PRESTBURY WEST COAST FOUR LIMITED

PRESTBURY WEST COAST FOUR LIMITED

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

    Company NamePRESTBURY WEST COAST FOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03794448
    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 PRESTBURY WEST COAST FOUR LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PRESTBURY WEST COAST FOUR LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESTBURY WEST COAST FOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESTBURY PROPERTIES NO.7 LIMITEDJul 20, 1999Jul 20, 1999
    EDENMINT LIMITEDJun 23, 1999Jun 23, 1999

    What are the latest accounts for PRESTBURY WEST COAST FOUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for PRESTBURY WEST COAST FOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 11, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 11, 2020

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 30 Finsbury Square London EC2A 1AG on Nov 27, 2019

    2 pagesAD01

    Statement of affairs

    7 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 12, 2019

    LRESEX

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    16 pagesAA

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    16 pagesAA

    Annual return made up to Jun 07, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2016

    Statement of capital on Jul 06, 2016

    • Capital: GBP 10,000
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    12 pagesAA

    Previous accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Jun 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 10,000
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Jun 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 10,000
    SH01

    Group of companies' accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Jun 07, 2013 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Dec 31, 2011

    19 pagesAA

    Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012

    2 pagesCH01

    Who are the officers of PRESTBURY WEST COAST FOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    Australian57113450003
    GUMM, Sandra Louise
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandAustralian57113450003
    LESLAU, Nicholas Mark
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish6815470021
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    WHITEHURST, John Gordon
    5 Ogden Road
    SK7 1HJ Bramhall
    Cheshire
    Director
    5 Ogden Road
    SK7 1HJ Bramhall
    Cheshire
    EnglandBritish118478480001

    Who are the persons with significant control of PRESTBURY WEST COAST FOUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prestbury West Coast Holdings (In Liquidation)
    Baker Street
    W1U 7EU London
    55
    England
    Apr 06, 2016
    Baker Street
    W1U 7EU London
    55
    England
    No
    Legal FormEnglish Private Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistered Office
    Registration Number03794886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PRESTBURY WEST COAST FOUR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On May 15, 2008
    Delivered On May 22, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 22, 2008Registration of a charge (395)
    Mortgage of shares
    Created On May 19, 2006
    Delivered On May 25, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The secured assets meaning the existing shares the further shares and the related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 2006Registration of a charge (395)
    Mortgage of shares
    Created On Jul 22, 2005
    Delivered On Jul 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The secured assets being the existing shares and related rights.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 26, 2005Registration of a charge (395)
    • Aug 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On May 27, 2005
    Delivered On Jun 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The existing shares the further shares and the related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 08, 2005Registration of a charge (395)
    • Aug 11, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PRESTBURY WEST COAST FOUR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2019Commencement of winding up
    May 10, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Preston
    Level 8, 110 Queen Street
    G1 3BX Glasgow
    practitioner
    Level 8, 110 Queen Street
    G1 3BX Glasgow
    Julie Tait
    7 Exchange Crescent Conference Square
    EH3 8AN Edinburgh
    practitioner
    7 Exchange Crescent Conference Square
    EH3 8AN Edinburgh

    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