Dissolved
Dissolved 2015-12-23
Company Information for PRESTBURY FINANCIAL LIMITED
TIMPERLEY, CHESHIRE, WA14,
|
Company Registration Number
03756833
Private Limited Company
Dissolved Dissolved 2015-12-23 |
Company Name | ||
---|---|---|
PRESTBURY FINANCIAL LIMITED | ||
Legal Registered Office | ||
TIMPERLEY CHESHIRE | ||
Previous Names | ||
|
Company Number | 03756833 | |
---|---|---|
Date formed | 1999-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-12-31 | |
Date Dissolved | 2015-12-23 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 23:37:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRESTBURY FINANCIAL MANAGEMENT PTY LTD | WA 6028 | Active | Company formed on the 2015-04-22 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JOHN MELLOR |
||
LEE JAMES BIRKETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD KEVIN SAMPLE |
Director | ||
STEPHEN JOHN KEENAN |
Director | ||
SUZANNE JANE CHADWICK |
Company Secretary | ||
STEPHEN JOHN KEENAN |
Company Secretary | ||
MICHAEL ADRIAN MORONEY |
Director | ||
MICHAEL RANSOM |
Director | ||
NICHOLAS SNEDDON |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONEYBRAIN ADVICE LTD | Director | 2012-08-23 | CURRENT | 2012-08-23 | Active | |
EMONEYDIRECT LTD | Director | 2008-07-09 | CURRENT | 2008-06-17 | Active | |
MONEYBRAIN LTD | Director | 2007-07-24 | CURRENT | 2007-07-24 | Active | |
TRUMPO LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-09 | Active | |
PRESTBURY INVESTMENT MANAGEMENT LIMITED | Director | 2004-01-08 | CURRENT | 2004-01-08 | Dissolved 2014-01-10 | |
PRESTBURY HOLDINGS PLC | Director | 2002-07-24 | CURRENT | 2002-07-24 | Dissolved 2015-12-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
287 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD SAMPLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED EDWARD KEVIN SAMPLE | |
288a | SECRETARY APPOINTED MATTHEW JOHN MELLOR | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN KEENAN | |
288b | APPOINTMENT TERMINATED SECRETARY SUZANNE CHADWICK | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
363s | RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
RES04 | £ NC 250000/3000000 19/0 | |
123 | NC INC ALREADY ADJUSTED 19/01/04 | |
88(2)R | AD 19/01/04--------- £ SI 287791000@.01 | |
363s | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/03 FROM: EXCHANGE BUILDINGS 24 SAINT PETERSGATE, STOCKPORT CHESHIRE SK1 1HD | |
363s | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
CERTNM | COMPANY NAME CHANGED PRESTBURY HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/08/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS | |
88(2)R | AD 22/04/99--------- £ SI 100@1=100 £ IC 200/300 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 22/04/99--------- £ SI 100@1=100 £ IC 300/400 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 22/04/99--------- £ SI 100@1=100 £ IC 100/200 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 21/04/99--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-06-29 |
Petitions to Wind Up (Companies) | 2008-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.41 | 9 |
MortgagesNumMortOutstanding | 2.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.00 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6523 - Other financial intermediation
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as PRESTBURY FINANCIAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PRESTBURY FINANCIAL LIMITED | Event Date | 2015-06-24 |
In the Manchester County Court case number 401 Principal Trading Address: Barrington House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LA Notice is hereby given, pursuant to Rule 4.125(1) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidators report of the winding up and to determine whether the Liquidator should be given his release. The meeting will be held at Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ on 14 August 2015 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 6 August 2009 Office holder details: David E M Mond (IP No. 2340) of Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ. For further details contact: Email: info@hodgsons.co.uk. Alternative contact: Olivia Roberts | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | PRESTBURY FINANCIAL LIMITED | Event Date | 1970-01-01 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 7169 A Petition to wind up the above-named Company of City Wharf, New Bailey Street, Manchester, M3 5ER, presented by ORBIT INVESTMENTS (MANCHESTER) LIMITED of Emerson House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LF , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, at 33 Bull Street, Birmingham, B4 6DS on 17 December 2008 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petition or its Solicitor in accordance with Rule 4.16 by 16:00 hours on 16th December 2008. The Petitioners Solicitor is Else Commercial Solicitors , Gibraltar House, Crown Square, First Avenue, Burton upon Trent DE14 2WE , telephone: 01283 526200, facsimile: 01283 510140, email: simon.trees@elselaw.co.uk(Ref: ST/ORB2.13.) : | |||
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. |