PRESTBURY WENTWORTH HOLDINGS LIMITED
Overview
| Company Name | PRESTBURY WENTWORTH HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04892230 |
| 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 WENTWORTH HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PRESTBURY WENTWORTH HOLDINGS LIMITED located?
| Registered Office Address | Kpmg Llp Arlington Business Park Theale RG7 4SD Reading |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRESTBURY WENTWORTH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOCKLITE LIMITED | Sep 09, 2003 | Sep 09, 2003 |
What are the latest accounts for PRESTBURY WENTWORTH HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2013 |
What are the latest filings for PRESTBURY WENTWORTH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Jan 29, 2016 | 22 pages | 4.68 | ||||||||||
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Kpmg Llp Arlington Business Park Theale Reading RG7 4SD on Feb 11, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Aug 23, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to May 31, 2013 | 29 pages | AA | ||||||||||
Annual return made up to Aug 23, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Neil Burnett as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Alistair James Neil Hewitt as a director | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to May 31, 2012 | 29 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 23, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Neil Scott Burnett as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Whiteland as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to May 31, 2011 | 28 pages | AA | ||||||||||
Annual return made up to Aug 23, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Group of companies' accounts made up to May 31, 2010 | 21 pages | AA | ||||||||||
Annual return made up to Aug 23, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Amended group of companies' accounts made up to May 31, 2009 | 22 pages | AAMD | ||||||||||
Group of companies' accounts made up to May 31, 2009 | 22 pages | AA | ||||||||||
Secretary's details changed for Miss Sandra Louise Gumm on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Nicholas Mark Leslau on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of PRESTBURY WENTWORTH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUMM, Sandra Louise | Secretary | Arlington Business Park Theale RG7 4SD Reading Kpmg Llp | Australian | 57113450003 | ||||||
| GUMM, Sandra Louise | Director | Arlington Business Park Theale RG7 4SD Reading Kpmg Llp | England | Australian | 57113450003 | |||||
| HEWITT, Alistair James Neil | Director | Arlington Business Park Theale RG7 4SD Reading Kpmg Llp | Scotland | British | 113081830001 | |||||
| LESLAU, Nicholas Mark | Director | Arlington Business Park Theale RG7 4SD Reading Kpmg Llp | United Kingdom | British | 6815470021 | |||||
| MCMAHON, James Cairns | Director | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | Scotland | British | 159708270001 | |||||
| NORRIS, Lesley | Secretary | 2 Raglan Court South Croydon CR2 6NT London | British | 96029190001 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | 73849040001 | |||||
| BURNETT, Neil Scott | Director | Hermitage Gardens EH10 6DL Edinburgh 1 Scotland | Scotland | British | 93937250003 | |||||
| KERR, Donald | Director | 28 Burnbank EH20 9NE Straiton Midlothian | British | 84247450001 | ||||||
| MACKINTOSH, Iain Stewart | Director | 9 Greenbank Terrace EH10 6ER Edinburgh Midlothian | British | 94163020001 | ||||||
| WHITELAND, Geoffrey | Director | 11 Taggs House Market Square KT1 1HU Kingston Upon Thames Surrey | United Kingdom | British | 124400550001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Does PRESTBURY WENTWORTH HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession | Created On Jul 07, 2004 Delivered On Jul 23, 2004 | Outstanding | Amount secured All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage all estates or interests in any f/h or l/h property and all rights under any licence or other agreement or document, all shares in any member of the group and any dividend or interest paid. By way of fixed charge all plant and machinery, all rights in respect of any amount standing to the credit of any account, all book and other debts, all rights in respect of any contract or policy of insurance. By way of floating charge all assets not effectively mortgaged charged or assigned. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PRESTBURY WENTWORTH HOLDINGS 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