Company NamePricapita Limited
Company StatusDissolved
Company Number05062578
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date8 January 2015 (9 years, 3 months ago)
Previous NamesUrban Projection Limited and First Perpetual Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Rishi Passi
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
Director NameMr Mahesh Patel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
Secretary NameMr Andrew Spence
NationalityBritish
StatusClosed
Appointed09 September 2008(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 08 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
Secretary NameMr Rishi Passi
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Beechmount
10 Langham Road Bowdon
Altrincham
Cheshire
WA14 2HP
Secretary NameAmin Somani
NationalityBritish
StatusResigned
Appointed27 July 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2008)
RoleAccountant
Correspondence AddressApartment 20e Quay 5
Ordsall Lane Salford
Manchester
M5 3NG

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

250k at £1Wintask Offshore LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,583,495
Cash£447,841
Current Liabilities£3,356,336

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2015Final Gazette dissolved following liquidation (1 page)
8 October 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
8 October 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
6 August 2014Liquidators' statement of receipts and payments to 9 June 2014 (9 pages)
6 August 2014Liquidators statement of receipts and payments to 9 June 2014 (9 pages)
6 August 2014Liquidators' statement of receipts and payments to 9 June 2014 (9 pages)
6 August 2014Liquidators statement of receipts and payments to 9 June 2014 (9 pages)
8 July 2013Registered office address changed from Unit 6 Village Business Park George Street Prestwich Manchester M25 9AB England on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Unit 6 Village Business Park George Street Prestwich Manchester M25 9AB England on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Unit 6 Village Business Park George Street Prestwich Manchester M25 9AB England on 8 July 2013 (2 pages)
27 June 2013Appointment of a voluntary liquidator (1 page)
27 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2013Appointment of a voluntary liquidator (1 page)
26 June 2013Statement of affairs with form 4.19 (5 pages)
26 June 2013Statement of affairs with form 4.19 (5 pages)
17 December 2012Registered office address changed from 6 Vilage Business Park George Street Prestwich Manchester M25 9AB England on 17 December 2012 (1 page)
17 December 2012Director's details changed for Mr Mahesh Patel on 12 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Mahesh Patel on 12 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Rishi Passi on 12 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Rishi Passi on 12 December 2012 (2 pages)
17 December 2012Registered office address changed from 6 Vilage Business Park George Street Prestwich Manchester M25 9AB England on 17 December 2012 (1 page)
17 December 2012Secretary's details changed for Mr Andrew Spence on 12 December 2012 (1 page)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 250,000
(4 pages)
17 December 2012Registered office address changed from PO Box 371 Prestwich Manchester M25 9ZD on 17 December 2012 (1 page)
17 December 2012Registered office address changed from PO Box 371 Prestwich Manchester M25 9ZD on 17 December 2012 (1 page)
17 December 2012Secretary's details changed for Mr Andrew Spence on 12 December 2012 (1 page)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 250,000
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2010Full accounts made up to 31 March 2008 (14 pages)
14 April 2010Full accounts made up to 31 March 2008 (14 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Director's details changed for Rishi Passi on 12 December 2009 (2 pages)
16 December 2009Director's details changed for Rishi Passi on 12 December 2009 (2 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 December 2008Return made up to 12/12/08; full list of members (3 pages)
23 December 2008Return made up to 12/12/08; full list of members (3 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
10 September 2008Secretary appointed mr andrew spence (1 page)
10 September 2008Secretary appointed mr andrew spence (1 page)
9 September 2008Appointment terminated secretary amin somani (1 page)
9 September 2008Appointment terminated secretary amin somani (1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 January 2008Return made up to 12/12/07; full list of members (2 pages)
2 January 2008Return made up to 12/12/07; full list of members (2 pages)
14 August 2007New secretary appointed (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Secretary resigned (1 page)
2 May 2007Ad 17/11/06--------- £ si 249998@1=249998 (1 page)
2 May 2007Nc inc already adjusted 16/11/06 (2 pages)
2 May 2007Ad 17/11/06--------- £ si 249998@1=249998 (1 page)
2 May 2007Nc inc already adjusted 16/11/06 (2 pages)
23 January 2007Registered office changed on 23/01/07 from: c/o by design PLC unit 6 mountheath industrial park prestwich manchester M25 9WB (1 page)
23 January 2007Registered office changed on 23/01/07 from: c/o by design PLC unit 6 mountheath industrial park prestwich manchester M25 9WB (1 page)
20 December 2006Return made up to 12/12/06; full list of members (7 pages)
20 December 2006Return made up to 12/12/06; full list of members (7 pages)
15 November 2006Memorandum and Articles of Association (12 pages)
15 November 2006Memorandum and Articles of Association (12 pages)
6 November 2006Company name changed first perpetual LIMITED\certificate issued on 06/11/06 (2 pages)
6 November 2006Company name changed first perpetual LIMITED\certificate issued on 06/11/06 (2 pages)
5 September 2006Accounts made up to 31 March 2006 (1 page)
5 September 2006Accounts made up to 31 March 2006 (1 page)
4 September 2006Memorandum and Articles of Association (9 pages)
4 September 2006Memorandum and Articles of Association (9 pages)
30 August 2006Company name changed urban projection LIMITED\certificate issued on 30/08/06 (2 pages)
30 August 2006Company name changed urban projection LIMITED\certificate issued on 30/08/06 (2 pages)
10 March 2006Return made up to 03/03/06; full list of members (2 pages)
10 March 2006Return made up to 03/03/06; full list of members (2 pages)
23 September 2005Accounts made up to 31 March 2005 (1 page)
23 September 2005Accounts made up to 31 March 2005 (1 page)
16 March 2005Return made up to 03/03/05; full list of members (7 pages)
16 March 2005Return made up to 03/03/05; full list of members (7 pages)
3 March 2004Incorporation (15 pages)
3 March 2004Incorporation (15 pages)