In Administration
Company Information for PRESTBURY PROPERTY DEVELOPMENTS LIMITED
82 ST. JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
09777427
Private Limited Company
In Administration |
Company Name | |
---|---|
PRESTBURY PROPERTY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
82 ST. JOHN STREET LONDON EC1M 4JN | |
Company Number | 09777427 | |
---|---|---|
Company ID Number | 09777427 | |
Date formed | 2015-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | ||
Return next due | 13/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB275166976 |
Last Datalog update: | 2023-06-05 09:27:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ADAM HARRISON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STUDENT HEIGHTS LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active - Proposal to Strike off | |
EASINGTON FARM MANAGEMENT COMPANY LIMITED | Director | 2016-10-01 | CURRENT | 2016-10-01 | Dissolved 2018-02-27 | |
DEACON STREET LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
CHESHIRE ACRES NORTHWEST LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Dissolved 2017-10-24 | |
CHESHIRE ACRES NW LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Dissolved 2017-10-24 | |
WEST BAR CONSTRUCTION LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active - Proposal to Strike off | |
BRUNSWICK CONSTRUCTION LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active - Proposal to Strike off | |
SUGAR STREET MANAGEMENT LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Dissolved 2018-02-27 | |
HARRISON HOMES PRESTIGE LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Dissolved 2018-04-24 | |
CHESHIRE UTILITY SERVICES LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Liquidation | |
OAKWOOD HALL MANAGEMENT COMPANY LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active - Proposal to Strike off | |
HANDFORTH PROPERTY DEVELOPMENT LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active - Proposal to Strike off | |
WILMSLOW DEVELOPMENTS LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Live but Receiver Manager on at least one charge | |
HARRISON HOMES (CHESHIRE) LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | In Administration/Administrative Receiver | |
CHESHIRE ACRES LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
REGISTERED OFFICE CHANGED ON 10/02/23 FROM 20 Old Bailey London EC4M 7AN | ||
Notice of order removing administrator from office | ||
Notice of appointment of a replacement or additional administrator | ||
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/21 FROM 88 Wood Street London EC2V 7QF | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097774270006 | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM Queens Court 24 Queen Street Manchester M2 5HX England | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/17 FROM 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097774270003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097774270002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097774270001 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097774270005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097774270004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097774270003 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097774270002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097774270001 | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-02-28 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
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 PRESTBURY PROPERTY DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PRESTBURY PROPERTY DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PRESTBURY PROPERTY DEVELOPMENTS LIMITED | Event Date | 2018-02-28 |
In the High Court of Justice Court Number: CR-2018-001541 PRESTBURY PROPERTY DEVELOPMENTS LIMITED (Company Number 09777427 ) Nature of Business: Buying and selling of own real estate Registered office… | |||
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. |