Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESBAR GROUP LIMITED
Company Information for

PRESBAR GROUP LIMITED

RSM, 3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
02863001
Private Limited Company
Liquidation

Company Overview

About Presbar Group Ltd
PRESBAR GROUP LIMITED was founded on 1993-10-15 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Presbar Group Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
PRESBAR GROUP LIMITED
 
Legal Registered Office
RSM
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in SK9
 
Filing Information
Company Number 02863001
Company ID Number 02863001
Date formed 1993-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 07/12/2017
Account next due 07/09/2019
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts 
Last Datalog update: 2018-09-04 23:21:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESBAR GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRESBAR GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JEFFREY WRINCH
Company Secretary 2014-03-01
TERESA JENNIFER WETTON
Director 1993-11-01
CAROLINE NANCY WRINCH
Director 1993-11-01
ROBERT JEFFREY WRINCH
Director 1993-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM LAW
Director 1999-07-16 2017-11-29
PAUL RICHARD WETTON
Director 1993-10-15 2017-11-29
MELANIE JANE WRINCH
Director 1993-11-01 2017-11-27
RONALD PETER WRINCH
Director 1993-10-15 2017-03-01
YVONNE WRINCH
Director 1999-06-29 2017-03-01
RONALD PETER WRINCH
Company Secretary 1993-10-15 2014-03-01
ANDREW DAVID MICHAEL JOHNSON
Director 1995-10-03 1997-09-30
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1993-10-15 1993-10-15
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1993-10-15 1993-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERESA JENNIFER WETTON THE ETHEROW CENTRE CHARITABLE TRUST Director 2014-09-22 CURRENT 1992-11-19 Active
CAROLINE NANCY WRINCH PRESBAR INVESTMENTS LIMITED Director 2013-10-30 CURRENT 1993-11-22 Liquidation
CAROLINE NANCY WRINCH CABLEDUCT LIMITED Director 1997-04-01 CURRENT 1940-11-22 Active
ROBERT JEFFREY WRINCH PRESBAR OPERATING LIMITED Director 1999-09-02 CURRENT 1999-06-11 Active
ROBERT JEFFREY WRINCH PRESBAR DIECASTINGS LIMITED Director 1999-09-02 CURRENT 1999-06-30 Active
ROBERT JEFFREY WRINCH OAKWOOD HOMES CONSTRUCTION LIMITED Director 1994-01-25 CURRENT 1983-02-24 Active
ROBERT JEFFREY WRINCH PRESBAR INVESTMENTS LIMITED Director 1993-12-06 CURRENT 1993-11-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM BROOK FARM HOUGH LANE ALDERLEY EDGE CHESHIRE SK9 7JD
2017-12-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-21AAMICRO COMPANY ACCOUNTS MADE UP TO 07/12/17
2017-12-11AA01PREVSHO FROM 31/10/2018 TO 07/12/2017
2017-12-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE WRINCH
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WETTON
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LAW
2017-08-08AA31/10/16 TOTAL EXEMPTION SMALL
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WRINCH
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE WRINCH
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 156000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-29AA31/10/15 TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 156000
2016-02-03AR0131/01/16 FULL LIST
2015-07-28AA31/10/14 TOTAL EXEMPTION SMALL
2015-01-31LATEST SOC31/01/15 STATEMENT OF CAPITAL;GBP 156000
2015-01-31AR0131/01/15 FULL LIST
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 156000
2014-06-26AR0111/06/14 FULL LIST
2014-06-26AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-05TM02APPOINTMENT TERMINATED, SECRETARY RONALD WRINCH
2014-03-05AP03SECRETARY APPOINTED MR ROBERT JEFFREY WRINCH
2013-07-03AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-19AR0111/06/13 FULL LIST
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM BROOK FARM HOUGH LANE ALDERELY EDGE SK9 7JD
2012-07-13AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-18AR0111/06/12 FULL LIST
2011-06-28AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-20AR0111/06/11 FULL LIST
2010-07-26AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-08AR0111/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE NANCY WRINCH / 11/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA JENNIFER WETTON / 11/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD WETTON / 11/06/2010
2009-08-27AA31/10/08 TOTAL EXEMPTION FULL
2009-07-06363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-08-07AA31/10/07 TOTAL EXEMPTION FULL
2008-06-23363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-06-12363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-06-14363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-1988(2)RAD 12/11/05--------- £ SI 6000@1=6000 £ IC 156000/162000
2005-12-0588(2)RAD 12/11/05--------- £ SI 6000@1=6000 £ IC 150000/156000
2005-06-25363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-19363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-07-04363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2001-08-10363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-08-16363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
1999-09-17AAFULL GROUP ACCOUNTS MADE UP TO 31/10/98
1999-08-11363sRETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-10288aNEW DIRECTOR APPOINTED
1998-09-01AAFULL GROUP ACCOUNTS MADE UP TO 31/10/97
1998-08-13363sRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL GROUP ACCOUNTS MADE UP TO 31/10/96
1998-01-22395PARTICULARS OF MORTGAGE/CHARGE
1997-11-02288bDIRECTOR RESIGNED
1997-08-19363sRETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS
1997-08-06SRES01ALTER MEM AND ARTS 31/07/97
1997-07-08SRES01ALTER MEM AND ARTS 30/06/97
1996-09-04AAFULL GROUP ACCOUNTS MADE UP TO 31/10/95
1996-09-02CERTNMCOMPANY NAME CHANGED PRESBAR HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/09/96
1996-08-28363sRETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS
1995-10-06288NEW DIRECTOR APPOINTED
1995-09-07363sRETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS
1995-07-24287REGISTERED OFFICE CHANGED ON 24/07/95 FROM: STORE STREET MANCHESTER M1 2WD
1995-02-09225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10
1995-01-03AAFULL GROUP ACCOUNTS MADE UP TO 30/04/94
1994-08-30363sRETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to PRESBAR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-12-12
Appointmen2017-12-12
Resolution2017-12-12
Fines / Sanctions
No fines or sanctions have been issued against PRESBAR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1998-01-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-01-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-12-07

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESBAR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PRESBAR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESBAR GROUP LIMITED
Trademarks
We have not found any records of PRESBAR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESBAR GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as PRESBAR GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRESBAR GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPRESBAR GROUP LIMITEDEvent Date2017-12-12
 
Initiating party Event TypeAppointmen
Defending partyPRESBAR GROUP LIMITEDEvent Date2017-12-12
Name of Company: PRESBAR GROUP LIMITED Company Number: 02863001 Nature of Business: Holding Company Previous Name of Company: Presbar Holdings Limited Registered office: RSM, 3 Hardman Street, Manches…
 
Initiating party Event TypeResolution
Defending partyPRESBAR GROUP LIMITEDEvent Date2017-12-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESBAR GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESBAR GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.