Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESTBURY HOLDINGS PLC
Company Information for

PRESTBURY HOLDINGS PLC

TIMPERLEY, CHESHIRE, WA14,
Company Registration Number
04494134
Public Limited Company
Dissolved

Dissolved 2015-12-23

Company Overview

About Prestbury Holdings Plc
PRESTBURY HOLDINGS PLC was founded on 2002-07-24 and had its registered office in Timperley. The company was dissolved on the 2015-12-23 and is no longer trading or active.

Key Data
Company Name
PRESTBURY HOLDINGS PLC
 
Legal Registered Office
TIMPERLEY
CHESHIRE
 
Previous Names
PILOTCARE PLC02/08/2002
Filing Information
Company Number 04494134
Date formed 2002-07-24
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2015-12-23
Type of accounts GROUP
Last Datalog update: 2016-04-28 23:37:38
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name PRESTBURY HOLDINGS PLC
The following companies were found which have the same name as PRESTBURY HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRESTBURY HOLDINGS PTY LTD Active Company formed on the 2014-03-24
PRESTBURY HOLDINGS LTD SUITE 2.4 20 MARKET STREET ALTRINCHAM WA14 1PF Active Company formed on the 2017-03-02
PRESTBURY HOLDINGS (2007) LTD 2 WATER LANE WILMSLOW SK9 5AA Active - Proposal to Strike off Company formed on the 2017-05-04
PRESTBURY HOLDINGS (1997) LTD 2/4 WATER LANE WILMSLOW CHESHIRE SK9 5A Active - Proposal to Strike off Company formed on the 2018-12-14

