PRESTON HALL 2016 LIMITED

PRESTON HALL 2016 LIMITED

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

    Company NamePRESTON HALL 2016 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03547308
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PRESTON HALL 2016 LIMITED?

    • Postal activities under universal service obligation (53100) / Transportation and storage

    Where is PRESTON HALL 2016 LIMITED located?

    Registered Office Address
    50 Grove Park Road
    Grove Park Road
    SE9 4QA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESTON HALL 2016 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER CORPORATE MAIL LIMITEDJun 25, 1998Jun 25, 1998
    PRINIA TRADING LIMITEDApr 17, 1998Apr 17, 1998

    What are the latest accounts for PRESTON HALL 2016 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2018

    What are the latest filings for PRESTON HALL 2016 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A7L1ETCJ

    Total exemption full accounts made up to Nov 30, 2018

    4 pagesAA
    X7K57U8H

    Current accounting period shortened from Jan 31, 2019 to Nov 30, 2018

    1 pagesAA01
    X7JRTX3F

    Registered office address changed from 10 Waterson Street London E2 8HE England to 50 Grove Park Road Grove Park Road London SE9 4QA on Sep 09, 2018

    1 pagesAD01
    X7E55AUH

    Total exemption full accounts made up to Jan 31, 2018

    4 pagesAA
    X790E4OR

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01
    X74IMZ3V

    Total exemption full accounts made up to Jan 31, 2017

    6 pagesAA
    X6HRJSQ3

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01
    X653MI77

    Director's details changed for Mr Robert William Powell on Feb 03, 2017

    2 pagesCH01
    X5ZUBDGW

    Director's details changed for Mr Robert William Powell on Feb 03, 2017

    2 pagesCH01
    X5ZUBBI2

    Registered office address changed from Units 11-12 Io Centre Seymour Street the Royal Arsenal London SE18 6SX to 10 Waterson Street London E2 8HE on Feb 08, 2017

    1 pagesAD01
    X5ZUB86Q

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 04, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 21, 2016

    RES15
    X5XD2OHF

    Satisfaction of charge 2 in full

    1 pagesMR04
    X5LS1MJ4

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

    5 pagesAA
    X5HHI1LS

    Annual return made up to Apr 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 2,000
    SH01
    X56A5VNN

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

    5 pagesAA
    X4GVUP3E

    Annual return made up to Apr 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 2,000
    SH01
    X46BSR3M

    Director's details changed for Mr Robert William Powell on Dec 19, 2014

    2 pagesCH01
    X46BSQZ7

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

    4 pagesAA
    X3ILOTZV

    Annual return made up to Apr 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 2,000
    SH01
    X36K0I2R

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

    4 pagesAA
    X2IIO4PC

    Annual return made up to Apr 17, 2013 with full list of shareholders

    3 pagesAR01
    X27VSGYI

    Accounts for a small company made up to Jan 31, 2012

    6 pagesAA
    A1KCNUWZ

    Who are the officers of PRESTON HALL 2016 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Robert William
    Grove Park Road
    Mottingham
    SE9 4QA London
    50
    England
    Director
    Grove Park Road
    Mottingham
    SE9 4QA London
    50
    England
    EnglandBritishDirector61876220006
    CURTIS DUNN, Alison
    8 Hillfoot Avenue
    RM5 3LH Romford
    Essex
    Secretary
    8 Hillfoot Avenue
    RM5 3LH Romford
    Essex
    British67230210001
    DEL GIUDICE, Mark Stephen
    2 West Wing, Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    Secretary
    2 West Wing, Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    BritishManaging Director2189150003
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900013460001
    GLASSMILL LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Director
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900011730001

    Who are the persons with significant control of PRESTON HALL 2016 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Premier Corporate Property Limited (04401582)
    Waterson Street
    E2 8HE London
    10
    England
    Apr 06, 2016
    Waterson Street
    E2 8HE London
    10
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number04401582
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PRESTON HALL 2016 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 27, 2003
    Delivered On Apr 03, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    • Dec 13, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 30, 1999
    Delivered On May 20, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 20, 1999Registration of a charge (395)
    • Nov 05, 2003Statement of satisfaction of a charge in full or part (403a)

    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