About

Registered Number: 04884446
Date of Incorporation: 02/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2017 (7 years and 4 months ago)
Registered Address: Kpmg Llp Arlington Business Park, Theale, Reading, RG7 4SD

 

Prestbury Wentworth Finance Ltd was founded on 02 September 2003 with its registered office in Reading, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The organisation has no directors listed at Companies House.

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 02 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 November 2016
4.68 - Liquidator's statement of receipts and payments 06 April 2016
AD01 - Change of registered office address 11 February 2015
RESOLUTIONS - N/A 10 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2015
4.20 - N/A 10 February 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 20 May 2013
CH01 - Change of particulars for director 25 September 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 12 October 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
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 22 December 2008
363s - Annual Return 22 December 2008
363a - Annual Return 21 December 2008
363a - Annual Return 19 December 2008
363a - Annual Return 19 December 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 20 December 2007
363s - Annual Return 20 December 2007
363s - Annual Return 20 December 2007
AA - Annual Accounts 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 19 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 August 2005
353 - Register of members 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
AA - Annual Accounts 19 May 2005
287 - Change in situation or address of Registered Office 04 March 2005
363s - Annual Return 20 September 2004
SA - Shares agreement 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
123 - Notice of increase in nominal capital 06 July 2004
225 - Change of Accounting Reference Date 23 June 2004
RESOLUTIONS - N/A 06 April 2004
395 - Particulars of a mortgage or charge 05 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
CERTNM - Change of name certificate 19 March 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
287 - Change in situation or address of Registered Office 27 February 2004
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

Description Date Status Charge by
Deed of accession 25 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.