PRESTBURY CAPITAL VENTURES LIMITED

PRESTBURY CAPITAL VENTURES LIMITED

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

    Company NamePRESTBURY CAPITAL VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03841844
    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 CAPITAL VENTURES LIMITED?

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

    Where is PRESTBURY CAPITAL VENTURES LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESTBURY CAPITAL VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKYDEW LIMITEDSep 15, 1999Sep 15, 1999

    What are the latest accounts for PRESTBURY CAPITAL VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for PRESTBURY CAPITAL VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 22, 2018

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 22, 2017

    8 pagesLIQ03

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Sep 22, 2016

    6 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:court order - removal/ replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Sep 22, 2015

    6 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 8 Salisbury Square London EC4Y 8BB on Oct 16, 2014

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2014

    LRESSP

    Annual return made up to Aug 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 2
    SH01

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

    16 pagesAA

    Annual return made up to Aug 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2013

    Statement of capital on Aug 02, 2013

    • Capital: GBP 2
    SH01

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

    15 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

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

    2 pagesCH01

    Annual return made up to Aug 02, 2012 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Aug 02, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of PRESTBURY CAPITAL VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Secretary
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Australian57113450003
    GROSE, David Leonard
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United Kingdom
    Director
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United Kingdom
    United KingdomAustralian120479020001
    GUMM, Sandra Louise
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandAustralian57113450003
    LESLAU, Nicholas Mark
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United KingdomBritish6815470021
    MOUSLEY, Emily Ann
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    Director
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    United KingdomBritish155262770001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritish3769730001
    BURROWS, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    British114966250001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritish108586450001
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritish130019430001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    British33048780001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    WARE, Robert Thomas Ernest
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    Director
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    United KingdomBritish4779170003

    Does PRESTBURY CAPITAL VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Mar 28, 2003
    Delivered On Apr 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All shares held by the company and/or any nominee on it's behalf and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branch,(As Agent and Trustee for the Finance Parties)
    Transactions
    • Apr 15, 2003Registration of a charge (395)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 30, 2001
    Delivered On Aug 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to each finance party under each finance document (all terms as defined)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (The Agent)
    Transactions
    • Aug 02, 2001Registration of a charge (395)
    • May 01, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture between each chargor and the security trustee
    Created On Feb 09, 2000
    Delivered On Feb 21, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities whather actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to a). Each senior finance party under each senior finance document; or b). Each mezzanine finance party under each mezzanine finance document except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985.
    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
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutchen Bank, London Branch(As Agent and Trustee for the Senior Finance Parties and the Mezzanine Finance Parties)
    Transactions
    • Feb 21, 2000Registration of a charge (395)
    • Dec 14, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)

    Does PRESTBURY CAPITAL VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2019Dissolved on
    Sep 23, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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