PRESTBURY HOTEL HOLDINGS LIMITED
Overview
| Company Name | PRESTBURY HOTEL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05237994 |
| 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 HOTEL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PRESTBURY HOTEL HOLDINGS LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRESTBURY HOTEL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRAVEMANOR LIMITED | Sep 22, 2004 | Sep 22, 2004 |
What are the latest accounts for PRESTBURY HOTEL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for PRESTBURY HOTEL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 25 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2017 | 26 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2016 | 26 pages | 4.68 | ||||||||||
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 15 Canada Square London E14 5GL on Jul 13, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Gary John Mccabe as a director on Mar 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 19, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Gary John Mccabe as a director on Jul 16, 2014 | 3 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 30 pages | AA | ||||||||||
Annual return made up to Sep 19, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alistair James Neil Hewitt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Burnett as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2012 | 30 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 19, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Neil Scott Burnett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Whiteland as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2011 | 30 pages | AA | ||||||||||
Annual return made up to Sep 19, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2010 | 23 pages | AA | ||||||||||
Annual return made up to Sep 19, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of PRESTBURY HOTEL HOLDINGS 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 | |||||
| HEWITT, Alistair James Neil | Director | Canada Square E14 5GL London 15 | Scotland | British | 113081830001 | |||||
| LESLAU, Nicholas Mark | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 6815470021 | |||||
| MCMAHON, James Cairns | Director | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | Scotland | British | 159708270001 | |||||
| NORRIS, Lesley | Secretary | 2 Raglan Court CR2 6NT South Croydon Surrey | British | 96046020001 | ||||||
| ACI SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027740001 | |||||||
| ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | 73849040001 | |||||
| BURNETT, Neil Scott | Director | Cavendish House 18 Cavendish Square W1G 0PJ London | Scotland | British | 93937250003 | |||||
| MACKINTOSH, Iain Stewart | Director | 9 Greenbank Terrace EH10 6ER Edinburgh Midlothian | British | 94163020001 | ||||||
| MCCABE, Gary John | Director | Cavendish House 18 Cavendish Square W1G 0PJ London | Scotland | British | 139525550001 | |||||
| WHITELAND, Geoffrey | Director | 11 Taggs House Market Square KT1 1HU Kingston Upon Thames Surrey | United Kingdom | British | 124400550001 | |||||
| ACI DIRECTORS LIMITED | Nominee Director | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027730001 |
Does PRESTBURY HOTEL HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession | Created On Mar 14, 2005 Delivered On Apr 01, 2005 | 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 All estates or interests in any f/h or l/h property, all buildings, fixtures, fittings and fixed plant and machinery on that property, and the benefit of any covenants for title given, all shares, plant and machinery, credit balances, book debts etc, insurances, other contracts, intellectual property, goodwill, uncalled capital and floating charge;. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PRESTBURY HOTEL 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