PRESTON REFRIGERATION LIMITED

PRESTON REFRIGERATION LIMITED

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

    Company NamePRESTON REFRIGERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02924492
    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 PRESTON REFRIGERATION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PRESTON REFRIGERATION LIMITED located?

    Registered Office Address
    2 The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRESTON REFRIGERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for PRESTON REFRIGERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 11, 2012

    LRESSP

    Termination of appointment of Jacqueline Ann Ridge as a director on May 21, 2012

    1 pagesTM01

    Termination of appointment of Jerome Dennis Okarma as a director on May 21, 2012

    1 pagesTM01

    Annual return made up to Apr 29, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2012

    Statement of capital on May 08, 2012

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2010

    7 pagesAA

    Annual return made up to Apr 29, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Jerome Dennis Okarma on Apr 29, 2011

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Jacqueline Ann Ridge on Apr 29, 2011

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Mark Ayre on Apr 29, 2011

    2 pagesCH01

    Annual return made up to Apr 29, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Jacqueline Ann Ridge on Apr 29, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2009

    7 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2008

    12 pagesAA

    Full accounts made up to Sep 30, 2007

    16 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of ro 08/05/2008
    RES13

    legacy

    1 pages287

    Who are the officers of PRESTON REFRIGERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYRE, Mark
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    Director
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    EnglandBritish129877500001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    DUNK, Robert Mark
    175 Lower Mortlake Road
    TW9 2LP Richmond
    Surrey
    Secretary
    175 Lower Mortlake Road
    TW9 2LP Richmond
    Surrey
    British105833020001
    MORGAN, John David
    19 Grosvenor Road
    SS7 1NP South Benfleet
    Essex
    Secretary
    19 Grosvenor Road
    SS7 1NP South Benfleet
    Essex
    British35029410001
    PRESTON, Margaret Shirley
    7 Netherlands Close
    Penns Grange
    B72 1YN Wylde Green
    Sutton Coldfield
    Secretary
    7 Netherlands Close
    Penns Grange
    B72 1YN Wylde Green
    Sutton Coldfield
    British39035050001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    CAMPBELL, Iain Alastair
    30 Beaumont Park
    Danbury
    CM3 4DE Chelmsford
    Essex
    Director
    30 Beaumont Park
    Danbury
    CM3 4DE Chelmsford
    Essex
    British43836670001
    DUNK, Robert Mark
    175 Lower Mortlake Road
    TW9 2LP Richmond
    Surrey
    Director
    175 Lower Mortlake Road
    TW9 2LP Richmond
    Surrey
    British105833020001
    HOWELLS, Ian
    5 Newport Road
    MK19 7NA Hanslope
    Buckinghamshire
    Director
    5 Newport Road
    MK19 7NA Hanslope
    Buckinghamshire
    British76129590003
    OKARMA, Jerome Dennis
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    Director
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    AmericanAmerican66211160002
    PISANO, Louise Marie Susan
    23 Charlecote Road
    Black Notley
    CM7 8YQ Braintree
    Essex
    Director
    23 Charlecote Road
    Black Notley
    CM7 8YQ Braintree
    Essex
    United KingdomBritish161259760001
    PRESTON, William Leonard
    7 Netherdale Close
    Penns Grange
    B72 1YW Wylde Green
    West Midlands
    Director
    7 Netherdale Close
    Penns Grange
    B72 1YW Wylde Green
    West Midlands
    British39034940001
    RIDGE, Jacqueline Ann
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    Director
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    United KingdomBritish63384460001
    RIDGE, Jacqueline Ann
    2 Netherdale Close
    B72 1YW Sutton Coldfield
    West Midlands
    Director
    2 Netherdale Close
    B72 1YW Sutton Coldfield
    West Midlands
    United KingdomBritish63384460001
    WESTCOTT, Kevin John
    Exchange Cottage
    41 Farleigh Road, Backwell
    BS48 3PB Bristol
    Avon
    Director
    Exchange Cottage
    41 Farleigh Road, Backwell
    BS48 3PB Bristol
    Avon
    British68217330001

    Does PRESTON REFRIGERATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 01, 1994
    Delivered On Jun 11, 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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 11, 1994Registration of a charge (395)
    • Jan 20, 2005Statement of satisfaction of a charge in full or part (403a)

    Does PRESTON REFRIGERATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2012Dissolved on
    Jun 11, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    practitioner
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol

    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