PRESBAR GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRESBAR GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02863001
    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 PRESBAR GROUP LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is PRESBAR GROUP LIMITED located?

    Registered Office Address
    Rsm
    3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESBAR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESBAR HOLDINGS LIMITEDOct 15, 1993Oct 15, 1993

    What are the latest accounts for PRESBAR GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 07, 2017

    What are the latest filings for PRESBAR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD to Rsm 3 Hardman Street Manchester M3 3HF on Jan 05, 2018

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2017

    LRESSP

    Micro company accounts made up to Dec 07, 2017

    2 pagesAA

    Previous accounting period shortened from Oct 31, 2018 to Dec 07, 2017

    1 pagesAA01

    Micro company accounts made up to Oct 31, 2017

    2 pagesAA

    Termination of appointment of Melanie Jane Wrinch as a director on Nov 27, 2017

    1 pagesTM01

    Termination of appointment of Paul Richard Wetton as a director on Nov 29, 2017

    1 pagesTM01

    Termination of appointment of Adam Law as a director on Nov 29, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2016

    3 pagesAA

    Termination of appointment of Ronald Peter Wrinch as a director on Mar 01, 2017

    1 pagesTM01

    Termination of appointment of Yvonne Wrinch as a director on Mar 01, 2017

    1 pagesTM01

    Confirmation statement made on Jan 31, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 156,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    3 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2015

    Statement of capital on Jan 31, 2015

    • Capital: GBP 156,000
    SH01

    Annual return made up to Jun 11, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 156,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    3 pagesAA

    Termination of appointment of Ronald Wrinch as a secretary

    1 pagesTM02

    Appointment of Mr Robert Jeffrey Wrinch as a secretary

    2 pagesAP03

    Total exemption small company accounts made up to Oct 31, 2012

    1 pagesAA

    Who are the officers of PRESBAR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRINCH, Robert Jeffrey
    South Downs Drive
    Hale
    WA14 3HS Altrincham
    Donnybrook
    Cheshire
    England
    Secretary
    South Downs Drive
    Hale
    WA14 3HS Altrincham
    Donnybrook
    Cheshire
    England
    185658880001
    WETTON, Teresa Jennifer
    Windy Nook 8 Gorsey Brow
    Broadbottom
    SK14 6EA Hyde
    Cheshire
    Director
    Windy Nook 8 Gorsey Brow
    Broadbottom
    SK14 6EA Hyde
    Cheshire
    EnglandBritishCurator14893050001
    WRINCH, Caroline Nancy
    31 Routh Road
    SW18 3SP London
    Director
    31 Routh Road
    SW18 3SP London
    EnglandBritishEngineer98058690001
    WRINCH, Robert Jeffrey
    Donny Brook
    South Downs Drive
    WA14 3HS Hale
    Cheshire
    Director
    Donny Brook
    South Downs Drive
    WA14 3HS Hale
    Cheshire
    United KingdomBritishChartered Engineer35698780001
    WRINCH, Ronald Peter
    Brook Farm Hough Lane
    SK9 7JD Alderley Edge
    Cheshire
    Secretary
    Brook Farm Hough Lane
    SK9 7JD Alderley Edge
    Cheshire
    BritishCh5714910001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    JOHNSON, Andrew David Michael
    11 Warwick Road
    WA15 9NS Hale
    Cheshire
    Director
    11 Warwick Road
    WA15 9NS Hale
    Cheshire
    GbBritishGeneral Manager3492010001
    LAW, Adam, Dr
    31 Routh Road
    SW18 3SP London
    Director
    31 Routh Road
    SW18 3SP London
    United KingdomBritishGeologist94127560001
    WETTON, Paul Richard
    Windynook
    Gorsey Brow
    SK14 6EA Broadbottom
    Cheshire
    Director
    Windynook
    Gorsey Brow
    SK14 6EA Broadbottom
    Cheshire
    United KingdomBritishCompany Director11739710001
    WRINCH, Melanie Jane
    Donnybrook
    South Downs Drive
    WA14 3HS Hale
    Cheshire
    Director
    Donnybrook
    South Downs Drive
    WA14 3HS Hale
    Cheshire
    United KingdomBritishCompany Director37505570001
    WRINCH, Ronald Peter
    Brook Farm Hough Lane
    SK9 7JD Alderley Edge
    Cheshire
    Director
    Brook Farm Hough Lane
    SK9 7JD Alderley Edge
    Cheshire
    United KingdomBritishChartered Accountant5714910001
    WRINCH, Yvonne
    Alderley Edge
    SK9 7JD Cheshire
    Brook Farm
    Director
    Alderley Edge
    SK9 7JD Cheshire
    Brook Farm
    EnglandBritishFarmer130203970001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Who are the persons with significant control of PRESBAR GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Caroline Nancy Law
    Routh Road
    SW18 3SP London
    31
    England
    Oct 31, 2016
    Routh Road
    SW18 3SP London
    31
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Robert Jeffrey Wrinch
    South Downs Drive
    Hale
    WA14 3HS Altrincham
    Donnybrook
    England
    Oct 18, 2016
    South Downs Drive
    Hale
    WA14 3HS Altrincham
    Donnybrook
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does PRESBAR GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jan 12, 1998
    Delivered On Jan 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 1998Registration of a charge (395)
    • Jun 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 12, 1994
    Delivered On Jan 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 1994Registration of a charge (395)
    • Jun 08, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PRESBAR GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2017Commencement of winding up
    Feb 27, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lindsey J Cooper
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    Jeremy Nigel Ian Woodside
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor 3 Hardman Street
    M3 3HF Manchester

    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