Company NamePresbar Group Limited
Company StatusDissolved
Company Number02863001
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date27 February 2019 (5 years, 1 month ago)
Previous NamePresbar Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMs Teresa Jennifer Wetton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(2 weeks, 3 days after company formation)
Appointment Duration25 years, 4 months (closed 27 February 2019)
RoleCurator
Country of ResidenceEngland
Correspondence AddressWindy Nook 8 Gorsey Brow
Broadbottom
Hyde
Cheshire
SK14 6EA
Director NameMrs Caroline Nancy Wrinch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(2 weeks, 3 days after company formation)
Appointment Duration25 years, 4 months (closed 27 February 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Routh Road
London
SW18 3SP
Director NameMr Robert Jeffrey Wrinch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(2 weeks, 3 days after company formation)
Appointment Duration25 years, 4 months (closed 27 February 2019)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDonny Brook
South Downs Drive
Hale
Cheshire
WA14 3HS
Secretary NameMr Robert Jeffrey Wrinch
StatusClosed
Appointed01 March 2014(20 years, 4 months after company formation)
Appointment Duration4 years, 12 months (closed 27 February 2019)
RoleCompany Director
Correspondence AddressDonnybrook South Downs Drive
Hale
Altrincham
Cheshire
WA14 3HS
Director NameMr Ronald Peter Wrinch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameMr Paul Richard Wetton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindynook
Gorsey Brow
Broadbottom
Cheshire
SK14 6EA
Secretary NameMr Ronald Peter Wrinch
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCh
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameMrs Melanie Jane Wrinch
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 weeks, 3 days after company formation)
Appointment Duration24 years, 1 month (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonnybrook
South Downs Drive
Hale
Cheshire
WA14 3HS
Director NameMr Andrew David Michael Johnson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1997)
RoleGeneral Manager
Country of ResidenceGB
Correspondence Address11 Warwick Road
Hale
Cheshire
WA15 9NS
Director NameYvonne Wrinch
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(5 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 March 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBrook Farm Alderley Edge
Cheshire
SK9 7JD
Director NameDr Adam Law
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(5 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 29 November 2017)
RoleGeologist
Country of ResidenceEngland
Correspondence Address31 Routh Road
London
SW18 3SP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Telephone01625 582686
Telephone regionMacclesfield

Location

Registered AddressRsm
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£443,754

Accounts

Latest Accounts7 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End07 December

