PRESTBURY LAND LIMITED
Overview
| Company Name | PRESTBURY LAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10297083 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PRESTBURY LAND LIMITED?
- Development of building projects (41100) / Construction
Where is PRESTBURY LAND LIMITED located?
| Registered Office Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRESTBURY LAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2021 |
What are the latest filings for PRESTBURY LAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Mar 02, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 7 pages | AA | ||||||||||
Current accounting period extended from Jul 31, 2020 to Jan 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of Phillip Hickman as a director on Aug 05, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Phillip Hickman as a person with significant control on Aug 05, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Richard Michael Fairy as a person with significant control on Jun 04, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Phillip Hickman as a person with significant control on Jun 04, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Paul Adrian Rushton as a person with significant control on Jun 04, 2018 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Peter Anthony Tindall as a person with significant control on Jun 04, 2018 | 2 pages | PSC04 | ||||||||||
Appointment of Mr Paul Adrian Rushton as a director on Jun 04, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Michael Fairey as a director on Jun 04, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Phillip Hickman as a director on Jun 04, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on May 16, 2017
| 3 pages | SH01 | ||||||||||
Who are the officers of PRESTBURY LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAIREY, Richard Michael | Director | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | England | British | Director | 101042050003 | ||||
| RUSHTON, Paul Adrian | Director | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | England | British | Director | 77916380002 | ||||
| TINDALL, Peter Anthony | Director | DE22 5JR Quarndon 51 Burley Lane Debyshire United Kingdom | United Kingdom | British | Director | 210980530001 | ||||
| HICKMAN, Phillip | Director | Horse Fair WS15 2EL Rugeley The Old Coach House Staffordshire England | England | British | Director | 247465040001 |
Who are the persons with significant control of PRESTBURY LAND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Phillip Hickman | Jun 04, 2018 | Horse Fair WS15 2EL Rugeley The Old Coach House Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Michael Fairy | Jun 04, 2018 | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Adrian Rushton | Jun 04, 2018 | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Anthony Tindall | Jul 26, 2016 | DE22 5JR Quarndon 51 Burley Lane Debyshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does PRESTBURY LAND LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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