
12 July 2012Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 12 July 2012 (2 pages)
12 July 2012Termination of appointment of Barry Warmisham as a director (2 pages)
12 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 100
(4 pages)
5 July 2012Incorporation (21 pages)
5 July 2012Incorporation (21 pages)