Charges

12 January 1998Delivered on: 22 January 1998
Satisfied on: 8 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 January 1994Delivered on: 25 January 1994
Satisfied on: 8 June 2006
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 February 2019Final Gazette dissolved following liquidation (1 page)
27 November 2018Return of final meeting in a members' voluntary winding up (17 pages)
5 January 2018Registered office address changed from Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD to Rsm 3 Hardman Street Manchester M3 3HF on 5 January 2018 (2 pages)
5 January 2018Registered office address changed from Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD to Rsm 3 Hardman Street Manchester M3 3HF on 5 January 2018 (2 pages)
22 December 2017Declaration of solvency (7 pages)
22 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
(1 page)
22 December 2017Appointment of a voluntary liquidator (2 pages)
22 December 2017Declaration of solvency (7 pages)
22 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
(1 page)
22 December 2017Appointment of a voluntary liquidator (2 pages)
21 December 2017Micro company accounts made up to 7 December 2017 (2 pages)
21 December 2017Micro company accounts made up to 7 December 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
11 December 2017Previous accounting period shortened from 31 October 2018 to 7 December 2017 (1 page)
11 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
11 December 2017Previous accounting period shortened from 31 October 2018 to 7 December 2017 (1 page)
5 December 2017Termination of appointment of Melanie Jane Wrinch as a director on 27 November 2017 (1 page)
5 December 2017Termination of appointment of Melanie Jane Wrinch as a director on 27 November 2017 (1 page)
29 November 2017Termination of appointment of Adam Law as a director on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Paul Richard Wetton as a director on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Paul Richard Wetton as a director on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Adam Law as a director on 29 November 2017 (1 page)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 March 2017Termination of appointment of Yvonne Wrinch as a director on 1 March 2017 (1 page)
20 March 2017Termination of appointment of Yvonne Wrinch as a director on 1 March 2017 (1 page)
20 March 2017Termination of appointment of Ronald Peter Wrinch as a director on 1 March 2017 (1 page)
20 March 2017Termination of appointment of Ronald Peter Wrinch as a director on 1 March 2017 (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 156,000
(11 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 156,000
(11 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 156,000
(11 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 156,000
(11 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 156,000
(11 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 156,000
(11 pages)
5 March 2014Appointment of Mr Robert Jeffrey Wrinch as a secretary (2 pages)
5 March 2014Termination of appointment of Ronald Wrinch as a secretary (1 page)
5 March 2014Appointment of Mr Robert Jeffrey Wrinch as a secretary (2 pages)
5 March 2014Termination of appointment of Ronald Wrinch as a secretary (1 page)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (11 pages)
19 June 2013Registered office address changed from Brook Farm Hough Lane Alderely Edge SK9 7JD on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Brook Farm Hough Lane Alderely Edge SK9 7JD on 19 June 2013 (1 page)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (11 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (11 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (11 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (11 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (11 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (8 pages)
7 July 2010Director's details changed for Caroline Nancy Wrinch on 11 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Paul Richard Wetton on 11 June 2010 (2 pages)
7 July 2010Director's details changed for Caroline Nancy Wrinch on 11 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Paul Richard Wetton on 11 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Teresa Jennifer Wetton on 11 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Teresa Jennifer Wetton on 11 June 2010 (2 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
6 July 2009Return made up to 11/06/09; full list of members (5 pages)
6 July 2009Return made up to 11/06/09; full list of members (5 pages)
7 August 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
7 August 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
23 June 2008Return made up to 11/06/08; full list of members (7 pages)
23 June 2008Return made up to 11/06/08; full list of members (7 pages)
15 June 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
15 June 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
12 June 2007Return made up to 11/06/07; full list of members (4 pages)
12 June 2007Return made up to 11/06/07; full list of members (4 pages)
14 June 2006Return made up to 11/06/06; full list of members (4 pages)
14 June 2006Return made up to 11/06/06; full list of members (4 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Ad 12/11/05--------- £ si 6000@1=6000 £ ic 156000/162000 (2 pages)
19 April 2006Ad 12/11/05--------- £ si 6000@1=6000 £ ic 156000/162000 (2 pages)
5 December 2005Ad 12/11/05--------- £ si 6000@1=6000 £ ic 150000/156000 (3 pages)
5 December 2005Ad 12/11/05--------- £ si 6000@1=6000 £ ic 150000/156000 (3 pages)
25 June 2005Return made up to 11/06/05; full list of members (11 pages)
25 June 2005Return made up to 11/06/05; full list of members (11 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 August 2004Full accounts made up to 31 October 2003 (12 pages)
23 August 2004Full accounts made up to 31 October 2003 (12 pages)
18 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Accounts for a medium company made up to 31 October 2002 (11 pages)
4 September 2003Accounts for a medium company made up to 31 October 2002 (11 pages)
19 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 August 2002Accounts for a medium company made up to 31 October 2001 (11 pages)
30 August 2002Accounts for a medium company made up to 31 October 2001 (11 pages)
4 July 2002Return made up to 11/06/02; full list of members (12 pages)
4 July 2002Return made up to 11/06/02; full list of members (12 pages)
4 September 2001Accounts for a medium company made up to 31 October 2000 (11 pages)
4 September 2001Accounts for a medium company made up to 31 October 2000 (11 pages)
10 August 2001Return made up to 10/08/01; full list of members (15 pages)
10 August 2001Return made up to 10/08/01; full list of members (15 pages)
1 September 2000Full accounts made up to 31 October 1999 (13 pages)
1 September 2000Full accounts made up to 31 October 1999 (13 pages)
16 August 2000Return made up to 10/08/00; full list of members (15 pages)
16 August 2000Return made up to 10/08/00; full list of members (15 pages)
17 September 1999Full group accounts made up to 31 October 1998 (25 pages)
17 September 1999Full group accounts made up to 31 October 1998 (25 pages)
11 August 1999Return made up to 10/08/99; no change of members (6 pages)
11 August 1999Return made up to 10/08/99; no change of members (6 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
1 September 1998Full group accounts made up to 31 October 1997 (25 pages)
1 September 1998Full group accounts made up to 31 October 1997 (25 pages)
13 August 1998Return made up to 10/08/98; no change of members (6 pages)
13 August 1998Return made up to 10/08/98; no change of members (6 pages)
3 February 1998Full group accounts made up to 31 October 1996 (26 pages)
3 February 1998Full group accounts made up to 31 October 1996 (26 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
19 August 1997Return made up to 10/08/97; full list of members (9 pages)
19 August 1997Return made up to 10/08/97; full list of members (9 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1996Full group accounts made up to 31 October 1995 (24 pages)
4 September 1996Full group accounts made up to 31 October 1995 (24 pages)
2 September 1996Company name changed presbar holdings LIMITED\certificate issued on 03/09/96 (2 pages)
2 September 1996Company name changed presbar holdings LIMITED\certificate issued on 03/09/96 (2 pages)
28 August 1996Return made up to 10/08/96; no change of members (6 pages)
28 August 1996Return made up to 10/08/96; no change of members (6 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
7 September 1995Return made up to 10/08/95; no change of members (6 pages)
7 September 1995Return made up to 10/08/95; no change of members (6 pages)
24 July 1995Registered office changed on 24/07/95 from: store street manchester M1 2WD (1 page)
24 July 1995Registered office changed on 24/07/95 from: store street manchester M1 2WD (1 page)
9 February 1995Accounting reference date extended from 30/04 to 31/10 (1 page)
9 February 1995Accounting reference date extended from 30/04 to 31/10 (1 page)
3 January 1995Full group accounts made up to 30 April 1994 (22 pages)
3 January 1995Full group accounts made up to 30 April 1994 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
30 August 1994Return made up to 10/08/94; full list of members (8 pages)
30 August 1994Return made up to 10/08/94; full list of members (8 pages)
25 January 1994Particulars of mortgage/charge (3 pages)
25 January 1994Particulars of mortgage/charge (3 pages)
7 December 1993New director appointed (8 pages)
7 December 1993New director appointed (8 pages)
7 December 1993New director appointed (8 pages)
7 December 1993New director appointed (8 pages)
19 November 1993Ad 01/11/93--------- £ si 149998@1=149998 £ ic 2/150000 (3 pages)
19 November 1993Ad 01/11/93--------- £ si 149998@1=149998 £ ic 2/150000 (3 pages)
10 November 1993New secretary appointed;new director appointed (4 pages)
10 November 1993New director appointed (4 pages)
10 November 1993Accounting reference date notified as 30/04 (1 page)
10 November 1993New director appointed (4 pages)
10 November 1993New secretary appointed;new director appointed (4 pages)
10 November 1993Accounting reference date notified as 30/04 (1 page)
1 November 1993Secretary resigned (8 pages)
1 November 1993Secretary resigned (8 pages)
1 November 1993Director resigned (4 pages)
1 November 1993Director resigned (4 pages)
15 October 1993Incorporation (11 pages)
15 October 1993Incorporation (11 pages)