PRESSAC PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRESSAC PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00871399
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PRESSAC PLC?

    • (7415) /

    Where is PRESSAC PLC located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESSAC PLC?

    Previous Company Names
    Company NameFromUntil
    PRESSAC HOLDINGS PUBLIC LIMITED COMPANYFeb 14, 1966Feb 14, 1966

    What are the latest accounts for PRESSAC PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What are the latest filings for PRESSAC PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Julian Richard Henwood as a secretary on Mar 07, 2013

    2 pagesTM02

    Receiver's abstract of receipts and payments to Nov 27, 2012

    3 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to Mar 16, 2012

    3 pages3.6

    Registered office address changed from Pricewatercoopers Llp 12 Plumtree Court London EC4A 4HT on May 18, 2011

    2 pagesAD01

    Receiver's abstract of receipts and payments to Mar 16, 2011

    3 pages3.6

    Receiver's abstract of receipts and payments to Mar 16, 2010

    3 pages3.6

    Receiver's abstract of receipts and payments to Mar 16, 2009

    3 pages3.6

    Receiver's abstract of receipts and payments to Mar 16, 2009

    3 pages3.6

    legacy

    1 pages287

    legacy

    1 pages288b

    Receiver's abstract of receipts and payments

    4 pages3.6

    Miscellaneous

    Form 3.2 - statement of affairs
    5 pagesMISC

    Administrative Receiver's report

    4 pages3.10

    legacy

    2 pages405(1)

