Dissolved
Dissolved 2015-12-23
Company Information for PRESTBURY HOLDINGS PLC
TIMPERLEY, CHESHIRE, WA14,
|
Company Registration Number
04494134
Public Limited Company
Dissolved Dissolved 2015-12-23 |
Company Name | ||
---|---|---|
PRESTBURY HOLDINGS PLC | ||
Legal Registered Office | ||
TIMPERLEY CHESHIRE | ||
Previous Names | ||
|
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 |
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 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 |
Officer | Role | Date Appointed |
---|---|---|
CAPITA COMPANY SECRETARIAL SERVICES LIMITED |
||
ROBERT DAVID ANDERSON |
||
LEE JAMES BIRKETT |
||
LYNNE PATRICIA BIRKETT |
||
FRANCIS ANTHONY AYLMER MAUDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD KEVIN SAMPLE |
Director | ||
MARGARET CRESSWELL |
Director | ||
STEPHEN JOHN KEENAN |
Director | ||
SUZANNE JANE CHADWICK |
Company Secretary | ||
KEITH BETHELL LYCETT |
Director | ||
JOHN MICHAEL BOTTOMLEY |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director | ||
SDG SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1SPATIAL TECHNOLOGIES LIMITED | Company Secretary | 2015-09-16 | CURRENT | 2002-06-18 | Dissolved 2016-07-05 | |
AVISEN GROUP LIMITED | Company Secretary | 2015-09-16 | CURRENT | 2004-07-21 | Dissolved 2016-07-05 | |
SOCIUM LIMITED | Company Secretary | 2015-09-16 | CURRENT | 2003-08-06 | Dissolved 2016-07-05 | |
SOLUTION MINDS LTD | Company Secretary | 2015-09-16 | CURRENT | 2006-07-20 | Dissolved 2016-07-05 | |
STRATEGY GPS LTD | Company Secretary | 2015-09-16 | CURRENT | 2004-10-15 | Dissolved 2016-07-05 | |
XPLOITE LIMITED | Company Secretary | 2015-09-16 | CURRENT | 1999-12-21 | Dissolved 2017-01-21 | |
JKX TURKEY LTD | Company Secretary | 2014-06-04 | CURRENT | 2005-03-24 | Dissolved 2015-12-08 | |
BEST SECURITIES LIMITED | Company Secretary | 2014-04-01 | CURRENT | 1987-03-09 | Dissolved 2017-01-17 | |
RBRS PROPERTIES LIMITED | Company Secretary | 2013-12-09 | CURRENT | 2012-02-20 | Dissolved 2015-05-05 | |
BE FREE UK, LTD | Company Secretary | 2013-12-09 | CURRENT | 1997-10-23 | Active - Proposal to Strike off | |
SHOPPING.NET LIMITED | Company Secretary | 2013-12-09 | CURRENT | 2002-07-30 | Active - Proposal to Strike off | |
OCEAN RESOURCES CAPITAL HOLDINGS PLC | Company Secretary | 2007-03-27 | CURRENT | 2002-11-18 | Liquidation | |
MERCHANT PLACE DEVELOPMENTS LIMITED | Director | 2008-11-18 | CURRENT | 2006-10-23 | Active | |
MERCHANT PLACE CORPORATE FINANCE LIMITED | Director | 2003-02-05 | CURRENT | 1998-07-21 | Active | |
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 FINANCIAL LIMITED | Director | 1999-04-21 | CURRENT | 1999-04-21 | Dissolved 2015-12-23 | |
BRIGHTON COLLEGE INTERNATIONAL SCHOOLS LIMITED | Director | 2017-03-20 | CURRENT | 2008-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER | |
COCOMP | ORDER OF COURT TO WIND UP | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDERSON / 01/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD SAMPLE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARGARET CRESSWELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN KEENAN | |
288a | DIRECTOR APPOINTED MARGARET CRESSWELL | |
288b | APPOINTMENT TERMINATED SECRETARY SUZANNE CHADWICK | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
363s | RETURN MADE UP TO 24/07/07; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 27/12/06--------- £ SI 5000000@.05=250000 £ IC 1267389/1517389 | |
88(2)R | AD 28/02/06--------- £ SI 1000000@.05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/06; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/09/05--------- £ SI 1000000@.05=50000 £ IC 1167388/1217388 | |
88(2)R | AD 21/03/05--------- £ SI 1000000@.05 | |
363s | RETURN MADE UP TO 24/07/05; BULK LIST AVAILABLE SEPARATELY | |
88(2)R | AD 13/06/05--------- £ SI 5000000@.05=250000 £ IC 867388/1117388 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 09/02/04--------- £ SI 86000@.05=4300 £ IC 769340/773640 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/10/03 | |
88(2)R | AD 28/10/03--------- £ SI 39000@.05=1950 £ IC 767390/769340 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 04/09/03--------- £ SI 2777778@.05=138888 £ IC 628502/767390 | |
88(2)R | AD 26/08/03--------- £ SI 70000@.05=3500 £ IC 625002/628502 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
287 | REGISTERED OFFICE CHANGED ON 21/11/02 FROM: EXCHANGE BUILDINGS 24 ST PETERSGATE STOCKPORT CHESHIRE SK1 1HD | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | DIVIDED/CONSOLIDATED 21/08/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | DIV & CONSOL 21/08/02 | |
122 | CONSO 21/08/02 | |
88(2)R | AD 21/08/02--------- £ SI 12500000@.05=625000 £ IC 2/625002 | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
PROSP | PROSPECTUS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 120 EAST ROAD LONDON N1 6AA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PILOTCARE PLC CERTIFICATE ISSUED ON 02/08/02 | |
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) | 2009-04-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF PLEDGE OVER SHARES | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
PRESTBURY HOLDINGS PLC owns 1 domain names.
londonbridging.co.uk
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as PRESTBURY HOLDINGS PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PRESTBURY HOLDINGS PLC | Event Date | 2015-06-24 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | PRESTBURY HOLDINGS PLC | Event Date | 2009-02-27 |
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 Type | Meetings of Creditors | |
Defending party | Event Date | 1999-06-08 | |
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) | |||
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. |