ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prestbury Hotel Holdings Limited

Prestbury Hotel Holdings Limited is a dissolved company incorporated on 22 September 2004 with the registered office located in London, Greater London. Prestbury Hotel Holdings Limited was registered 21 years ago.
Status
Dissolved
Dissolved on 12 April 2018 (7 years ago)
Was 13 years old at the time of dissolution
Company No
05237994
Private limited company
Age
21 years
Incorporated 22 September 2004
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
15 Canada Square
London
E14 5GL
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
6
Controllers (PSC)
-
Director • Secretary • Chartered Accountant • Australian • Lives in England • Born in Sep 1966
Director • Banker • British • Lives in Scotland • Born in Nov 1972
Director • British • Lives in Scotland • Born in Apr 1949
Director • British • Lives in Monaco • Born in Aug 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prestbury (Stukeley Road) Ltd
Sandra Louise Gumm and are mutual people.
Active
Prestbury Investment Holdings Limited
Sandra Louise Gumm and are mutual people.
Active
Pihl Services Limited
Sandra Louise Gumm and are mutual people.
Active
Pihl One Limited
Sandra Louise Gumm and Nicholas Mark Leslau are mutual people.
Active
Sale & Leaseback Limited
Sandra Louise Gumm and are mutual people.
Active
Holetown Group Limited
Sandra Louise Gumm and are mutual people.
Active
Londonmetric Property Plc
Nicholas Mark Leslau and Sandra Louise Gumm are mutual people.
Active
Lesray Holdings Limited
Nicholas Mark Leslau and Sandra Louise Gumm are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2005–2013)
Period Ended
31 Mar 2013
For period 31 Mar31 Mar 2013
Traded for 12 months
Cash in Bank
£9.05M
Decreased by £780K (-8%)
Turnover
£38.31M
Decreased by £907K (-2%)
Employees
Unreported
Same as previous period
Total Assets
£482.11M
Decreased by £133.74M (-22%)
Total Liabilities
-£574.72M
Decreased by £25.44M (-4%)
Net Assets
-£92.61M
Decreased by £108.3M (-690%)
Debt Ratio (%)
119%
Increased by 21.76% (+22%)
Latest Activity
Registered Address Changed
10 Years Ago on 13 Jul 2015
Voluntary Liquidator Appointed
10 Years Ago on 10 Jul 2015
Compulsory Gazette Notice
10 Years Ago on 26 May 2015
Gary John Mccabe Resigned
10 Years Ago on 30 Mar 2015
Confirmation Submitted
11 Years Ago on 20 Oct 2014
Mr Gary John Mccabe Appointed
11 Years Ago on 16 Jul 2014
Group Accounts Submitted
11 Years Ago on 23 Dec 2013
Confirmation Submitted
12 Years Ago on 19 Sep 2013
Neil Burnett Resigned
12 Years Ago on 30 Aug 2013
Mr Alistair James Neil Hewitt Appointed
12 Years Ago on 30 Aug 2013
Get Credit Report
Discover Prestbury Hotel Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 12 Apr 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Jan 2018
Liquidators' statement of receipts and payments to 29 June 2017
Submitted on 22 Aug 2017
Liquidators' statement of receipts and payments to 29 June 2016
Submitted on 6 Sep 2016
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 15 Canada Square London E14 5GL on 13 July 2015
Submitted on 13 Jul 2015
Statement of affairs with form 4.19
Submitted on 10 Jul 2015
Appointment of a voluntary liquidator
Submitted on 10 Jul 2015
Resolutions
Submitted on 10 Jul 2015
First Gazette notice for compulsory strike-off
Submitted on 26 May 2015
Termination of appointment of Gary John Mccabe as a director on 30 March 2015
Submitted on 31 Mar 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year