Company NamePryde Investments Limited
Company StatusDissolved
Company Number00670322
CategoryPrivate Limited Company
Incorporation Date19 September 1960(63 years, 7 months ago)
Dissolution Date15 October 2022 (1 year, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameDenise Ann Cailey
NationalityBritish
StatusClosed
Appointed31 March 1995(34 years, 6 months after company formation)
Appointment Duration27 years, 6 months (closed 15 October 2022)
RoleCompany Director
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMs Anne Patricia Yeomans
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2011(50 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 15 October 2022)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Accountants 3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Richard Michael Lloyd
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2018(58 years after company formation)
Appointment Duration4 years, 1 month (closed 15 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMyerson Solicitors Llp, Grosvenor House 20 Barring
Altrincham
WA14 1HB
Director NameCecil Simon Franks
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(31 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 02 February 2014)
RoleSolicitor
Correspondence Address84 Egerton Road
Manchester
M14 6RA
Director NameMr Gerald Joplin
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(31 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleEstate Agent
Correspondence Address2 The Drive
Cowpe Waterfoot
Rossendale
Lancs
BB4 7AE
Secretary NameMr Gerald Joplin
NationalityBritish
StatusResigned
Appointed22 February 1992(31 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence Address2 The Drive
Cowpe Waterfoot
Rossendale
Lancs
BB4 7AE
Director NameMarc Ian Franks
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(34 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 March 2011)
RoleProperty Manager
Correspondence Address84 Egerton Road
Manchester
M14 6RA

Contact

Telephone0161 2247257
Telephone regionManchester

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2k at £1Barbara Rayna Franks
8.00%
Ordinary
15.6k at £1Executors Of Cecil Simon Franks
62.24%
Ordinary
3.8k at £1Trustees Of Cecil Franks Settlement 2002
15.20%
Ordinary
3.2k at £1Trustee Of Cecil Franks Settlement 2009
12.96%
Ordinary
250 at £1Denise Ann Cailey
1.00%
Ordinary
150 at £1Graham Alfred Gilman
0.60%
Ordinary

