PRESTBURY RESIDUAL LIMITED
Overview
| Company Name | PRESTBURY RESIDUAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03794893 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PRESTBURY RESIDUAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PRESTBURY RESIDUAL LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRESTBURY RESIDUAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRESTBURY PROPERTIES NO.9 LIMITED | Jul 20, 1999 | Jul 20, 1999 |
| WATCHFORD LIMITED | Jun 24, 1999 | Jun 24, 1999 |
What are the latest accounts for PRESTBURY RESIDUAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for PRESTBURY RESIDUAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Jan 15, 2021 | 7 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 10 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Jan 15, 2020 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 15, 2019 | 6 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 15 Canada Square London E14 5GL on Jan 30, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jun 16, 2017
| 3 pages | SH19 | ||||||||||
Confirmation statement made on May 02, 2017 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Hodson as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Waldorf Astor as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 2 pages | AA01 | ||||||||||
Who are the officers of PRESTBURY RESIDUAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUMM, Sandra Louise | Secretary | Canada Square E14 5GL London 15 | Australian | 57113450003 | ||||||
| GUMM, Sandra Louise | Director | Canada Square E14 5GL London 15 | England | Australian | 57113450003 | |||||
| LESLAU, Nicholas Mark | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 6815470021 | |||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ASTOR, William Waldorf, Viscount | Director | Ginge Manor Ginge OX12 8QT Wanton Oxfordshire | United Kingdom | British | 81094350001 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| EDELSON, John Michael | Director | 17 Carrwood WA15 0ED Hale Barns Cheshire | England | British | 28353840001 | |||||
| HODSON, John | Director | Little Chittenden Four Elms TN8 6PB Edenbridge Kent | England | British | 712040001 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 |
Who are the persons with significant control of PRESTBURY RESIDUAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prestbury Investment Holdings Ltd | Apr 06, 2016 | 18 Cavendish Square W1G 0PJ London Cavendish House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRESTBURY RESIDUAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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