PRESTBURY WENTWORTH HOLDINGS LIMITED

PRESTBURY WENTWORTH HOLDINGS LIMITED

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

    Company NamePRESTBURY WENTWORTH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04892230
    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 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 AddressNo

    What were the previous names of PRESTBURY WENTWORTH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOCKLITE LIMITEDSep 09, 2003Sep 09, 2003

    What are the latest accounts for PRESTBURY WENTWORTH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What are the latest filings for PRESTBURY WENTWORTH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pages4.72

    Liquidators' statement of receipts and payments to Jan 29, 2016

    22 pages4.68

    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 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 30, 2015

    LRESEX

    Annual return made up to Aug 23, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 20,000
    SH01

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

    29 pagesAA

    Annual return made up to Aug 23, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 20,000
    SH01

    Termination of appointment of Neil Burnett as a director

    1 pagesTM01

    Appointment of Mr Alistair James Neil Hewitt as a director

    2 pagesAP01

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

    29 pagesAA

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

    2 pagesCH01

    Annual return made up to Aug 23, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Neil Scott Burnett as a director

    3 pagesAP01

    Termination of appointment of Geoffrey Whiteland as a director

    1 pagesTM01

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

    28 pagesAA

    Annual return made up to Aug 23, 2011 with full list of shareholders

    7 pagesAR01

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

    21 pagesAA

    Annual return made up to Aug 23, 2010 with full list of shareholders

    7 pagesAR01

    Amended group of companies' accounts made up to May 31, 2009

    22 pagesAAMD

    Group of companies' accounts made up to May 31, 2009

    22 pagesAA

    Secretary's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Nicholas Mark Leslau on Oct 01, 2009

    2 pagesCH01

    Who are the officers of PRESTBURY WENTWORTH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Kpmg Llp
    Secretary
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Kpmg Llp
    Australian57113450003
    GUMM, Sandra Louise
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Kpmg Llp
    Director
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Kpmg Llp
    EnglandAustralian57113450003
    HEWITT, Alistair James Neil
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Kpmg Llp
    Director
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Kpmg Llp
    ScotlandBritish113081830001
    LESLAU, Nicholas Mark
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Kpmg Llp
    Director
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Kpmg Llp
    United KingdomBritish6815470021
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    NORRIS, Lesley
    2 Raglan Court
    South Croydon
    CR2 6NT London
    Secretary
    2 Raglan Court
    South Croydon
    CR2 6NT London
    British96029190001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritish73849040001
    BURNETT, Neil Scott
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    Director
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    ScotlandBritish93937250003
    KERR, Donald
    28 Burnbank
    EH20 9NE Straiton
    Midlothian
    Director
    28 Burnbank
    EH20 9NE Straiton
    Midlothian
    British84247450001
    MACKINTOSH, Iain Stewart
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    Director
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    British94163020001
    WHITELAND, Geoffrey
    11 Taggs House
    Market Square
    KT1 1HU Kingston Upon Thames
    Surrey
    Director
    11 Taggs House
    Market Square
    KT1 1HU Kingston Upon Thames
    Surrey
    United KingdomBritish124400550001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Does PRESTBURY WENTWORTH HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties(The Security Agent)
    Transactions
    • Jul 23, 2004Registration of a charge (395)

    Does PRESTBURY WENTWORTH HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2015Commencement of winding up
    Feb 02, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Neil David Gostelow
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    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