Financials

Year2014
Net Worth£3,554,721
Cash£870,217
Current Liabilities£145,114

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 October 1981Delivered on: 17 October 1981
Persons entitled: Williams & Glyns Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, with all fixtures fixed plant and machinery.
Outstanding
31 October 1972Delivered on: 16 November 1972
Satisfied on: 20 March 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital with all buildings fixtures fixed plant & machinery fixed & floating charge.
Fully Satisfied
1 July 1970Delivered on: 1 July 1970
Satisfied on: 20 March 1997
Classification: Series of debentures
Fully Satisfied
21 May 1970Delivered on: 21 May 1970
Satisfied on: 20 March 1997
Classification: Series of debentures
Fully Satisfied
21 May 1970Delivered on: 21 May 1970
Satisfied on: 20 March 1997
Classification: Series of debentures
Fully Satisfied
3 April 1970Delivered on: 3 April 1970
Satisfied on: 20 March 1997
Classification: Series of debentures
Fully Satisfied
22 January 1970Delivered on: 22 January 1970
Satisfied on: 20 March 1997
Classification: Series of debentures
Fully Satisfied
3 December 1969Delivered on: 17 December 1969
Satisfied on: 20 March 1997
Classification: Series of debentures
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 September 2020Liquidators' statement of receipts and payments to 15 July 2020 (35 pages)
5 August 2019Registered office address changed from C/O Bdo Llp (Accountants) 3 Hardman Street Spinningfields Manchester M3 3AT to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 5 August 2019 (2 pages)
2 August 2019Appointment of a voluntary liquidator (3 pages)
2 August 2019Declaration of solvency (5 pages)
2 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-16
(1 page)
30 April 2019Satisfaction of charge 8 in full (1 page)
12 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 September 2018Appointment of Mr Richard Michael Lloyd as a director on 10 September 2018 (2 pages)
28 March 2018Notification of Richard Michael Lloyd as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
9 June 2017Director's details changed for Ms Anne Patricia Yeomans on 17 March 2017 (4 pages)
9 June 2017Director's details changed for Ms Anne Patricia Yeomans on 17 March 2017 (4 pages)
29 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
13 March 2017Registered office address changed from 84 Egerton Road Manchester M14 6RA England to C/O Bdo Llp (Accountants) 3 Hardman Street Spinningfields Manchester M3 3AT on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from 84 Egerton Road Manchester M14 6RA England to C/O Bdo Llp (Accountants) 3 Hardman Street Spinningfields Manchester M3 3AT on 13 March 2017 (2 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 25,000
(19 pages)
11 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 25,000
(19 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 25,000
(15 pages)
8 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 25,000
(15 pages)
7 August 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
7 August 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
19 March 2014Termination of appointment of Cecil Franks as a director (2 pages)
19 March 2014Termination of appointment of Cecil Franks as a director (2 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 25,000
(14 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 25,000
(14 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
28 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (14 pages)
28 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (14 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
10 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (16 pages)
10 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (16 pages)
20 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
3 March 2011Termination of appointment of Marc Franks as a director (2 pages)
3 March 2011Appointment of Anne Patricia Yeomans as a director (3 pages)
3 March 2011Appointment of Anne Patricia Yeomans as a director (3 pages)
3 March 2011Termination of appointment of Marc Franks as a director (2 pages)
13 December 2010Full accounts made up to 31 March 2010 (14 pages)
13 December 2010Full accounts made up to 31 March 2010 (14 pages)
17 May 2010Director's details changed for Marc Ian Franks on 10 May 2010 (2 pages)
17 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
17 May 2010Secretary's details changed for Denise Ann Cailey on 10 May 2010 (3 pages)
17 May 2010Director's details changed for Marc Ian Franks on 10 May 2010 (2 pages)
17 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
17 May 2010Director's details changed for Cecil Simon Franks on 10 May 2010 (2 pages)
17 May 2010Director's details changed for Cecil Simon Franks on 10 May 2010 (2 pages)
17 May 2010Secretary's details changed for Denise Ann Cailey on 10 May 2010 (3 pages)
13 April 2010Registered office address changed from 84 Egerton Road Manchester M16 6RA on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 84 Egerton Road Manchester M16 6RA on 13 April 2010 (2 pages)
22 January 2010Full accounts made up to 31 March 2009 (15 pages)
22 January 2010Full accounts made up to 31 March 2009 (15 pages)
24 March 2009Return made up to 22/02/09; no change of members (10 pages)
24 March 2009Return made up to 22/02/09; no change of members (10 pages)
27 January 2009Full accounts made up to 31 March 2008 (15 pages)
27 January 2009Full accounts made up to 31 March 2008 (15 pages)
18 August 2008Registered office changed on 18/08/2008 from horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
18 August 2008Registered office changed on 18/08/2008 from horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
20 March 2008Return made up to 22/02/08; full list of members (5 pages)
20 March 2008Return made up to 22/02/08; full list of members (5 pages)
24 July 2007Full accounts made up to 31 March 2007 (16 pages)
24 July 2007Full accounts made up to 31 March 2007 (16 pages)
9 March 2007Return made up to 22/02/07; full list of members (3 pages)
9 March 2007Return made up to 22/02/07; full list of members (3 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
13 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
13 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 22/02/06; full list of members (3 pages)
7 March 2006Return made up to 22/02/06; full list of members (3 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
1 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2004Full accounts made up to 31 March 2004 (15 pages)
21 September 2004Full accounts made up to 31 March 2004 (15 pages)
18 August 2004Auditor's resignation (1 page)
18 August 2004Auditor's resignation (1 page)
10 March 2004Return made up to 22/02/04; full list of members (9 pages)
10 March 2004Return made up to 22/02/04; full list of members (9 pages)
11 September 2003Full accounts made up to 31 March 2003 (16 pages)
11 September 2003Full accounts made up to 31 March 2003 (16 pages)
19 March 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 March 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 October 2002Full accounts made up to 31 March 2002 (15 pages)
3 October 2002Full accounts made up to 31 March 2002 (15 pages)
8 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 March 2001Return made up to 22/02/01; full list of members (7 pages)
5 March 2001Return made up to 22/02/01; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 March 2000Return made up to 22/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2000Return made up to 22/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 March 1999Return made up to 22/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/99
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 March 1999Return made up to 22/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/99
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 March 1998Return made up to 22/02/98; full list of members
  • 363(287) ‐ Registered office changed on 11/03/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1998Return made up to 22/02/98; full list of members
  • 363(287) ‐ Registered office changed on 11/03/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 April 1996Return made up to 22/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 April 1996Return made up to 22/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
26 May 1995New secretary appointed (2 pages)
26 May 1995New secretary appointed (2 pages)
26 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: c/O.kanas & partners, 9TH floor. Bridgewater house, 60,whitworth street, manchester.M1 6LX (1 page)
13 March 1995Registered office changed on 13/03/95 from: c/O.kanas & partners, 9TH floor. Bridgewater house, 60,whitworth street, manchester.M1 6LX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
19 March 1991Accounts for a small company made up to 31 March 1990 (5 pages)
19 March 1991Accounts for a small company made up to 31 March 1990 (5 pages)
21 June 1984Accounts made up to 31 December 1982 (11 pages)
21 June 1984Accounts made up to 31 December 1982 (11 pages)
19 September 1960Incorporation (12 pages)
19 September 1960Incorporation (12 pages)