PRESTBURY HOTEL HOLDINGS LIMITED

PRESTBURY HOTEL HOLDINGS LIMITED

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

    Company NamePRESTBURY HOTEL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05237994
    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 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 AddressNo

    What were the previous names of PRESTBURY HOTEL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAVEMANOR LIMITEDSep 22, 2004Sep 22, 2004

    What are the latest accounts for PRESTBURY HOTEL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for PRESTBURY HOTEL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 29, 2017

    26 pagesLIQ03

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

    26 pages4.68

    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 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 30, 2015

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Gary John Mccabe as a director on Mar 30, 2015

    1 pagesTM01

    Annual return made up to Sep 19, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 20,000
    SH01

    Appointment of Mr Gary John Mccabe as a director on Jul 16, 2014

    3 pagesAP01

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

    30 pagesAA

    Annual return made up to Sep 19, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 20,000
    SH01

    Appointment of Mr Alistair James Neil Hewitt as a director

    2 pagesAP01

    Termination of appointment of Neil Burnett as a director

    1 pagesTM01

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

    30 pagesAA

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

    2 pagesCH01

    Annual return made up to Sep 19, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Neil Scott Burnett as a director

    2 pagesAP01

    Termination of appointment of Geoffrey Whiteland as a director

    1 pagesTM01

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

    30 pagesAA

    Annual return made up to Sep 19, 2011 with full list of shareholders

    7 pagesAR01

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

    23 pagesAA

    Annual return made up to Sep 19, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of PRESTBURY HOTEL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    Australian57113450003
    GUMM, Sandra Louise
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandAustralian57113450003
    HEWITT, Alistair James Neil
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    ScotlandBritish113081830001
    LESLAU, Nicholas Mark
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    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
    CR2 6NT South Croydon
    Surrey
    Secretary
    2 Raglan Court
    CR2 6NT South Croydon
    Surrey
    British96046020001
    ACI SECRETARIES LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027740001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritish73849040001
    BURNETT, Neil Scott
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    ScotlandBritish93937250003
    MACKINTOSH, Iain Stewart
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    Director
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    British94163020001
    MCCABE, Gary John
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    ScotlandBritish139525550001
    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
    ACI DIRECTORS LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027730001

    Does PRESTBURY HOTEL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • Apr 01, 2005Registration of a charge (395)

    Does PRESTBURY HOTEL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2015Commencement of winding up
    Apr 12, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil David Gostelow
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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