About

Registered Number: 06201066
Date of Incorporation: 03/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2018 (6 years ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Prestbury Hotels Finance Ltd was registered on 03 April 2007 and are based in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2018
LIQ14 - N/A 29 December 2017
LIQ03 - N/A 22 August 2017
4.68 - Liquidator's statement of receipts and payments 07 September 2016
AD01 - Change of registered office address 13 July 2015
RESOLUTIONS - N/A 10 July 2015
4.20 - N/A 10 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AR01 - Annual Return 24 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 08 February 2013
CH01 - Change of particulars for director 11 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 21 September 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 24 December 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 09 April 2008
395 - Particulars of a mortgage or charge 25 September 2007
395 - Particulars of a mortgage or charge 02 August 2007
395 - Particulars of a mortgage or charge 11 June 2007
225 - Change of Accounting Reference Date 25 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
287 - Change in situation or address of Registered Office 21 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

Description Date Status Charge by
Bank account charge 19 July 2010 Outstanding

N/A

Security agreement 06 September 2007 Outstanding

N/A

Security agreement 17 July 2007 Outstanding

N/A

Security agreement 22 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.