PRESTBURY WEST COAST FOUR LIMITED
Overview
| Company Name | PRESTBURY WEST COAST FOUR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03794448 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRESTBURY WEST COAST FOUR LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRESTBURY PROPERTIES NO.7 LIMITED | Jul 20, 1999 | Jul 20, 1999 |
| EDENMINT LIMITED | Jun 23, 1999 | Jun 23, 1999 |
What are the latest accounts for PRESTBURY WEST COAST FOUR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for PRESTBURY WEST COAST FOUR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 11, 2020 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 11, 2020 | 17 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Jun 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of PRESTBURY WEST COAST FOUR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUMM, Sandra Louise | Secretary | Finsbury Square EC2A 1AG London 30 | Australian | 57113450003 | ||||||
| GUMM, Sandra Louise | Director | Finsbury Square EC2A 1AG London 30 | England | Australian | 57113450003 | |||||
| LESLAU, Nicholas Mark | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 6815470021 | |||||
| MCMAHON, James Cairns | Director | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | Scotland | British | 159708270001 | |||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| WHITEHURST, John Gordon | Director | 5 Ogden Road SK7 1HJ Bramhall Cheshire | England | British | 118478480001 |
Who are the persons with significant control of PRESTBURY WEST COAST FOUR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prestbury West Coast Holdings (In Liquidation) | Apr 06, 2016 | Baker Street W1U 7EU London 55 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRESTBURY WEST COAST FOUR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PRESTBURY WEST COAST FOUR LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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