Company Officers of PRESTBURY HOLDINGS PLC

Current Directors
Officer Role Date Appointed
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2008-07-18
ROBERT DAVID ANDERSON
Director 2002-10-14
LEE JAMES BIRKETT
Director 2002-07-24
LYNNE PATRICIA BIRKETT
Director 2002-07-24
FRANCIS ANTHONY AYLMER MAUDE
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD KEVIN SAMPLE
Director 2005-02-14 2008-11-30
MARGARET CRESSWELL
Director 2008-06-09 2008-10-07
STEPHEN JOHN KEENAN
Director 2002-07-24 2008-06-02
SUZANNE JANE CHADWICK
Company Secretary 2003-07-21 2008-03-20
KEITH BETHELL LYCETT
Director 2002-08-01 2004-09-25
JOHN MICHAEL BOTTOMLEY
Company Secretary 2002-07-24 2003-07-21
SDG SECRETARIES LIMITED
Nominated Secretary 2002-07-24 2002-07-24
SDG REGISTRARS LIMITED
Nominated Director 2002-07-24 2002-07-24
SDG SECRETARIES LIMITED
Nominated Director 2002-07-24 2002-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAPITA COMPANY SECRETARIAL SERVICES LIMITED 1SPATIAL TECHNOLOGIES LIMITED Company Secretary 2015-09-16 CURRENT 2002-06-18 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED AVISEN GROUP LIMITED Company Secretary 2015-09-16 CURRENT 2004-07-21 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED SOCIUM LIMITED Company Secretary 2015-09-16 CURRENT 2003-08-06 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED SOLUTION MINDS LTD Company Secretary 2015-09-16 CURRENT 2006-07-20 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED STRATEGY GPS LTD Company Secretary 2015-09-16 CURRENT 2004-10-15 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED XPLOITE LIMITED Company Secretary 2015-09-16 CURRENT 1999-12-21 Dissolved 2017-01-21
CAPITA COMPANY SECRETARIAL SERVICES LIMITED JKX TURKEY LTD Company Secretary 2014-06-04 CURRENT 2005-03-24 Dissolved 2015-12-08
CAPITA COMPANY SECRETARIAL SERVICES LIMITED BEST SECURITIES LIMITED Company Secretary 2014-04-01 CURRENT 1987-03-09 Dissolved 2017-01-17
CAPITA COMPANY SECRETARIAL SERVICES LIMITED RBRS PROPERTIES LIMITED Company Secretary 2013-12-09 CURRENT 2012-02-20 Dissolved 2015-05-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED BE FREE UK, LTD Company Secretary 2013-12-09 CURRENT 1997-10-23 Active - Proposal to Strike off
CAPITA COMPANY SECRETARIAL SERVICES LIMITED SHOPPING.NET LIMITED Company Secretary 2013-12-09 CURRENT 2002-07-30 Active - Proposal to Strike off
CAPITA COMPANY SECRETARIAL SERVICES LIMITED OCEAN RESOURCES CAPITAL HOLDINGS PLC Company Secretary 2007-03-27 CURRENT 2002-11-18 Liquidation
ROBERT DAVID ANDERSON MERCHANT PLACE DEVELOPMENTS LIMITED Director 2008-11-18 CURRENT 2006-10-23 Active
ROBERT DAVID ANDERSON MERCHANT PLACE CORPORATE FINANCE LIMITED Director 2003-02-05 CURRENT 1998-07-21 Active
LEE JAMES BIRKETT MONEYBRAIN ADVICE LTD Director 2012-08-23 CURRENT 2012-08-23 Active
LEE JAMES BIRKETT EMONEYDIRECT LTD Director 2008-07-09 CURRENT 2008-06-17 Active
LEE JAMES BIRKETT MONEYBRAIN LTD Director 2007-07-24 CURRENT 2007-07-24 Active
LEE JAMES BIRKETT TRUMPO LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
LEE JAMES BIRKETT PRESTBURY INVESTMENT MANAGEMENT LIMITED Director 2004-01-08 CURRENT 2004-01-08 Dissolved 2014-01-10
LEE JAMES BIRKETT PRESTBURY FINANCIAL LIMITED Director 1999-04-21 CURRENT 1999-04-21 Dissolved 2015-12-23
FRANCIS ANTHONY AYLMER MAUDE BRIGHTON COLLEGE INTERNATIONAL SCHOOLS LIMITED Director 2017-03-20 CURRENT 2008-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-234.43REPORT OF FINAL MEETING OF CREDITORS
2009-08-284.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER
2009-05-15COCOMPORDER OF COURT TO WIND UP
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDERSON / 01/01/2009
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR EDWARD SAMPLE
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR MARGARET CRESSWELL
2008-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-28288aSECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KEENAN
2008-07-17288aDIRECTOR APPOINTED MARGARET CRESSWELL
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY SUZANNE CHADWICK
2007-12-11225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-10-18363sRETURN MADE UP TO 24/07/07; BULK LIST AVAILABLE SEPARATELY
2007-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-0688(2)RAD 27/12/06--------- £ SI 5000000@.05=250000 £ IC 1267389/1517389
2007-01-2488(2)RAD 28/02/06--------- £ SI 1000000@.05
2007-01-10288cSECRETARY'S PARTICULARS CHANGED
2006-10-19363sRETURN MADE UP TO 24/07/06; BULK LIST AVAILABLE SEPARATELY
2006-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-1288(2)RAD 23/09/05--------- £ SI 1000000@.05=50000 £ IC 1167388/1217388
2006-01-1288(2)RAD 21/03/05--------- £ SI 1000000@.05
2005-10-18363sRETURN MADE UP TO 24/07/05; BULK LIST AVAILABLE SEPARATELY
2005-07-1388(2)RAD 13/06/05--------- £ SI 5000000@.05=250000 £ IC 867388/1117388
2005-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2004-12-23288bDIRECTOR RESIGNED
2004-10-26363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-08-0588(2)RAD 09/02/04--------- £ SI 86000@.05=4300 £ IC 769340/773640
2004-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-03-11225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/10/03
2003-11-1288(2)RAD 28/10/03--------- £ SI 39000@.05=1950 £ IC 767390/769340
2003-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-09-2688(2)RAD 04/09/03--------- £ SI 2777778@.05=138888 £ IC 628502/767390
2003-09-1688(2)RAD 26/08/03--------- £ SI 70000@.05=3500 £ IC 625002/628502
2003-08-18288bSECRETARY RESIGNED
2003-08-18288aNEW SECRETARY APPOINTED
2003-02-07395PARTICULARS OF MORTGAGE/CHARGE
2003-01-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: EXCHANGE BUILDINGS 24 ST PETERSGATE STOCKPORT CHESHIRE SK1 1HD
2002-10-24288aNEW DIRECTOR APPOINTED
2002-09-24RES13DIVIDED/CONSOLIDATED 21/08/02
2002-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-11RES13DIV & CONSOL 21/08/02
2002-09-11122CONSO 21/08/02
2002-09-1188(2)RAD 21/08/02--------- £ SI 12500000@.05=625000 £ IC 2/625002
2002-09-09CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2002-09-09117APPLICATION COMMENCE BUSINESS
2002-09-03PROSPPROSPECTUS
2002-09-02288aNEW DIRECTOR APPOINTED
2002-09-02288aNEW DIRECTOR APPOINTED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-15288aNEW SECRETARY APPOINTED
2002-08-08287REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 120 EAST ROAD LONDON N1 6AA
2002-08-06288bDIRECTOR RESIGNED
2002-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-02CERTNMCOMPANY NAME CHANGED PILOTCARE PLC CERTIFICATE ISSUED ON 02/08/02
2002-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to PRESTBURY HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-29
Petitions to Wind Up (Companies)2009-04-08
Fines / Sanctions
No fines or sanctions have been issued against PRESTBURY HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF PLEDGE OVER SHARES 2003-02-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PRESTBURY HOLDINGS PLC registering or being granted any patents
Domain Names

PRESTBURY HOLDINGS PLC owns 1 domain names.

londonbridging.co.uk  

Trademarks
We have not found any records of PRESTBURY HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTBURY HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as PRESTBURY HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where PRESTBURY HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPRESTBURY HOLDINGS PLCEvent Date2015-06-24
In the High Court of Justice case number 11517 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 11.30 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: 21 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 TypePetitions to Wind Up (Companies)
Defending partyPRESTBURY HOLDINGS PLCEvent Date2009-02-27
In the High Court of Justice (Chancery Division) Companies Court case number 11517 A Petition to wind up the above-named Company of City Wharf, New Bailey Street, Manchester M3 5ER , presented on 27 February 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 22 April 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 April 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363. (Ref SLR 1208778/37/J/CAM.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date1999-06-08
T BRADY & SON LTD. (t/a Brady Distribution)Notice is hereby given that a Meeting of Creditors of the above-named Company will be held at Britannia Hotel, Portland Street, Manchester M1 3LA, on 28th June 1999, at 11 a.m. to consider our proposals under section 23(1) of the Insolvency Act 1986, and to consider establishing a Creditors Committee. A proxy form should be completed and sent to us at PricewaterhouseCoopers, Abacus Court, 6 Minshull Street, Manchester M1 3ED, by the date of the Meeting, if you cannot attend the Meeting and wish to be represented. In order to be entitled to vote at the Meeting you must give to us, not later than 12 noon on the business day before the day fixed for the Meeting, details in writing of your claim. M. Horrocks and S. C. E. Mackellar, Joint Administrators 3rd June 1999.(279)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTBURY HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTBURY HOLDINGS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.