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages403b

    legacy

    9 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of PRESSAC PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WIGLEY, Ewen
    Little Harps
    Crouch Lane
    TN15 8LX St Marys Platt
    Kent
    Director
    Little Harps
    Crouch Lane
    TN15 8LX St Marys Platt
    Kent
    EnglandBritish45904370004
    BARKER, Anthony
    11 Pollards Close
    Derbywash
    DE72 3QU Derbyshire
    Secretary
    11 Pollards Close
    Derbywash
    DE72 3QU Derbyshire
    British83350930001
    DAVID, Alastair Cameron
    Northumberland Road
    CV32 6HG Leamington Spa
    108
    Warwickshire
    United Kingdom
    Secretary
    Northumberland Road
    CV32 6HG Leamington Spa
    108
    Warwickshire
    United Kingdom
    British130261580001
    HENWOOD, Julian Richard
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    Secretary
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    British65188860002
    LANGWORTHY, David Anthony
    173 Cole Lane
    Borrowash
    DE72 3GP Derby
    Derbyshire
    Secretary
    173 Cole Lane
    Borrowash
    DE72 3GP Derby
    Derbyshire
    British3176320001
    AIKMAN, Elizabeth Jane
    4 Red Cedar Road
    MK43 8GL Bromham
    Bedfordshire
    Director
    4 Red Cedar Road
    MK43 8GL Bromham
    Bedfordshire
    EnglandBritish294355310001
    BOISSIER, Roger Humphrey
    Easton House The Pastures
    Repton
    DE65 6GG Derby
    Derbyshire
    Director
    Easton House The Pastures
    Repton
    DE65 6GG Derby
    Derbyshire
    EnglandBritish19305640001
    COHEN, John Alexander
    7 Rectory Gardens
    Wollaton
    NG8 2AR Nottingham
    Nottinghamshire
    Director
    7 Rectory Gardens
    Wollaton
    NG8 2AR Nottingham
    Nottinghamshire
    EnglandBritish25406220001
    COMONTE, Sheridan Willoughby Austell
    Flat 1 27 Lingfield Road
    SW19 4PU London
    Director
    Flat 1 27 Lingfield Road
    SW19 4PU London
    United KingdomBritish126199650001
    CULLIS, Jeffrey
    Ashbourne
    Manor Park Ruddington
    NG11 6DS Nottingham
    Nottinghamshire
    Director
    Ashbourne
    Manor Park Ruddington
    NG11 6DS Nottingham
    Nottinghamshire
    United KingdomBritish3552380003
    DOBBY, Philip
    60 Potter Street
    Melbourne
    DE73 1DW Derby
    Director
    60 Potter Street
    Melbourne
    DE73 1DW Derby
    EnglandBritish39873410002
    GATELEY, Terence Michael
    23 Farquhar Road
    Edgbaston
    B15 3RA Birmingham
    Director
    23 Farquhar Road
    Edgbaston
    B15 3RA Birmingham
    United KingdomBritish47824570001
    GORDON, Harry Stuart
    Greylands Mereside Road
    Mere
    WA16 6QQ Knutsford
    Cheshire
    Director
    Greylands Mereside Road
    Mere
    WA16 6QQ Knutsford
    Cheshire
    British25073230002
    HOWELL, Colin Anthony
    Haytor
    Main Street
    NN6 8BU East Haddon
    Northampton
    Director
    Haytor
    Main Street
    NN6 8BU East Haddon
    Northampton
    United KingdomBritish31870080001
    KILMURRY, David Wallace
    4 Castle Gardens
    Drymen
    G63 0HT Glasgow
    Lanarkshire
    Director
    4 Castle Gardens
    Drymen
    G63 0HT Glasgow
    Lanarkshire
    British11520001
    LEWIS, Huw Roderic
    26 Chattaway Drive
    Balsall Common
    CV7 7QH Coventry
    Warwickshire
    Director
    26 Chattaway Drive
    Balsall Common
    CV7 7QH Coventry
    Warwickshire
    British13419660001
    MILLINGTON, Terence John
    319 Leake Road
    Gotham
    NG11 0LE Nottingham
    Nottinghamshire
    Director
    319 Leake Road
    Gotham
    NG11 0LE Nottingham
    Nottinghamshire
    British3315380001
    VAISEY, Alfred John
    8 Jaques Close
    Water Orton
    B46 1TJ Birmingham
    West Midlands
    Director
    8 Jaques Close
    Water Orton
    B46 1TJ Birmingham
    West Midlands
    British22038910001
    WALTER, Derek Edmund Piers
    Hazelewell Road
    Putney
    SW15 6GT London
    19
    Director
    Hazelewell Road
    Putney
    SW15 6GT London
    19
    EnglandBritish155090910001
    WARDALE, Terence Alan Evan Wynne
    Flat 8 Craven Lodge
    15-17 Craven Hill
    W2 3ER London
    Director
    Flat 8 Craven Lodge
    15-17 Craven Hill
    W2 3ER London
    EnglandBritish21284420001
    WHITE, Geoffrey Charles
    8 Rawlings Street
    SW3 2LS London
    Director
    8 Rawlings Street
    SW3 2LS London
    British86433340001
    WOODWARK, Christopher John Stuart
    Holm Beech
    Wood End Close One Pin Lane
    SL2 3RF Farnham Common
    Bucks
    Director
    Holm Beech
    Wood End Close One Pin Lane
    SL2 3RF Farnham Common
    Bucks
    EnglandBritish29679520001

    Does PRESSAC PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge
    Created On Jul 31, 2002
    Delivered On Aug 19, 2002
    Outstanding
    Amount secured
    All monies,liabilities and obligations due or to become due from the company to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The existing shares,additional shares and related rights,dividends,interest,etc. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC,as Facility Agent
    Transactions
    • Aug 19, 2002Registration of a charge (395)
    Security agreement
    Created On Jul 31, 2002
    Delivered On Aug 07, 2002
    Outstanding
    Amount secured
    All obligations and liabilities due or to become due from each chargor to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All estates or interests in any freehold or leasehold property with all buildings,fixtures,fittings,fixed plant and machinery thereon; the benefit of any covenants for title or any moneys paid thereunder; all shares in any member of the group and all stocks,debentures,bonds or other securities and investments,dividend,right,money or property accruing; all amounts standing to the credit of any account and all book/other debts,securities or guarantees; all other contracts and intellectual property; see form 395 for details.
    Persons Entitled
    • Hsbc Investment Bank PLC,as Agent and Trustee for the Transaction Parties
    Transactions
    • Aug 07, 2002Registration of a charge (395)
    • Mar 04, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 30, 2006Appointment of a receiver or manager (405 (1))
    • 1Dec 04, 2012Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1

    Does PRESSAC PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2002Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Steven Anthony Pearson
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Anthony Victor Lomas
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0