Liquidation
Company Information for G.H. PRESSLEY & SONS LIMITED
3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
|
Company Registration Number
00252545
Private Limited Company
Liquidation |
Company Name | |
---|---|
G.H. PRESSLEY & SONS LIMITED | |
Legal Registered Office | |
3RD FLOOR 37 FREDERICK PLACE BRIGHTON BN1 4EA Other companies in BN11 | |
Company Number | 00252545 | |
---|---|---|
Company ID Number | 00252545 | |
Date formed | 1930-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-27 13:18:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEVILLE JAMES PRESSLEY |
||
SARAH KATHLEEN MAYS |
||
CHARLES REGINALD PRESSLEY |
||
JANET LYDIA PRESSLEY |
||
JONATHAN GEORGE ROLAND PRESSLEY |
||
NEVILLE JAMES PRESSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS LEE DAVIES |
Director | ||
JAMES WILLIAM PRESSLEY |
Director | ||
ROBERT OWEN REYNARD |
Director | ||
PATRICIA SUSAN PRESSLEY |
Director | ||
RUTH VICTORIA PRESSLEY |
Director | ||
MARJORIE CONSTANCE PRESSLEY |
Director | ||
TERRY MARTIN SANDALLS |
Director | ||
MARK ANTHONY WEEKS |
Director | ||
REGINALD PRESSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESSLEYS HOLDINGS LIMITED | Director | 2011-03-28 | CURRENT | 2011-03-28 | Liquidation | |
BAGNALLS DEVELOPMENT CO. LIMITED | Director | 1992-04-14 | CURRENT | 1951-02-28 | Dissolved 2015-08-26 | |
BAGNALL HOLDING CO. LIMITED(THE) | Director | 1992-04-14 | CURRENT | 1951-02-27 | Active | |
TRIBETEC LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Dissolved 2017-01-31 | |
H CHALFEN LIMITED | Director | 2014-12-23 | CURRENT | 2014-12-23 | Active | |
PRESSLEYS CHICHESTER LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active | |
ADUR AND WORTHING TRUST LIMITED | Director | 2014-09-30 | CURRENT | 2011-10-14 | Active | |
WEST SUSSEX MIND | Director | 2014-02-10 | CURRENT | 2014-02-10 | Active | |
PRESSLEYS HOLDINGS LIMITED | Director | 2011-03-28 | CURRENT | 2011-03-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-14 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/19 FROM 46 South Street Worthing W Sussex BN11 3AA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH KATHLEEN MAYS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PRESSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT REYNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT REYNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA SUSAN PRESSLEY | |
LATEST SOC | 05/10/17 STATEMENT OF CAPITAL;GBP 303500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS LEE DAVIES | |
AP01 | DIRECTOR APPOINTED MR ROBERT OWEN REYNARD | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 303500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 303500 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH KATHLEEN MERRITT / 31/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM PRESSLEY / 11/06/2015 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 303500 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | INCREASE AUTHORISED SHARE CAPITAL BY CREATING FURTHER PREFERENCE SHARES 20/11/2013 | |
SH01 | 20/11/13 STATEMENT OF CAPITAL GBP 303500 | |
AR01 | 01/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SARAH KATHLEEN MERRITT | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | INCREASE SHARE CAPITAL 01/07/2013 | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 203500 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH PRESSLEY | |
AR01 | 01/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5 | |
AR01 | 01/10/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JAMES WILLIAM PRESSLEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY SANDALLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARJORIE PRESSLEY | |
AR01 | 01/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED JONATHAN GEORGE ROLAND PRESSLEY | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WEEKS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED TERRY MARTIN SANDALLS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS |
Notice of | 2021-01-12 |
Notices to | 2019-07-23 |
Appointment of Liquidators | 2019-03-22 |
Resolutions for Winding-up | 2019-03-22 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK LTD |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.H. PRESSLEY & SONS LIMITED
G.H. PRESSLEY & SONS LIMITED owns 1 domain names.
pressleys.co.uk
The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as G.H. PRESSLEY & SONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | G.H. PRESSLEY & SONS LIMITED | Event Date | 2021-01-12 |
Initiating party | Event Type | Notices to | |
Defending party | G.H. PRESSLEY & SONS LIMITED | Event Date | 2019-07-23 |
Initiating party | Event Type | Appointmen | |
Defending party | G.H. PRESSLEY & SONS LIMITED | Event Date | 2019-03-22 |
Name of Company: G.H. PRESSLEY & SONS LIMITED Company Number: 00252545 Nature of Business: Retail sale of watches and jewellery in specialised stores Registered office: 46 South Street, Worthing, West… | |||
Initiating party | Event Type | Resolution | |
Defending party | G.H. PRESSLEY & SONS LIMITED | Event Date | 2019-03-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |